Company NameSouth House Farm Investments Limited
DirectorCharles Benedict Angell Lane
Company StatusActive
Company Number04370147
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Charles Benedict Angell Lane
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Hall Cottages Cut A Thwart Lane
Maldon
Essex
CM9 6LN
Secretary NameSarah Jane Lane
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Hall Cottages Cut A Thwart Lane
Maldon
Essex
CM9 6LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 768591186
Telephone regionMobile

Location

Registered AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Address Matches9 other UK companies use this postal address

Shareholders

2.5k at £1Benedict Lane Family Trust
25.00%
Ordinary C
2.5k at £1Charles Benedict Angell Lane
25.00%
Ordinary A
2.5k at £1Charles Benedict Angell Lane
25.00%
Ordinary B
2.4k at £1Benedict Lane Family Trust
24.00%
Ordinary D
100 at £1Charles Benedict Angell Lane
1.00%
Ordinary D

Financials

Year2014
Net Worth£483,273
Cash£4,542
Current Liabilities£14,958

Accounts

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

Returns

Latest Return13 March 2024 (2 weeks, 1 day ago)
Next Return Due27 March 2025 (12 months from now)

Charges

21 February 2006Delivered on: 8 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 73 stanley worcester way colchester essex. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
24 January 2006Delivered on: 25 January 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 curlew close heybridge essex the rental income by way of fixed charge..the property rights by way of first fixed charge and all of the undertaking and assets by way of floating charge.
Outstanding
22 September 2003Delivered on: 2 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £68,800 and all other monies due or to become due from the company to the chargee.
Particulars: 60 ewville way highwoods colchester.
Outstanding
4 April 2003Delivered on: 16 April 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £60,350.00 and all other monies due or to become due from the company to the chargee.
Particulars: 13 sebastian close colchester essex.
Outstanding
11 March 2003Delivered on: 21 March 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £26,000 due or to become due from the company to the chargee.
Particulars: 94 wagtail drive heybridge maldon essex.
Outstanding
14 June 2002Delivered on: 28 June 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £70,375 and all other monies due or to become due from the company to the chargee.
Particulars: 15 curlew close heybridge essex CM9 4YB.
Outstanding

Filing History

20 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (6 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
13 March 2022Confirmation statement made on 13 March 2022 with updates (6 pages)
17 March 2021Micro company accounts made up to 30 September 2020 (5 pages)
13 March 2021Confirmation statement made on 13 March 2021 with updates (6 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
30 March 2020Confirmation statement made on 13 March 2020 with updates (6 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
11 April 2019Confirmation statement made on 13 March 2019 with updates (6 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
15 March 2018Confirmation statement made on 13 March 2018 with updates (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(6 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(6 pages)
1 April 2016Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP to South House Farm Mundon Road Maldon Essex CM9 6PP on 1 April 2016 (1 page)
1 April 2016Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP to South House Farm Mundon Road Maldon Essex CM9 6PP on 1 April 2016 (1 page)
26 February 2016Director's details changed for Charles Benedict Angel Lane on 14 March 2015 (2 pages)
26 February 2016Director's details changed for Charles Benedict Angel Lane on 14 March 2015 (2 pages)
26 February 2016Secretary's details changed for Sarah Jane Lane on 14 March 2015 (1 page)
26 February 2016Secretary's details changed for Sarah Jane Lane on 14 March 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(6 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 10,000
(4 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 10,000
(4 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ 9999 @ £1 22/05/2013
(20 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ 9999 @ £1 22/05/2013
(20 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 March 2010Director's details changed for Charles Benedict Angel Lane on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Charles Benedict Angel Lane on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Charles Benedict Angel Lane on 1 October 2009 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 March 2010Register inspection address has been changed (1 page)
4 June 2009Return made up to 23/03/09; full list of members (3 pages)
4 June 2009Return made up to 23/03/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 June 2008Return made up to 23/03/08; full list of members (3 pages)
26 June 2008Return made up to 23/03/08; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 March 2007Return made up to 23/03/07; full list of members (2 pages)
23 March 2007Return made up to 23/03/07; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
7 February 2006Return made up to 08/02/06; full list of members (6 pages)
7 February 2006Return made up to 08/02/06; full list of members (6 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 February 2005Return made up to 08/02/05; full list of members (6 pages)
18 February 2005Return made up to 08/02/05; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 February 2004Return made up to 08/02/04; full list of members (6 pages)
14 February 2004Return made up to 08/02/04; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
10 October 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
12 September 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
12 September 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
31 July 2002Registered office changed on 31/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
31 July 2002Registered office changed on 31/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
8 February 2002Incorporation (16 pages)
8 February 2002Incorporation (16 pages)