Company NameSACP Properties Limited
DirectorLouis Mark Larman
Company StatusActive
Company Number07673939
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Previous NameSouthend Airport Car Park Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Louis Mark Larman
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Scrub Lane
Benfleet
SS7 2JA
Secretary NameMr Geoffrey Livesey
StatusCurrent
Appointed26 January 2018(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address5 Scrub Lane
Benfleet
SS7 2JA
Secretary NameMrs Elizabeth Larman
StatusCurrent
Appointed15 November 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address5 Scrub Lane
Benfleet
SS7 2JA
Director NameMr Michael Ransome
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bosworth Road
Leigh-On-Sea
Essex
SS9 5AB
Director NameChloe Ria Larman
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highcliff Road
Benfleet
Essex
SS7 1NQ

Contact

Websitewww.southendairportcarpark.co.uk
Email address[email protected]
Telephone01702 567849
Telephone regionSouthend-on-Sea

Location

Registered Address5 Scrub Lane
Benfleet
SS7 2JA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,039
Cash£7,879
Current Liabilities£41,305

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

1 December 2020Registered office address changed from 283 Westferry Road London E14 3RS England to D3 Millhead Way Purdeys Industrial Estate Rochford SS4 1XQ on 1 December 2020 (1 page)
30 September 2020Registered office address changed from Unit D Rocheview Business Park, Millhead Way Purdeys Industrial Estate Rochford Essex SS4 1LB to 283 Westferry Road London E14 3RS on 30 September 2020 (1 page)
13 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 May 2019Notification of Elizabeth Larman as a person with significant control on 1 July 2018 (2 pages)
26 March 2019Appointment of Mrs Elizabeth Larman as a secretary on 15 November 2018 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
10 September 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
11 April 2018Appointment of Mr Geoffrey Livesey as a secretary on 26 January 2018 (2 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 January 2017Director's details changed for Mr Louis Mark Larman on 26 January 2016 (2 pages)
26 January 2017Director's details changed for Mr Louis Mark Larman on 26 January 2016 (2 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
15 September 2014Registered office address changed from Coopers Way Yard Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Unit D Rocheview Business Park, Millhead Way Purdeys Industrial Estate Rochford Essex SS4 1LB on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Coopers Way Yard Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Unit D Rocheview Business Park, Millhead Way Purdeys Industrial Estate Rochford Essex SS4 1LB on 15 September 2014 (1 page)
5 September 2014Change of name notice (2 pages)
5 September 2014Company name changed southend airport car park LIMITED\certificate issued on 05/09/14 (2 pages)
5 September 2014Change of name notice (2 pages)
5 September 2014Company name changed southend airport car park LIMITED\certificate issued on 05/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
(2 pages)
30 July 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to Coopers Way Yard Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to Coopers Way Yard Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 30 July 2014 (1 page)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
3 March 2014Registered office address changed from 5 Scrub Lane Benfleet Essex SS7 2JA England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 5 Scrub Lane Benfleet Essex SS7 2JA England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 5 Scrub Lane Benfleet Essex SS7 2JA England on 3 March 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 February 2014Director's details changed for Louis Mark Larman on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Louis Mark Larman on 19 February 2014 (2 pages)
19 December 2013Termination of appointment of Chloe Larman as a director (1 page)
19 December 2013Termination of appointment of Chloe Larman as a director (1 page)
5 June 2013Registered office address changed from 2 Highcliff Road Benfleet Essex SS7 1NQ United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 2 Highcliff Road Benfleet Essex SS7 1NQ United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 2 Highcliff Road Benfleet Essex SS7 1NQ United Kingdom on 5 June 2013 (1 page)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
27 October 2011Appointment of Chloe Ria Larman as a director (2 pages)
27 October 2011Appointment of Chloe Ria Larman as a director (2 pages)
27 October 2011Termination of appointment of Michael Ransome as a director (1 page)
27 October 2011Termination of appointment of Michael Ransome as a director (1 page)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)