Company NameS & P Property Holdings Ltd
DirectorPaul Richard Abbott
Company StatusActive
Company Number11406870
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Richard Abbott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address57 Rectory Road
Grays
RM17 6AW
Secretary NameMrs Sarah Abbott
StatusCurrent
Appointed11 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address57 Rectory Road
Grays
RM17 6AW

Location

Registered AddressHolly Lodge
21 Priory Road
Sudbury
CO10 1LB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury North
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

17 December 2020Delivered on: 21 December 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Head start play group, afton drive, south ockendon, RM15 5PA.
Outstanding
17 December 2020Delivered on: 21 December 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Head start play group, afton drive, south ockendon, RM15 5PA.
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Hope Capital 2 Limited (Crn: 11117351)

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Hope Capital 2 Limited (Crn: 11117351)

Classification: A registered charge
Particulars: The freehold property known as head start play group, afton drive, south ockendon, RM15 5PA (land registry title number: EX88423).
Outstanding
12 October 2018Delivered on: 30 October 2018
Persons entitled: GFS1 LTD

Classification: A registered charge
Particulars: Head start play group, afton drive, south ockendon, RM15 5PA (registered with land registry title number: EX88423).
Outstanding
12 October 2018Delivered on: 30 October 2018
Persons entitled: GFS1 LTD

Classification: A registered charge
Particulars: Head start play group, afton drive, south ockendon, RM15 5PA (registered with land registry title number: EX88423).
Outstanding

Filing History

9 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
10 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
18 October 2021Registered office address changed from 57 Rectory Road Grays RM17 6AW United Kingdom to Holly Lodge 21 Priory Road Sudbury CO10 1LB on 18 October 2021 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
29 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
25 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 December 2020Registration of charge 114068700005, created on 17 December 2020 (41 pages)
21 December 2020Registration of charge 114068700006, created on 17 December 2020 (47 pages)
18 December 2020Satisfaction of charge 114068700003 in full (1 page)
18 December 2020Satisfaction of charge 114068700004 in full (1 page)
29 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 December 2019Satisfaction of charge 114068700001 in full (4 pages)
23 December 2019Satisfaction of charge 114068700002 in full (4 pages)
20 December 2019Registration of charge 114068700003, created on 19 December 2019 (31 pages)
20 December 2019Registration of charge 114068700004, created on 19 December 2019 (37 pages)
26 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 October 2018Registration of charge 114068700002, created on 12 October 2018 (21 pages)
30 October 2018Registration of charge 114068700001, created on 12 October 2018 (38 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 June 2018Incorporation
Statement of capital on 2018-06-11
  • GBP 2
(42 pages)