Company NameH & D Properties Ltd
Company StatusActive
Company Number03686694
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Previous NameVirgin Properties Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Dino Mubarez Khan
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AW
Director NameMr Hamid Reza Chalangary
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Director NameMr Dino Mubarez Khan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AW
Secretary NameLinda Chalangary
NationalityBritish
StatusCurrent
Appointed01 December 2006(7 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleHousewife
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Director NameMrs Linda Chalangary
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(19 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Director NameMrs Anna Maria Khan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(19 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Director NameAbbeyfield Services Ltd (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address29 Gold Berry Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 5WT
Director NameTax Advice Line Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressThornton House 104 Haltwhistle Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZF
Director NameKhan Thornton Limited (Corporation)
StatusResigned
Appointed22 January 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2002)
Correspondence AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Essex
CM3 5TQ

Location

Registered Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Abbeyfield Services LTD
50.00%
Ordinary
1 at £1Khan Thornton LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£140,418
Cash£6,457
Current Liabilities£10,542

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

14 January 2009Delivered on: 21 January 2009
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: The property k/a 14-18 heralds way south woodham ferrers chelsford essex.
Outstanding
26 October 2007Delivered on: 9 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to.
Particulars: 14-18 heralds way south woodham ferrers chelmsford essex.
Outstanding

Filing History

8 January 2024Micro company accounts made up to 31 March 2023 (4 pages)
28 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
1 February 2023Satisfaction of charge 2 in full (1 page)
1 February 2023Satisfaction of charge 1 in full (1 page)
4 January 2023Confirmation statement made on 21 December 2022 with updates (5 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 August 2022Micro company accounts made up to 31 March 2021 (4 pages)
18 May 2022Current accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
2 February 2022Cessation of Abbeyfield Services Ltd as a person with significant control on 1 March 2021 (1 page)
2 February 2022Notification of Hamid Chalangary as a person with significant control on 1 March 2021 (2 pages)
2 February 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
30 September 2021Registered office address changed from The Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ to 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW on 30 September 2021 (1 page)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
5 February 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
4 December 2019Change of details for Khan Thornton Ltd as a person with significant control on 14 November 2019 (2 pages)
3 December 2019Change of details for Dino Mubarez Khan as a person with significant control on 28 November 2019 (2 pages)
3 December 2019Cessation of Khan Thornton Ltd as a person with significant control on 28 November 2019 (1 page)
2 December 2019Notification of Dino Mubarez Khan as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Change of details for Khan Thornton Ltd as a person with significant control on 14 November 2019 (2 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 March 2018Appointment of Mrs Anna Maria Khan as a director on 21 December 2017 (2 pages)
22 March 2018Appointment of Mrs Linda Chalangary as a director on 21 December 2017 (2 pages)
9 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 January 2010Director's details changed for Hamid Reza Chalangary on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Linda Chalangary on 1 October 2009 (1 page)
14 January 2010Director's details changed for Hamid Reza Chalangary on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Hamid Reza Chalangary on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Linda Chalangary on 1 October 2009 (1 page)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Linda Chalangary on 1 October 2009 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 February 2009Return made up to 21/12/08; full list of members (4 pages)
5 February 2009Return made up to 21/12/08; full list of members (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 February 2008Return made up to 21/12/07; full list of members (4 pages)
27 February 2008Return made up to 21/12/07; full list of members (4 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 January 2007Return made up to 21/12/06; full list of members (3 pages)
29 January 2007Return made up to 21/12/06; full list of members (3 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 December 2005Return made up to 21/12/05; full list of members (2 pages)
22 December 2005Return made up to 21/12/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
29 December 2004Return made up to 21/12/04; full list of members (7 pages)
29 December 2004Return made up to 21/12/04; full list of members (7 pages)
8 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
8 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
18 December 2003Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003New director appointed (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
3 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
17 January 2003Return made up to 21/12/02; full list of members (7 pages)
17 January 2003Return made up to 21/12/02; full list of members (7 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
2 February 2002Return made up to 21/12/01; full list of members (7 pages)
2 February 2002Return made up to 21/12/01; full list of members (7 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
23 August 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
23 August 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
28 June 2001Registered office changed on 28/06/01 from: 104 haltwhistle road south woodham ferrers chelmsford essex CM3 5ZF (1 page)
28 June 2001Registered office changed on 28/06/01 from: 104 haltwhistle road south woodham ferrers chelmsford essex CM3 5ZF (1 page)
29 May 2001Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
29 May 2001Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
8 February 2001Full accounts made up to 31 December 1999 (11 pages)
8 February 2001Full accounts made up to 31 December 1999 (11 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Return made up to 21/12/00; full list of members (6 pages)
30 January 2001Return made up to 21/12/00; full list of members (6 pages)
30 January 2001New director appointed (2 pages)
7 February 2000Return made up to 02/12/99; full list of members (6 pages)
7 February 2000Return made up to 02/12/99; full list of members (6 pages)
11 June 1999Company name changed virgin properties LTD\certificate issued on 14/06/99 (2 pages)
11 June 1999Company name changed virgin properties LTD\certificate issued on 14/06/99 (2 pages)
21 December 1998Incorporation (17 pages)
21 December 1998Incorporation (17 pages)