Company NameErinvale Properties Limited
DirectorsColin John Seeds and Grant Seeds
Company StatusActive
Company Number05196969
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 9 months ago)
Previous NameOverview Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameColin John Seeds
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(same day as company formation)
RoleProperty Dev
Country of ResidenceEngland
Correspondence Address2 Leonard Place
Westerham Road
Keston
Kent
BR2 6HQ
Director NameMr Grant Seeds
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Leonard Place
Westerham Road
Keston
Kent
BR2 6HQ
Secretary NameMr Grant Seeds
NationalityBritish
StatusCurrent
Appointed04 August 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Leonard Place
Westerham Road
Keston
Kent
BR2 6HQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteerinvale.co.uk
Email address[email protected]
Telephone01689 889567
Telephone regionOrpington

Location

Registered Address2 Leonard Place
Westerham Road
Keston
Kent
BR2 6HQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Douglas Nominees LTD
50.00%
Ordinary A
50 at £1Erinvale Developments LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,179,510
Cash£972,711
Current Liabilities£874,420

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

19 November 2021Delivered on: 25 November 2021
Satisfied on: 29 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1 leonard place, westerham road, keston, BR2 6HQ.
Fully Satisfied
24 April 2008Delivered on: 26 April 2008
Satisfied on: 11 May 2011
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: Drake court 17 brooklands park london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 November 2006Delivered on: 25 November 2006
Satisfied on: 15 March 2008
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: The ravensbury arms (formerly known as the wanderer) public house, ravensbury road, st pauls cray. 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
24 August 2006Delivered on: 31 August 2006
Satisfied on: 12 October 2011
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 and 5 horsley road bromley. 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
7 July 2006Delivered on: 17 July 2006
Satisfied on: 11 May 2011
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: Mounts court, mounts road, greenhithe with f/h under t/no K855444. 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
11 February 2005Delivered on: 17 February 2005
Satisfied on: 11 May 2011
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: Grove court kidbrook grove blackheath london t/no SGL4960. 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
19 November 2021Delivered on: 24 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Baker house, 4 and 5 horsley road, bromley, kent, BR1 3LB.
Outstanding
8 May 2012Delivered on: 10 May 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 on any account whatsoever.
Particulars: 17 brooklands park, london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 July 2011Delivered on: 28 July 2011
Persons entitled: Santander UK PLC (As Security Trustee)

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 k/a 4 horsley road bromley kent t/no. SGL74993 and described as 4 and 5 horsley road bromley by way of assignment all rents and other income and claims arising from or accruing on the property, the benefit of all guarantees warranties and representations see image for full details.
Outstanding
19 November 2021Delivered on: 29 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1 leonard place, westerham road, keston, BR2 6HQ and land adjoining 1 leonard place, westerham, road, keston, BR2 6HQ.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
13 April 2022Satisfaction of charge 6 in full (1 page)
27 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 November 2021Registration of charge 051969690010, created on 19 November 2021 (17 pages)
29 November 2021Satisfaction of charge 051969690009 in full (1 page)
25 November 2021Registration of charge 051969690009, created on 19 November 2021 (17 pages)
24 November 2021Registration of charge 051969690008, created on 19 November 2021 (16 pages)
25 October 2021Satisfaction of charge 7 in full (1 page)
16 June 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 August 2017Cessation of Douglas Nominees Limited as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Douglas Nominees Limited as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Erinvale Developments Limited as a person with significant control on 29 August 2017 (1 page)
29 August 2017Notification of a person with significant control statement (2 pages)
29 August 2017Notification of a person with significant control statement (2 pages)
29 August 2017Cessation of Erinvale Developments Limited as a person with significant control on 29 August 2017 (1 page)
18 August 2017Director's details changed for Mr Grant Seeds on 1 December 2016 (2 pages)
18 August 2017Director's details changed for Mr Grant Seeds on 1 December 2016 (2 pages)
18 August 2017Director's details changed for Colin John Seeds on 1 August 2016 (2 pages)
18 August 2017Director's details changed for Colin John Seeds on 1 August 2016 (2 pages)
17 August 2017Notification of Douglas Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
17 August 2017Notification of Erinvale Developments Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
17 August 2017Notification of Erinvale Developments Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Douglas Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Director's details changed for Colin John Seeds on 28 February 2013 (2 pages)
3 September 2013Director's details changed for Colin John Seeds on 28 February 2013 (2 pages)
20 March 2013Director's details changed for Colin John Seeds on 25 February 2013 (2 pages)
20 March 2013Director's details changed for Colin John Seeds on 25 February 2013 (2 pages)
20 March 2013Secretary's details changed for Mr Grant Seeds on 25 February 2013 (2 pages)
20 March 2013Secretary's details changed for Mr Grant Seeds on 25 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Grant Seeds on 25 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Grant Seeds on 25 February 2013 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 18 October 2012 (2 pages)
18 October 2012Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 18 October 2012 (2 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Mr Grant Seeds on 10 July 2012 (4 pages)
1 August 2012Director's details changed for Mr Grant Seeds on 10 July 2012 (4 pages)
1 August 2012Director's details changed for Colin John Seeds on 10 July 2012 (4 pages)
1 August 2012Director's details changed for Colin John Seeds on 10 July 2012 (4 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Return made up to 04/08/09; full list of members (4 pages)
18 August 2009Return made up to 04/08/09; full list of members (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Return made up to 04/08/08; full list of members (4 pages)
26 August 2008Return made up to 04/08/08; full list of members (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 November 2007Registered office changed on 30/11/07 from: wells house 12 albert street fleet hampshire GU51 3RL (1 page)
30 November 2007Registered office changed on 30/11/07 from: wells house 12 albert street fleet hampshire GU51 3RL (1 page)
30 August 2007Return made up to 04/08/07; no change of members (7 pages)
30 August 2007Return made up to 04/08/07; no change of members (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (4 pages)
31 August 2006Particulars of mortgage/charge (4 pages)
17 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2006Particulars of mortgage/charge (4 pages)
17 July 2006Particulars of mortgage/charge (4 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 September 2005Return made up to 04/08/05; full list of members (7 pages)
9 September 2005Return made up to 04/08/05; full list of members (7 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004Company name changed overview properties LIMITED\certificate issued on 16/08/04 (2 pages)
16 August 2004Company name changed overview properties LIMITED\certificate issued on 16/08/04 (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 1 brook court, blakeney road beckenham kent BR3 1HG (1 page)
13 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 August 2004Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 1 brook court, blakeney road beckenham kent BR3 1HG (1 page)
13 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 August 2004New director appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
4 August 2004Incorporation (13 pages)
4 August 2004Incorporation (13 pages)