Company NameGreat Titchfield Developments Limited
DirectorAlexander Fraser Brotherton
Company StatusActive
Company Number06931704
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Director

Director NameMr Alexander Fraser Brotherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU

Contact

Websitestcharleshomes.co.uk
Telephone01562 228765
Telephone regionKidderminster

Location

Registered Address1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1St Charles Homes
100.00%
Ordinary

Financials

Year2014
Net Worth-£545,666
Cash£771,292
Current Liabilities£128,219

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

5 April 2012Delivered on: 20 April 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 castle locks land on the south of castle road, kidderminster. T/no.WR109002: 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.
Outstanding
5 April 2012Delivered on: 20 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
1 July 2009Delivered on: 11 July 2009
Satisfied on: 21 March 2012
Persons entitled: Maybrook Properties Limited

Classification: Legal mortgage
Secured details: £1,400,000.00 due or to become due from the company to the chargee.
Particulars: F/H property south of castle road kidderminster DY11 6TH t/n WR109002.
Fully Satisfied

Filing History

7 September 2020Satisfaction of charge 2 in full (1 page)
7 September 2020Satisfaction of charge 3 in full (2 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
12 September 2019Registered office address changed from Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ to C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 12 September 2019 (1 page)
17 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
7 September 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 October 2016Registered office address changed from 26 York Street Mayfair London W1U 6PZ to Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from 26 York Street Mayfair London W1U 6PZ to Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 6 October 2016 (2 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(3 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
14 October 2015Director's details changed for Mr Alexander Brotherton on 7 April 2015 (2 pages)
14 October 2015Director's details changed for Mr Alexander Brotherton on 7 April 2015 (2 pages)
14 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
14 October 2015Director's details changed for Mr Alexander Brotherton on 7 April 2015 (2 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
31 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(3 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 21 May 2012 (1 page)
2 May 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 2 May 2012 (1 page)
20 April 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2010Director's details changed for Mr Alexander Brotherton on 1 December 2009 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Alexander Brotherton on 1 December 2009 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Alexander Brotherton on 1 December 2009 (2 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2009Incorporation (18 pages)
11 June 2009Incorporation (18 pages)