Company NameHalesworth Properties Limited
DirectorJohn Clive Wilson
Company StatusActive
Company Number02405739
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Clive Wilson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road , Harrow
Middlesex
HA1 3EX
Secretary NameAmanda Caroline Spaven
NationalityBritish
StatusCurrent
Appointed30 October 1998(9 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road , Harrow
Middlesex
HA1 3EX
Director NameMrs Christine Wilson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address1 Shawbury Village
Shustoke Coleshill
Birmingham
B46 2RU
Secretary NameMrs Christine Wilson
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address1 Shawbury Village
Shustoke Coleshill
Birmingham
B46 2RU

Location

Registered Address1 Warner House
Harrovian Business Village
Bessborough Road , Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1John Clive Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,452
Current Liabilities£103,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

23 July 1990Delivered on: 31 July 1990
Satisfied on: 7 September 1994
Persons entitled:
Bernard Royston Twitchett
Pensioneer Trustees Limited.
Gillia Jane Twitchett

Classification: Mortgage deed
Secured details: £40,000 and all other monies due or to become due from the company to the chargees.
Particulars: 238/240 whitegate drive blackpool.
Fully Satisfied
2 July 1990Delivered on: 4 July 1990
Satisfied on: 7 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240 whitegate drive blackpool, lancs t/no. La 541567 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1990Delivered on: 18 July 1990
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £213,750.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the deed.
Particulars: 1 shawbury village nr coleshill warwickshire.
Outstanding
27 June 1990Delivered on: 3 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 norman crescent pinner middlesex t/no. Mx 388712 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1989Delivered on: 10 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 norman crescent pinner middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 October 1989Delivered on: 8 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 920 stockport road levenshulme city of manchester title no. La 253910 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 October 1989Delivered on: 10 October 1989
Persons entitled: National Westminster 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: 171/173 park view whitley bay tyne and wear title no. Ty 171145 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
20 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (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)
22 July 2015Secretary's details changed for Amanda Caroline Spaven on 19 July 2015 (1 page)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Director's details changed for John Clive Wilson on 19 July 2015 (2 pages)
22 July 2015Director's details changed for John Clive Wilson on 19 July 2015 (2 pages)
22 July 2015Secretary's details changed for Amanda Caroline Spaven on 19 July 2015 (1 page)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 19/07/08; full list of members (3 pages)
11 August 2008Return made up to 19/07/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Return made up to 19/07/06; full list of members (2 pages)
5 September 2006Return made up to 19/07/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Return made up to 19/07/05; full list of members (6 pages)
29 July 2005Return made up to 19/07/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Return made up to 19/07/04; full list of members (6 pages)
10 September 2004Return made up to 19/07/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 August 2003Return made up to 19/07/03; full list of members (6 pages)
1 August 2003Return made up to 19/07/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 August 2002Return made up to 19/07/02; full list of members (6 pages)
30 August 2002Return made up to 19/07/02; full list of members (6 pages)
30 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 August 2001Return made up to 19/07/01; full list of members (6 pages)
3 August 2001Return made up to 19/07/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 August 2000Return made up to 19/07/00; full list of members (6 pages)
2 August 2000Return made up to 19/07/00; full list of members (6 pages)
20 August 1999Return made up to 19/07/99; full list of members (6 pages)
20 August 1999Return made up to 19/07/99; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 December 1998Secretary resigned;director resigned (1 page)
21 December 1998Secretary resigned;director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
28 August 1998Return made up to 19/07/98; full list of members (6 pages)
28 August 1998Return made up to 19/07/98; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1997Return made up to 19/07/97; full list of members (6 pages)
5 August 1997Return made up to 19/07/97; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 September 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/96
(6 pages)
13 September 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/96
(6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 August 1995Return made up to 19/07/95; full list of members (6 pages)
15 August 1995Return made up to 19/07/95; full list of members (6 pages)
2 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)