Company NameDoubledown Properties Limited
DirectorsHarvey Richard Brooks and Michael John O'Brien
Company StatusActive
Company Number05604790
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 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 Harvey Richard Brooks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Michael John O'Brien
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameMr Michael John O'Brien
NationalityBritish
StatusCurrent
Appointed27 October 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Harvey Richard Brooks
50.00%
Ordinary
1 at £1Michael John O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,463
Cash£71
Current Liabilities£53,675

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return27 October 2023 (5 months, 4 weeks ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

14 April 2023Delivered on: 17 April 2023
Persons entitled: B.M. Samuels Finance Group LTD

Classification: A registered charge
Particulars: Debenture and fixed charge over the property known as 53 main road, sutton-at-hone dartford kent DA4 9HQ under title number K348860.
Outstanding
14 April 2023Delivered on: 17 April 2023
Persons entitled: B.M. Samuels Finance Group LTD

Classification: A registered charge
Particulars: All that freehold property known as 53 main road, sutton-at-hone, dartford, kent DA4 9HQ which is registered at hm land registry with title absolute under title number K348860.
Outstanding
20 October 2022Delivered on: 24 October 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 95 south gipsy road, welling, DA16 1HR.
Outstanding
14 January 2022Delivered on: 21 January 2022
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: 95 south gipsy road welling. 53 main road sutton at hone dartford.
Outstanding
8 December 2020Delivered on: 14 December 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 67 downbank avenue, bexleyheath DA7 6RT registered under title number SGL731513, and a first fixed charge. For more details please refer to the instrument.
Outstanding
24 August 2009Delivered on: 27 August 2009
Persons entitled: Abbey National PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts.
Outstanding
24 August 2009Delivered on: 27 August 2009
Satisfied on: 27 November 2010
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 156 high street, orpington, kent. By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts.
Fully Satisfied
23 April 2008Delivered on: 9 May 2008
Satisfied on: 12 August 2009
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 253 westwood lane blackfen sidcup kent, see image for full details.
Fully Satisfied
23 April 2008Delivered on: 2 May 2008
Satisfied on: 12 August 2009
Persons entitled: Derbyshire Building Society

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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 March 2024Registration of charge 056047900013, created on 7 March 2024 (14 pages)
8 March 2024Registration of charge 056047900012, created on 7 March 2024 (16 pages)
31 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
30 October 2023Registration of charge 056047900011, created on 24 October 2023 (18 pages)
25 October 2023Registration of charge 056047900010, created on 24 October 2023 (16 pages)
24 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
17 April 2023Registration of charge 056047900008, created on 14 April 2023 (15 pages)
17 April 2023Registration of charge 056047900009, created on 14 April 2023 (17 pages)
27 October 2022Confirmation statement made on 27 October 2022 with updates (5 pages)
24 October 2022Registration of charge 056047900007, created on 20 October 2022 (17 pages)
27 September 2022Secretary's details changed for Mr Michael John O'brien on 26 September 2022 (1 page)
26 September 2022Director's details changed for Mr Harvey Richard Brooks on 26 September 2022 (2 pages)
26 September 2022Director's details changed for Mr Michael John O'brien on 26 September 2022 (2 pages)
26 September 2022Change of details for Mr Michael John O'brien as a person with significant control on 26 September 2022 (2 pages)
26 September 2022Registered office address changed from 6-8 Esparto Way South Darenth Dartford DA4 9FF England to 237 Westcombe Hill London SE3 7DW on 26 September 2022 (1 page)
22 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
21 January 2022Registration of charge 056047900006, created on 14 January 2022 (30 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
14 December 2020Registration of charge 056047900005, created on 8 December 2020 (5 pages)
6 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
12 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
3 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
8 November 2018Registered office address changed from 248 Blackfen Road Blackfen Sidcup Kent DA15 8PW to 6-8 Esparto Way South Darenth Dartford DA4 9FF on 8 November 2018 (1 page)
23 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 May 2017Satisfaction of charge 4 in full (2 pages)
26 May 2017Satisfaction of charge 4 in full (2 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
14 December 2012Registered office address changed from Suite 14, Kent House 19 Bourne Road Bexley Kent DA5 1LR England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Suite 14, Kent House 19 Bourne Road Bexley Kent DA5 1LR England on 14 December 2012 (1 page)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Michael John O`Brien on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Harvey Richard Brooks on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Harvey Richard Brooks on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Harvey Richard Brooks on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Michael John O`Brien on 2 October 2009 (2 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Michael John O`Brien on 2 October 2009 (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 December 2008Return made up to 27/10/08; full list of members (4 pages)
1 December 2008Return made up to 27/10/08; full list of members (4 pages)
3 November 2008Registered office changed on 03/11/2008 from 248 blackfen road sidcup kent DA1 8PW (1 page)
3 November 2008Registered office changed on 03/11/2008 from 248 blackfen road sidcup kent DA1 8PW (1 page)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 November 2007Return made up to 27/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2007Return made up to 27/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 November 2006Return made up to 27/10/06; full list of members (8 pages)
30 November 2006Return made up to 27/10/06; full list of members (8 pages)
28 April 2006Registered office changed on 28/04/06 from: c/o ormereods green dragon house 64-70 high street croydon CR0 9XN (1 page)
28 April 2006Registered office changed on 28/04/06 from: c/o ormereods green dragon house 64-70 high street croydon CR0 9XN (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New secretary appointed;new director appointed (2 pages)
11 November 2005New secretary appointed;new director appointed (2 pages)
11 November 2005Director resigned (1 page)
27 October 2005Incorporation (14 pages)
27 October 2005Incorporation (14 pages)