Company NameWrittle Property Limited
DirectorsRobert Thomas Tickler Essex and Graeme Richard Harris
Company StatusActive
Company Number07612039
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(10 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMatthew John Gilmore
StatusCurrent
Appointed16 April 2012(12 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Paul James Bruford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Silver Birch Court
Shadoxhurst
Kent
TN26 1NR
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.writtle.com

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£97,062
Net Worth£315,293
Cash£427
Current Liabilities£305,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 April 2024 (4 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

4 March 2013Delivered on: 14 March 2013
Satisfied on: 10 January 2014
Persons entitled: Barclays 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: 6 brunel road manor trading estate benfleet castle point essex t/no EX739797 and 8 brunel road manor trading estate thundersley castle point essex t/no EX533968.
Fully Satisfied
1 May 2012Delivered on: 9 May 2012
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 property k/a unit e tomo industrial estate packet boat lane uxbridge t/no. NGL525237 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 December 2011Delivered on: 14 December 2011
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 property k/a unit 10 studlands park avenue newmarket suffolk t/no's SK96605, SK89605 and SK200747 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 November 2011Delivered on: 17 November 2011
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

Filing History

4 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
4 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
4 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 May 2023Confirmation statement made on 20 April 2023 with updates (3 pages)
21 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
21 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages)
13 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
25 September 2021Full accounts made up to 31 December 2020 (17 pages)
14 July 2021Solvency Statement dated 26/06/21 (1 page)
14 July 2021Statement by Directors (1 page)
14 July 2021Statement of capital on 14 July 2021
  • GBP 1
(3 pages)
14 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (18 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (18 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
5 September 2017Full accounts made up to 31 December 2016 (18 pages)
5 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
12 April 2017Satisfaction of charge 3 in full (2 pages)
12 April 2017Satisfaction of charge 2 in full (2 pages)
12 April 2017Satisfaction of charge 2 in full (2 pages)
12 April 2017Satisfaction of charge 3 in full (2 pages)
20 June 2016Full accounts made up to 31 December 2015 (20 pages)
20 June 2016Full accounts made up to 31 December 2015 (20 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300,000
(4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300,000
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 300,000
(4 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 300,000
(4 pages)
16 August 2014Full accounts made up to 31 December 2013 (13 pages)
16 August 2014Full accounts made up to 31 December 2013 (13 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300,000
(4 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300,000
(4 pages)
10 January 2014Satisfaction of charge 4 in full (3 pages)
10 January 2014Satisfaction of charge 4 in full (3 pages)
20 August 2013Auditor's resignation (1 page)
20 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
14 June 2013Full accounts made up to 31 December 2012 (13 pages)
14 June 2013Full accounts made up to 31 December 2012 (13 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Mr Robert Thomas Tickler Essex on 21 April 2013 (2 pages)
3 May 2013Director's details changed for Mr Robert Thomas Tickler Essex on 21 April 2013 (2 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 May 2012Full accounts made up to 31 December 2011 (12 pages)
22 May 2012Full accounts made up to 31 December 2011 (12 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 May 2012Termination of appointment of Paul Bruford as a director (1 page)
3 May 2012Termination of appointment of Paul Bruford as a director (1 page)
1 May 2012Appointment of Matthew John Gilmore as a secretary (1 page)
1 May 2012Appointment of Matthew John Gilmore as a secretary (1 page)
29 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
29 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
15 March 2012Appointment of Mr Graeme Richard Harris as a director (2 pages)
15 March 2012Appointment of Mr Graeme Richard Harris as a director (2 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2011Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS74PS United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS74PS United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS74PS United Kingdom on 9 December 2011 (1 page)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 300,000
(3 pages)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 300,000
(3 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 April 2011Incorporation (34 pages)
21 April 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 April 2011 (1 page)
21 April 2011Appointment of Mr Robert Thomas Tickler Essex as a director (2 pages)
21 April 2011Incorporation (34 pages)
21 April 2011Termination of appointment of John Cowdry as a director (1 page)
21 April 2011Termination of appointment of John Cowdry as a director (1 page)
21 April 2011Appointment of Mr Paul James Bruford as a director (2 pages)
21 April 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 April 2011 (1 page)
21 April 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 April 2011Appointment of Mr Robert Thomas Tickler Essex as a director (2 pages)
21 April 2011Appointment of Mr Paul James Bruford as a director (2 pages)