Company NameE & S Properties Limited
Company StatusActive
Company Number04850786
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Timothy David Woodcock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(14 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Kevin Joseph Childs
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Shepperton Business Park Govett Avenue
Shepperton
Middlesex
TW17 8BA
Director NameMr Andrew Robert Milne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Shepperton Business Park Govett Avenue
Shepperton
Middlesex
TW17 8BA
Director NameGail Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Horn Road
Farnborough
Hampshire
GU14 8RW
Director NameMr Russell John Roberts
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Horn Road
Farnborough
Hampshire
GU14 8RW
Secretary NameGail Roberts
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Horn Road
Farnborough
Hampshire
GU14 8RW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 6 Shepperton Business Park
Govett Avenue
Shepperton
Middlesex
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Russell Roberts
100.00%
Ordinary

Financials

Year2014
Turnover£14,164
Gross Profit£12,859
Net Worth£24,712
Cash£2,818
Current Liabilities£34,092

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

28 December 2011Delivered on: 14 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of the road leading from basingstoke to staines, yorktown, blackwater t/no HP27428; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding

Filing History

20 October 2023Change of details for Mr Timothy David Woodcock as a person with significant control on 1 February 2023 (2 pages)
20 October 2023Change of details for Mr Timothy David Woodcock as a person with significant control on 1 February 2023 (2 pages)
20 October 2023Director's details changed for Mr Timothy David Woodcock on 1 February 2023 (2 pages)
20 October 2023Director's details changed for Mr Timothy David Woodcock on 1 February 2023 (2 pages)
22 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
11 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
5 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
23 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
11 September 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 March 2019Satisfaction of charge 1 in full (2 pages)
25 September 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
5 April 2018Appointment of Mr Andrew Robert Milne as a director on 20 March 2018 (3 pages)
5 April 2018Cessation of Russell John Roberts as a person with significant control on 20 March 2018 (3 pages)
5 April 2018Appointment of Mr Kevin Joseph Childs as a director on 20 March 2018 (3 pages)
5 April 2018Current accounting period extended from 31 July 2018 to 30 September 2018 (3 pages)
5 April 2018Termination of appointment of Russell John Roberts as a director on 20 March 2018 (2 pages)
5 April 2018Registered office address changed from 42 Lye Copse Avenue Farnborough GU14 8DX England to Unit 6 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA on 5 April 2018 (2 pages)
5 April 2018Notification of Timothy David Woodcock as a person with significant control on 20 March 2018 (4 pages)
13 March 2018Appointment of Mr Timothy David Woodcock as a director on 6 March 2018 (3 pages)
12 October 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
12 October 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 May 2017Registered office address changed from 45 Horn Road Farnborough Hampshire GU14 8RW to 42 Lye Copse Avenue Farnborough GU14 8DX on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 45 Horn Road Farnborough Hampshire GU14 8RW to 42 Lye Copse Avenue Farnborough GU14 8DX on 16 May 2017 (1 page)
22 March 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
22 March 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
21 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
23 June 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(4 pages)
23 June 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(4 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
19 April 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
19 April 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
6 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(3 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 October 2012Termination of appointment of Gail Roberts as a director (2 pages)
23 October 2012Termination of appointment of Gail Roberts as a director (2 pages)
22 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
22 October 2012Termination of appointment of Gail Roberts as a secretary (1 page)
22 October 2012Termination of appointment of Gail Roberts as a secretary (1 page)
22 October 2012Termination of appointment of Gail Roberts as a director (1 page)
22 October 2012Termination of appointment of Gail Roberts as a director (1 page)
23 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 September 2011Director's details changed for Gail Roberts on 1 October 2010 (2 pages)
22 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Gail Roberts on 1 October 2010 (2 pages)
22 September 2011Director's details changed for Gail Roberts on 1 October 2010 (2 pages)
22 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
31 July 2010Director's details changed for Russell Roberts on 1 October 2009 (2 pages)
31 July 2010Director's details changed for Russell Roberts on 1 October 2009 (2 pages)
31 July 2010Director's details changed for Gail Roberts on 1 October 2009 (2 pages)
31 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Gail Roberts on 1 October 2009 (2 pages)
31 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Russell Roberts on 1 October 2009 (2 pages)
31 July 2010Director's details changed for Gail Roberts on 1 October 2009 (2 pages)
30 November 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
30 November 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
31 August 2009Return made up to 30/07/09; full list of members (4 pages)
31 August 2009Return made up to 30/07/09; full list of members (4 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
9 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
9 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
10 October 2007Return made up to 30/07/07; no change of members (7 pages)
10 October 2007Return made up to 30/07/07; no change of members (7 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
8 August 2006Return made up to 30/07/06; full list of members (7 pages)
8 August 2006Return made up to 30/07/06; full list of members (7 pages)
7 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
7 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
28 September 2005Return made up to 30/07/05; full list of members (7 pages)
28 September 2005Return made up to 30/07/05; full list of members (7 pages)
11 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
11 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
26 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(7 pages)
26 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(7 pages)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Ad 30/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 August 2003Ad 30/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 August 2003New director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 August 2003Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 July 2003Incorporation (6 pages)
30 July 2003Incorporation (6 pages)