Company NameLoxley Properties Limited
DirectorsJane Fitzgerald and John Richard Charles Arkwright
Company StatusActive
Company Number02109404
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month 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 NameMrs Jane Fitzgerald
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rectory Road
London
SW13 0DU
Director NameMr John Richard Charles Arkwright
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(34 years, 1 month after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr Guy James McLean Buckley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 1993)
RoleSolicitor
Correspondence Address75 Lansdowne Road
London
W11 2LG
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameBernard Geoffrey Owen Clutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(6 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 08 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameAlan Michael Clarke
NationalityBritish
StatusResigned
Appointed27 January 2003(15 years, 10 months after company formation)
Appointment Duration8 years (resigned 21 February 2011)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Michael Christian Lennard Parkinson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(28 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(29 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Andrew Jonathan Conder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2017(30 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 October 2019)
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Location

Registered Address115 Mount Street
London
W1K 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Mrs Jane Fitzgerald
100.00%
Ordinary

Financials

Year2014
Turnover£82,236
Net Worth£775,620
Cash£18,482
Current Liabilities£34,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Charges

30 August 1991Delivered on: 2 September 1991
Satisfied on: 30 April 1997
Persons entitled: The Royal Bank of Scotland 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 property k/a: 89 east street bedminster avon t/no. Av 666332.
Fully Satisfied
20 March 1989Delivered on: 22 March 1989
Satisfied on: 20 September 1991
Persons entitled: Lloyds 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 property k/a 24 fore street bridgwater somerset t/n st 4327 & all buildings & fixtures thereon & goods the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 1988Delivered on: 16 September 1988
Satisfied on: 4 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 41 high street brecon powys the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
18 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
30 April 2021Termination of appointment of Edward Nicholas Reed as a director on 30 April 2021 (1 page)
29 April 2021Appointment of Mr John Richard Charles Arkwright as a director on 23 April 2021 (2 pages)
29 April 2021Registered office address changed from 10 Norwich Street London EC4A 1BD to 115 Mount Street London W1K 3NQ on 29 April 2021 (1 page)
20 January 2021Notification of Sarah-Jane Goslett as a person with significant control on 16 December 2020 (2 pages)
20 January 2021Change of details for Mrs Jane Fitzgerald as a person with significant control on 16 December 2020 (2 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
10 October 2019Termination of appointment of Andrew Jonathan Conder as a director on 9 October 2019 (1 page)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Appointment of Mr Andrew Jonathan Conder as a director on 7 October 2017 (2 pages)
16 October 2017Appointment of Mr Andrew Jonathan Conder as a director on 7 October 2017 (2 pages)
1 August 2017Change of details for Mrs Jane Fitzgerald as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Change of details for Mrs Jane Fitzgerald as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Director's details changed for Mrs Jane Fitzgerald on 28 July 2017 (2 pages)
31 July 2017Director's details changed for Mrs Jane Fitzgerald on 28 July 2017 (2 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
16 December 2016Appointment of Mr Edward Nicholas Reed as a director on 5 October 2016 (2 pages)
16 December 2016Appointment of Mr Edward Nicholas Reed as a director on 5 October 2016 (2 pages)
15 December 2016Termination of appointment of Michael Christian Lennard Parkinson as a director on 5 October 2016 (1 page)
15 December 2016Termination of appointment of Michael Christian Lennard Parkinson as a director on 5 October 2016 (1 page)
21 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
(4 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
(4 pages)
20 July 2015Termination of appointment of Bernard Geoffrey Owen Clutton as a director on 8 July 2015 (1 page)
20 July 2015Termination of appointment of Bernard Geoffrey Owen Clutton as a director on 8 July 2015 (1 page)
20 July 2015Appointment of Mr Michael Christian Lennard Parkinson as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Mr Michael Christian Lennard Parkinson as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Mr Michael Christian Lennard Parkinson as a director on 8 July 2015 (2 pages)
20 July 2015Termination of appointment of Bernard Geoffrey Owen Clutton as a director on 8 July 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20,000
(4 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20,000
(4 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20,000
(4 pages)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
2 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
16 October 2009Secretary's details changed for Alan Michael Clarke on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mrs Jane Fitzgerald on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Alan Michael Clarke on 1 October 2009 (1 page)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Bernard Geoffrey Owen Clutton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Bernard Geoffrey Owen Clutton on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Mrs Jane Fitzgerald on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Jane Fitzgerald on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Bernard Geoffrey Owen Clutton on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Alan Michael Clarke on 1 October 2009 (1 page)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Return made up to 14/10/08; full list of members (4 pages)
22 October 2008Return made up to 14/10/08; full list of members (4 pages)
17 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
25 March 2008Director's change of particulars / bernard clutton / 07/03/2008 (1 page)
25 March 2008Director's change of particulars / bernard clutton / 07/03/2008 (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 14/10/06; full list of members (2 pages)
18 October 2006Return made up to 14/10/06; full list of members (2 pages)
17 October 2006Location of debenture register (1 page)
17 October 2006Location of debenture register (1 page)
19 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
17 October 2005Location of debenture register (1 page)
17 October 2005Return made up to 14/10/05; full list of members (2 pages)
17 October 2005Return made up to 14/10/05; full list of members (2 pages)
17 October 2005Location of debenture register (1 page)
3 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
19 October 2004Return made up to 14/10/04; full list of members (6 pages)
19 October 2004Return made up to 14/10/04; full list of members (6 pages)
29 October 2003Return made up to 14/10/03; full list of members (6 pages)
29 October 2003Return made up to 14/10/03; full list of members (6 pages)
27 September 2003Full accounts made up to 31 March 2003 (14 pages)
27 September 2003Full accounts made up to 31 March 2003 (14 pages)
24 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
17 October 2002Return made up to 14/10/02; no change of members (6 pages)
17 October 2002Return made up to 14/10/02; no change of members (6 pages)
2 January 2002Full accounts made up to 31 March 2001 (13 pages)
2 January 2002Full accounts made up to 31 March 2001 (13 pages)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 March 2000 (13 pages)
29 November 2000Full accounts made up to 31 March 2000 (13 pages)
1 November 2000Return made up to 14/10/00; full list of members (6 pages)
1 November 2000Return made up to 14/10/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 March 1999 (15 pages)
19 November 1999Full accounts made up to 31 March 1999 (15 pages)
15 October 1999Return made up to 14/10/99; full list of members (7 pages)
15 October 1999Return made up to 14/10/99; full list of members (7 pages)
16 December 1998Full accounts made up to 31 March 1998 (14 pages)
16 December 1998Full accounts made up to 31 March 1998 (14 pages)
15 October 1998Return made up to 14/10/98; full list of members (7 pages)
15 October 1998Return made up to 14/10/98; full list of members (7 pages)
30 January 1998Full accounts made up to 31 March 1997 (14 pages)
30 January 1998Full accounts made up to 31 March 1997 (14 pages)
16 October 1997Return made up to 14/10/97; full list of members (7 pages)
16 October 1997Return made up to 14/10/97; full list of members (7 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
13 January 1997Full accounts made up to 31 March 1996 (14 pages)
13 January 1997Full accounts made up to 31 March 1996 (14 pages)
22 October 1996Director's particulars changed (1 page)
22 October 1996Return made up to 14/10/96; full list of members (7 pages)
22 October 1996Director's particulars changed (1 page)
22 October 1996Return made up to 14/10/96; full list of members (7 pages)
25 January 1996Full accounts made up to 31 March 1995 (15 pages)
25 January 1996Full accounts made up to 31 March 1995 (15 pages)
1 November 1995Director's particulars changed (2 pages)
1 November 1995Return made up to 14/10/95; full list of members (8 pages)
1 November 1995Director's particulars changed (2 pages)
1 November 1995Return made up to 14/10/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
12 December 1988Full accounts made up to 31 March 1988 (11 pages)
12 December 1988Full accounts made up to 31 March 1988 (11 pages)
16 June 1987Company name changed\certificate issued on 16/06/87 (2 pages)
16 June 1987Company name changed\certificate issued on 16/06/87 (2 pages)
12 March 1987Certificate of Incorporation (1 page)
12 March 1987Incorporation (12 pages)
12 March 1987Certificate of Incorporation (1 page)
12 March 1987Incorporation (12 pages)