Company NameDesign Properties Ltd
DirectorsPeter Monk and Nigel Monk
Company StatusActive
Company Number04341513
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 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

Directors

Director NameMr Peter Monk
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Nigel Monk
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(1 year, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malting
Whatfield Road
Elmsett Road
Suffolk
IP7 6LZ
Secretary NameMr Peter Monk
NationalityBritish
StatusCurrent
Appointed03 February 2004(2 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMichael Wales
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleBuilder
Correspondence Address13 Godfreys Mews
Chelmsford
Essex
CM2 0XF
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.designpropertiesltd.com/
Telephone01245 477324
Telephone regionChelmsford

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Nigel Monk
50.00%
Ordinary B
50 at £1Peter Monk
50.00%
Ordinary A

Financials

Year2014
Net Worth-£103,862
Cash£7,940
Current Liabilities£2,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

20 July 2007Delivered on: 24 July 2007
Satisfied on: 16 June 2011
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £102,000 due or to become due from the company to.
Particulars: 27 victoria street dovercourt harwich (incorporating 27B east street harwich essex (ground floor only) and 27 victoria street harwich (first and second floors)).
Fully Satisfied
10 August 2006Delivered on: 11 August 2006
Satisfied on: 18 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 victoria street, harwich, essex t/no EX657614. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 December 2005Delivered on: 30 December 2005
Satisfied on: 16 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £182000.00 due or to become due from the company to.
Particulars: 2 victoria crescent chelmsford essex t/n EX501059.
Fully Satisfied
28 May 2004Delivered on: 29 September 2004
Satisfied on: 2 February 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all undertaking, property & assets present & future, including goodwill, uncalled capital, intellectual property, buildings, fixtures, fittings, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
28 May 2004Delivered on: 29 September 2004
Satisfied on: 2 February 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 & 71 angel street hadleigh suffolk. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
5 December 2003Delivered on: 13 December 2003
Satisfied on: 6 May 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 seymour street chelmsford essex CM2 0RX fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
14 May 2003Delivered on: 22 May 2003
Satisfied on: 14 November 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £293,250 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 shardelow avenue, beaulieu park, chelmsford, essex CM1 6BG. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
30 April 2002Delivered on: 15 May 2002
Satisfied on: 2 February 2011
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: 124 writtle road, chelmsford, 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
17 April 2002Delivered on: 26 April 2002
Satisfied on: 18 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
27 March 2020Delivered on: 29 March 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 71 lady lane, chelmsford, essex, CM2 0TQ being all of the land and buildings in title EX724918 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 October 2021Satisfaction of charge 043415130010 in full (4 pages)
5 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 March 2020Registration of charge 043415130010, created on 27 March 2020 (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
15 October 2019Change of details for Mr Peter Monk as a person with significant control on 20 September 2019 (2 pages)
15 October 2019Director's details changed for Mr Peter Monk on 20 September 2019 (2 pages)
15 October 2019Secretary's details changed for Mr Peter Monk on 20 September 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
22 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
22 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
4 February 2008Return made up to 17/12/07; no change of members (7 pages)
4 February 2008Return made up to 17/12/07; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
19 June 2007Return made up to 17/12/06; no change of members; amend (7 pages)
19 June 2007Return made up to 17/12/06; no change of members; amend (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Return made up to 17/12/06; full list of members (7 pages)
9 January 2007Return made up to 17/12/06; full list of members (7 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Particulars of mortgage/charge (5 pages)
29 September 2004Particulars of mortgage/charge (5 pages)
29 September 2004Particulars of mortgage/charge (5 pages)
29 September 2004Particulars of mortgage/charge (5 pages)
18 June 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
18 June 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: 46 cross road maldon CM9 5EE (1 page)
20 February 2004Registered office changed on 20/02/04 from: 46 cross road maldon CM9 5EE (1 page)
20 February 2004New secretary appointed (2 pages)
16 January 2004Total exemption full accounts made up to 5 April 2003 (4 pages)
16 January 2004Total exemption full accounts made up to 5 April 2003 (4 pages)
16 January 2004Total exemption full accounts made up to 5 April 2003 (4 pages)
30 December 2003Return made up to 17/12/03; full list of members (7 pages)
30 December 2003Return made up to 17/12/03; full list of members (7 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
17 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
25 October 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
25 October 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
25 October 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
23 January 2002Accounting reference date shortened from 31/12/02 to 05/04/02 (1 page)
23 January 2002Accounting reference date shortened from 31/12/02 to 05/04/02 (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
17 December 2001Incorporation (16 pages)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Incorporation (16 pages)
17 December 2001Director resigned (1 page)