Company NameNottus Properties Limited
Company StatusActive
Company Number05080358
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Sutton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
Wickford
Essex
SS12 9AZ
Director NameMr Stephen Sutton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
Wickford
Essex
SS12 9AZ
Secretary NamePaul Sutton
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
Wickford
Essex
SS12 9AZ
Director NameMs Linda Sutton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
Wickford
Essex
SS12 9AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 High Street
Wickford
Essex
SS12 9AZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Shareholders

1 at £1Mr Paul Sutton
33.33%
Ordinary
1 at £1Mr Stephen Sutton
33.33%
Ordinary
1 at £1Ms Linda Sutton
33.33%
Ordinary

Financials

Year2014
Net Worth£301,792
Cash£32,841
Current Liabilities£350,191

Accounts

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

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

11 October 2017Delivered on: 26 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 39 spencer court south woodham ferrers essex.
Outstanding
11 October 2017Delivered on: 26 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 culver rise south woodham ferrers essex.
Outstanding
11 October 2017Delivered on: 26 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 23 inchbonnie road south woodham ferrers essex.
Outstanding
3 January 2008Delivered on: 5 January 2008
Satisfied on: 11 January 2016
Persons entitled: Sidney Henry Sutton

Classification: Legal mortgage
Secured details: £136,000.00 due or to become due from the company to.
Particulars: 23 inchbonnie road, south woodham ferrers, essex.
Fully Satisfied
15 March 2006Delivered on: 17 March 2006
Satisfied on: 11 January 2016
Persons entitled: Hsbc 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
10 February 2006Delivered on: 17 February 2006
Satisfied on: 3 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 39 spencer court south woodham ferrers. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

23 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Director's details changed for Steven Sutton on 29 March 2018 (2 pages)
3 April 2018Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 3 April 2018 (1 page)
29 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
29 March 2018Director's details changed for Paul Sutton on 29 March 2018 (2 pages)
29 March 2018Director's details changed for Ms Linda Sutton on 29 March 2018 (2 pages)
26 October 2017Registration of charge 050803580004, created on 11 October 2017 (17 pages)
26 October 2017Registration of charge 050803580005, created on 11 October 2017 (17 pages)
26 October 2017Registration of charge 050803580005, created on 11 October 2017 (17 pages)
26 October 2017Registration of charge 050803580006, created on 11 October 2017 (17 pages)
26 October 2017Registration of charge 050803580006, created on 11 October 2017 (17 pages)
26 October 2017Registration of charge 050803580004, created on 11 October 2017 (17 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
11 January 2016Satisfaction of charge 3 in full (1 page)
11 January 2016Satisfaction of charge 2 in full (1 page)
11 January 2016Satisfaction of charge 2 in full (1 page)
11 January 2016Satisfaction of charge 3 in full (1 page)
3 December 2015Satisfaction of charge 1 in full (4 pages)
3 December 2015Satisfaction of charge 1 in full (4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3
(4 pages)
18 June 2014Appointment of Ms Linda Sutton as a director (2 pages)
18 June 2014Appointment of Ms Linda Sutton as a director (2 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders (4 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Steven Sutton on 26 October 2012 (2 pages)
6 November 2012Director's details changed for Paul Sutton on 26 October 2012 (2 pages)
6 November 2012Director's details changed for Paul Sutton on 26 October 2012 (2 pages)
6 November 2012Director's details changed for Steven Sutton on 26 October 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2009Return made up to 22/03/09; full list of members (4 pages)
23 April 2009Return made up to 22/03/09; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
20 May 2008Return made up to 22/03/08; no change of members (3 pages)
20 May 2008Return made up to 22/03/08; no change of members (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 22/03/07; no change of members (2 pages)
23 April 2007Return made up to 22/03/07; no change of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 22/03/06; full list of members (2 pages)
28 April 2006Return made up to 22/03/06; full list of members (2 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 22/03/05; full list of members (3 pages)
1 April 2005Return made up to 22/03/05; full list of members (3 pages)
19 May 2004Ad 22/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2004Ad 22/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
22 March 2004Incorporation (17 pages)
22 March 2004Incorporation (17 pages)