Company NameBandsite Properties Limited
DirectorsPaul Alfred Austin and Martin Gibbon
Company StatusActive
Company Number05892804
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Alfred Austin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Rectory Road
Wrabness
Essex
CO11 2TX
Director NameMr Martin Gibbon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(8 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Maldon Road
Goldhanger
Maldon
Essex
CM9 8BG
Secretary NamePlachivila Edison
NationalityBritish
StatusResigned
Appointed12 September 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2009)
RoleAccountant
Correspondence Address29 Herbert Road
Hornchurch
Essex
RM11 3LH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address10 High Street
Wickford
Essex
SS12 9AZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Paul Alfred Austin
100.00%
Ordinary

Financials

Year2014
Net Worth£181,073
Current Liabilities£142,462

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

25 April 2007Delivered on: 27 April 2007
Satisfied on: 23 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 harwich road little oakley essex t/no EX680397. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

7 August 2020Registered office address changed from 17 Brook Road Rayleigh Essex SS6 7UT England to 13 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL on 7 August 2020 (1 page)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
19 June 2018Registered office address changed from PO Box RM11 3LH 1 Bryant Avenue Romford Essex RM3 0AP United Kingdom to 17 Brook Road Rayleigh Essex SS6 7UT on 19 June 2018 (1 page)
11 June 2018Registered office address changed from 29 Herbert Road Hornchurch Essex RM11 3LH to PO Box RM11 3LH 1 Bryant Avenue Romford Essex RM3 0AP on 11 June 2018 (1 page)
17 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
4 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 March 2015Appointment of Mr Martin Gibbon as a director on 23 March 2015 (2 pages)
27 March 2015Appointment of Mr Martin Gibbon as a director on 23 March 2015 (2 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 November 2009Termination of appointment of Plachivila Edison as a secretary (1 page)
4 November 2009Termination of appointment of Plachivila Edison as a secretary (1 page)
13 August 2009Return made up to 01/08/09; full list of members (3 pages)
13 August 2009Return made up to 01/08/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 September 2008Return made up to 01/08/08; full list of members (3 pages)
3 September 2008Return made up to 01/08/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 May 2008Ad 17/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
27 May 2008Ad 17/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
15 August 2007Return made up to 01/08/07; full list of members (2 pages)
15 August 2007Return made up to 01/08/07; full list of members (2 pages)
27 April 2007Particulars of mortgage/charge (4 pages)
27 April 2007Particulars of mortgage/charge (4 pages)
4 October 2006Ad 30/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Ad 30/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: 41 chalton street london NW1 1JD (1 page)
12 September 2006Registered office changed on 12/09/06 from: 41 chalton street london NW1 1JD (1 page)
1 August 2006Incorporation (17 pages)
1 August 2006Incorporation (17 pages)