Company NameLJBR Prop Ltd
DirectorLiam Joseph Brendan Ryan
Company StatusActive
Company Number10276641
CategoryPrivate Limited Company
Incorporation Date13 July 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Liam Joseph Brendan Ryan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 216 C/O Assets For Life Waterhouse Business C
2 Cromar Way
Chelmsford
CM1 2QE

Location

Registered AddressUnit 216 C/O Assets For Life Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

13 February 2018Delivered on: 14 February 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 86 nelson st, crewe, cheshire, CW2 7LN including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 February 2018Delivered on: 14 February 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 123 derrington avenue, crewe, cheshire, CW2 7JA including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 August 2017Delivered on: 29 August 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 53 woodbridge road, ipswich, suffolk, IP4 2ED including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 March 2017Delivered on: 23 March 2017
Persons entitled: Belmont Green Finance Limuited

Classification: A registered charge
Particulars: 149 westminstetr street crewe.
Outstanding
9 March 2017Delivered on: 15 March 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 11 elphinstone road stoke on trent.
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 86 nelson street crewe cheshire.
Outstanding
5 October 2016Delivered on: 14 October 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 53 woodbridge road ipswich.
Outstanding
23 September 2016Delivered on: 27 September 2016
Persons entitled: Onesavingsbank PLC

Classification: A registered charge
Particulars: 123 derrington avenue crewe.
Outstanding
16 April 2019Delivered on: 17 April 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 11 elphinstone road, stoke-on-trent, staffs, ST4 5PB being all of the land and buildings in title SF452998 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 149 westminster street, crewe, cheshire, CW2 7LF including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 September 2016Delivered on: 27 September 2016
Persons entitled: Onesavingsbank PLC

Classification: A registered charge
Particulars: 89 ruskin road crewe.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
18 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
13 June 2023Satisfaction of charge 102766410005 in full (1 page)
13 June 2023Satisfaction of charge 102766410003 in full (1 page)
13 June 2023Satisfaction of charge 102766410010 in full (1 page)
13 June 2023Satisfaction of charge 102766410004 in full (1 page)
13 June 2023Satisfaction of charge 102766410001 in full (1 page)
13 June 2023Satisfaction of charge 102766410009 in full (1 page)
13 June 2023Satisfaction of charge 102766410008 in full (1 page)
13 June 2023Satisfaction of charge 102766410007 in full (1 page)
13 June 2023Satisfaction of charge 102766410002 in full (1 page)
13 June 2023Satisfaction of charge 102766410011 in full (1 page)
13 June 2023Satisfaction of charge 102766410006 in full (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
20 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
14 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
22 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
27 May 2020Registered office address changed from 2 Cromar Way Unit 217, Waterhouse Business Centre Chelmsford CM1 2QE England to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
14 August 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
14 August 2019Director's details changed for Mr Liam Joseph Brendan Ryan on 1 August 2019 (2 pages)
25 July 2019Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 2 Cromar Way Unit 217, Waterhouse Business Centre Chelmsford CM1 2QE on 25 July 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 April 2019Registration of charge 102766410011, created on 16 April 2019 (6 pages)
26 September 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
31 July 2018Registered office address changed from 77 Chapel Street Billericay Essex CM12 9LR United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 31 July 2018 (1 page)
19 July 2018Director's details changed for Mr Liam Joseph Brendan Ryan on 19 July 2018 (2 pages)
19 July 2018Change of details for Mr Liam Joseph Brendan Ryan as a person with significant control on 19 July 2018 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
11 June 2018Registration of charge 102766410010, created on 8 June 2018 (6 pages)
14 February 2018Registration of charge 102766410008, created on 13 February 2018 (5 pages)
14 February 2018Registration of charge 102766410009, created on 13 February 2018 (5 pages)
29 August 2017Registration of charge 102766410007, created on 25 August 2017 (6 pages)
29 August 2017Registration of charge 102766410007, created on 25 August 2017 (6 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 March 2017Registration of charge 102766410006, created on 17 March 2017 (33 pages)
23 March 2017Registration of charge 102766410006, created on 17 March 2017 (33 pages)
15 March 2017Registration of charge 102766410005, created on 9 March 2017 (5 pages)
15 March 2017Registration of charge 102766410005, created on 9 March 2017 (5 pages)
20 October 2016Registration of charge 102766410004, created on 14 October 2016 (5 pages)
20 October 2016Registration of charge 102766410004, created on 14 October 2016 (5 pages)
14 October 2016Registration of charge 102766410003, created on 5 October 2016 (5 pages)
14 October 2016Registration of charge 102766410003, created on 5 October 2016 (5 pages)
27 September 2016Registration of charge 102766410001, created on 23 September 2016 (5 pages)
27 September 2016Registration of charge 102766410002, created on 23 September 2016 (5 pages)
27 September 2016Registration of charge 102766410001, created on 23 September 2016 (5 pages)
27 September 2016Registration of charge 102766410002, created on 23 September 2016 (5 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)