Company NameE.J. & P. Doherty Properties Limited
DirectorPaul Edward Doherty
Company StatusActive
Company Number00925697
CategoryPrivate Limited Company
Incorporation Date10 January 1968(56 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Edward Doherty
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(34 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address31 The Birches
Benfleet
Essex
SS7 4NT
Secretary NameSusan Doherty
NationalityBritish
StatusCurrent
Appointed29 March 2006(38 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address31 The Birches
Benfleet
Essex
SS7 4NT
Director NameMrs Joy Ivy Doherty
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(23 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 March 2006)
RoleSecretary
Correspondence Address9 Lambeth Road
Benfleet
Essex
SS7 4BN
Director NameMr Philip Doherty
Date of BirthAugust 1922 (Born 101 years ago)
NationalityIrish
StatusResigned
Appointed04 May 1991(23 years, 3 months after company formation)
Appointment Duration1 month (resigned 03 June 1991)
RoleRetired
Correspondence Address9 Lambeth Road
Benfleet
Essex
SS7 4BN
Director NameMr Edward Joseph Doherty
Date of BirthMay 1924 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed04 May 1991(23 years, 3 months after company formation)
Appointment Duration25 years, 4 months (resigned 27 August 2016)
RoleCivil Engineer
Correspondence Address9 Lambeth Road
Benfleet
Essex
SS7 4BN
Secretary NameMrs Joy Ivy Doherty
NationalityBritish
StatusResigned
Appointed04 May 1991(23 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address9 Lambeth Road
Benfleet
Essex
SS7 4BN

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

950 at £1E.j. & P. Doherty Group Limited
95.00%
Ordinary
25 at £1Executors Of J.f. Doherty
2.50%
Ordinary
25 at £1Executors Of P. Doherty
2.50%
Ordinary

Financials

Year2014
Net Worth£545,988
Cash£785
Current Liabilities£57,496

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Charges

2 July 1997Delivered on: 11 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 2 kelvin road thundersley essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 April 1996Delivered on: 23 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as level d fulton road manor trading estate benfleet essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 September 1976Delivered on: 7 October 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on undertaking and goodwill all property and assets present and future a specific charge over the co's estates in all f/h & l/h properties and also a specific charge over all stocks and shares and also over all book and other debts for the time being.
Outstanding
21 November 1971Delivered on: 1 December 1971
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: 578 high road, south benfleet, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 June 1971Delivered on: 21 June 1971
Persons entitled: National Westminster 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: 21,Lambeth road south benfleet essex floating charge over movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
14 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
19 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
10 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 September 2016Termination of appointment of Edward Joseph Doherty as a director on 27 August 2016 (1 page)
7 September 2016Termination of appointment of Edward Joseph Doherty as a director on 27 August 2016 (1 page)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(6 pages)
23 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(6 pages)
23 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
24 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Director's change of particulars / edward doherty / 05/05/2008 (1 page)
26 June 2009Director's change of particulars / edward doherty / 05/05/2008 (1 page)
26 June 2009Director's change of particulars / edward doherty / 05/05/2008 (1 page)
26 June 2009Director's change of particulars / edward doherty / 05/05/2008 (1 page)
19 June 2009Return made up to 04/05/09; full list of members (4 pages)
19 June 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 January 2009Registered office changed on 20/01/2009 from 3 hanbury drive leytonstone house leytonstone london E11 1HR (1 page)
20 January 2009Registered office changed on 20/01/2009 from 3 hanbury drive leytonstone house leytonstone london E11 1HR (1 page)
16 July 2008Return made up to 04/05/08; no change of members (3 pages)
16 July 2008Return made up to 04/05/08; no change of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2007Return made up to 04/05/07; no change of members (7 pages)
30 July 2007Return made up to 04/05/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 February 2006Registered office changed on 27/02/06 from: charter house 105 leigh-on-sea essex SS9 1JL (1 page)
27 February 2006Registered office changed on 27/02/06 from: charter house 105 leigh-on-sea essex SS9 1JL (1 page)
15 June 2005Return made up to 04/05/05; full list of members (8 pages)
15 June 2005Return made up to 04/05/05; full list of members (8 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 June 2004Return made up to 04/05/04; full list of members (8 pages)
14 June 2004Return made up to 04/05/04; full list of members (8 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
13 August 2003Return made up to 04/05/03; full list of members (8 pages)
13 August 2003Return made up to 04/05/03; full list of members (8 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
6 June 2002Return made up to 04/05/02; full list of members (8 pages)
6 June 2002Return made up to 04/05/02; full list of members (8 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
20 June 2001Return made up to 04/05/01; full list of members (7 pages)
20 June 2001Return made up to 04/05/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
26 June 2000Return made up to 04/05/00; full list of members (7 pages)
26 June 2000Return made up to 04/05/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 May 1999Return made up to 04/05/99; full list of members (7 pages)
22 May 1999Return made up to 04/05/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 June 1998Return made up to 04/05/98; no change of members (5 pages)
25 June 1998Return made up to 04/05/98; no change of members (5 pages)
22 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
9 June 1997Return made up to 04/05/97; no change of members (4 pages)
9 June 1997Return made up to 04/05/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 May 1996Return made up to 04/05/96; full list of members (7 pages)
25 May 1996Return made up to 04/05/96; full list of members (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
25 May 1995Return made up to 04/05/95; no change of members (4 pages)
25 May 1995Return made up to 04/05/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 January 1968Incorporation (17 pages)
10 January 1968Incorporation (17 pages)