Company NameInnbrighton Properties Limited
DirectorsBenjamin Paul Green and Robert Patrick Maybury
Company StatusActive
Company Number06952256
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Paul Green
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(6 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameMr Robert Patrick Maybury
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameMr Peter Andrew Bennett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Gavin George
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Gary Pettet
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Martin Philip Swindon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Asim Ali Khan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Adam Clive Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
W1U 3EN
Secretary NameAsim Ali Khan
StatusResigned
Appointed25 March 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2017)
RoleCompany Director
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameDuncan James Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Andrew James Pickering
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
London
SW14 8LS

Contact

Websitelsproperty.co.uk
Telephone020 88764637
Telephone regionLondon

Location

Registered Address6 Duke Street
London
W1U 3EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3.4m at £1London & Surrey Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£259,781
Net Worth£3,609,088
Cash£12,867
Current Liabilities£1,421,015

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Charges

31 July 2018Delivered on: 3 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Four thieves 49 and 51 lavender gardens london title number SGL289456.
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The black horse & harrow 167 rushey green catford title number TGL176469.
Outstanding
26 February 2018Delivered on: 6 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Yates 49/50 bridge street swindon t/no: WT129439.
Outstanding
26 February 2018Delivered on: 6 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The hogshead 20 high street newport isle of wight t/no: IW39548.
Outstanding
26 February 2018Delivered on: 6 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Mono 169-170 kings road arches brighton t/no: ESX211613.
Outstanding
26 February 2018Delivered on: 6 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The hampton arms 57 upper north street brighton t/no: ESX209854.
Outstanding
26 February 2018Delivered on: 6 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The signalman 76 ditchling rise brighton t/no: SX128578.
Outstanding
26 February 2018Delivered on: 6 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The open house 146 springfield road brighton t/no: SX128649.
Outstanding
27 February 2020Delivered on: 5 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2009Delivered on: 14 August 2009
Satisfied on: 29 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental security
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: 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.
Fully Satisfied

Filing History

2 October 2023Accounts for a small company made up to 31 March 2023 (22 pages)
21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
8 March 2023Termination of appointment of Adam Clive Smith as a director on 7 March 2023 (1 page)
24 September 2022Accounts for a small company made up to 31 March 2022 (22 pages)
21 June 2022Director's details changed for Mr Adam Clive Smith on 20 June 2022 (2 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
20 June 2022Cessation of London & Surrey Property Holdings Ltd as a person with significant control on 20 June 2022 (1 page)
20 June 2022Director's details changed for Robert Patrick Maybury on 20 June 2022 (2 pages)
2 February 2022Change of details for London & Surrey Property Holdings Limited as a person with significant control on 10 January 2022 (2 pages)
10 January 2022Registered office address changed from Parkway House Sheen Lane London SW14 8LS England to 6 Duke Street London W1U 3EN on 10 January 2022 (1 page)
25 September 2021Accounts for a small company made up to 31 March 2021 (22 pages)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
1 April 2021Appointment of Robert Patrick Maybury as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Andrew James Pickering as a director on 31 March 2021 (1 page)
24 September 2020Accounts for a small company made up to 31 March 2020 (20 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
27 April 2020Satisfaction of charge 069522560010 in full (1 page)
5 March 2020Registration of charge 069522560010, created on 27 February 2020 (14 pages)
17 September 2019Full accounts made up to 31 March 2019 (22 pages)
21 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
21 June 2019Registered office address changed from C/O Lawrence Smith & Co Parkway House Sheen Lane East Sheen London SW14 8LS to Parkway House Sheen Lane London SW14 8LS on 21 June 2019 (1 page)
1 October 2018Termination of appointment of Duncan James Kennedy as a director on 30 September 2018 (1 page)
24 September 2018Full accounts made up to 31 March 2018 (18 pages)
3 August 2018Registration of charge 069522560009, created on 31 July 2018 (18 pages)
3 August 2018Registration of charge 069522560008, created on 31 July 2018 (18 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
6 March 2018Registration of charge 069522560003, created on 26 February 2018 (18 pages)
6 March 2018Registration of charge 069522560007, created on 26 February 2018 (18 pages)
6 March 2018Registration of charge 069522560004, created on 26 February 2018 (18 pages)
6 March 2018Registration of charge 069522560002, created on 26 February 2018 (18 pages)
6 March 2018Registration of charge 069522560006, created on 26 February 2018 (18 pages)
6 March 2018Registration of charge 069522560005, created on 26 February 2018 (18 pages)
25 September 2017Full accounts made up to 31 March 2017 (18 pages)
25 September 2017Full accounts made up to 31 March 2017 (18 pages)
14 September 2017Termination of appointment of Asim Ali Khan as a director on 12 September 2017 (1 page)
14 September 2017Termination of appointment of Asim Ali Khan as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Asim Ali Khan as a secretary on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Asim Ali Khan as a secretary on 12 September 2017 (1 page)
19 July 2017Director's details changed for Mr Adam Clive Smith on 18 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Adam Clive Smith on 18 July 2017 (2 pages)
13 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
13 July 2017Notification of London & Surrey Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
13 July 2017Notification of London & Surrey Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Full accounts made up to 31 March 2016 (19 pages)
29 December 2016Full accounts made up to 31 March 2016 (19 pages)
29 November 2016Appointment of Duncan Kennedy as a director on 1 February 2016 (2 pages)
29 November 2016Appointment of Mr Benjamin Paul Green as a director on 1 February 2016 (2 pages)
29 November 2016Appointment of Mr Andrew James Pickering as a director on 6 October 2016 (2 pages)
29 November 2016Appointment of Duncan Kennedy as a director on 1 February 2016 (2 pages)
29 November 2016Appointment of Mr Benjamin Paul Green as a director on 1 February 2016 (2 pages)
29 November 2016Appointment of Mr Andrew James Pickering as a director on 6 October 2016 (2 pages)
28 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
1 December 2015Full accounts made up to 31 March 2015 (11 pages)
1 December 2015Full accounts made up to 31 March 2015 (11 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,351,262
(4 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,351,262
(4 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,351,262
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,351,262
(4 pages)
8 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,351,262
(4 pages)
8 July 2014Registered office address changed from C/O Lawrence Smith & Co Parkway House Sheen Lane East Sheen London SW14 8LS England on 8 July 2014 (1 page)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,351,262
(4 pages)
8 July 2014Registered office address changed from C/O Lawrence Smith & Co Parkway House Sheen Lane East Sheen London SW14 8LS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O Lawrence Smith & Co Parkway House Sheen Lane East Sheen London SW14 8LS England on 8 July 2014 (1 page)
8 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
29 April 2014Satisfaction of charge 1 in full (1 page)
29 April 2014Full accounts made up to 30 June 2013 (15 pages)
29 April 2014Full accounts made up to 30 June 2013 (15 pages)
29 April 2014Satisfaction of charge 1 in full (1 page)
16 April 2014Auditor's resignation (1 page)
16 April 2014Auditor's resignation (1 page)
7 April 2014Termination of appointment of Gavin George as a director (1 page)
7 April 2014Appointment of Adam Clive Smith as a director (2 pages)
7 April 2014Termination of appointment of Martin Swindon as a director (1 page)
7 April 2014Appointment of Mr Asim Ali Khan as a director (2 pages)
7 April 2014Appointment of Asim Ali Khan as a secretary (2 pages)
7 April 2014Termination of appointment of Martin Swindon as a director (1 page)
7 April 2014Termination of appointment of Gavin George as a director (1 page)
7 April 2014Appointment of Adam Clive Smith as a director (2 pages)
7 April 2014Termination of appointment of Gary Pettet as a director (1 page)
7 April 2014Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL on 7 April 2014 (1 page)
7 April 2014Appointment of Asim Ali Khan as a secretary (2 pages)
7 April 2014Termination of appointment of Peter Bennett as a director (1 page)
7 April 2014Appointment of Mr Asim Ali Khan as a director (2 pages)
7 April 2014Termination of appointment of Peter Bennett as a director (1 page)
7 April 2014Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL on 7 April 2014 (1 page)
7 April 2014Termination of appointment of Gary Pettet as a director (1 page)
7 April 2014Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL on 7 April 2014 (1 page)
26 March 2014Statement of company's objects (2 pages)
26 March 2014Resolutions
  • RES13 ‐ Company share business 24/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 546,257
(4 pages)
26 March 2014Resolutions
  • RES13 ‐ Company share business 24/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 March 2014Statement of company's objects (2 pages)
26 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 546,257
(4 pages)
24 March 2014Statement by directors (2 pages)
24 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 3,897,518
(4 pages)
24 March 2014Statement of capital on 24 March 2014
  • GBP 3,351,262
(4 pages)
24 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2014Statement by directors (2 pages)
24 March 2014Solvency statement dated 24/03/14 (2 pages)
24 March 2014Solvency statement dated 24/03/14 (2 pages)
24 March 2014Statement of capital on 24 March 2014
  • GBP 3,351,262
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 3,897,518
(4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
22 March 2013Full accounts made up to 30 June 2012 (14 pages)
22 March 2013Full accounts made up to 30 June 2012 (14 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 November 2011Full accounts made up to 30 June 2011 (14 pages)
7 November 2011Full accounts made up to 30 June 2011 (14 pages)
6 October 2011Resolutions
  • RES13 ‐ Section 282 of the companies act 2006 07/09/2011
(1 page)
6 October 2011Resolutions
  • RES13 ‐ Section 282 of the companies act 2006 07/09/2011
(1 page)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 October 2010Full accounts made up to 30 June 2010 (14 pages)
28 October 2010Full accounts made up to 30 June 2010 (14 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
2 December 2009Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
2 December 2009Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
22 October 2009Director's details changed for Mr Peter Andrew Bennett on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Gavin George on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Gavin George on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Martin Phillip Swindon on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr Martin Phillip Swindon on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr Gavin George on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Gary Pettet on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Peter Andrew Bennett on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Peter Andrew Bennett on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Gary Pettet on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Gary Pettet on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Martin Phillip Swindon on 1 October 2009 (1 page)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 July 2009Incorporation (19 pages)
3 July 2009Incorporation (19 pages)