Company NameReshaw Properties Limited
DirectorsCharles Desmond Armour and Neil Tudor Armour
Company StatusActive
Company Number01198868
CategoryPrivate Limited Company
Incorporation Date3 February 1975(49 years, 3 months ago)

Business Activity

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 Charles Desmond Armour
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(17 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Neil Tudor Armour
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(46 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Mirjana Armour
Date of BirthApril 1957 (Born 67 years ago)
NationalityYugoslavian
StatusResigned
Appointed30 March 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address16 Mapledale Avenue
Croydon
Surrey
CR0 5TB
Secretary NameMrs Mirjana Armour
NationalityYugoslavian
StatusResigned
Appointed30 March 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address16 Mapledale Avenue
Croydon
Surrey
CR0 5TB
Secretary NameMrs Nina Whitehouse
NationalityBritish
StatusResigned
Appointed01 March 1993(18 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address39 Strathbrook Road
London
SW16 3AT
Secretary NameDavid Charles Armour
NationalityBritish
StatusResigned
Appointed01 February 1999(24 years after company formation)
Appointment Duration21 years, 7 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address5 Cherry Trees
Netherne On The Hill
Coulsdon
Surrey
CR5 1NW
Director NameDavid Charles Armour
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(36 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 September 2020)
RoleProperty Buyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cherry Trees
Netherne On The Hill
Coulsdon
Surrey
CR5 1NW

Location

Registered Address4th Floor 399-401 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Mr Charles Desmond Armour
50.51%
Ordinary A
196 at £1Charles Armour Childrens Trust
49.49%
Ordinary B

Financials

Year2014
Net Worth£2,458,294
Cash£467,711
Current Liabilities£113,564

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

21 December 1984Delivered on: 4 January 1985
Satisfied on: 9 June 1989
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 nightendale grove l/b of lewisham title no 418905.
Fully Satisfied
21 December 1984Delivered on: 4 January 1985
Satisfied on: 9 June 1989
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: 23 telford avenue streatham hill l/b of lambeth title no 386113.
Fully Satisfied
18 November 1983Delivered on: 24 November 1983
Satisfied on: 9 June 1989
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: F/H, 241 addiscombe road, east croydon, lb of croydon title no sgl 352216.
Fully Satisfied
10 June 1980Delivered on: 18 June 1980
Satisfied on: 9 June 1989
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: F/H 22 chatsworth road and 22A chatsworth road croydon london borough of croydon surrey title no SY53904.
Fully Satisfied
20 December 1979Delivered on: 8 January 1980
Satisfied on: 9 June 1989
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: F/H:- 80, stockwell park road, stockwell, lambeth, london SW9 title no:- sgl 158499.
Fully Satisfied

Filing History

8 November 2023Cessation of Charles Armour Children's Trust as a person with significant control on 6 April 2016 (1 page)
8 November 2023Change of details for Mr Charles Desmond Armour as a person with significant control on 6 April 2016 (2 pages)
19 July 2023Total exemption full accounts made up to 30 December 2022 (9 pages)
27 April 2023Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ to 4th Floor 399-401 Strand London WC2R 0LT on 27 April 2023 (1 page)
25 April 2023Confirmation statement made on 30 March 2023 with updates (5 pages)
20 January 2023Total exemption full accounts made up to 30 December 2021 (9 pages)
30 December 2022Current accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
5 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
5 April 2022Director's details changed for Mr Charles Desmond Armour on 5 April 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 30 December 2020 (10 pages)
20 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
7 April 2021Appointment of Mr. Neil Tudor Armour as a director on 15 March 2021 (2 pages)
26 January 2021Termination of appointment of David Charles Armour as a director on 11 September 2020 (1 page)
26 January 2021Termination of appointment of David Charles Armour as a secretary on 11 September 2020 (1 page)
25 December 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
20 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
11 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 December 2017 (8 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 May 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 396
(6 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 396
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 396
(6 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 396
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 12 August 2014 (1 page)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 396
(6 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 396
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Appointment of David Charles Armour as a director (3 pages)
13 April 2011Appointment of David Charles Armour as a director (3 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Charles Desmond Armour on 30 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Charles Desmond Armour on 30 March 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 May 2008Return made up to 30/03/08; full list of members (4 pages)
7 May 2008Return made up to 30/03/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 April 2007Return made up to 30/03/07; full list of members (2 pages)
13 April 2007Return made up to 30/03/07; full list of members (2 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 30/03/06; full list of members (3 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 30/03/06; full list of members (3 pages)
10 April 2006Secretary's particulars changed (1 page)
5 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 April 2005Return made up to 30/03/05; full list of members (2 pages)
1 April 2005Return made up to 30/03/05; full list of members (2 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 April 2004Return made up to 30/03/04; no change of members (4 pages)
5 April 2004Return made up to 30/03/04; no change of members (4 pages)
26 March 2004Secretary's particulars changed (1 page)
26 March 2004Secretary's particulars changed (1 page)
8 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 October 2003Full accounts made up to 31 December 2002 (11 pages)
25 April 2003Return made up to 30/03/03; change of members (5 pages)
25 April 2003Return made up to 30/03/03; change of members (5 pages)
6 November 2002Ad 16/09/02--------- £ si 198@1=198 £ ic 198/396 (2 pages)
6 November 2002Ad 16/09/02--------- £ si 198@1=198 £ ic 198/396 (2 pages)
21 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
21 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 April 2002Return made up to 30/03/02; full list of members (6 pages)
30 April 2002Return made up to 30/03/02; full list of members (6 pages)
6 March 2002Amended accounts made up to 31 December 2000 (11 pages)
6 March 2002Amended accounts made up to 31 December 2000 (11 pages)
22 February 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
22 February 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
5 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Registered office changed on 22/09/99 from: suite 1 84/88 church road london SE19 2EZ (1 page)
22 September 1999Registered office changed on 22/09/99 from: suite 1 84/88 church road london SE19 2EZ (1 page)
19 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Return made up to 30/03/98; full list of members (6 pages)
14 May 1998Return made up to 30/03/98; full list of members (6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1997Return made up to 30/03/97; no change of members (4 pages)
14 April 1997Return made up to 30/03/97; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 May 1996Return made up to 30/03/96; no change of members (4 pages)
2 May 1996Return made up to 30/03/96; no change of members (4 pages)
5 April 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(10 pages)
5 April 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(10 pages)
3 February 1975Incorporation (12 pages)
3 February 1975Incorporation (12 pages)