Company NameSearings Properties Limited
DirectorsDavid Thomas Searing and Michael Gerald Searing
Company StatusActive
Company Number04225337
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Thomas Searing
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleExecutive
Correspondence AddressSutherland House London Road
Leigh-On-Sea
Essex
SS9 2RZ
Secretary NameDavid Thomas Searing
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleExecutive
Correspondence AddressSutherland House London Road
Leigh-On-Sea
Essex
SS9 2RZ
Director NameMr Michael Gerald Searing
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed07 September 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Gerald William Searing
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Maggots End
Manuden
Bishops Stortford
Hertfordshire
CM23 1BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01268 523215
Telephone regionBasildon

Location

Registered Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£695,115
Cash£29,784
Current Liabilities£1,211,217

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

15 March 2016Delivered on: 18 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 and 5 william searing close, basbow lane, bishop's stortford, CM23 2FG.
Outstanding
20 January 2016Delivered on: 21 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
21 June 2011Delivered on: 22 June 2011
Persons entitled: Hsbc 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: 1 & 5 william searing close, basbow lane, bishops stortford, hertfordshire t/no HD440277 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 July 2002Delivered on: 3 July 2002
Persons entitled: David Thomas Searing and Gerald William Searing

Classification: Second mortgage
Secured details: £195,000 due or to become due from the company to the chargee.
Particulars: The property k/a unit 2 twyford business centre london road bishop's stortford hertfordshire.
Outstanding
20 June 2002Delivered on: 28 June 2002
Persons entitled: Hsbc 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: The property at unit 2 twyford business centre london road bishop's stortford hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 June 2002Delivered on: 22 June 2002
Persons entitled: Hsbc 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: The property k/a 28-30 high street and 17 east street, ware, herts.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

8 September 2020Appointment of Mr Michael Gerald Searing as a director on 7 September 2020 (2 pages)
5 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
22 May 2020Cessation of Gerald William Searing as a person with significant control on 8 March 2020 (1 page)
22 May 2020Termination of appointment of Gerald William Searing as a director on 8 March 2020 (1 page)
19 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
12 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
6 June 2019Director's details changed for David Thomas Searing on 30 May 2018 (2 pages)
6 June 2019Secretary's details changed for David Thomas Searing on 30 May 2018 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
31 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
6 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
6 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50
(6 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50
(6 pages)
6 June 2016Satisfaction of charge 2 in full (2 pages)
6 June 2016Satisfaction of charge 4 in full (2 pages)
6 June 2016Satisfaction of charge 1 in full (2 pages)
6 June 2016Satisfaction of charge 1 in full (2 pages)
6 June 2016Satisfaction of charge 2 in full (2 pages)
6 June 2016Satisfaction of charge 4 in full (2 pages)
18 March 2016Registration of charge 042253370006, created on 15 March 2016 (16 pages)
18 March 2016Registration of charge 042253370006, created on 15 March 2016 (16 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 January 2016Registration of charge 042253370005, created on 20 January 2016 (20 pages)
21 January 2016Registration of charge 042253370005, created on 20 January 2016 (20 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50
(6 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50
(6 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 June 2009Director and secretary's change of particulars / david searing / 16/02/2009 (1 page)
3 June 2009Director's change of particulars / gerald searing / 16/02/2009 (1 page)
3 June 2009Return made up to 30/05/09; full list of members (5 pages)
3 June 2009Director and secretary's change of particulars / david searing / 16/02/2009 (1 page)
3 June 2009Director's change of particulars / gerald searing / 16/02/2009 (1 page)
3 June 2009Return made up to 30/05/09; full list of members (5 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 June 2008Director's change of particulars / gerald searing / 07/01/2008 (1 page)
9 June 2008Director's change of particulars / gerald searing / 07/01/2008 (1 page)
4 June 2008Return made up to 30/05/08; full list of members (5 pages)
4 June 2008Return made up to 30/05/08; full list of members (5 pages)
16 April 2008Director's change of particulars / gerald searing / 03/01/2008 (1 page)
16 April 2008Director's change of particulars / gerald searing / 03/01/2008 (1 page)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
22 June 2007Return made up to 30/05/07; full list of members (4 pages)
22 June 2007Return made up to 30/05/07; full list of members (4 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 May 2006Return made up to 30/05/06; full list of members (4 pages)
31 May 2006Return made up to 30/05/06; full list of members (4 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
25 June 2005Return made up to 30/05/05; full list of members (4 pages)
25 June 2005Return made up to 30/05/05; full list of members (4 pages)
16 June 2004Return made up to 30/05/04; full list of members (8 pages)
16 June 2004Return made up to 30/05/04; full list of members (8 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 June 2003Return made up to 30/05/03; full list of members (8 pages)
12 June 2003Return made up to 30/05/03; full list of members (8 pages)
5 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
5 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
2 December 2002Return made up to 30/05/02; full list of members (8 pages)
2 December 2002Return made up to 30/05/02; full list of members (8 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
30 May 2001Incorporation (18 pages)
30 May 2001Incorporation (18 pages)