Company NameExuma Island Properties Ltd
DirectorBrian John Strickland
Company StatusActive
Company Number04758622
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Previous NamesSandhurst ( Newhomes) Limited and Arrow Flying Associates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian John Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Road
Leigh On Sea
Essex
SS9 2JX
Secretary NameMr Stephen Cook
StatusCurrent
Appointed22 October 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Secretary NameMr Brian Edward Nuttgens
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Broughton Road
Hadleigh Benfleet
Essex
SS7 2HD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed03 January 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 2010)
Correspondence Address1st Floor Cobat House
1446-1448 London Rd
Leigh On Sea
Essex
SS9 2UT
Secretary NameBarrons Limited (Corporation)
StatusResigned
Appointed21 October 2010(7 years, 5 months after company formation)
Appointment Duration1 day (resigned 22 October 2010)
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN

Contact

Websitewww.sandhurstnewhomes.com/
Email address[email protected]
Telephone01708 725000
Telephone regionRomford

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Claude Goldsmith Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£458,478
Cash£98
Current Liabilities£1,975,871

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Charges

17 March 2008Delivered on: 18 March 2008
Satisfied on: 17 December 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 pavillion drive leigh on sea essex.
Fully Satisfied
13 February 2008Delivered on: 14 February 2008
Satisfied on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crystal house 1 the approach rayleight 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
11 May 2007Delivered on: 23 May 2007
Satisfied on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £806,005.00 due or to become due from the company to the chargee.
Particulars: 199 201 203 205 207 west road westcliff on sea 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
6 December 2006Delivered on: 8 December 2006
Satisfied on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 1 southend road hockley essex t/no EX735282 and such interest in the land adjoining. 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
30 June 2005Delivered on: 9 July 2005
Satisfied on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Viceroy house 86-90 salisbury avenue westcliff on sea. 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
24 March 2005Delivered on: 2 April 2005
Satisfied on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £458,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92-104 salisbury avenue and 211-213 north road westcliff on sea 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
1 June 2004Delivered on: 8 June 2004
Satisfied on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 320 london road hadleigh 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
1 June 2004Delivered on: 5 June 2004
Satisfied on: 17 December 2015
Persons entitled: The Royal Bank of Scotland 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

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 June 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 August 2018Secretary's details changed for Mr Stephen Cook on 17 July 2018 (1 page)
16 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Satisfaction of charge 7 in full (2 pages)
17 December 2015Satisfaction of charge 7 in full (2 pages)
17 December 2015Satisfaction of charge 3 in full (2 pages)
17 December 2015Satisfaction of charge 8 in full (1 page)
17 December 2015Satisfaction of charge 2 in full (2 pages)
17 December 2015Satisfaction of charge 8 in full (1 page)
17 December 2015Satisfaction of charge 5 in full (2 pages)
17 December 2015Satisfaction of charge 2 in full (2 pages)
17 December 2015Satisfaction of charge 6 in full (2 pages)
17 December 2015Satisfaction of charge 3 in full (2 pages)
17 December 2015Satisfaction of charge 4 in full (2 pages)
17 December 2015Satisfaction of charge 5 in full (2 pages)
17 December 2015Satisfaction of charge 1 in full (1 page)
17 December 2015Satisfaction of charge 6 in full (2 pages)
17 December 2015Satisfaction of charge 4 in full (2 pages)
17 December 2015Satisfaction of charge 1 in full (1 page)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 July 2011Appointment of Mr Stephen Cook as a secretary (2 pages)
6 July 2011Appointment of Mr Stephen Cook as a secretary (2 pages)
5 July 2011Termination of appointment of Barrons Limited as a secretary (1 page)
5 July 2011Termination of appointment of Barrons Limited as a secretary (1 page)
23 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
23 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 May 2009 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 May 2009 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 May 2009 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
16 December 2010Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
16 December 2010Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
16 December 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
8 December 2010Appointment of Barrons Limited as a secretary (2 pages)
8 December 2010Appointment of Barrons Limited as a secretary (2 pages)
24 November 2010Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UT on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UT on 24 November 2010 (1 page)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Cobat Secretarial Services Ltd on 5 May 2010 (2 pages)
24 May 2010Secretary's details changed for Cobat Secretarial Services Ltd on 5 May 2010 (2 pages)
24 May 2010Secretary's details changed for Cobat Secretarial Services Ltd on 5 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 June 2009Return made up to 09/05/09; full list of members (3 pages)
9 June 2009Return made up to 09/05/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
5 June 2008Return made up to 09/05/08; full list of members (3 pages)
5 June 2008Return made up to 09/05/08; full list of members (3 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
23 May 2007Return made up to 09/05/07; full list of members (2 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Return made up to 09/05/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
15 May 2006Return made up to 09/05/06; full list of members (2 pages)
15 May 2006Return made up to 09/05/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
26 October 2005Return made up to 09/05/05; full list of members (2 pages)
26 October 2005Return made up to 09/05/05; full list of members (2 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
26 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
26 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
20 May 2004Return made up to 09/05/04; full list of members (6 pages)
20 May 2004Return made up to 09/05/04; full list of members (6 pages)
12 May 2003New secretary appointed (1 page)
12 May 2003New secretary appointed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 2003Registered office changed on 09/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 2003Incorporation (14 pages)
9 May 2003New director appointed (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Incorporation (14 pages)
9 May 2003New director appointed (1 page)