Company NameFlush Properties Limited
DirectorGrant Michael Lodge
Company StatusActive
Company Number06452210
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Grant Michael Lodge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Bournes Green Chase
Shoeburyness
Southend-On-Sea
SS3 8UA
Secretary NameMrs Beverley Anne Lodge
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Bournes Green Chase
North Shoebury
Essex
SS3 8UA

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

950 at £1Grant Michael Lodge
95.00%
Ordinary
50 at £1Beverley Anne Lodge
5.00%
Ordinary

Financials

Year2014
Net Worth-£57,356
Cash£477
Current Liabilities£436,245

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

25 November 2008Delivered on: 27 November 2008
Persons entitled: Link Lending Limited

Classification: Legal charge
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: Ashvale high street elsenham bishops stortford hertfordshire.
Outstanding
17 November 2008Delivered on: 20 November 2008
Persons entitled: Link Lending Limited

Classification: Legal charge
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: 35 gill street, dudley, west midlands.
Outstanding
18 November 2008Delivered on: 20 November 2008
Persons entitled: Link Lending Limited

Classification: Legal charge
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: 12, 14 and 16 bellaport gardens, harrington, workington, cumbria.
Outstanding
17 November 2008Delivered on: 20 November 2008
Persons entitled: Link Lending Limited

Classification: Legal charge
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: Penthouse, 88 western road, brighton, east sussex.
Outstanding
1 June 2018Delivered on: 4 June 2018
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: A) the freehold property known as apartments 1-4, 1 cricketfield grove, leigh-on-sea (SS9 3EJ) registered at the land registry with title number EX469775;. B) the freehold property known as land on the east side of cricketfield grove, leigh-on-sea (SS9 3EJ) registered at the land registry with title number EX756173;. C) the leasehold property known as 1-15 cricketfield grove, leigh-on-sea and parking space (SS9 3EJ) registered at the land registry with title number EX820519; and. D) the leasehold property known as parking space associated with ground floor offices 1-15 cricketfield grove, leigh-on-sea (SS9 3EJ) registered at the land registry with title number EX820522;.
Outstanding
15 November 2013Delivered on: 3 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ground floor commercial unit. 1 - 15 cricketfield grove. Leigh on sea. Essex SS9 3EJ. Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
19 December 2012Delivered on: 22 December 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

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 land on the north side of claydons lane rayleigh essex t/no EX750338 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 April 2012Delivered on: 20 April 2012
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: L/H property k/a flats 4 12 and 15 arcade chambers 26 and 28 high street and brentwood arcade brentwood t/no EX818928 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 February 2012Delivered on: 3 March 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 September 2009Delivered on: 1 October 2009
Persons entitled: Steve Hopper

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 26 and 28 high street and brentwood arcade, brentwood, essex t/no EX818928.
Outstanding
5 March 2009Delivered on: 9 March 2009
Persons entitled: Link Lending Limited

Classification: Legal charge
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: Coach house, 67 blyth road, maltby, rotherham, south yorkshire.
Outstanding
9 December 2008Delivered on: 13 December 2008
Persons entitled: Link Lending Limited

Classification: Legal charge
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: 15 purley grove erdington birmingham west midlands.
Outstanding
1 December 2008Delivered on: 5 December 2008
Persons entitled: Link Lending Limited

Classification: Legal charge
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: Land on the south west side of 66-70 market place warminster wiltshire.
Outstanding
1 December 2008Delivered on: 5 December 2008
Persons entitled: Link Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 and 28 high street and brentwood arcade brentford.
Outstanding
28 November 2008Delivered on: 5 December 2008
Persons entitled: Link Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises and yard adjacent to 38 water lane street radcliffe manchester greater manchester.
Outstanding
29 February 2008Delivered on: 7 March 2008
Persons entitled: Link Lending Limited

Classification: Legal charge
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: Lion tree house high street yarmouth isle of wight.
Outstanding
23 July 2008Delivered on: 30 July 2008
Satisfied on: 4 August 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of development agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights under the agreement for the works at part ground floor, part first floor and the second floor at 26 & 28 high street and the brentwood arcade brentwood essex see image for full details.
Fully Satisfied
23 July 2008Delivered on: 25 July 2008
Satisfied on: 6 July 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the ground floor, part of the first floor and the second floor (to be constructed) at 26 and 28 high street and the brentwood arcade, brentwood, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 May 2008Delivered on: 29 May 2008
Satisfied on: 4 August 2012
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
18 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
27 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
20 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 September 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
3 July 2019Satisfaction of charge 064522100019 in full (1 page)
1 July 2019Satisfaction of charge 064522100020 in full (1 page)
1 July 2019Satisfaction of charge 16 in full (1 page)
4 June 2019Registered office address changed from Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England to 162-164 High Street Rayleigh Essex SS6 7BS on 4 June 2019 (1 page)
8 November 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
6 November 2018Registered office address changed from 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ to Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 6 November 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 June 2018Satisfaction of charge 17 in full (2 pages)
8 June 2018Satisfaction of charge 13 in full (1 page)
8 June 2018Satisfaction of charge 8 in full (1 page)
8 June 2018Satisfaction of charge 7 in full (1 page)
8 June 2018Satisfaction of charge 18 in full (2 pages)
8 June 2018Satisfaction of charge 11 in full (1 page)
8 June 2018Satisfaction of charge 12 in full (1 page)
8 June 2018Satisfaction of charge 1 in full (1 page)
8 June 2018Satisfaction of charge 14 in full (1 page)
8 June 2018Satisfaction of charge 15 in full (1 page)
8 June 2018Satisfaction of charge 9 in full (1 page)
8 June 2018Satisfaction of charge 10 in full (1 page)
4 June 2018Registration of charge 064522100021, created on 1 June 2018 (45 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
6 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 November 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
11 November 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 March 2014Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page)
31 January 2014Registered office address changed from 3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 31 January 2014 (1 page)
8 January 2014Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
3 December 2013Registration of charge 064522100020 (39 pages)
3 December 2013Registration of charge 064522100020 (39 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 May 2013Registration of charge 064522100019 (22 pages)
21 May 2013Registration of charge 064522100019 (22 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
26 October 2010Registered office address changed from 1St Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 1St Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 26 October 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
27 August 2009Return made up to 13/08/09; full list of members (3 pages)
27 August 2009Return made up to 13/08/09; full list of members (3 pages)
9 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 August 2008Return made up to 13/08/08; full list of members (3 pages)
14 August 2008Return made up to 13/08/08; full list of members (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 162/164 high street rayleigh essex SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162/164 high street rayleigh essex SS6 7BS (1 page)
12 December 2007Incorporation (17 pages)
12 December 2007Incorporation (17 pages)