Company NameSouth Road (Ockendon) Limited
DirectorPaul Garry O'Nion
Company StatusActive
Company Number10259110
CategoryPrivate Limited Company
Incorporation Date1 July 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Garry O'Nion
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Pell House
High Road
Fobbing
Essex
SS7 9JJ
Director NameMr Frankie Constantine Morgan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMrs Jacqueline Jane O'Nion
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Frankie Constantine Morgan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY

Location

Registered Address21 Lodge Lane
Grays
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

21 February 2020Delivered on: 21 February 2020
Persons entitled: One Savings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: 2 cherry tree cottages, 51 queen street, warley, brentwood, CM14 5JZ.
Outstanding
21 February 2020Delivered on: 21 February 2020
Persons entitled: One Savings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: 1 cherry tree cottages, 51 queen street, warley, brentwood, CM14 5JZ.
Outstanding
17 May 2017Delivered on: 18 May 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 146 and 148 south road, south ockendon RM15 6BX as registered at the land registry with title numbers ESX753821 and ESX842666.
Outstanding
17 May 2017Delivered on: 18 May 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 146 and 148 south road, south ockendon RM15 6BX as registered at the land registry under title numbers ESX753821 and ESX842666.
Outstanding
23 December 2016Delivered on: 23 December 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 51 queen street warley brentwood CM15 5JZ registered at hm land registry with title absolute under title number EX593544.
Outstanding
23 December 2016Delivered on: 23 December 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
18 January 2021Change of details for Mr Frankie Constantine Morgan as a person with significant control on 14 January 2021 (2 pages)
18 January 2021Director's details changed for Mr Frankie Constantine Morgan on 14 January 2021 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
18 May 2020Appointment of Mr Frankie Constantine Morgan as a director on 15 May 2020 (2 pages)
18 May 2020Termination of appointment of Jacqueline Jane O'nion as a director on 15 May 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
21 February 2020Registration of charge 102591100005, created on 21 February 2020 (4 pages)
21 February 2020Registration of charge 102591100006, created on 21 February 2020 (4 pages)
22 November 2019Appointment of Mrs Jacqueline Jane O'nion as a director on 21 November 2019 (2 pages)
22 November 2019Termination of appointment of Frankie Constantine Morgan as a director on 21 November 2019 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 October 2018Satisfaction of charge 102591100003 in full (1 page)
8 October 2018Satisfaction of charge 102591100004 in full (1 page)
16 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
13 July 2017Notification of Frankie Constantine Morgan as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Notification of Frankie Constantine Morgan as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Frankie Constantine Morgan as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Change of details for Mr Frankie Constantine Morgan as a person with significant control on 30 June 2017 (2 pages)
13 July 2017Change of details for Mr Frankie Constantine Morgan as a person with significant control on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Frankie Constantine Morgan on 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Notification of Paul Garry O'nion as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Paul Garry O'nion as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Notification of Paul Garry O'nion as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Director's details changed for Mr Frankie Constantine Morgan on 30 June 2017 (2 pages)
18 May 2017Registration of charge 102591100004, created on 17 May 2017 (38 pages)
18 May 2017Registration of charge 102591100003, created on 17 May 2017 (21 pages)
18 May 2017Registration of charge 102591100004, created on 17 May 2017 (38 pages)
18 May 2017Registration of charge 102591100003, created on 17 May 2017 (21 pages)
22 February 2017Director's details changed for Mr Frankie Constantine Morgan on 21 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Frankie Constantine Morgan on 21 February 2017 (2 pages)
23 December 2016Registration of charge 102591100002, created on 23 December 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
23 December 2016Registration of charge 102591100001, created on 23 December 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
23 December 2016Registration of charge 102591100001, created on 23 December 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
23 December 2016Registration of charge 102591100002, created on 23 December 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
6 July 2016Appointment of Mr Frankie Constantine Morgan as a director on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr Frankie Constantine Morgan as a director on 1 July 2016 (2 pages)
6 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(3 pages)
1 July 2016Incorporation
Statement of capital on 2016-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 July 2016Incorporation
Statement of capital on 2016-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)