Company NameShire Properties (South East) Limited
DirectorChristopher Mark Relph
Company StatusActive
Company Number03336145
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years ago)
Previous NameGrendol Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameChristopher Mark Relph
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameJulie Powell
NationalityBritish
StatusCurrent
Appointed14 August 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address9 Lambs Gardens
Widford
Hertfordshire
SG12 8SF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£3,355,156
Cash£37,741
Current Liabilities£232,929

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 Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Charges

21 June 2016Delivered on: 24 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings at warlies park, upshire, essex (title number EX682720).
Outstanding
21 June 2016Delivered on: 24 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Warlies park house, horseshoe hill, waltham abbey, EN9 3SL (title number EX491622).
Outstanding
10 March 2016Delivered on: 15 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 May 2011Delivered on: 10 May 2011
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 4448421 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Outstanding

Filing History

26 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
15 April 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
11 April 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
17 July 2018Accounts for a small company made up to 31 March 2018 (11 pages)
16 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
24 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
24 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
19 April 2017Director's details changed for Christopher Mark Relph on 18 March 2017 (2 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 April 2017Director's details changed for Christopher Mark Relph on 18 March 2017 (2 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 June 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 June 2016Accounts for a small company made up to 31 March 2016 (6 pages)
24 June 2016Registration of charge 033361450004, created on 21 June 2016 (8 pages)
24 June 2016Registration of charge 033361450003, created on 21 June 2016 (9 pages)
24 June 2016Registration of charge 033361450003, created on 21 June 2016 (9 pages)
24 June 2016Registration of charge 033361450004, created on 21 June 2016 (8 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 202
(5 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 202
(5 pages)
15 March 2016Registration of charge 033361450002, created on 10 March 2016 (5 pages)
15 March 2016Registration of charge 033361450002, created on 10 March 2016 (5 pages)
23 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
15 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 202
(5 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 202
(5 pages)
19 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 202
(5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 202
(5 pages)
31 March 2014Director's details changed for Christopher Mark Relph on 18 March 2014 (2 pages)
31 March 2014Director's details changed for Christopher Mark Relph on 18 March 2014 (2 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
18 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
18 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
5 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
5 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 19/03/09; full list of members (3 pages)
29 April 2009Return made up to 19/03/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 19/03/08; full list of members (3 pages)
13 May 2008Return made up to 19/03/08; full list of members (3 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
26 April 2007Return made up to 19/03/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 19/03/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
4 October 2006Return made up to 19/03/06; full list of members (2 pages)
4 October 2006Return made up to 19/03/06; full list of members (2 pages)
11 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
11 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
27 July 2005Registered office changed on 27/07/05 from: warlies park house horseshoe hill upshire essex EN9 3SL (1 page)
27 July 2005Registered office changed on 27/07/05 from: warlies park house horseshoe hill upshire essex EN9 3SL (1 page)
23 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 March 2004Return made up to 19/03/04; full list of members (6 pages)
24 March 2004Return made up to 19/03/04; full list of members (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 May 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 July 2001Statement of affairs (24 pages)
31 July 2001Ad 18/05/01--------- £ si 200@1=200 £ ic 2/202 (2 pages)
31 July 2001Statement of affairs (24 pages)
31 July 2001Ad 18/05/01--------- £ si 200@1=200 £ ic 2/202 (2 pages)
4 June 2001Return made up to 19/03/01; full list of members (6 pages)
4 June 2001Return made up to 19/03/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
6 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 19/03/99; no change of members (4 pages)
20 August 1999Return made up to 19/03/99; no change of members (4 pages)
17 December 1998Full accounts made up to 31 March 1998 (8 pages)
17 December 1998Full accounts made up to 31 March 1998 (8 pages)
16 December 1997Company name changed grendol LIMITED\certificate issued on 17/12/97 (2 pages)
16 December 1997Company name changed grendol LIMITED\certificate issued on 17/12/97 (2 pages)
20 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1997New director appointed (2 pages)
20 August 1997£ nc 100/100000 14/08/97 (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 August 1997£ nc 100/100000 14/08/97 (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1997Registered office changed on 20/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
19 March 1997Incorporation (19 pages)
19 March 1997Incorporation (19 pages)