Company NameShakespeare House (Dedham) Properties Limited
DirectorsKelvin Dale Robinson and Malcolm Guy Robinson
Company StatusActive
Company Number02596546
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKelvin Dale Robinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(8 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Malcolm Guy Robinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(9 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameDale Robinson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleArchitect
Correspondence AddressFilde Hall Little Bentley
Colchester
Essex
CO7 8SL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMrs Constance June Ethne Robinson
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameDale Robinson
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleArchitect
Correspondence AddressFilde Hall Little Bentley
Colchester
Essex
CO7 8SL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Constance June Ethne Robinson
NationalityBritish
StatusResigned
Appointed20 October 2000(9 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

140 at £1Malcolm Guy Robinson
70.00%
Ordinary
10 at £1Kelvin Dale Robinson
5.00%
Ordinary
50 at £1Constance June Ethne Robinson
25.00%
Ordinary

Financials

Year2014
Net Worth£13,217
Current Liabilities£280,238

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 days ago)
Next Return Due9 April 2025 (1 year from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
4 May 2022Termination of appointment of Constance June Ethne Robinson as a secretary on 14 September 2021 (1 page)
4 May 2022Director's details changed for The Executors of the Late Constance Robinson on 14 September 2021 (2 pages)
4 May 2022Termination of appointment of Constance June Ethne Robinson as a director on 14 September 2021 (1 page)
4 May 2022Secretary's details changed for The Executors of the Late Constance Robinson on 14 September 2021 (1 page)
12 April 2022Director's details changed for Constance June Ethne Robinson on 14 September 2021 (2 pages)
12 April 2022Secretary's details changed for Constance June Ethne Robinson on 14 September 2021 (1 page)
12 April 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
15 September 2021Director's details changed for Constance June Ethne Robinson on 15 September 2021 (2 pages)
15 September 2021Change of details for Constance June Ethne Robinson as a person with significant control on 15 September 2021 (2 pages)
12 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Cessation of Kelvin Dale Robinson as a person with significant control on 10 April 2019 (1 page)
10 April 2019Director's details changed for Kelvin Dale Robinson on 10 April 2019 (2 pages)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
10 April 2019Secretary's details changed for Constance June Ethne Robinson on 10 April 2019 (1 page)
10 April 2019Director's details changed for Mr Malcolm Guy Robinson on 10 April 2019 (2 pages)
10 April 2019Director's details changed for Constance June Ethne Robinson on 10 April 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
25 April 2017Director's details changed for Mr Malcolm Guy Robinson on 30 April 2016 (2 pages)
25 April 2017Director's details changed for Mr Malcolm Guy Robinson on 30 April 2016 (2 pages)
25 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(6 pages)
6 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(6 pages)
5 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Kelvin Dale Robinson on 28 March 2010 (2 pages)
12 April 2010Director's details changed for Constance June Ethne Robinson on 28 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Malcolm Guy Robinson on 28 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Malcolm Guy Robinson on 28 March 2010 (2 pages)
12 April 2010Director's details changed for Kelvin Dale Robinson on 28 March 2010 (2 pages)
12 April 2010Director's details changed for Constance June Ethne Robinson on 28 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 28/03/09; full list of members (4 pages)
29 May 2009Return made up to 28/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 28/03/07; full list of members (7 pages)
16 April 2007Return made up to 28/03/07; full list of members (7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 28/03/06; full list of members (7 pages)
6 April 2006Return made up to 28/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2005Return made up to 28/03/05; full list of members (7 pages)
19 April 2005Return made up to 28/03/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 28/03/04; full list of members (7 pages)
20 April 2004Return made up to 28/03/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Registered office changed on 03/02/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
3 February 2003Registered office changed on 03/02/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 28/03/02; full list of members (8 pages)
18 April 2002Return made up to 28/03/02; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 May 2001Return made up to 28/03/01; full list of members (7 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Return made up to 28/03/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2000Return made up to 28/03/00; full list of members (7 pages)
10 April 2000Return made up to 28/03/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 May 1999Return made up to 28/03/99; full list of members (5 pages)
8 May 1999Return made up to 28/03/99; full list of members (5 pages)
8 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1998Nc inc already adjusted 28/03/93 (1 page)
18 August 1998Return made up to 28/03/98; full list of members (6 pages)
18 August 1998Nc inc already adjusted 28/03/93 (1 page)
18 August 1998Return made up to 28/03/98; full list of members (6 pages)
18 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 April 1997Return made up to 28/03/97; no change of members
  • 363(287) ‐ Registered office changed on 15/04/97
(4 pages)
15 April 1997Return made up to 28/03/97; no change of members
  • 363(287) ‐ Registered office changed on 15/04/97
(4 pages)
5 February 1997Registered office changed on 05/02/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
5 February 1997Registered office changed on 05/02/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 May 1996Return made up to 28/03/96; no change of members (4 pages)
1 May 1996Return made up to 28/03/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 April 1995Return made up to 28/03/95; full list of members (6 pages)
28 April 1995Return made up to 28/03/95; full list of members (6 pages)
17 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
17 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)