Company NameRay McKay Properties Limited
DirectorsChristine Anne McKay and Raymond Douglass McKay
Company StatusActive
Company Number01829901
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Christine Anne McKay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
Director NameMr Raymond Douglass McKay
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
Secretary NameMrs Christine Anne McKay
NationalityBritish
StatusCurrent
Appointed28 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£264,906
Cash£399
Current Liabilities£280,232

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

26 June 2002Delivered on: 28 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land adjoining 15 park road leigh-on-sea essex.
Outstanding
24 June 2002Delivered on: 26 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 141 hart road, thundersley, benfleet, essex SS7 3QP.
Outstanding
30 April 2002Delivered on: 10 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 eastwood road leigh on sea essex t/n EX496060.
Outstanding
23 November 2001Delivered on: 27 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 66 eastwood road leigh on sea essex.
Outstanding
27 April 2001Delivered on: 28 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at meadow road hadleigh essex SS7 2DP.
Outstanding
9 April 2001Delivered on: 25 April 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 August 1987Delivered on: 10 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 green avenue canvey island essex.
Outstanding
9 January 1986Delivered on: 16 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29, st clements drive, leigh-on-sea, essex title no: ex 165028.
Outstanding
29 August 2008Delivered on: 30 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 137 hart road thundersley essex t/n EX646688.
Outstanding
2 August 2006Delivered on: 3 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12A jotmans lane benfleet essex.
Outstanding
26 September 2003Delivered on: 27 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property plot 43 time square headingley leeds.
Outstanding
20 August 2003Delivered on: 22 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 castle road hadleigh essex SS7 2AY.
Outstanding
2 May 2003Delivered on: 3 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 bilton road hadleigh benfleet essex.
Outstanding
8 November 2002Delivered on: 9 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property situate and k/a 36 woodfield road hadleigh benfleet essex SS7 2EH.
Outstanding
29 October 1984Delivered on: 2 November 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 1 land adjoining 401 daws heath road thundersley benfleet essex.
Outstanding

Filing History

27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
30 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 March 2017Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS to 203 London Road Hadleigh Benfleet SS7 2rd on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS to 203 London Road Hadleigh Benfleet SS7 2rd on 15 March 2017 (1 page)
29 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 November 2015Secretary's details changed for Mrs Christine Anne Mckay on 28 October 2015 (1 page)
9 November 2015Director's details changed for Mrs Christine Anne Mckay on 28 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Raymond Douglass Mckay on 28 October 2015 (2 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Director's details changed for Mrs Christine Anne Mckay on 28 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Raymond Douglass Mckay on 28 October 2015 (2 pages)
9 November 2015Secretary's details changed for Mrs Christine Anne Mckay on 28 October 2015 (1 page)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
28 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
25 November 2011Director's details changed for Mr Raymond Douglass Mckay on 27 October 2011 (2 pages)
25 November 2011Secretary's details changed for Mrs Christine Anne Mckay on 27 October 2011 (2 pages)
25 November 2011Secretary's details changed for Mrs Christine Anne Mckay on 27 October 2011 (2 pages)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
25 November 2011Director's details changed for Mrs Christine Anne Mckay on 27 October 2011 (2 pages)
25 November 2011Director's details changed for Mr Raymond Douglass Mckay on 27 October 2011 (2 pages)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
25 November 2011Director's details changed for Mrs Christine Anne Mckay on 27 October 2011 (2 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
11 November 2010Secretary's details changed for Mrs Christine Anne Mckay on 28 October 2010 (2 pages)
11 November 2010Director's details changed for Mrs Christine Anne Mckay on 28 October 2010 (2 pages)
11 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
11 November 2010Secretary's details changed for Mrs Christine Anne Mckay on 28 October 2010 (2 pages)
11 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Mr Raymond Douglass Mckay on 28 October 2010 (2 pages)
11 November 2010Director's details changed for Mrs Christine Anne Mckay on 28 October 2010 (2 pages)
11 November 2010Director's details changed for Mr Raymond Douglass Mckay on 28 October 2010 (2 pages)
3 June 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
3 June 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
19 November 2009Director's details changed for Raymond Douglass Mckay on 12 October 2009 (2 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Christine Anne Mckay on 12 October 2009 (2 pages)
19 November 2009Director's details changed for Raymond Douglass Mckay on 12 October 2009 (2 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mrs Christine Anne Mckay on 12 October 2009 (2 pages)
19 November 2009Secretary's details changed for Christine Anne Mckay on 12 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Christine Anne Mckay on 12 October 2009 (2 pages)
2 August 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
2 August 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
8 December 2008Return made up to 28/10/08; full list of members (4 pages)
8 December 2008Return made up to 28/10/08; full list of members (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
30 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
30 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
2 January 2008Return made up to 28/10/07; full list of members (2 pages)
2 January 2008Return made up to 28/10/07; full list of members (2 pages)
30 September 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
30 September 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
9 November 2006Return made up to 28/10/06; full list of members (2 pages)
9 November 2006Return made up to 28/10/06; full list of members (2 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
24 November 2005Return made up to 28/10/05; full list of members (2 pages)
24 November 2005Return made up to 28/10/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
24 November 2004Return made up to 28/10/04; full list of members (7 pages)
24 November 2004Return made up to 28/10/04; full list of members (7 pages)
2 September 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
2 September 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
21 November 2003Return made up to 28/10/03; full list of members (7 pages)
21 November 2003Return made up to 28/10/03; full list of members (7 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
9 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
9 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 28/10/02; full list of members (7 pages)
16 November 2002Return made up to 28/10/02; full list of members (7 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Return made up to 28/10/01; full list of members (6 pages)
20 November 2001Return made up to 28/10/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 July 2000 (6 pages)
22 May 2001Full accounts made up to 31 July 2000 (6 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
14 December 2000Return made up to 28/10/00; full list of members (6 pages)
14 December 2000Return made up to 28/10/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (6 pages)
3 March 2000Registered office changed on 03/03/00 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
3 March 2000Registered office changed on 03/03/00 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
15 November 1999Return made up to 28/10/99; full list of members (6 pages)
15 November 1999Return made up to 28/10/99; full list of members (6 pages)
15 July 1999Registered office changed on 15/07/99 from: 11 weston road southend-on-sea essex SS1 1AS (1 page)
15 July 1999Registered office changed on 15/07/99 from: 11 weston road southend-on-sea essex SS1 1AS (1 page)
1 June 1999Full accounts made up to 31 July 1998 (6 pages)
1 June 1999Full accounts made up to 31 July 1998 (6 pages)
19 November 1998Return made up to 28/10/98; full list of members (6 pages)
19 November 1998Return made up to 28/10/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (6 pages)
5 January 1998Return made up to 28/10/97; no change of members (4 pages)
5 January 1998Return made up to 28/10/97; no change of members (4 pages)
16 May 1997Full accounts made up to 31 July 1996 (7 pages)
16 May 1997Full accounts made up to 31 July 1996 (7 pages)
19 November 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
10 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1995Full accounts made up to 31 July 1994 (7 pages)
17 May 1995Full accounts made up to 31 July 1994 (7 pages)