Company NameNolan's Properties Limited
DirectorDarren Sean Nolan
Company StatusActive
Company Number02813093
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren Sean Nolan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(1 day after company formation)
Appointment Duration31 years
RoleGrocer
Country of ResidenceEngland
Correspondence AddressPark Lodge Hawkesbury Bush Lane
Vange
Basildon
Essex
SS16 5JS
Secretary NameMrs Kaye Nolan
NationalityBritish
StatusCurrent
Appointed12 May 2008(15 years after company formation)
Appointment Duration15 years, 12 months
RoleSecretary
Correspondence AddressPark Lodge Hawkesbury Bush Lane
Vange
Basildon
Essex
SS16 5JS
Director NameMr John Nolan
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address36 Ridgdale Street
Bow
London
E3 2TW
Secretary NameMr John Nolan
NationalityBritish
StatusResigned
Appointed28 April 1993(1 day after company formation)
Appointment Duration15 years (resigned 12 May 2008)
RoleCompany Director
Correspondence Address36 Ridgdale Street
Bow
London
E3 2TW
Director NameMrs Kaye Nolan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(22 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone07 836551081
Telephone regionMobile

Location

Registered AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree West
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£136,180
Gross Profit£136,180
Net Worth£480,901
Cash£7,172
Current Liabilities£1,283,603

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 April 2024 (6 days ago)
Next Return Due11 May 2025 (1 year from now)

Charges

22 December 2016Delivered on: 3 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H k/a 147 goldsmiths row shoreditch t/no. EGL424640.
Outstanding
5 May 2016Delivered on: 6 May 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 21 chisenhale road london.
Outstanding
26 April 2007Delivered on: 28 April 2007
Persons entitled: National Westminster 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: 25 ferndale road romford essex t/n EGL8646,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 June 2001Delivered on: 25 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 147 goldsmith's row hackney london E2 NGL172619 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 July 2000Delivered on: 2 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 512A roman road bow london t/no. EGL362940. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 July 2000Delivered on: 19 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 ridgdale street bow london - 183378. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 July 2000Delivered on: 11 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
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 118 northcote road walthamstow t/no: NGL82299. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 May 2019Delivered on: 5 June 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 11 mary macarthur house warley street london t/no EGL436371.
Outstanding
26 June 2018Delivered on: 5 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 1 waterloo road, brentwood, CM14 4XB registered at hm land registry under title number EX262177.
Outstanding
22 December 2016Delivered on: 3 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 3 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land and garages on the south east side of ferndale road collier row romford t/no. GL60429. Other properties are charged: please see instrument for full details.
Outstanding
22 December 2016Delivered on: 3 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 1 keats close chigwell and garage t/no. EX162951.
Outstanding
22 December 2016Delivered on: 3 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 43 ridgdale street t/no. NGL503013.
Outstanding
18 April 1997Delivered on: 25 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 21 chisenhale road bow E3 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
Outstanding
17 March 1998Delivered on: 19 March 1998
Satisfied on: 25 July 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 118 northcote road walthamstow london E17 t/no.NGL82299 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work- in-progress and other chattels.
Fully Satisfied

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
19 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
28 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
16 March 2022Amended total exemption full accounts made up to 31 March 2021 (7 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
30 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 June 2019Registration of charge 028130930015, created on 30 May 2019 (15 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 July 2018Registration of charge 028130930014, created on 26 June 2018 (14 pages)
11 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
11 May 2018Cessation of Kaye Nolan as a person with significant control on 18 June 2017 (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 June 2017Termination of appointment of Kaye Nolan as a director on 18 June 2016 (1 page)
19 June 2017Termination of appointment of Kaye Nolan as a director on 18 June 2016 (1 page)
30 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
3 January 2017Registration of charge 028130930012, created on 22 December 2016 (16 pages)
3 January 2017Registration of charge 028130930010, created on 22 December 2016 (16 pages)
3 January 2017Registration of charge 028130930013, created on 22 December 2016 (20 pages)
3 January 2017Registration of charge 028130930010, created on 22 December 2016 (16 pages)
3 January 2017Registration of charge 028130930011, created on 22 December 2016 (16 pages)
3 January 2017Registration of charge 028130930013, created on 22 December 2016 (20 pages)
3 January 2017Registration of charge 028130930012, created on 22 December 2016 (16 pages)
3 January 2017Part of the property or undertaking has been released from charge 028130930008 (5 pages)
3 January 2017Registration of charge 028130930011, created on 22 December 2016 (16 pages)
3 January 2017Part of the property or undertaking has been released from charge 028130930008 (5 pages)
3 January 2017Registration of charge 028130930009, created on 22 December 2016 (16 pages)
3 January 2017Registration of charge 028130930009, created on 22 December 2016 (16 pages)
29 December 2016Appointment of Mrs Kaye Nolan as a director on 1 April 2016 (2 pages)
29 December 2016Appointment of Mrs Kaye Nolan as a director on 1 April 2016 (2 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)
30 May 2016Secretary's details changed for Mrs Kaye Nolan on 1 January 2016 (1 page)
30 May 2016Director's details changed for Mr Darren Sean Nolan on 1 January 2016 (2 pages)
30 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
30 May 2016Director's details changed for Mr Darren Sean Nolan on 1 January 2016 (2 pages)
30 May 2016Secretary's details changed for Mrs Kaye Nolan on 1 January 2016 (1 page)
30 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
6 May 2016Registration of charge 028130930008, created on 5 May 2016 (6 pages)
6 May 2016Registration of charge 028130930008, created on 5 May 2016 (6 pages)
2 March 2016Satisfaction of charge 1 in full (2 pages)
2 March 2016Satisfaction of charge 1 in full (2 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
24 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
24 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 27/04/09; full list of members (3 pages)
6 May 2009Return made up to 27/04/09; full list of members (3 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
14 May 2008Secretary appointed mrs kaye nolan (1 page)
14 May 2008Secretary appointed mrs kaye nolan (1 page)
13 May 2008Appointment terminated secretary john nolan (1 page)
13 May 2008Appointment terminated secretary john nolan (1 page)
6 May 2008Return made up to 27/04/08; full list of members (3 pages)
6 May 2008Return made up to 27/04/08; full list of members (3 pages)
17 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 27/04/07; no change of members (6 pages)
25 June 2007Return made up to 27/04/07; no change of members (6 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
15 March 2007Registered office changed on 15/03/07 from: 144 manor road chigwell essex IG7 5PX (1 page)
15 March 2007Amended accounts made up to 31 March 2006 (6 pages)
15 March 2007Registered office changed on 15/03/07 from: 144 manor road chigwell essex IG7 5PX (1 page)
15 March 2007Amended accounts made up to 31 March 2006 (6 pages)
22 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 May 2006Return made up to 27/04/06; full list of members (6 pages)
5 May 2006Return made up to 27/04/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
19 April 2005Return made up to 27/04/05; full list of members (6 pages)
19 April 2005Return made up to 27/04/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
21 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2003Registered office changed on 29/11/03 from: 10 park road wanstead london E12 5HQ (1 page)
29 November 2003Registered office changed on 29/11/03 from: 10 park road wanstead london E12 5HQ (1 page)
21 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
21 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
25 April 2003Return made up to 27/04/03; full list of members (6 pages)
25 April 2003Return made up to 27/04/03; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
9 September 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
24 May 2002Return made up to 27/04/02; full list of members (6 pages)
24 May 2002Return made up to 27/04/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
3 May 2001Return made up to 27/04/01; full list of members (6 pages)
3 May 2001Return made up to 27/04/01; full list of members (6 pages)
13 February 2001Full accounts made up to 30 April 2000 (7 pages)
13 February 2001Full accounts made up to 30 April 2000 (7 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (4 pages)
11 July 2000Particulars of mortgage/charge (4 pages)
18 May 2000Return made up to 27/04/00; full list of members (6 pages)
18 May 2000Return made up to 27/04/00; full list of members (6 pages)
18 October 1999Full accounts made up to 30 April 1999 (7 pages)
18 October 1999Full accounts made up to 30 April 1999 (7 pages)
26 July 1999Return made up to 27/04/99; no change of members (3 pages)
26 July 1999Return made up to 27/04/99; no change of members (3 pages)
20 April 1999Full accounts made up to 30 April 1998 (7 pages)
20 April 1999Full accounts made up to 30 April 1998 (7 pages)
16 June 1998Return made up to 27/04/98; no change of members (4 pages)
16 June 1998Return made up to 27/04/98; no change of members (4 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998Registered office changed on 27/02/98 from: 23 fournier street london E1 6QE (1 page)
27 February 1998Registered office changed on 27/02/98 from: 23 fournier street london E1 6QE (1 page)
6 November 1997Accounts for a small company made up to 30 April 1997 (3 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (3 pages)
2 May 1997Return made up to 27/04/97; full list of members (6 pages)
2 May 1997Return made up to 27/04/97; full list of members (6 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
13 May 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 May 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 March 1996Full accounts made up to 30 April 1995 (6 pages)
5 March 1996Full accounts made up to 30 April 1995 (6 pages)
19 May 1995Return made up to 27/04/95; no change of members (4 pages)
19 May 1995Return made up to 27/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 April 1993Incorporation (18 pages)
27 April 1993Incorporation (18 pages)