Company NameCompton Properties Limited
DirectorsStephen Thorpe and Virginia Anne Thorpe
Company StatusActive
Company Number03496997
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Thorpe
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMrs Virginia Anne Thorpe
NationalityBritish
StatusCurrent
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Virginia Anne Thorpe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressRiverside House
1-5 Como Street
Romford Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Stephen Thorpe
50.00%
Ordinary
50 at £1Virginia Anne Thorpe
50.00%
Ordinary

Financials

Year2014
Net Worth£201,402
Cash£1,531
Current Liabilities£461,758

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

30 November 2009Delivered on: 18 December 2009
Satisfied on: 14 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Brookside bristers road yetminster DT9 6NH.
Fully Satisfied
31 August 2004Delivered on: 9 September 2004
Satisfied on: 5 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: F/H property 79 cheap street sherborne dorset.
Fully Satisfied
31 August 2001Delivered on: 5 September 2001
Satisfied on: 22 December 2014
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 32 & 34 cheap street sherborne dorset. 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
16 July 2001Delivered on: 6 August 2001
Satisfied on: 22 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 December 1998Delivered on: 29 December 1998
Satisfied on: 22 December 2014
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 22 cheap street sherborne dorset.t/no.DT183853.. 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
15 December 1998Delivered on: 24 December 1998
Satisfied on: 22 December 2014
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 6 and 6A cheap street sherborne dorset t/n DT258356. 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

Filing History

16 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
24 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 December 2014Satisfaction of charge 3 in full (1 page)
22 December 2014Satisfaction of charge 4 in full (2 pages)
22 December 2014Satisfaction of charge 1 in full (2 pages)
22 December 2014Satisfaction of charge 4 in full (2 pages)
22 December 2014Satisfaction of charge 2 in full (2 pages)
22 December 2014Satisfaction of charge 1 in full (2 pages)
22 December 2014Satisfaction of charge 3 in full (1 page)
22 December 2014Satisfaction of charge 2 in full (2 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 July 2013Satisfaction of charge 5 in full (4 pages)
5 July 2013Satisfaction of charge 5 in full (4 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Mr Stephen Thorpe on 18 January 2013 (2 pages)
28 January 2013Director's details changed for Mrs Virginia Anne Thorpe on 18 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Stephen Thorpe on 18 January 2013 (2 pages)
28 January 2013Director's details changed for Mrs Virginia Anne Thorpe on 18 January 2013 (2 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Stephen Thorpe on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Stephen Thorpe on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Mrs Virginia Anne Thorpe on 1 January 2010 (1 page)
3 February 2010Director's details changed for Mrs Virginia Anne Thorpe on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Virginia Anne Thorpe on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Virginia Anne Thorpe on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Secretary's details changed for Mrs Virginia Anne Thorpe on 1 January 2010 (1 page)
3 February 2010Director's details changed for Mr Stephen Thorpe on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mrs Virginia Anne Thorpe on 1 January 2010 (1 page)
18 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Return made up to 22/01/09; full list of members (4 pages)
23 February 2009Return made up to 22/01/09; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
26 November 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
26 November 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 February 2006Return made up to 22/01/06; full list of members (7 pages)
9 February 2006Return made up to 22/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 February 2005Return made up to 22/01/05; full list of members (7 pages)
8 February 2005Return made up to 22/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
10 February 2004Return made up to 22/01/04; full list of members (7 pages)
10 February 2004Return made up to 22/01/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 March 2003Amended accounts made up to 31 January 2002 (5 pages)
20 March 2003Amended accounts made up to 31 January 2002 (5 pages)
28 January 2003Return made up to 22/01/03; full list of members (7 pages)
28 January 2003Return made up to 22/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 February 2002Return made up to 22/01/02; full list of members (6 pages)
19 February 2002Return made up to 22/01/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
5 February 2001Return made up to 22/01/01; full list of members (6 pages)
5 February 2001Return made up to 22/01/01; full list of members (6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
20 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 June 2000Accounts for a small company made up to 31 January 1999 (4 pages)
7 June 2000Accounts for a small company made up to 31 January 1999 (4 pages)
28 January 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
28 January 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
19 February 1999Return made up to 22/01/99; full list of members (6 pages)
19 February 1999Return made up to 22/01/99; full list of members (6 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1998New secretary appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 January 1998Registered office changed on 26/01/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
22 January 1998Incorporation (15 pages)
22 January 1998Incorporation (15 pages)