Company NameCondo Properties Limited
Company StatusActive
Company Number05202160
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(2 months after company formation)
Appointment Duration19 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(10 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr James George Murphy
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(19 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMiss Madeleine Sarah Mary Murphy
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(19 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed13 October 2004(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecavendishandgloucester.co.uk
Telephone020 84464216
Telephone regionLondon

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cavendish & Gloucester Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

25 November 2019Delivered on: 26 November 2019
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The wheatsheaf garage, popham lane, north waltham, RG25 2BB (title number HP404341) and. Wheatsheaf garage house, popham lane, north waltham, RG25 2BB (title number HP6632).
Outstanding
13 November 2015Delivered on: 24 November 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land lying to the south of high street, seal, sevenoaks, kent t/no TT21113. The seal laundry, wildernesse avenue, seal, sevanoaks, kent t/no K406785. Land on THE3 south east side of the seal laundry, wildernesse avenue, seal, sevenoaks t/no K917741.
Outstanding
6 March 2015Delivered on: 11 March 2015
Satisfied on: 16 November 2015
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: F/H land lying to the south of high street, seal, sevenoaks t/no TT21113.
Fully Satisfied
4 October 2013Delivered on: 8 October 2013
Satisfied on: 16 November 2015
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: The f/h property k/a the seal laundry wildernesse avenue seal t/no's K406785 and K917741. Notification of addition to or amendment of charge.
Fully Satisfied
4 October 2013Delivered on: 8 October 2013
Satisfied on: 16 November 2015
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 September 2011Delivered on: 9 September 2011
Satisfied on: 5 October 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: F/H land and buildings at and k/a whitebines the fairfield farnham surrey t/no. SY429892 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.
Fully Satisfied
20 February 2009Delivered on: 3 March 2009
Satisfied on: 10 March 2011
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
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 east side of lent rise road burnham buckinghamshire t/no:BM51424. Interest in all f/h l/h and the benefit of all other agreements or licenences relating to land to which from time to time the company is a party or otherwise entitled and all buildings fixtures (including trade fixtures) and any fixed plant and machinery see image for full details.
Fully Satisfied
20 February 2009Delivered on: 3 March 2009
Satisfied on: 10 March 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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 east side of lent rise road burnham buckinghamshire t/no:BM51424 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
28 June 2005Delivered on: 9 July 2005
Satisfied on: 10 March 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 watford way, hendon, london t/no AGL100807. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

22 November 2023Appointment of Miss Madeleine Sarah Mary Murphy as a director on 22 November 2023 (2 pages)
22 November 2023Appointment of Mr James George Murphy as a director on 22 November 2023 (2 pages)
7 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
9 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
9 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
1 December 2020Appointment of Mr Matthew Martin Slane as a director on 1 December 2020 (2 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
26 November 2019Registration of charge 052021600009, created on 25 November 2019 (20 pages)
19 November 2019Satisfaction of charge 052021600008 in full (1 page)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
31 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
24 November 2015Registration of charge 052021600008, created on 13 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
24 November 2015Registration of charge 052021600008, created on 13 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
16 November 2015Satisfaction of charge 052021600005 in full (1 page)
16 November 2015Satisfaction of charge 052021600007 in full (1 page)
16 November 2015Satisfaction of charge 052021600006 in full (1 page)
16 November 2015Satisfaction of charge 052021600007 in full (1 page)
16 November 2015Satisfaction of charge 052021600006 in full (1 page)
16 November 2015Satisfaction of charge 052021600005 in full (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
11 March 2015Registration of charge 052021600007, created on 6 March 2015 (21 pages)
11 March 2015Registration of charge 052021600007, created on 6 March 2015 (21 pages)
11 March 2015Registration of charge 052021600007, created on 6 March 2015 (21 pages)
15 October 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
15 October 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
15 October 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
15 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
15 October 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
15 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2013Registration of charge 052021600006 (23 pages)
8 October 2013Registration of charge 052021600006 (23 pages)
8 October 2013Registration of charge 052021600005 (40 pages)
8 October 2013Registration of charge 052021600005 (40 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 July 2009Location of debenture register (1 page)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Registered office changed on 28/07/2009 from winston house 2 dollis park london ne 1HF (1 page)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Secretary's change of particulars / peter thompson / 20/04/2009 (2 pages)
28 July 2009Location of register of members (1 page)
28 July 2009Secretary's change of particulars / peter thompson / 20/04/2009 (2 pages)
28 July 2009Registered office changed on 28/07/2009 from winston house 2 dollis park london ne 1HF (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Location of debenture register (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove finchley london N12 8NU (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Registered office changed on 25/07/2008 from 2 alexandra grove finchley london N12 8NU (1 page)
25 July 2008Registered office changed on 25/07/2008 from 2 alexandra grove finchley london N12 8NU (1 page)
17 June 2008Full accounts made up to 31 December 2007 (9 pages)
17 June 2008Full accounts made up to 31 December 2007 (9 pages)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
4 July 2007Full accounts made up to 31 December 2006 (11 pages)
4 July 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2006Return made up to 25/07/06; full list of members (2 pages)
25 July 2006Return made up to 25/07/06; full list of members (2 pages)
18 May 2006Full accounts made up to 31 December 2005 (9 pages)
18 May 2006Full accounts made up to 31 December 2005 (9 pages)
4 August 2005Return made up to 26/07/05; full list of members (6 pages)
4 August 2005Return made up to 26/07/05; full list of members (6 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
13 May 2005Ad 25/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2005Ad 25/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
6 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New director appointed (4 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (4 pages)
29 December 2004New secretary appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
19 October 2004Registered office changed on 19/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
10 August 2004Incorporation (16 pages)
10 August 2004Incorporation (16 pages)