Company NameGlobal Property Development Ltd.
DirectorsPaul Bartholomew and Joanne Tracy Bartholomew
Company StatusActive
Company Number03630438
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 6 months ago)
Previous NameGlobal Hire & Sales Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Bartholomew
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Langham Road
Boxted
Colchester
CO4 5HU
Director NameMrs Joanne Tracy Bartholomew
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(19 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Langham Road
Boxted
Colchester
CO4 5HU
Director NameMr Tye Saunders Harvey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1998(3 days after company formation)
Appointment Duration14 years, 1 month (resigned 12 October 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Worcester Road
Colchester
Essex
CO1 2RH
Director NameMr James Christopher Brogan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Grosvenor House
260 Finchley Road
London
NW3 7AA
Secretary NameMr Tye Saunders Harvey
NationalityEnglish
StatusResigned
Appointed22 February 2006(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Worcester Road
Colchester
Essex
CO1 2RH
Director NameMr Paul Bartholomew
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address19 Worcester Road
Colchester
Essex
CO1 2RH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 June 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2001)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameLesser Business Services Ltd (Corporation)
StatusResigned
Appointed01 May 2001(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 2006)
Correspondence Address110 Station Road
North Chingford
London
E4 6AB

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Joanne Bartholomew
50.00%
Ordinary
1 at £1Paul Bartholomew
50.00%
Ordinary

Financials

Year2014
Net Worth£1,066
Cash£12,487
Current Liabilities£15,100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Charges

28 April 2006Delivered on: 5 May 2006
Satisfied on: 28 October 2008
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: 22 upper park road brightlingsea colchester essex. 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.
Fully Satisfied
15 July 2005Delivered on: 30 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 77 high road leavenheath colchester essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

15 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
16 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
16 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
16 September 2020Director's details changed for Mrs Joanne Tracy Bartholomew on 12 September 2019 (2 pages)
16 September 2020Director's details changed for Mr Paul Bartholomew on 12 September 2019 (2 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
14 September 2018Registered office address changed from 1B Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 14 September 2018 (1 page)
14 September 2018Notification of Joanne Tracy Bartholomew as a person with significant control on 12 September 2017 (2 pages)
14 September 2018Change of details for Mr Paul Bartholemew as a person with significant control on 12 September 2017 (2 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 March 2018Appointment of Mrs Joanne Tracy Bartholomew as a director on 10 March 2018 (2 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
2 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 March 2014Registered office address changed from 3 Langham Road Boxted Colchester CO4 5HU England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 3 Langham Road Boxted Colchester CO4 5HU England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 3 Langham Road Boxted Colchester CO4 5HU England on 3 March 2014 (1 page)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
22 October 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 October 2012Termination of appointment of Tye Harvey as a secretary (1 page)
12 October 2012Appointment of Mr Paul Bartholomew as a director (2 pages)
12 October 2012Registered office address changed from 19 Worcester Road Colchester Essex CO1 2RH on 12 October 2012 (1 page)
12 October 2012Termination of appointment of Tye Harvey as a secretary (1 page)
12 October 2012Appointment of Mr Paul Bartholomew as a director (2 pages)
12 October 2012Termination of appointment of Tye Harvey as a director (1 page)
12 October 2012Registered office address changed from 19 Worcester Road Colchester Essex CO1 2RH on 12 October 2012 (1 page)
12 October 2012Termination of appointment of Tye Harvey as a director (1 page)
1 October 2012Termination of appointment of Paul Bartholomew as a director (1 page)
1 October 2012Termination of appointment of Paul Bartholomew as a director (1 page)
1 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 October 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
14 October 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 March 2010Appointment of Mr Paul Bartholomew as a director (2 pages)
29 March 2010Appointment of Mr Paul Bartholomew as a director (2 pages)
29 March 2010Termination of appointment of James Brogan as a director (1 page)
29 March 2010Termination of appointment of James Brogan as a director (1 page)
6 November 2009Full accounts made up to 30 September 2009 (11 pages)
6 November 2009Full accounts made up to 30 September 2009 (11 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
24 November 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
24 November 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 September 2008Return made up to 11/09/08; full list of members (4 pages)
18 September 2008Return made up to 11/09/08; full list of members (4 pages)
18 October 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
18 October 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
15 October 2007Return made up to 11/09/07; no change of members
  • 363(287) ‐ Registered office changed on 15/10/07
(7 pages)
15 October 2007Return made up to 11/09/07; no change of members
  • 363(287) ‐ Registered office changed on 15/10/07
(7 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (11 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (11 pages)
29 September 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
5 September 2005Return made up to 11/09/05; full list of members (7 pages)
5 September 2005Return made up to 11/09/05; full list of members (7 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
7 July 2005Ad 20/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2005Ad 20/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
11 May 2005Company name changed global hire & sales LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed global hire & sales LIMITED\certificate issued on 11/05/05 (2 pages)
31 August 2004Return made up to 11/09/04; full list of members (6 pages)
31 August 2004Return made up to 11/09/04; full list of members (6 pages)
24 February 2004Return made up to 11/09/03; full list of members (6 pages)
24 February 2004Return made up to 11/09/03; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 May 2003Return made up to 11/09/02; full list of members (7 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/03
(6 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/03
(6 pages)
23 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
29 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
29 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
9 April 2002First Gazette notice for compulsory strike-off (1 page)
9 April 2002First Gazette notice for compulsory strike-off (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
15 December 2000Return made up to 11/09/00; full list of members (6 pages)
15 December 2000Return made up to 11/09/00; full list of members (6 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
30 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 September 1999Return made up to 11/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
(6 pages)
21 September 1999Registered office changed on 21/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 September 1999Return made up to 11/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
(6 pages)
21 September 1999Registered office changed on 21/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
22 September 1998£ nc 100/1000 14/09/98 (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998£ nc 100/1000 14/09/98 (1 page)
22 September 1998Registered office changed on 22/09/98 from: the studio st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
22 September 1998Registered office changed on 22/09/98 from: the studio st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
22 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1998Director resigned (1 page)
11 September 1998Incorporation (14 pages)
11 September 1998Incorporation (14 pages)