Company NameLowshire Properties Limited
Company StatusActive - Proposal to Strike off
Company Number02610261
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)
Previous NameInformamount Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Bates
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(3 weeks, 6 days after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Joshua James Bates
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(5 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Secretary NameMr James David Clark
StatusCurrent
Appointed20 May 2016(25 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr James David Clark
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(25 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Joseph Jackson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(25 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Geoffrey Graeme Davidson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address8 Fearns Mead
Warley
Brentwood
Essex
CM14 5UQ
Director NameWalter John Whipps
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(3 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 1996)
RoleAccountant
Correspondence AddressElm House South Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9HG
Director NameMr Roger James Goodland
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(3 weeks, 6 days after company formation)
Appointment Duration25 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Secretary NameWalter John Whipps
NationalityBritish
StatusResigned
Appointed10 June 1991(3 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 1996)
RoleAccountant
Correspondence AddressElm House South Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9HG
Secretary NameMr Roger James Goodland
NationalityBritish
StatusResigned
Appointed18 October 1996(5 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Nigel Jeremy Wilson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(19 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethomasbates.co.uk

Location

Registered AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lowshire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,994,595
Cash£373,133
Current Liabilities£995,648

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

7 January 2002Delivered on: 17 January 2002
Satisfied on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 2001Delivered on: 10 December 2001
Satisfied on: 15 January 2015
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: Freehold property known as land and buildings at eckersley road chelmsford. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 December 2001Delivered on: 10 December 2001
Satisfied on: 15 January 2015
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: Freehold property known as unit 1 quayside park maldon essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 August 1991Delivered on: 21 August 1991
Satisfied on: 20 December 2001
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
14 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
21 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
16 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
12 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 December 2017Director's details changed for Mr Joshua James Bates on 10 December 2017 (2 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 December 2017Director's details changed for Mr Michael Bates on 10 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Michael Bates on 10 December 2017 (2 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 December 2017Director's details changed for Mr Joshua James Bates on 10 December 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 March 2017Appointment of Mr Joseph Jackson as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Joseph Jackson as a director on 21 March 2017 (2 pages)
3 January 2017Appointment of Mr James David Clark as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Roger James Goodland as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr James David Clark as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Roger James Goodland as a director on 31 December 2016 (1 page)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 May 2016Appointment of Mr James David Clark as a secretary on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr James David Clark as a secretary on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Roger James Goodland as a secretary on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Roger James Goodland as a secretary on 20 May 2016 (1 page)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
20 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 January 2015Satisfaction of charge 2 in full (4 pages)
15 January 2015Satisfaction of charge 3 in full (4 pages)
15 January 2015Satisfaction of charge 2 in full (4 pages)
15 January 2015Satisfaction of charge 4 in full (4 pages)
15 January 2015Satisfaction of charge 4 in full (4 pages)
15 January 2015Satisfaction of charge 3 in full (4 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
1 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 August 2013Termination of appointment of Nigel Wilson as a director (1 page)
19 August 2013Termination of appointment of Nigel Wilson as a director (1 page)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Mr Roger James Goodland on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Roger James Goodland on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Mr Roger James Goodland on 4 May 2011 (1 page)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Mr Michael Bates on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Joshua James Bates on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Secretary's details changed for Mr Roger James Goodland on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mr Michael Bates on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Michael Bates on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Joshua James Bates on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Joshua James Bates on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Roger James Goodland on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Mr Roger James Goodland on 4 May 2011 (1 page)
28 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 June 2010Appointment of Mr Nigel Jeremy Wilson as a director (2 pages)
24 June 2010Appointment of Mr Nigel Jeremy Wilson as a director (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
21 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 May 2007Return made up to 01/05/07; no change of members (7 pages)
31 May 2007Return made up to 01/05/07; no change of members (7 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Amended full accounts made up to 31 December 2004 (14 pages)
31 October 2005Amended full accounts made up to 31 December 2004 (14 pages)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
3 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 June 2003Return made up to 01/05/03; full list of members (7 pages)
23 June 2003Return made up to 01/05/03; full list of members (7 pages)
30 May 2002Return made up to 01/05/02; full list of members (7 pages)
30 May 2002Return made up to 01/05/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2000Full accounts made up to 31 December 1999 (12 pages)
22 April 2000Full accounts made up to 31 December 1999 (12 pages)
14 June 1999Full accounts made up to 31 December 1998 (11 pages)
14 June 1999Full accounts made up to 31 December 1998 (11 pages)
16 May 1999Return made up to 01/05/99; no change of members (4 pages)
16 May 1999Return made up to 01/05/99; no change of members (4 pages)
10 June 1998Full accounts made up to 31 December 1997 (9 pages)
10 June 1998Full accounts made up to 31 December 1997 (9 pages)
24 May 1998Return made up to 01/05/98; full list of members (6 pages)
24 May 1998Return made up to 01/05/98; full list of members (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 May 1997Return made up to 01/05/97; no change of members (4 pages)
29 May 1997Return made up to 01/05/97; no change of members (4 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned;director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned;director resigned (1 page)
11 June 1996Full accounts made up to 31 December 1995 (10 pages)
11 June 1996Full accounts made up to 31 December 1995 (10 pages)
8 May 1996Return made up to 01/05/96; no change of members
  • 363(287) ‐ Registered office changed on 08/05/96
(4 pages)
8 May 1996Return made up to 01/05/96; no change of members
  • 363(287) ‐ Registered office changed on 08/05/96
(4 pages)
31 March 1996Registered office changed on 31/03/96 from: 51 warwick street coventry warwks CV5 6ET (1 page)
31 March 1996Registered office changed on 31/03/96 from: 51 warwick street coventry warwks CV5 6ET (1 page)
5 January 1996Full accounts made up to 30 June 1995 (10 pages)
5 January 1996Full accounts made up to 30 June 1995 (10 pages)
27 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
27 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
18 May 1995Return made up to 11/05/95; full list of members (6 pages)
18 May 1995Return made up to 11/05/95; full list of members (6 pages)
31 March 1995Full accounts made up to 30 June 1994 (9 pages)
31 March 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
6 August 1991Memorandum and Articles of Association (8 pages)
6 August 1991Memorandum and Articles of Association (8 pages)
2 August 1991Director resigned;new director appointed (8 pages)
2 August 1991Director resigned;new director appointed (8 pages)
30 July 1991Company name changed\certificate issued on 30/07/91 (2 pages)
30 July 1991Company name changed\certificate issued on 30/07/91 (2 pages)
14 May 1991Incorporation (9 pages)
14 May 1991Incorporation (9 pages)