Company NameResidential Properties Limited
DirectorsJonathan Sanger and Malcolm Stern
Company StatusActive
Company Number04115851
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Sanger
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 High Road
Tottenham
London
N15 6JR
Director NameMr Malcolm Stern
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Portland Avenue
London
N16 6ET
Secretary NameMrs Gila Sanger
NationalityBritish
StatusCurrent
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 High Road
London
N15 6JR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.residentialproperties.com

Location

Registered Address51 Highfield Gardens Highfield Gardens
London
NW11 9HA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

25 at £1Malcolm Stern
25.00%
Ordinary
25 at £1Shifra Stern
25.00%
Ordinary
25 at £1Yom Tov Sanger
25.00%
Ordinary
13 at £1Gila Sanger
13.00%
Ordinary
12 at £1Bracha Immanuel
12.00%
Ordinary

Financials

Year2014
Net Worth£414,680
Current Liabilities£577,718

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

29 January 2016Delivered on: 29 January 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 1 dalecroft court, queens drive, london N4 2SJ registered at hm land registry under title number NGL239030.
Outstanding
16 June 2015Delivered on: 18 June 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Flat 1 dale croft 1 queens drive london and garage 4.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 cromberdale court spencer road london t/no AGL83580 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
28 March 2006Delivered on: 29 March 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 940 brighton road purley surrey t/n SY213042 and SY573190. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 February 2004Delivered on: 6 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 96 west green road haringey t/n MX323128. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 August 2002Delivered on: 9 August 2002
Persons entitled: Nationwide Building Society

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 leasehold property known as 1 dale croft 1 queens drive london N4 2SJ and garage 4 t/n NGL239030. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
3 January 2001Delivered on: 6 January 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 30 grange road tottenham london N17 title number NGL262060.
Outstanding
3 January 2001Delivered on: 6 January 2001
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's property assets and rights whatsoever and wheresoever present and/or future property assets and rights.
Outstanding
19 December 2000Delivered on: 5 January 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property known as 25 lordship lane,london N.17; t/no P121045. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
5 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
13 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
25 January 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
6 January 2020Registered office address changed from 98 High Road Tottenham London N15 6JR to 51 Highfield Gardens Highfield Gardens London NW11 9HA on 6 January 2020 (1 page)
6 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
3 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
14 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 January 2016Registration of charge 041158510009, created on 29 January 2016 (28 pages)
29 January 2016Registration of charge 041158510009, created on 29 January 2016 (28 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 June 2015Registration of charge 041158510008, created on 16 June 2015 (29 pages)
18 June 2015Registration of charge 041158510008, created on 16 June 2015 (29 pages)
17 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
(5 pages)
24 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(3 pages)
24 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(3 pages)
24 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(3 pages)
24 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
(5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 December 2009Director's details changed for Jonathan Sanger on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Jonathan Sanger on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 January 2009Return made up to 28/11/08; full list of members (4 pages)
8 January 2009Return made up to 28/11/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
21 December 2007Return made up to 28/11/07; full list of members (2 pages)
21 December 2007Return made up to 28/11/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 December 2006Return made up to 28/11/06; full list of members (7 pages)
19 December 2006Return made up to 28/11/06; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
19 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
25 November 2005Return made up to 28/11/05; full list of members (7 pages)
25 November 2005Return made up to 28/11/05; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 November 2004Amended accounts made up to 30 November 2001 (4 pages)
23 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 November 2004Amended accounts made up to 30 November 2002 (5 pages)
23 November 2004Amended accounts made up to 30 November 2002 (5 pages)
23 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 November 2004Amended accounts made up to 30 November 2001 (4 pages)
17 November 2004Return made up to 28/11/04; full list of members (7 pages)
17 November 2004Return made up to 28/11/04; full list of members (7 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
18 November 2003Return made up to 28/11/03; full list of members (7 pages)
18 November 2003Return made up to 28/11/03; full list of members (7 pages)
4 August 2003Accounts made up to 30 November 2002 (4 pages)
4 August 2003Accounts made up to 30 November 2002 (4 pages)
31 December 2002Accounts made up to 30 November 2001 (4 pages)
31 December 2002Accounts made up to 30 November 2001 (4 pages)
30 November 2002Return made up to 28/11/02; full list of members (7 pages)
30 November 2002Return made up to 28/11/02; full list of members (7 pages)
9 August 2002Particulars of mortgage/charge (4 pages)
9 August 2002Particulars of mortgage/charge (4 pages)
28 December 2001Return made up to 28/11/01; full list of members (6 pages)
28 December 2001Return made up to 28/11/01; full list of members (6 pages)
6 January 2001Particulars of mortgage/charge (6 pages)
6 January 2001Particulars of mortgage/charge (6 pages)
6 January 2001Particulars of mortgage/charge (6 pages)
6 January 2001Particulars of mortgage/charge (6 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 November 2000Registered office changed on 30/11/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
30 November 2000Registered office changed on 30/11/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 November 2000Director resigned (1 page)
28 November 2000Incorporation (16 pages)
28 November 2000Incorporation (16 pages)