Company NameProperty Point Fp Ltd
Company StatusActive
Company Number10521725
CategoryPrivate Limited Company
Incorporation Date12 December 2016(7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Martin Saunders
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1333 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMrs Kirsty Louise Hicks
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(8 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1333 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMrs Hayley Marie Charles
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(8 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months
RoleLearning & Development Specialist
Country of ResidenceEngland
Correspondence Address1333 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered Address1333 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

10 February 2023Delivered on: 13 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 26 harcourt avenue, southend-on-sea, SS2 6HU being all of the land and buildings in title EX566270 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
28 June 2022Delivered on: 29 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 11 wesley road, southend-on-sea, SS1 2HE, being all of the land and buildings in title EX709062, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 September 2019Delivered on: 17 September 2019
Persons entitled: Darren Lad and Deborah Jayne Lad

Classification: A registered charge
Particulars: 18 samuels drive. Thorpe bay. Southend on sea. Essex. SS1 3PR.
Outstanding
12 August 2019Delivered on: 13 August 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 47 quebec avenue, southend-on-sea, essex SS1 2DE being all of the land and buildings in title EX144072 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 December 2017Delivered on: 21 December 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 26 harcourt road, southend-on-sea, essex, SS2 6HO (title number: EX566270).
Outstanding

Filing History

21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 September 2019Registration of charge 105217250003, created on 13 September 2019 (8 pages)
22 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
13 August 2019Registration of charge 105217250002, created on 12 August 2019 (7 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 August 2018Director's details changed for Mrs Kirsty Louise Hicks on 22 August 2018 (2 pages)
23 August 2018Director's details changed for Mrs Kirsty Louise Hicks on 22 August 2018 (2 pages)
22 August 2018Director's details changed for Mrs Hayley Marie Charles on 22 August 2018 (2 pages)
22 August 2018Director's details changed for Mr Martin Saunders on 22 August 2018 (2 pages)
22 August 2018Director's details changed for Mrs Hayley Marie Charles on 22 August 2018 (2 pages)
22 August 2018Registered office address changed from 30 Galleydene Benfleet SS7 2QA United Kingdom to 1333 London Road Leigh on Sea Essex SS9 2AD on 22 August 2018 (1 page)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
21 August 2018Notification of Property Point Group Ltd as a person with significant control on 30 April 2018 (2 pages)
21 August 2018Cessation of Property Point South East Ltd as a person with significant control on 30 April 2018 (1 page)
9 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
21 December 2017Registration of charge 105217250001, created on 15 December 2017 (20 pages)
21 December 2017Registration of charge 105217250001, created on 15 December 2017 (20 pages)
13 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 September 2017Appointment of Mrs Hayley Marie Charles as a director on 1 September 2017 (2 pages)
11 September 2017Appointment of Mrs Kirsty Louise Hicks as a director on 1 September 2017 (2 pages)
11 September 2017Appointment of Mrs Hayley Marie Charles as a director on 1 September 2017 (2 pages)
11 September 2017Appointment of Mrs Kirsty Louise Hicks as a director on 1 September 2017 (2 pages)
12 December 2016Incorporation
Statement of capital on 2016-12-12
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
12 December 2016Incorporation
Statement of capital on 2016-12-12
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)