Company NameEarlview Properties Limited
DirectorsJohn Edward Hance and Philip John Sheppard
Company StatusActive
Company Number03008641
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Edward Hance
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NamePhilip John Sheppard
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameCherry Wilton
NationalityBritish
StatusCurrent
Appointed13 June 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address80 Upper George Street
Chesham
Buckinghamshire
HP5 3EH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1John Edward Hance
50.00%
Ordinary
1 at £1Philip John Sheppard
50.00%
Ordinary

Financials

Year2014
Net Worth£873,135
Cash£259,420
Current Liabilities£663,775

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

18 March 2002Delivered on: 22 March 2002
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: Firstly f/h garages situate in gowers field, aylesbury and secondly land on the north side of buckingham road t/no. BM267555. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 January 2002Delivered on: 1 February 2002
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: All that f/h land adjoining 1 beaconsfield road, aston clinton, buckinghamshire, part of t/no BM250492.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 2001Delivered on: 29 November 2001
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: Warehouse and land adjoining belton road berkhampsted hants. T/no;-HD392995. 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.
Outstanding
23 February 2001Delivered on: 27 February 2001
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: The freehold property known as the warehouse belton lane northchurch berkhamstead herts title number HD392995. 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.
Outstanding
1 November 2000Delivered on: 15 November 2000
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: The warehouse belton road northchurch berkhamsted herts.
Outstanding
11 April 2000Delivered on: 28 April 2000
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: F/H land adjoining 3 birch court aylesbury buckinghamshire - BM215636. 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.
Outstanding
29 March 2000Delivered on: 3 April 2000
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: The f/h property k/a land to rear of 18/20 chaloners hill steeple claydon t/n's BM241779 and BM163221. 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.
Outstanding
4 February 1999Delivered on: 16 February 1999
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: The f/h property k/a land adjoining 15 sheepcote crescent heath & reach leighton buzzard bedfordshire. 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.
Outstanding
23 August 2016Delivered on: 7 September 2016
Persons entitled: Aylesbury Vale District Council

Classification: A registered charge
Particulars: Former elmhurst community centre fairfax crescent aylesbury.
Outstanding
4 April 2007Delivered on: 7 April 2007
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: All that f/h property k/a the plough, 5 brook end, weston turville t/n BM155845 together with land to the back of the plough, brook end, weston turville t/n BM302137. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 January 2006Delivered on: 14 January 2006
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: Bierton baptist chapel,aylesbury road,bierton.t/n BM304531. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 December 2004Delivered on: 16 December 2004
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: Long marston baptist church cheddington lane long marston herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2004Delivered on: 3 April 2004
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: Land adjoining 1 the crescent pitstone LU7 9AW t/n BM285327. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2004Delivered on: 3 April 2004
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: 47 church street wingrave aylesbury HP22 4PE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 January 2003Delivered on: 14 January 2003
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: By way of legal mortgage the f/h property k/a land and building on north west side of stewkley road, hollingdon, soulbury, bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 2002Delivered on: 4 January 2003
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: Land at gowers field aylesbury bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2002Delivered on: 10 December 2002
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: Land to the rear of 33, 35 and 37 st mary's way linslade leighton buzzard bedfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 1996Delivered on: 2 September 1996
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: F/H property k/a land to the rear of 11 & 11A queen street pitstone aylesbury vale buckinghamshire t/no: BM170227 and the proceeds of sale. 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.
Outstanding
21 March 2007Delivered on: 22 March 2007
Satisfied on: 15 December 2007
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: 4 mount street aylesbury t/n BM135105. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
8 May 2019All of the property or undertaking has been released from charge 030086410019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
7 September 2016Registration of charge 030086410019, created on 23 August 2016 (7 pages)
7 September 2016Registration of charge 030086410019, created on 23 August 2016 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for John Edward Hance on 25 January 2013 (2 pages)
5 February 2013Director's details changed for John Edward Hance on 25 January 2013 (2 pages)
14 December 2012Director's details changed for Philip John Sheppard on 13 December 2012 (2 pages)
14 December 2012Director's details changed for Philip John Sheppard on 13 December 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 February 2009Return made up to 11/01/09; full list of members (4 pages)
24 February 2009Return made up to 11/01/09; full list of members (4 pages)
4 February 2008Return made up to 11/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2008Return made up to 11/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
5 March 2007Return made up to 11/01/07; full list of members (7 pages)
5 March 2007Return made up to 11/01/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 February 2006Return made up to 11/01/06; full list of members (7 pages)
3 February 2006Return made up to 11/01/06; full list of members (7 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 March 2005Return made up to 11/01/05; full list of members (7 pages)
30 March 2005Return made up to 11/01/05; full list of members (7 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
1 November 2004Registered office changed on 01/11/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
1 November 2004Registered office changed on 01/11/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
2 August 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 December 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
3 December 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
4 April 2003Return made up to 11/01/03; full list of members (7 pages)
4 April 2003Return made up to 11/01/03; full list of members (7 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
25 February 2002Return made up to 11/01/02; full list of members (6 pages)
25 February 2002Return made up to 11/01/02; full list of members (6 pages)
1 February 2002Particulars of mortgage/charge (4 pages)
1 February 2002Particulars of mortgage/charge (4 pages)
21 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
21 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
28 March 2001Return made up to 11/01/01; full list of members (6 pages)
28 March 2001Return made up to 11/01/01; full list of members (6 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Accounts for a small company made up to 31 January 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 January 2000 (4 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
8 July 1999Return made up to 11/01/99; full list of members (6 pages)
8 July 1999Return made up to 11/01/99; full list of members (6 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 July 1998Accounts for a small company made up to 31 January 1997 (4 pages)
20 July 1998Accounts for a small company made up to 31 January 1997 (4 pages)
16 April 1998Return made up to 11/01/98; no change of members (4 pages)
16 April 1998Return made up to 11/01/98; no change of members (4 pages)
9 May 1997Return made up to 11/01/97; full list of members (6 pages)
9 May 1997Return made up to 11/01/97; full list of members (6 pages)
28 February 1997Return made up to 11/01/96; full list of members (5 pages)
28 February 1997Return made up to 11/01/96; full list of members (5 pages)
13 November 1996Full accounts made up to 31 January 1996 (6 pages)
13 November 1996Full accounts made up to 31 January 1996 (6 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Registered office changed on 11/04/96 from: 31 church road hendon london NW4 4EB (1 page)
11 April 1996Registered office changed on 11/04/96 from: 31 church road hendon london NW4 4EB (1 page)