Company NameExidium Properties Limited
DirectorsRobert Dennis Masters and Gary King
Company StatusActive
Company Number01996729
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Dennis Masters
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1-2 Bunyan Road
Hitchin
Hertfordshire
SG5 1NL
Secretary NameClive Royce Coleman
StatusCurrent
Appointed01 February 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address3 Woodcroft
Wratten Road East
Hitchin
Hertfordshire
SG5 2AS
Director NameMr Gary King
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Bunyan Road
Hitchin
Hertfordshire
SG5 1NL
Secretary NameLinda Masters
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 February 2015)
RoleCompany Director
Correspondence Address1-2 Bunyan Road
Hitchin
Hertfordshire
SG5 1NL
Director NameSushma Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2000)
RoleAdministrator
Correspondence Address16 The Butts
Station Road
Langford
Bedfordshire
SG18 9PN

Contact

Websitewww.northhertspropertys.com
Telephone01462 422267
Telephone regionHitchin

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Robert Dennis Masters
59.41%
Ordinary
40 at £1Claire Masters-parsons
39.60%
Ordinary
1 at £1Gary King
0.99%
Ordinary A

Financials

Year2014
Net Worth£28,917
Cash£502
Current Liabilities£37,047

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

4 February 2009Delivered on: 18 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: 183 webb rise, stevenage, herts.
Outstanding

Filing History

6 June 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
2 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
4 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
7 June 2021Appointment of Mr Gary King as a director on 1 April 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 April 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 11 April 2017 (1 page)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 101
(5 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 101
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Termination of appointment of Linda Masters as a secretary on 1 February 2015 (1 page)
24 February 2015Appointment of Clive Royce Coleman as a secretary on 1 February 2015 (2 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 101
(5 pages)
24 February 2015Termination of appointment of Linda Masters as a secretary on 1 February 2015 (1 page)
24 February 2015Appointment of Clive Royce Coleman as a secretary on 1 February 2015 (2 pages)
24 February 2015Appointment of Clive Royce Coleman as a secretary on 1 February 2015 (2 pages)
24 February 2015Termination of appointment of Linda Masters as a secretary on 1 February 2015 (1 page)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 101
(5 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 101
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 101
(5 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 101
(5 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 101
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 13 March 2013 (1 page)
21 February 2013Secretary's details changed for Linda Masters on 20 February 2013 (2 pages)
21 February 2013Secretary's details changed for Linda Masters on 20 February 2013 (2 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Mr Robert Dennis Masters on 28 January 2013 (2 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Mr Robert Dennis Masters on 28 January 2013 (2 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
14 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 101
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 101
(4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Return made up to 16/05/09; full list of members (3 pages)
29 June 2009Return made up to 16/05/09; full list of members (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 16/05/08; full list of members (3 pages)
8 July 2008Return made up to 16/05/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Return made up to 16/05/07; no change of members (6 pages)
20 June 2007Return made up to 16/05/07; no change of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 May 2006Return made up to 16/05/06; full list of members (6 pages)
25 May 2006Return made up to 16/05/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 16/05/05; full list of members (6 pages)
12 May 2005Return made up to 16/05/05; full list of members (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 May 2004Return made up to 16/05/04; full list of members (6 pages)
15 May 2004Return made up to 16/05/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2003Registered office changed on 03/04/03 from: 43 chase side southgate london N14 5BP (1 page)
3 April 2003Registered office changed on 03/04/03 from: 43 chase side southgate london N14 5BP (1 page)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 May 2002Return made up to 16/05/02; full list of members (6 pages)
15 May 2002Return made up to 16/05/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 May 2001Return made up to 16/05/01; full list of members (6 pages)
30 May 2001Return made up to 16/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 May 2000Return made up to 16/05/00; full list of members (6 pages)
22 May 2000Return made up to 16/05/00; full list of members (6 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 1999Return made up to 16/05/99; no change of members (4 pages)
12 May 1999Return made up to 16/05/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 May 1998Return made up to 16/05/98; full list of members (6 pages)
22 May 1998Return made up to 16/05/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
3 June 1997Return made up to 16/05/97; no change of members (4 pages)
3 June 1997Return made up to 16/05/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 May 1996Return made up to 16/05/96; no change of members (4 pages)
10 May 1996Return made up to 16/05/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 May 1995Return made up to 16/05/95; full list of members (6 pages)
3 May 1995Return made up to 16/05/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
6 March 1986Incorporation (16 pages)
6 March 1986Incorporation (16 pages)