Company NameChristian Schools Property Limited
Company StatusActive
Company Number05202686
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameCatherine Emma Mary Holsgrove
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 8 months
RoleSchool Administrator
Correspondence Address85 Kenilworth Avenue
London
SW19 7LP
Director NameStephen Clive Holsgrove
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 8 months
RoleSchools Administrator
Correspondence Address85 Kenilworth Avenue
Wimbledon
London
SW19 7LP
Secretary NameCatherine Emma Mary Holsgrove
NationalityBritish
StatusCurrent
Appointed18 August 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 8 months
RoleSchool Administrator
Correspondence Address85 Kenilworth Avenue
London
SW19 7LP
Director NameAmado Morales Ramon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2005(1 year after company formation)
Appointment Duration18 years, 7 months
RoleSales Manager
Correspondence Address14 Burtenshaw Road
Thames Ditton
Surrey
KT7 0TP
Director NameMr Jonathan Cedric Cooke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Grays Inn Square
London
WC1R 5JQ
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Location

Registered AddressC/O Williams & Co
8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Guy Gordon Clarke
3.33%
Ordinary
100k at £1George Henry Holsgrove
22.22%
Ordinary
10k at £1Lawrence Christopher Davies
2.22%
Ordinary
75k at £1George Henry Holsgrove & Pauline Holsgrove Discretionary Trust
16.67%
Ordinary
70k at £1Amado Morales Ramon
15.56%
Ordinary
70k at £1Claudia Angela Morales Ramon
15.56%
Ordinary
55k at £1Catherine Emma Mary Holsgrove
12.22%
Ordinary
55k at £1Stephen Clive Holsgrove
12.22%
Ordinary

Financials

Year2014
Net Worth£723,247
Cash£199
Current Liabilities£41,827

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Charges

3 April 2008Delivered on: 5 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 April 2005Delivered on: 14 April 2005
Persons entitled: Hsbc 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: F/H the hornsby centre wye street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
30 September 2019Satisfaction of charge 1 in full (2 pages)
30 September 2019Satisfaction of charge 2 in full (1 page)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
30 January 2019Amended total exemption full accounts made up to 31 August 2017 (6 pages)
8 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
22 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
11 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
18 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 450,000
(7 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 450,000
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 450,000
(7 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 450,000
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 450,000
(7 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 450,000
(7 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 10/08/09; full list of members (6 pages)
17 September 2009Return made up to 10/08/09; full list of members (6 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 September 2008Return made up to 10/08/08; full list of members (6 pages)
25 September 2008Return made up to 10/08/08; full list of members (6 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 September 2007Return made up to 10/08/07; full list of members (10 pages)
5 September 2007Return made up to 10/08/07; full list of members (10 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 August 2006Return made up to 10/08/06; full list of members (10 pages)
31 August 2006Return made up to 10/08/06; full list of members (10 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 March 2006Ad 30/08/05--------- £ si 449998@1=449998 £ ic 2/450000 (3 pages)
13 March 2006Ad 30/08/05--------- £ si 449998@1=449998 £ ic 2/450000 (3 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
1 November 2005Return made up to 10/08/05; full list of members (7 pages)
1 November 2005Return made up to 10/08/05; full list of members (7 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: c/o cooke matheson solicitors 8 grays inn square grays inn london WC1R 5JQ (1 page)
25 August 2004Registered office changed on 25/08/04 from: c/o cooke matheson solicitors 8 grays inn square grays inn london WC1R 5JQ (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Incorporation (25 pages)
10 August 2004Incorporation (25 pages)