Company NameIndividual Properties Limited
DirectorsMichael Rowland Smith and Claire Patricia Smith
Company StatusActive
Company Number00682403
CategoryPrivate Limited Company
Incorporation Date2 February 1961(63 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Rowland Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(33 years, 3 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Forest Way Warfield Park
Bracknell
Berkshire
RG42 3RN
Director NameMrs Claire Patricia Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(45 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwin Brooks
27 Pathfinder Way
Warboys
Cambridgeshire
PE28 2RD
Director NameMr Gilbert Ronald Greaves
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(30 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 March 1999)
RoleBuilder And Company Director
Correspondence AddressMarina Pines 1a Salterns Lane
Hayling Island
Hampshire
PO11 9PH
Director NameMrs Jennifer Mary Robinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(30 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressSunrise Jubilee Lane
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6EW
Director NameMrs Peggy Helga Greaves
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(30 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 06 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarina Pines 1a Salterns Lane
Hayling Island
Hampshire
PO11 9PH
Secretary NameMrs Jennifer Mary Robinson
NationalityBritish
StatusResigned
Appointed19 September 1991(30 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressSunrise Jubilee Lane
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6EW
Secretary NameMrs Claire Patricia Smith
NationalityBritish
StatusResigned
Appointed19 July 2006(45 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwin Brooks
27 Pathfinder Way
Warboys
Cambridgeshire
PE28 2RD

Contact

Websiteindividualproperties.co.uk
Email address[email protected]
Telephone01480 447455
Telephone regionHuntingdon

Location

Registered Address2nd Floor Magna House
18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

13k at £1M.r. Smith
76.47%
Ordinary
4k at £1Mrs Claire Patricia Smith
23.53%
Ordinary

Financials

Year2014
Net Worth£2,443,799
Cash£31,790
Current Liabilities£12,036

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

11 March 1992Delivered on: 19 March 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all assets present and future including goodwill bookdebts uncalled capital and patents.
Outstanding
15 September 1987Delivered on: 21 September 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 160/162 old christchurch road, bournemouth dorset.
Outstanding
30 December 1983Delivered on: 12 January 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 19 & 21 newbury street, wantage oxfordshire t/n bk 126509.
Outstanding
14 February 1975Delivered on: 20 February 1975
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due.
Particulars: Land & buildings on south side of mengham rd havant hants tog with all landlords fixtures.
Outstanding
17 December 1971Delivered on: 4 January 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due.
Particulars: 51 devern square kensington SW5 title no ngl 181421 with all fixtures.
Outstanding
31 December 1964Delivered on: 11 January 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due.
Particulars: 7 sloane avenue london SW3.
Outstanding

Filing History

4 March 2021Change of details for Mr Michael Rowland Smith as a person with significant control on 4 March 2021 (2 pages)
1 March 2021Change of details for Mr Michael Rowland Smith as a person with significant control on 19 February 2021 (2 pages)
1 March 2021Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 March 2021 (1 page)
18 December 2020Total exemption full accounts made up to 5 April 2020 (12 pages)
22 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
4 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
1 May 2019Termination of appointment of Claire Patricia Smith as a secretary on 17 April 2019 (1 page)
17 April 2019Director's details changed for Mr Michael Rowland Smith on 17 April 2019 (2 pages)
17 April 2019Registered office address changed from 29 Forest Way Warfield Park Bracknell RG42 3RN England to 337 Bath Road Slough Berkshire SL1 5PR on 17 April 2019 (1 page)
13 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 March 2017Registered office address changed from 27 Pathfinder Way Warboys Huntingdon PE28 2rd to 29 Forest Way Warfield Park Bracknell RG42 3RN on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 27 Pathfinder Way Warboys Huntingdon PE28 2rd to 29 Forest Way Warfield Park Bracknell RG42 3RN on 30 March 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 17,000
(5 pages)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 17,000
(5 pages)
16 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
9 October 2014Termination of appointment of Peggy Helga Greaves as a director on 6 July 2014 (1 page)
9 October 2014Termination of appointment of Peggy Helga Greaves as a director on 6 July 2014 (1 page)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 17,000
(5 pages)
9 October 2014Termination of appointment of Peggy Helga Greaves as a director on 6 July 2014 (1 page)
9 October 2014Termination of appointment of Peggy Helga Greaves as a director on 6 July 2014 (1 page)
9 October 2014Termination of appointment of Peggy Helga Greaves as a director on 6 July 2014 (1 page)
9 October 2014Termination of appointment of Peggy Helga Greaves as a director on 6 July 2014 (1 page)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 17,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 17,000
(6 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 17,000
(6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
4 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
23 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
15 October 2008Return made up to 19/09/08; full list of members (4 pages)
15 October 2008Return made up to 19/09/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
17 October 2007Return made up to 19/09/07; full list of members (7 pages)
17 October 2007Return made up to 19/09/07; full list of members (7 pages)
21 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
21 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
21 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
25 October 2006Return made up to 19/09/06; full list of members (7 pages)
25 October 2006Return made up to 19/09/06; full list of members (7 pages)
30 August 2006Secretary resigned;director resigned (1 page)
30 August 2006Secretary resigned;director resigned (1 page)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
6 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
20 October 2005Return made up to 19/09/05; full list of members (7 pages)
20 October 2005Return made up to 19/09/05; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
23 November 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
23 November 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
17 November 2004Return made up to 19/09/04; full list of members (7 pages)
17 November 2004Return made up to 19/09/04; full list of members (7 pages)
10 March 2004Registered office changed on 10/03/04 from: times house throwley way sutton surrey SM1 4JQ (1 page)
10 March 2004Registered office changed on 10/03/04 from: times house throwley way sutton surrey SM1 4JQ (1 page)
23 February 2004Return made up to 19/09/03; full list of members (7 pages)
23 February 2004Return made up to 19/09/03; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
3 February 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
3 February 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
6 November 2002Return made up to 19/09/02; full list of members (8 pages)
6 November 2002Return made up to 19/09/02; full list of members (8 pages)
27 October 2002Total exemption full accounts made up to 5 April 2002 (13 pages)
27 October 2002Total exemption full accounts made up to 5 April 2002 (13 pages)
27 October 2002Total exemption full accounts made up to 5 April 2002 (13 pages)
29 March 2002Registered office changed on 29/03/02 from: raffety house 2-4 sutton court road sutton surry SM1 4TN (1 page)
29 March 2002Registered office changed on 29/03/02 from: raffety house 2-4 sutton court road sutton surry SM1 4TN (1 page)
15 January 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
15 January 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
15 January 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
24 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2000Full accounts made up to 5 April 2000 (13 pages)
8 November 2000Full accounts made up to 5 April 2000 (13 pages)
8 November 2000Full accounts made up to 5 April 2000 (13 pages)
5 November 1999Full accounts made up to 5 April 1999 (12 pages)
5 November 1999Full accounts made up to 5 April 1999 (12 pages)
5 November 1999Return made up to 19/09/99; full list of members (6 pages)
5 November 1999Return made up to 19/09/99; full list of members (6 pages)
5 November 1999Full accounts made up to 5 April 1999 (12 pages)
6 November 1998Return made up to 19/09/98; full list of members (6 pages)
6 November 1998Return made up to 19/09/98; full list of members (6 pages)
25 September 1998Full accounts made up to 5 April 1998 (12 pages)
25 September 1998Full accounts made up to 5 April 1998 (12 pages)
25 September 1998Full accounts made up to 5 April 1998 (12 pages)
7 October 1997Return made up to 19/09/97; no change of members (4 pages)
7 October 1997Return made up to 19/09/97; no change of members (4 pages)
1 September 1997Full accounts made up to 5 April 1997 (14 pages)
1 September 1997Full accounts made up to 5 April 1997 (14 pages)
1 September 1997Full accounts made up to 5 April 1997 (14 pages)
29 October 1996Full accounts made up to 5 April 1996 (14 pages)
29 October 1996Full accounts made up to 5 April 1996 (14 pages)
29 October 1996Full accounts made up to 5 April 1996 (14 pages)
15 October 1996Return made up to 19/09/96; no change of members (4 pages)
15 October 1996Return made up to 19/09/96; no change of members (4 pages)
17 November 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Full accounts made up to 5 April 1995 (14 pages)
20 September 1995Full accounts made up to 5 April 1995 (14 pages)
20 September 1995Full accounts made up to 5 April 1995 (14 pages)