Company NameGendyke Properties Limited
DirectorsDavid Maxwell Freed and Max Freed
Company StatusActive
Company Number01084920
CategoryPrivate Limited Company
Incorporation Date4 December 1972(51 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Maxwell Freed
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whiteladies Road
Clifton
Bristol
BS8 1NN
Secretary NameMrs Lesley Ann Freed
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whiteladies Road
Clifton
Bristol
BS8 1NN
Director NameMr Max Freed
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(42 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Sheila Fleur Freed
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address38 Cefn Coed Road
Cyncoed
Cardiff
South Glamorgan
CF2 6AR
Wales
Director NameMrs Paula Grossman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address13 Baronsmead Road
Barnes
London
SW13 9RR

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Sydney Freed (Holdings)
100.00%
Ordinary

Financials

Year2014
Net Worth£2,004,971
Cash£102,134
Current Liabilities£43,592

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due27 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End27 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 June 2014Delivered on: 20 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Kwikfit bridgend retail park t/no's WA665666 and WA366805.
Outstanding
23 February 2023Delivered on: 3 March 2023
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Property known as kwikfit, bridgend retail park (title number WA665666 and WA366805) and 1 to 11 pydar mews, truro (title number CL69995).
Outstanding
23 February 2023Delivered on: 2 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Property known as kwikfit, bridgend retail park (title number WA665666 and WA366805) and 1 to 11 pydar mews, truro (title number CL69995).
Outstanding
13 June 2014Delivered on: 20 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Kwikfit bridgend retail park t/no's WA665666 and WA366805.
Outstanding
23 May 2001Delivered on: 25 May 2001
Satisfied on: 26 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings kwik fit unit on the north side of the by pass road bridgend. T/no. WA366805 and WA665666.
Fully Satisfied
23 May 2001Delivered on: 25 May 2001
Satisfied on: 14 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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 property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 June 1999Delivered on: 10 June 1999
Satisfied on: 6 June 2014
Persons entitled: Bank of Wales PLC

Classification: Charge of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the security documents referred to in the charge of agreements or this charge.
Particulars: All that the benefit and interest of the company in a building contract dated 21ST april 1999. see the mortgage charge document for full details.
Fully Satisfied
13 October 1998Delivered on: 17 October 1998
Satisfied on: 28 May 2014
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of by-pass road and the north west of hernston lane bridgend t/n WA474110, WA784974 and WA762480 together with allbuildings fixtures fixed plant and machinery the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1995Delivered on: 15 August 1995
Satisfied on: 28 May 2014
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of cowbridge road bridgend mid glamorgan t/no. WA710090 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1995Delivered on: 1 June 1995
Satisfied on: 14 August 2014
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises on north side of by pass road bridgend t/no.WA366805 and WA665666 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1995Delivered on: 1 June 1995
Satisfied on: 14 August 2014
Persons entitled: Bank of Wales PLC

Classification: Mortgage debenture
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 property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 September 1989Delivered on: 18 September 1989
Satisfied on: 28 May 2014
Persons entitled: Barclays 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: Land on the north side of by pass road, bridgend. Title nos wa 366804 and wa 366805.
Fully Satisfied

Filing History

6 March 2024Director's details changed for Mr Max Freed on 29 February 2024 (2 pages)
3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 December 2023Accounts for a small company made up to 30 April 2023 (11 pages)
21 April 2023Change of details for Sydney Freed (Holdings) as a person with significant control on 3 April 2023 (2 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
3 March 2023Registration of charge 010849200012, created on 23 February 2023 (60 pages)
2 March 2023Registration of charge 010849200011, created on 23 February 2023 (59 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
29 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
16 November 2015Appointment of Max Freed as a director on 1 November 2015 (3 pages)
16 November 2015Appointment of Max Freed as a director on 1 November 2015 (3 pages)
16 November 2015Appointment of Max Freed as a director on 1 November 2015 (3 pages)
25 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
25 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
28 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
28 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 November 2014Satisfaction of charge 8 in full (1 page)
26 November 2014Satisfaction of charge 8 in full (1 page)
14 August 2014Satisfaction of charge 7 in full (1 page)
14 August 2014Satisfaction of charge 2 in full (1 page)
14 August 2014Satisfaction of charge 3 in full (1 page)
14 August 2014Satisfaction of charge 7 in full (1 page)
14 August 2014Satisfaction of charge 2 in full (1 page)
14 August 2014Satisfaction of charge 3 in full (1 page)
20 June 2014Registration of charge 010849200010 (33 pages)
20 June 2014Registration of charge 010849200009 (42 pages)
20 June 2014Registration of charge 010849200010 (33 pages)
20 June 2014Registration of charge 010849200009 (42 pages)
6 June 2014Satisfaction of charge 6 in full (4 pages)
6 June 2014Satisfaction of charge 6 in full (4 pages)
28 May 2014Satisfaction of charge 4 in full (4 pages)
28 May 2014Satisfaction of charge 1 in full (4 pages)
28 May 2014Satisfaction of charge 5 in full (4 pages)
28 May 2014Satisfaction of charge 5 in full (4 pages)
28 May 2014Satisfaction of charge 4 in full (4 pages)
28 May 2014Satisfaction of charge 1 in full (4 pages)
8 May 2014Accounts for a small company made up to 30 April 2013 (6 pages)
8 May 2014Accounts for a small company made up to 30 April 2013 (6 pages)
25 April 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
25 April 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
28 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
28 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Previous accounting period extended from 5 April 2012 to 30 April 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Previous accounting period extended from 5 April 2012 to 30 April 2012 (1 page)
9 August 2012Previous accounting period extended from 5 April 2012 to 30 April 2012 (1 page)
4 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
15 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
15 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
22 July 2010Secretary's details changed for Mrs Lesley Ann Freed on 21 July 2010 (2 pages)
22 July 2010Director's details changed for David Maxwell Freed on 21 July 2010 (2 pages)
22 July 2010Director's details changed for David Maxwell Freed on 21 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Lesley Ann Freed on 21 July 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 December 2009Accounts for a small company made up to 5 April 2009 (6 pages)
21 December 2009Accounts for a small company made up to 5 April 2009 (6 pages)
21 December 2009Accounts for a small company made up to 5 April 2009 (6 pages)
23 January 2009Accounts for a small company made up to 5 April 2008 (6 pages)
23 January 2009Accounts for a small company made up to 5 April 2008 (6 pages)
23 January 2009Accounts for a small company made up to 5 April 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Director's change of particulars / david freed / 21/01/2008 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Director's change of particulars / david freed / 21/01/2008 (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 November 2007Accounts for a small company made up to 5 April 2007 (6 pages)
4 November 2007Accounts for a small company made up to 5 April 2007 (6 pages)
4 November 2007Accounts for a small company made up to 5 April 2007 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 December 2006Accounts for a small company made up to 5 April 2006 (6 pages)
13 December 2006Accounts for a small company made up to 5 April 2006 (6 pages)
13 December 2006Accounts for a small company made up to 5 April 2006 (6 pages)
4 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
4 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
4 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 February 2005Accounts for a small company made up to 5 April 2004 (6 pages)
24 February 2005Accounts for a small company made up to 5 April 2004 (6 pages)
24 February 2005Accounts for a small company made up to 5 April 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
24 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
24 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
23 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
15 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
15 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
15 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
29 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
29 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
29 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
16 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
16 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
29 January 1999Return made up to 31/12/98; full list of members (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (7 pages)
24 January 1999Registered office changed on 24/01/99 from: 8 - 10 bulstrode street london W1M 6AH (1 page)
24 January 1999Registered office changed on 24/01/99 from: 8 - 10 bulstrode street london W1M 6AH (1 page)
22 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
22 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
22 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 31/12/97; no change of members (5 pages)
16 February 1998Return made up to 31/12/97; no change of members (5 pages)
15 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
15 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
15 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
24 January 1997Return made up to 31/12/96; no change of members (5 pages)
24 January 1997Return made up to 31/12/96; no change of members (5 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
2 September 1996Accounts for a small company made up to 5 April 1996 (8 pages)
2 September 1996Accounts for a small company made up to 5 April 1996 (8 pages)
2 September 1996Accounts for a small company made up to 5 April 1996 (8 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
21 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
21 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 December 1972Incorporation (14 pages)
4 December 1972Incorporation (14 pages)