Company NameThe Lough's Property Management Ltd
DirectorsKelliane Kendrick and Robert John David Mulvey
Company StatusActive
Company Number05531508
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Previous NameMulvey Developments (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Kelliane Kendrick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(7 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Furtherwick Road
Canvey Island
SS8 7AE
Director NameMr Robert John David Mulvey
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed21 January 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Furtherwick Road
Canvey Island
SS8 7AE
Director NameMr Robert John Mulvey
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak Lodge Avenue
Chigwell
Essex
IG7 5HZ
Secretary NameMrs Teresa Roll
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address621 New North Road
Hainault
Essex
IG6 3XS
Secretary NameSean Mulvey
NationalityBritish
StatusResigned
Appointed30 November 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address144 Barley Lane
Goodmayes
Ilford
Essex
IG3 8XW
Secretary NameMrs Teresa Roll
Date of BirthFebruary 1965 (Born 59 years ago)
StatusResigned
Appointed17 July 2009(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2010)
RoleCompany Director
Correspondence Address621 New North Road
Hainault
Essex
IG6 3XS
Secretary NameMr Robert John Mulvey
StatusResigned
Appointed05 July 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2013)
RoleCompany Director
Correspondence Address2 Oak Lodge Avenue
Chigwell
Essex
IG7 5HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Furtherwick Road
Canvey Island
SS8 7AE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£69,658
Cash£196
Current Liabilities£13,507

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

3 August 2018Delivered on: 3 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1, 2 and 3 sternhall lane, london, SE15 4NT, as per the registers of title at the land registry under title number LN73844.
Outstanding
3 August 2018Delivered on: 3 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1, 2 and 3 sternhall lane, london, SE15 4NT, as per the registers of title at the land registry under title number LN73844.
Outstanding
15 December 2006Delivered on: 21 December 2006
Persons entitled: Clydesdale 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: 1-6 sternhall lane london t/nos SGL319498, LN73844, SGL319499, LN92520. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 November 2006Delivered on: 23 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
27 January 2006Delivered on: 4 February 2006
Satisfied on: 3 October 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Account number 25736866 opened in the name of mulvey developments (UK) limited and all rights in relation to such account.
Fully Satisfied
14 October 2005Delivered on: 18 October 2005
Satisfied on: 23 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No LN73844, SGL319499, LN92520 and SGL319498. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 2005Delivered on: 18 October 2005
Satisfied on: 23 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

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

15 November 2023Second filing of Confirmation Statement dated 9 August 2021 (3 pages)
20 October 2023Cessation of Kelliane Kendrick as a person with significant control on 7 January 2021 (1 page)
20 October 2023Notification of The Lough's Group Limited as a person with significant control on 7 January 2021 (2 pages)
10 October 2023Registration of charge 055315080009, created on 4 October 2023 (16 pages)
5 October 2023Registration of charge 055315080008, created on 4 October 2023 (14 pages)
14 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
22 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
23 August 2021Confirmation statement made on 9 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/11/2023
(4 pages)
16 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
1 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Robert John David Mulvey as a director on 21 January 2020 (2 pages)
25 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
4 October 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
3 August 2018Registration of charge 055315080006, created on 3 August 2018 (7 pages)
3 August 2018Registration of charge 055315080007, created on 3 August 2018 (13 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 June 2018Change of details for Mrs Kelliane Kendrick as a person with significant control on 10 November 2016 (2 pages)
31 May 2018Satisfaction of charge 4 in full (1 page)
31 May 2018Director's details changed for Mrs Kelliane Kendrick on 10 November 2016 (2 pages)
31 May 2018Change of details for Mrs Kelliane Kendrick as a person with significant control on 10 November 2016 (2 pages)
31 May 2018Satisfaction of charge 5 in full (2 pages)
9 April 2018Current accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 November 2016Registered office address changed from 10 Western Road Romford Essex RM1 3JT to C/O Msb & Co 14 Furtherwick Road Canvey Island SS8 7AE on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 10 Western Road Romford Essex RM1 3JT to C/O Msb & Co 14 Furtherwick Road Canvey Island SS8 7AE on 10 November 2016 (1 page)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 April 2015Company name changed mulvey developments (uk) LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
28 April 2015Company name changed mulvey developments (uk) LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 February 2013Termination of appointment of Robert Mulvey as a director (1 page)
27 February 2013Termination of appointment of Robert Mulvey as a director (1 page)
27 February 2013Termination of appointment of Robert Mulvey as a secretary (1 page)
27 February 2013Termination of appointment of Robert Mulvey as a secretary (1 page)
11 February 2013Appointment of Mrs Kelliane Kendrick as a director (2 pages)
11 February 2013Termination of appointment of Robert Mulvey as a secretary (1 page)
11 February 2013Registered office address changed from 2 Oak Lodge Avenue Chigwell Essex IG7 5HZ on 11 February 2013 (1 page)
11 February 2013Appointment of Mrs Kelliane Kendrick as a director (2 pages)
11 February 2013Registered office address changed from 2 Oak Lodge Avenue Chigwell Essex IG7 5HZ on 11 February 2013 (1 page)
11 February 2013Termination of appointment of a director (1 page)
11 February 2013Termination of appointment of Robert Mulvey as a secretary (1 page)
11 February 2013Termination of appointment of a director (1 page)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
14 July 2010Appointment of Mr Robert John Mulvey as a secretary (1 page)
14 July 2010Termination of appointment of Teresa Roll as a secretary (1 page)
14 July 2010Termination of appointment of Teresa Roll as a secretary (1 page)
14 July 2010Appointment of Mr Robert John Mulvey as a secretary (1 page)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
20 July 2009Secretary appointed mrs teresa roll (1 page)
20 July 2009Secretary appointed mrs teresa roll (1 page)
20 July 2009Appointment terminated secretary sean mulvey (1 page)
20 July 2009Appointment terminated secretary sean mulvey (1 page)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 September 2008Return made up to 09/08/08; full list of members (3 pages)
16 September 2008Return made up to 09/08/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 September 2007Return made up to 09/08/07; full list of members (2 pages)
18 September 2007Return made up to 09/08/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 May 2007Registered office changed on 08/05/07 from: unit 4 23-25 fowler road hainault essex IG6 3UN (1 page)
8 May 2007Registered office changed on 08/05/07 from: unit 4 23-25 fowler road hainault essex IG6 3UN (1 page)
18 February 2007Registered office changed on 18/02/07 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (2 pages)
18 February 2007Registered office changed on 18/02/07 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
25 September 2006Return made up to 09/08/06; full list of members (2 pages)
25 September 2006Return made up to 09/08/06; full list of members (2 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (1 page)
2 November 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
2 November 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
9 August 2005Incorporation (17 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Incorporation (17 pages)