Company NameSt. Giles Property Developments Limited
DirectorsClifford John Cochrane and Frank Charles Ladkin
Company StatusActive
Company Number02875680
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Clifford John Cochrane
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(2 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMr Frank Charles Ladkin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(2 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Secretary NameMr Clifford John Cochrane
NationalityBritish
StatusCurrent
Appointed21 February 1994(2 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clifford John Cochrane
50.00%
Ordinary
1 at £1Frank Charles Ladkin
50.00%
Ordinary

Financials

Year2014
Net Worth£4,106,126
Cash£1,540,287
Current Liabilities£501,726

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

20 May 2016Delivered on: 9 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Old ivy chimneys hatfield witham essex.
Outstanding
20 July 2012Delivered on: 24 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 March 2005Delivered on: 12 March 2005
Persons entitled: Lloyds Tsb 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 f/h property k/a land at east street, coggeshall, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 March 1999Delivered on: 13 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - isinglass factory site 118 west st,coggeshall essex; EX57181 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 May 1997Delivered on: 18 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 nash drive broomfield chelsford essex t/no;-ex 483283. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 May 1997Delivered on: 13 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold "shalimar", loves green, high wood road, chelmsford title number EX402663 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details.
Outstanding
16 May 1995Delivered on: 18 May 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 plots known as the laurels, queenborough lane, braintree, essex t/n EX511971 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 May 1995Delivered on: 16 May 1995
Persons entitled: Lloyds 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 known as or being 4 plots, known as little holme, queenborough lane, braintree, essex and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 April 2022Satisfaction of charge 028756800008 in full (1 page)
14 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
14 October 2021Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page)
12 October 2021Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page)
2 July 2021Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2 July 2021 (1 page)
2 July 2021Micro company accounts made up to 31 March 2020 (6 pages)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
19 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
31 March 2017Director's details changed for Mr Clifford John Cochrane on 10 March 2017 (2 pages)
31 March 2017Secretary's details changed for Mr Clifford John Cochrane on 10 March 2017 (1 page)
31 March 2017Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages)
31 March 2017Secretary's details changed for Mr Clifford John Cochrane on 10 March 2017 (1 page)
31 March 2017Director's details changed for Mr Clifford John Cochrane on 10 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages)
31 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2016Registration of charge 028756800008, created on 20 May 2016 (41 pages)
9 June 2016Registration of charge 028756800008, created on 20 May 2016 (41 pages)
13 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 11/03/09; full list of members (4 pages)
19 March 2009Return made up to 11/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 11/03/08; full list of members (4 pages)
11 March 2008Return made up to 11/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Return made up to 26/11/06; full list of members (7 pages)
29 December 2006Return made up to 26/11/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Return made up to 26/11/05; full list of members (7 pages)
7 December 2005Return made up to 26/11/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2005Particulars of mortgage/charge (5 pages)
12 March 2005Particulars of mortgage/charge (5 pages)
26 January 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 December 2003Return made up to 26/11/03; full list of members (7 pages)
12 December 2003Return made up to 26/11/03; full list of members (7 pages)
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)
20 December 2002Return made up to 26/11/02; full list of members (7 pages)
20 December 2002Return made up to 26/11/02; full list of members (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 November 2001Return made up to 26/11/01; full list of members (6 pages)
30 November 2001Return made up to 26/11/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Return made up to 26/11/00; full list of members (6 pages)
10 December 2000Return made up to 26/11/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 February 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
4 December 1998Return made up to 26/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Return made up to 26/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 26/11/97; full list of members (6 pages)
12 January 1998Return made up to 26/11/97; full list of members (6 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
13 May 1997Particulars of mortgage/charge (4 pages)
13 May 1997Particulars of mortgage/charge (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 December 1996Return made up to 26/11/96; full list of members (6 pages)
2 December 1996Return made up to 26/11/96; full list of members (6 pages)
12 January 1996Return made up to 26/11/95; full list of members (6 pages)
12 January 1996Return made up to 26/11/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 May 1995Particulars of mortgage/charge (6 pages)
18 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 November 1993Incorporation (15 pages)