Company NameLadywell Properties Limited
DirectorsStewart John Anthony Smith and Lindsey Maria Smith
Company StatusActive
Company Number01614748
CategoryPrivate Limited Company
Incorporation Date17 February 1982(42 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stewart John Anthony Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU
Director NameMrs Lindsey Maria Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(16 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU
Secretary NameMrs Lindsey Maria Smith
NationalityBritish
StatusCurrent
Appointed30 November 1998(16 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU
Director NameMr Anthony Harry Lewin
Date of BirthApril 1924 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleSolicitor
Correspondence Address44 Miskin Road
Dartford
Kent
DA1 2LS
Secretary NameMr Anthony Harry Lewin
NationalityEnglish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address44 Miskin Road
Dartford
Kent
DA1 2LS

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stewart John Anthony Smith & Peter Guy Greenwold
100.00%
Ordinary

Financials

Year2014
Net Worth£235,737
Cash£229
Current Liabilities£156,500

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months from now)

Charges

26 September 2003Delivered on: 2 October 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 9 the clone kingston hill kingstone upon thames KT2 7JG t/n SGL102054 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
3 December 1990Delivered on: 13 December 1990
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: 24 kingsnorth gardens folkestone kent title no. K 454439.
Outstanding
3 August 1987Delivered on: 12 August 1987
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: 101 and 101A ladywell road brockley london borough of lewisham title no:- sgl 325412.
Outstanding
5 December 1985Delivered on: 11 December 1985
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 and buildings on the north west side of vicarage road, northampton, northamptonshire. T.N. nn 64762.
Outstanding
28 December 1983Delivered on: 4 January 1984
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 42 lower road, erith london borough of bexley.
Outstanding
23 February 1983Delivered on: 1 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or groomlance limited to the chargee on any account whatsoever.
Particulars: F/H house and land known as 6, gillian street, lewisham, london SE13. Tn: sgl 236466.
Outstanding
31 December 1982Delivered on: 26 January 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or groomlance limited to the chargee on any account whatsoever.
Particulars: F/H 101 & 101A ladywell road, brockley, london borough of lewisham. T.N. sgl 325412.
Outstanding

Filing History

20 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 January 2016Secretary's details changed for Mrs Lindsey Maria Smith on 1 April 2015 (1 page)
8 January 2016Director's details changed for Mrs Lindsey Maria Smith on 1 April 2015 (2 pages)
8 January 2016Director's details changed for Mrs Lindsey Maria Smith on 1 April 2015 (2 pages)
8 January 2016Director's details changed for Mr Stewart John Anthony Smith on 1 April 2015 (2 pages)
8 January 2016Director's details changed for Mr Stewart John Anthony Smith on 1 April 2015 (2 pages)
8 January 2016Secretary's details changed for Mrs Lindsey Maria Smith on 1 April 2015 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
11 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 December 2000Full accounts made up to 28 February 2000 (12 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 December 1999Full accounts made up to 28 February 1999 (11 pages)
24 February 1999Return made up to 31/12/98; no change of members (3 pages)
21 December 1998New secretary appointed;new director appointed (1 page)
21 December 1998Secretary resigned;director resigned (1 page)
9 December 1998Full accounts made up to 28 February 1998 (10 pages)
3 March 1998Return made up to 31/12/97; full list of members (5 pages)
15 December 1997Full accounts made up to 28 February 1997 (9 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
15 December 1996Full accounts made up to 28 February 1996 (9 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Full accounts made up to 28 February 1995 (9 pages)
17 February 1982Certificate of incorporation (1 page)