Company NamePast Properties Ltd
DirectorsPeter Vernon Wilkinson and Vernon Roger Wilkinson
Company StatusActive
Company Number05180709
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePeter Vernon Wilkinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address425 Sutton Road
Southend On Sea
SS2 5PQ
Director NameMr Vernon Roger Wilkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address425 Sutton Road
Southend On Sea
SS2 5PQ
Director NameMr Andrew Labbett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Sydney Road
Leigh On Sea
Essex
SS9 3PL
Secretary NameMr Andrew Labbett
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Sydney Road
Leigh On Sea
Essex
SS9 3PL

Location

Registered Address106 Absolute House Writtle Road
Coptfield Hall Farm
Margaretting
Essex
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting

Shareholders

50 at £1V. Wilkinson
66.67%
Ordinary
25 at £1Peter Wilkinson
33.33%
Ordinary

Accounts

Latest Accounts14 January 2023 (1 year, 2 months ago)
Next Accounts Due14 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End14 January

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

29 September 2023Micro company accounts made up to 14 January 2023 (6 pages)
8 August 2023Notification of Gayle Wilkinson as a person with significant control on 14 July 2023 (2 pages)
8 August 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
8 August 2023Cessation of Vernon Roger Wilkinson as a person with significant control on 14 July 2023 (1 page)
4 August 2023Registered office address changed from 423 Sutton Road Southend on Sea Essex SS2 5PQ to 106 Absolute House Writtle Road Coptfield Hall Farm Margaretting Essex CM4 0EL on 4 August 2023 (1 page)
13 February 2023Termination of appointment of Vernon Roger Wilkinson as a director on 15 January 2023 (1 page)
3 January 2023Micro company accounts made up to 14 January 2022 (6 pages)
22 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 14 January 2021 (6 pages)
28 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 14 January 2020 (6 pages)
17 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 14 January 2019 (6 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 14 January 2018 (6 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 14 January 2017 (6 pages)
10 October 2017Micro company accounts made up to 14 January 2017 (6 pages)
24 July 2017Cessation of Peter Vernon Wilkinson as a person with significant control on 1 January 2017 (1 page)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 July 2017Cessation of Peter Vernon Wilkinson as a person with significant control on 1 January 2017 (1 page)
17 July 2017Change of details for Mr Peter Vernon Wilkinson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Mr Peter Vernon Wilkinson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Mr Vernon Roger Wilkinson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Mr Vernon Roger Wilkinson as a person with significant control on 6 April 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 14 January 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 14 January 2016 (7 pages)
11 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
9 October 2015Total exemption small company accounts made up to 14 January 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 14 January 2015 (7 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 75
(4 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 75
(4 pages)
10 October 2014Total exemption small company accounts made up to 14 January 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 14 January 2014 (6 pages)
19 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 75
(4 pages)
19 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 75
(4 pages)
9 October 2013Total exemption small company accounts made up to 14 January 2013 (10 pages)
9 October 2013Total exemption small company accounts made up to 14 January 2013 (10 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 75
(4 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 75
(4 pages)
18 September 2012Accounts for a dormant company made up to 14 January 2012 (6 pages)
18 September 2012Accounts for a dormant company made up to 14 January 2012 (6 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 14 January 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 14 January 2011 (6 pages)
4 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 14 January 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 14 January 2010 (4 pages)
27 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Peter Vernon Wilkinson on 15 July 2010 (2 pages)
27 August 2010Director's details changed for Peter Vernon Wilkinson on 15 July 2010 (2 pages)
27 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 14 January 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 14 January 2009 (6 pages)
5 August 2009Return made up to 15/07/09; full list of members (4 pages)
5 August 2009Return made up to 15/07/09; full list of members (4 pages)
4 August 2009Appointment terminated secretary andrew labbett (1 page)
4 August 2009Appointment terminated secretary andrew labbett (1 page)
29 September 2008Total exemption full accounts made up to 14 January 2008 (7 pages)
29 September 2008Total exemption full accounts made up to 14 January 2008 (7 pages)
12 August 2008Return made up to 15/07/08; full list of members (7 pages)
12 August 2008Return made up to 15/07/08; full list of members (7 pages)
14 November 2007Accounts for a dormant company made up to 14 January 2007 (5 pages)
14 November 2007Accounts for a dormant company made up to 14 January 2007 (5 pages)
11 August 2007Return made up to 15/07/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2007Return made up to 15/07/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2006Return made up to 15/07/06; full list of members (7 pages)
31 August 2006Return made up to 15/07/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 14 January 2006 (5 pages)
19 May 2006Accounts for a dormant company made up to 14 January 2006 (5 pages)
12 August 2005Return made up to 15/07/05; full list of members (7 pages)
12 August 2005Return made up to 15/07/05; full list of members (7 pages)
12 May 2005Accounting reference date extended from 31/07/05 to 14/01/06 (1 page)
12 May 2005Accounting reference date extended from 31/07/05 to 14/01/06 (1 page)
15 July 2004Incorporation (20 pages)
15 July 2004Incorporation (20 pages)