Company NameSibling Properties Limited
DirectorsPhilip Peter Morgan and Andrew David Morgan
Company StatusActive
Company Number02867543
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Peter Morgan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn 2a The Square
Sawbridgeworth
Hertfordshire
CM21 9AE
Director NameMr Andrew David Morgan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Barn 2a The Square
Sawbridgeworth
Hertfordshire
C M21
Secretary NameJacqueline Morgan
NationalityBritish
StatusCurrent
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn 2a The Square
Sawbridgeworth
Hertfordshire
C M21
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£90,183
Cash£6,215
Current Liabilities£35,799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

13 June 2023Delivered on: 20 June 2023
Persons entitled:
Graham Victor Sessions
Katherine Anne Sessions

Classification: A registered charge
Particulars: 4 duckling lane sawbridgeworth.
Outstanding
1 September 2017Delivered on: 5 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as apartment 07.09.02 block 7 royal wharf london.
Outstanding
15 May 2014Delivered on: 23 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 April 2004Delivered on: 11 May 2004
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £88,496.00 due or to become due from the company to the chargee.
Particulars: 21 morley grove harlow essex, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
18 June 2004Delivered on: 22 June 2004
Satisfied on: 7 November 2014
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 275 rivermill harlow essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
24 May 2000Delivered on: 1 June 2000
Satisfied on: 11 September 2014
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 knight street sawbridgeworth hertfordshire t/no: HD180404.
Fully Satisfied
21 July 1997Delivered on: 31 July 1997
Satisfied on: 13 October 2001
Persons entitled: Ucb 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 garage at knigh street sawbridgeworth t/n HD241880 together with all buildings and fixtures thereon together with goodwill of the business and the benefit of all present and future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1994Delivered on: 20 January 1994
Satisfied on: 13 October 2001
Persons entitled: Ucb 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 29 knight street sawbridgeworth hertfordshire t/n HD180404 the goodwill of the business and the benefit of the licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1994Delivered on: 20 January 1994
Satisfied on: 11 September 2014
Persons entitled: Ucb Bank PLC

Classification: Residual floating chrge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 June 2023Registration of charge 028675430009, created on 13 June 2023 (15 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
5 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
2 November 2017Change of details for Mr Andrew David Morgan as a person with significant control on 2 November 2016 (2 pages)
2 November 2017Change of details for Mr Andrew David Morgan as a person with significant control on 2 November 2016 (2 pages)
2 November 2017Director's details changed for Mr Andrew David Morgan on 2 November 2016 (2 pages)
2 November 2017Director's details changed for Mr Andrew David Morgan on 2 November 2016 (2 pages)
5 September 2017Registration of charge 028675430008, created on 1 September 2017 (10 pages)
5 September 2017Registration of charge 028675430008, created on 1 September 2017 (10 pages)
30 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
4 November 2016Director's details changed for Mr Andrew David Morgan on 17 September 2016 (2 pages)
4 November 2016Director's details changed for Mr Andrew David Morgan on 17 September 2016 (2 pages)
4 November 2016Director's details changed for Mr Philip Peter Morgan on 17 September 2016 (2 pages)
4 November 2016Secretary's details changed for Jacqueline Morgan on 17 September 2016 (1 page)
4 November 2016Secretary's details changed for Jacqueline Morgan on 17 September 2016 (1 page)
4 November 2016Director's details changed for Mr Philip Peter Morgan on 17 September 2016 (2 pages)
27 June 2016Director's details changed for Mr Philip Peter Morgan on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Philip Peter Morgan on 27 June 2016 (2 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 November 2014Satisfaction of charge 6 in full (3 pages)
7 November 2014Satisfaction of charge 6 in full (3 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
11 September 2014Satisfaction of charge 1 in full (3 pages)
11 September 2014Satisfaction of charge 4 in full (3 pages)
23 May 2014Registration of charge 028675430007 (26 pages)
23 May 2014Registration of charge 028675430007 (26 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
23 November 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 23 November 2012 (1 page)
23 November 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 23 November 2012 (1 page)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 December 2008Return made up to 01/11/08; full list of members (4 pages)
23 December 2008Return made up to 01/11/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 February 2008Return made up to 01/11/07; full list of members (2 pages)
13 February 2008Return made up to 01/11/07; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 December 2006Return made up to 01/11/06; full list of members (2 pages)
12 December 2006Return made up to 01/11/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 December 2005Return made up to 01/11/05; full list of members (2 pages)
29 December 2005Return made up to 01/11/05; full list of members (2 pages)
8 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
15 December 2003Return made up to 01/11/03; full list of members (7 pages)
15 December 2003Return made up to 01/11/03; full list of members (7 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 January 2003Return made up to 01/11/02; full list of members (7 pages)
3 January 2003Return made up to 01/11/02; full list of members (7 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
11 December 2001Return made up to 01/11/01; full list of members (6 pages)
11 December 2001Return made up to 01/11/01; full list of members (6 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
20 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
2 January 2001Return made up to 01/11/00; full list of members (6 pages)
2 January 2001Return made up to 01/11/00; full list of members (6 pages)
6 November 2000Full accounts made up to 31 December 1999 (12 pages)
6 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
25 January 2000Return made up to 01/11/99; full list of members (6 pages)
25 January 2000Return made up to 01/11/99; full list of members (6 pages)
1 August 1999Full accounts made up to 31 December 1998 (12 pages)
1 August 1999Full accounts made up to 31 December 1998 (12 pages)
29 January 1999Return made up to 01/11/98; no change of members (4 pages)
29 January 1999Return made up to 01/11/98; no change of members (4 pages)
15 July 1998Full accounts made up to 31 December 1997 (12 pages)
15 July 1998Full accounts made up to 31 December 1997 (12 pages)
24 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Full accounts made up to 31 December 1996 (9 pages)
9 April 1997Full accounts made up to 31 December 1996 (9 pages)
14 January 1997Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1996Full accounts made up to 31 December 1995 (9 pages)
30 July 1996Full accounts made up to 31 December 1995 (9 pages)
13 December 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
13 December 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
5 September 1995Full accounts made up to 31 December 1994 (11 pages)
5 September 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1993Incorporation (14 pages)
1 November 1993Incorporation (14 pages)