Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2010(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Andrew David Fraser-Dale |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2023(22 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mrs Helena Livermore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Nursing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Proposed Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 November 2007) |
Role | Acquisitions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Nigel Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Station Approach Broadstone Dorset BH18 8AX |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Property Street LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,068,824 |
Gross Profit | £807,106 |
Net Worth | £744,528 |
Cash | £19,023 |
Current Liabilities | £148,772 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
28 July 2010 | Delivered on: 6 August 2010 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. For details of property charged please refer to form MG01. Outstanding |
---|---|
4 March 2002 | Delivered on: 20 March 2002 Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the deposit account (the deposit balance) together with all interest credited to the deposit account from time to time. Outstanding |
4 March 2002 | Delivered on: 20 March 2002 Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 November 2023 | Appointment of Mr Andrew David Fraser-Dale as a director on 28 October 2023 (2 pages) |
---|---|
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2023 | Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 (2 pages) |
11 May 2023 | Change of details for Property Street Limited as a person with significant control on 1 December 2022 (2 pages) |
11 May 2023 | Director's details changed for Mr Peter Martin Hill on 10 May 2023 (2 pages) |
6 January 2023 | Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page) |
6 January 2023 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 January 2023 (1 page) |
6 January 2023 | Termination of appointment of Nigel Schofield as a director on 23 December 2022 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 March 2021 (18 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
13 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2022 | Accounts for a small company made up to 31 March 2020 (21 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 March 2018 (19 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
26 October 2018 | Notification of Property Street Limited as a person with significant control on 6 April 2016 (2 pages) |
26 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
24 May 2016 | Satisfaction of charge 3 in full (1 page) |
24 May 2016 | Satisfaction of charge 3 in full (1 page) |
11 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
15 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
27 February 2014 | Part of the property or undertaking has been released from charge 3 (5 pages) |
27 February 2014 | Part of the property or undertaking has been released from charge 3 (5 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
8 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
20 April 2012 | Appointment of Mr Nigel Schofield as a director (1 page) |
20 April 2012 | Appointment of Mr Nigel Schofield as a director (1 page) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
26 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page) |
15 January 2010 | Appointment of a secretary (1 page) |
15 January 2010 | Termination of appointment of Helena Livermore as a director (1 page) |
15 January 2010 | Termination of appointment of Helena Livermore as a director (1 page) |
15 January 2010 | Appointment of a secretary (1 page) |
13 January 2010 | Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 January 2010 | Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages) |
22 December 2009 | Director's details changed for Helena Jeffery on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Helena Jeffery on 21 December 2009 (2 pages) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 30 September 2007 (13 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (13 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Appointment terminated director craig griffin (1 page) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Appointment terminated director craig griffin (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
17 September 2007 | Full accounts made up to 30 September 2006 (12 pages) |
17 September 2007 | Full accounts made up to 30 September 2006 (12 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
12 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
15 November 2005 | Return made up to 23/10/05; full list of members
|
15 November 2005 | Return made up to 23/10/05; full list of members
|
4 November 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
4 November 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
20 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
5 October 2003 | Resolutions
|
5 October 2003 | £ nc 1000/250000 31/08/03 (3 pages) |
5 October 2003 | Resolutions
|
5 October 2003 | £ nc 1000/250000 31/08/03 (3 pages) |
25 September 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
25 September 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | New director appointed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
23 October 2001 | Incorporation (18 pages) |
23 October 2001 | Incorporation (18 pages) |