Company NameSalway Hill Estates (Edenbridge) Limited
Company StatusActive
Company Number00644100
CategoryPrivate Limited Company
Incorporation Date9 December 1959(64 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Anthony Henry Fasey
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House
George Street
Croydon
Surrey.
CR0 0YN
Secretary NameMrs Hazel Winifred Fasey
NationalityBritish
StatusCurrent
Appointed30 June 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressSuffolk House
George Street
Croydon
Surrey.
CR0 0YN
Director NameMr Peter Fasey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(56 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House
George Street
Croydon
Surrey.
CR0 0YN
Director NameMr Paul Anthony Fasey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(56 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House
George Street
Croydon
Surrey.
CR0 0YN
Director NameMrs Ann Helena Proctor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(58 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House
George Street
Croydon
Surrey.
CR0 0YN
Director NameMrs Hazel Winifred Fasey
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 7 months after company formation)
Appointment Duration25 years (resigned 20 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House Underriver
Sevenoaks
Kent
TN15 0SB

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey.
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Ann Proctor
34.00%
Ordinary
33 at £1Paul Fasey
33.00%
Ordinary
33 at £1Peter Fasey
33.00%
Ordinary

Financials

Year2014
Net Worth£58,888
Current Liabilities£110,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

13 April 1983Delivered on: 22 April 1983
Persons entitled: Hill Samuel & Co. Limited

Classification: Mortgage
Secured details: All monies due or to become due from salway hill estates limited to the chargee on any account whatsoever.
Particulars: F/Hold park lodge, westerham road, besseb green and land at rear in the county of kent. Title no. K 42214.
Outstanding
10 November 1971Delivered on: 19 November 1971
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become the company and/or the liewburn property co. LTD to the chargee on any account whatsoever.
Particulars: "Farnaby", kippingston rd, sevonoaks, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 December 1970Delivered on: 28 December 1970
Persons entitled:
National Westminster Bank Limited
S.O. Gillett

Classification: Charge
Secured details: £15,000.
Particulars: "Fernside" the common, sevenoaks kent.
Outstanding
31 December 1964Delivered on: 8 January 1965
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in barden road, speldhurst, kent. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
11 April 1964Delivered on: 21 April 1964
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park lodge, besscls green kent. Together with plant machinery fixtures implements and untensils.
Outstanding
22 October 1963Delivered on: 25 October 1963
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Ruscombe", victoria road, southborough common, southborough, kent. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
4 March 1980Delivered on: 13 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land abutting childsbridge lane, seal, nr sevenoakes, kent k 368062. k 368062 (part) k 498157. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1980Delivered on: 13 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining "oakbourne", woodside rd,, sevenoaks. P 30166.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1965Delivered on: 29 October 1965
Persons entitled: Nat. Provincial Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land forming part of kiddbrooke park estate forest road sussex. (See doc 22 for full details).
Fully Satisfied

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
16 June 2022Director's details changed for Mr Paul Anthony Fasey on 1 June 2022 (2 pages)
16 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 January 2018Appointment of Mrs Ann Helena Proctor as a director on 16 January 2018 (2 pages)
16 January 2018Appointment of Mrs Ann Helena Proctor as a director on 16 January 2018 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 June 2017Director's details changed for Mr Peter Fasey on 1 June 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Director's details changed for Mr Peter Fasey on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Anthony Henry Fasey on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Paul Anthony Fasey on 1 June 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Secretary's details changed for Mrs Hazel Winifred Fasey on 1 June 2017 (1 page)
14 June 2017Director's details changed for Mr Paul Anthony Fasey on 1 June 2017 (2 pages)
14 June 2017Secretary's details changed for Mrs Hazel Winifred Fasey on 1 June 2017 (1 page)
14 June 2017Director's details changed for Mr Anthony Henry Fasey on 1 June 2017 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2016Termination of appointment of Hazel Winifred Fasey as a director on 20 July 2016 (1 page)
18 August 2016Appointment of Mr Peter Fasey as a director on 20 July 2016 (2 pages)
18 August 2016Termination of appointment of Hazel Winifred Fasey as a director on 20 July 2016 (1 page)
18 August 2016Appointment of Mr Paul Anthony Fasey as a director on 20 July 2016 (2 pages)
18 August 2016Appointment of Mr Peter Fasey as a director on 20 July 2016 (2 pages)
18 August 2016Appointment of Mr Paul Anthony Fasey as a director on 20 July 2016 (2 pages)
5 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mrs Hazel Winifred Fasey on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Anthony Henry Fasey on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mrs Hazel Winifred Fasey on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Anthony Henry Fasey on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Mrs Hazel Winifred Fasey on 1 January 2010 (1 page)
22 June 2010Director's details changed for Mrs Hazel Winifred Fasey on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Mrs Hazel Winifred Fasey on 1 January 2010 (1 page)
22 June 2010Secretary's details changed for Mrs Hazel Winifred Fasey on 1 January 2010 (1 page)
22 June 2010Director's details changed for Mr Anthony Henry Fasey on 1 January 2010 (2 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 01/06/05; full list of members (3 pages)
1 June 2005Return made up to 01/06/05; full list of members (3 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 June 2004Return made up to 08/06/04; full list of members (7 pages)
11 June 2004Return made up to 08/06/04; full list of members (7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 June 2003Return made up to 08/06/03; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 June 2002Return made up to 08/06/02; full list of members (7 pages)
16 June 2002Return made up to 08/06/02; full list of members (7 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
15 June 2001Return made up to 08/06/01; full list of members (6 pages)
15 June 2001Return made up to 08/06/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (8 pages)
6 September 2000Full accounts made up to 31 December 1999 (8 pages)
19 June 2000Return made up to 08/06/00; full list of members (6 pages)
19 June 2000Return made up to 08/06/00; full list of members (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (8 pages)
14 July 1999Full accounts made up to 31 December 1998 (8 pages)
29 June 1999Return made up to 08/06/99; full list of members (6 pages)
29 June 1999Return made up to 08/06/99; full list of members (6 pages)
25 September 1998Full accounts made up to 31 December 1997 (8 pages)
25 September 1998Full accounts made up to 31 December 1997 (8 pages)
27 August 1998Return made up to 08/06/98; no change of members (4 pages)
27 August 1998Return made up to 08/06/98; no change of members (4 pages)
23 June 1997Return made up to 08/06/97; no change of members (4 pages)
23 June 1997Return made up to 08/06/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 December 1996 (9 pages)
13 May 1997Full accounts made up to 31 December 1996 (9 pages)
16 July 1996Full accounts made up to 31 December 1995 (9 pages)
16 July 1996Full accounts made up to 31 December 1995 (9 pages)
11 June 1996Return made up to 08/06/96; full list of members (6 pages)
11 June 1996Return made up to 08/06/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
8 June 1995Return made up to 08/06/95; no change of members (6 pages)
8 June 1995Return made up to 08/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)