Company NameRunwood Properties Limited
Company StatusActive
Company Number05062265
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon George Sanders
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRunwood House, 107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMrs Kathryn Clark
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunwood House, 107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMrs Sarah Jane Sanders
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressRunwood House, 107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMr Thomas Sanders
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleBuilding & Construction Director
Country of ResidenceEngland
Correspondence AddressRunwood House, 107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMr Michael John Ventham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 St Stephens Road
Cold Norton
Essex
CM3 6JE
Secretary NameRona Tester
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address116 Rectory Road
Rochford
Essex
SS4 1UG
Secretary NameMrs Kathryn Davidson
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Benfleet Road
Benfleet
Essex
SS7 1PS
Director NameMr Stephen Alan Larkin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunwood House, 107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMr Nadarajah Logeswaran
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunwood House, 107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMr David John Spencer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunwood House, 107 London Road
Hadleigh
Essex
SS7 2QL
Secretary NameMr Jamie Owyn William Davidson
StatusResigned
Appointed24 April 2015(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address263 Benfleet Road
Benfleet
Essex
SS7 1PS
Director NameMr Martin James Cooper
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRunwood House 107 London Road
Benfleet
Essex
SS7 2QL
Secretary NameMr Martin James Cooper
StatusResigned
Appointed01 September 2017(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressRunwood House, 107 London Road
Hadleigh
Essex
SS7 2QL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiterunwoodhomes.co.uk
Email address[email protected]
Telephone0800 4125660
Telephone regionFreephone

Location

Registered AddressRunwood House, 107 London Road
Hadleigh
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

2.5m at £1Runwood Homes PLC
100.00%
Preference
1 at £1Runwood Homes PLC
0.00%
Ordinary

Financials

Year2014
Turnover£87,968
Gross Profit£72,879
Net Worth£2,297,846
Cash£4,668
Current Liabilities£58,605

Accounts

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

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

27 March 2020Delivered on: 3 April 2020
Persons entitled: Barclays Bank PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
26 January 2011Delivered on: 4 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever 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.
Outstanding
23 June 2009Delivered on: 3 July 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding
28 February 2011Delivered on: 4 March 2011
Satisfied on: 25 June 2014
Persons entitled: Janice Elizabeth Sanders

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 535 london road benfleet essex.
Fully Satisfied
10 December 2010Delivered on: 17 December 2010
Satisfied on: 25 June 2014
Persons entitled: Janice Elizabeth Sanders

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Runwood house 107 london road hadleigh benfleet essex.
Fully Satisfied
8 September 2005Delivered on: 23 September 2005
Satisfied on: 8 January 2011
Persons entitled: Barclays 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

Filing History

16 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 September 2022Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
7 July 2022Accounts for a small company made up to 30 September 2021 (12 pages)
7 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
13 October 2020Director's details changed for Mrs Kathryn Clark on 13 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Gordon George Sanders on 13 October 2020 (2 pages)
1 September 2020Termination of appointment of Martin James Cooper as a secretary on 1 September 2020 (1 page)
1 September 2020Termination of appointment of Martin James Cooper as a director on 1 September 2020 (1 page)
1 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 April 2020Registration of charge 050622650006, created on 27 March 2020 (65 pages)
18 March 2020Director's details changed for Mrs Kathryn Davidson on 18 March 2020 (2 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
29 January 2020Director's details changed for Mrs Sarah Jane Sanders on 29 January 2020 (2 pages)
8 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 August 2018Appointment of Mr Thomas Sanders as a director on 24 August 2018 (2 pages)
24 August 2018Termination of appointment of Nadarajah Logeswaran as a director on 24 August 2018 (1 page)
24 August 2018Appointment of Mrs Sarah Jane Sanders as a director on 24 August 2018 (2 pages)
9 April 2018Accounts for a small company made up to 30 September 2017 (16 pages)
19 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
5 March 2018Statement of capital on 26 September 2017
  • GBP 1
(4 pages)
7 September 2017Appointment of Mr Martin James Cooper as a secretary on 1 September 2017 (2 pages)
7 September 2017Termination of appointment of Jamie Owyn William Davidson as a secretary on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Jamie Owyn William Davidson as a secretary on 31 August 2017 (1 page)
7 September 2017Appointment of Mr Martin James Cooper as a secretary on 1 September 2017 (2 pages)
20 June 2017Appointment of Mr Martin James Cooper as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Martin James Cooper as a director on 20 June 2017 (2 pages)
7 June 2017Full accounts made up to 30 September 2016 (16 pages)
7 June 2017Full accounts made up to 30 September 2016 (16 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,500,001
(7 pages)
16 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,500,001
(7 pages)
12 April 2016Full accounts made up to 30 September 2015 (15 pages)
12 April 2016Full accounts made up to 30 September 2015 (15 pages)
24 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,500,001
(8 pages)
24 April 2015Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page)
24 April 2015Appointment of Mr Jamie Owyn William Davidson as a secretary on 24 April 2015 (2 pages)
24 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,500,001
(8 pages)
24 April 2015Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page)
24 April 2015Termination of appointment of Kathryn Davidson as a secretary on 24 April 2015 (1 page)
24 April 2015Appointment of Mr Jamie Owyn William Davidson as a secretary on 24 April 2015 (2 pages)
24 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,500,001
(8 pages)
24 April 2015Termination of appointment of Kathryn Davidson as a secretary on 24 April 2015 (1 page)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Third amendment and restatement agreement 26/03/2015
  • RES13 ‐ Third amendment and restatement agreement 26/03/2015
(14 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Third amendment and restatement agreement 26/03/2015
(14 pages)
27 March 2015Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page)
5 March 2015Full accounts made up to 30 September 2014 (15 pages)
5 March 2015Full accounts made up to 30 September 2014 (15 pages)
17 December 2014Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages)
17 December 2014Termination of appointment of Stephen Alan Larkin as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Stephen Alan Larkin as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages)
23 July 2014Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page)
23 July 2014Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page)
23 July 2014Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page)
25 June 2014Satisfaction of charge 3 in full (4 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
25 June 2014Satisfaction of charge 5 in full (4 pages)
25 June 2014Satisfaction of charge 5 in full (4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,500,001
(8 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,500,001
(8 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,500,001
(8 pages)
10 February 2014Full accounts made up to 30 September 2013 (15 pages)
10 February 2014Full accounts made up to 30 September 2013 (15 pages)
23 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
22 April 2013Director's details changed for Mrs Kathryn Davidson on 1 May 2012 (2 pages)
22 April 2013Director's details changed for Mrs Kathryn Davidson on 1 May 2012 (2 pages)
22 April 2013Director's details changed for Mrs Kathryn Davidson on 1 May 2012 (2 pages)
19 February 2013Full accounts made up to 30 September 2012 (15 pages)
19 February 2013Full accounts made up to 30 September 2012 (15 pages)
23 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2012Memorandum and Articles of Association (14 pages)
23 November 2012Memorandum and Articles of Association (14 pages)
8 October 2012Secretary's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
2 February 2012Full accounts made up to 30 September 2011 (15 pages)
2 February 2012Full accounts made up to 30 September 2011 (15 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
17 March 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 2,500,001
(4 pages)
17 March 2011Statement of capital on 22 February 2011
  • GBP 1
(5 pages)
17 March 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 2,500,001
(4 pages)
17 March 2011Statement of capital on 22 February 2011
  • GBP 1
(5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC divided 22/02/2011
(2 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC divided 22/02/2011
(2 pages)
15 February 2011Full accounts made up to 30 September 2010 (15 pages)
15 February 2011Full accounts made up to 30 September 2010 (15 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 4 (23 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 4 (23 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 May 2010Full accounts made up to 30 September 2009 (15 pages)
6 May 2010Full accounts made up to 30 September 2009 (15 pages)
10 March 2010Statement of capital following an allotment of shares on 18 September 2009
  • GBP 2,500,001
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 18 September 2009
  • GBP 2,500,001
(2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2009Appointment of Mr Stephen Alan Larkin as a director (3 pages)
10 December 2009Appointment of Nadaraham Logeswaran as a director (3 pages)
10 December 2009Appointment of Nadaraham Logeswaran as a director (3 pages)
10 December 2009Appointment of Mr Stephen Alan Larkin as a director (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 March 2009Director and secretary's change of particulars / kathryn sanders / 05/09/2008 (1 page)
16 March 2009Return made up to 03/03/09; full list of members (4 pages)
16 March 2009Director and secretary's change of particulars / kathryn sanders / 05/09/2008 (1 page)
16 March 2009Return made up to 03/03/09; full list of members (4 pages)
15 January 2009Full accounts made up to 30 September 2008 (12 pages)
15 January 2009Full accounts made up to 30 September 2008 (12 pages)
25 April 2008Full accounts made up to 30 September 2007 (13 pages)
25 April 2008Full accounts made up to 30 September 2007 (13 pages)
7 March 2008Director and secretary's change of particulars / kathryn sanders / 20/11/2007 (1 page)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
7 March 2008Director and secretary's change of particulars / kathryn sanders / 20/11/2007 (1 page)
15 March 2007Return made up to 03/03/07; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 03/03/07; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
16 February 2007Full accounts made up to 30 September 2006 (11 pages)
16 February 2007Full accounts made up to 30 September 2006 (11 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
27 February 2006Full accounts made up to 30 September 2005 (10 pages)
27 February 2006Full accounts made up to 30 September 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
23 September 2005Particulars of mortgage/charge (9 pages)
23 September 2005Particulars of mortgage/charge (9 pages)
9 June 2005Return made up to 03/03/05; full list of members (6 pages)
9 June 2005Return made up to 03/03/05; full list of members (6 pages)
8 June 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
8 June 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
3 March 2004Incorporation (17 pages)
3 March 2004Incorporation (17 pages)