Company NameWelch Properties Limited
DirectorsSheryl Ann Welch and Jonathan Christian Welch
Company StatusActive
Company Number10683568
CategoryPrivate Limited Company
Incorporation Date22 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sheryl Ann Welch
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dorian Road
London
RM12 4AN
Director NameMr Jonathan Christian Welch
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dorian Road
Hornchurch
Essex
RM12 4AN

Location

Registered Address20 Dorian Road
Hornchurch
Essex
RM12 4AN
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

9 June 2023Delivered on: 12 June 2023
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: All the freehold known as land on the south-east side of 32 steeple road, mayland, chelmsford CM3 6BB registered at the land registry under title number AA35846; land lying on the south west side of mayland close, mayland, chelmsford CM3 6BB registered at the land registry under title number EX711063; and land lying to the west of mayland close, mayland, chelmsford CM3 6BB registered at the land registry under title number EX711064.
Outstanding
9 June 2023Delivered on: 12 June 2023
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: All the freehold known as land on the south-east side of 32 steeple road, mayland, chelmsford CM3 6BB registered at the land registry under title number AA35846; land lying on the south west side of mayland close, mayland, chelmsford CM3 6BB registered at the land registry under title number EX711063; and land lying to the west of mayland close, mayland, chelmsford CM3 6BB registered at the land registry under title number EX711064.
Outstanding
15 May 2020Delivered on: 26 May 2020
Persons entitled: Jack Bass Limited

Classification: A registered charge
Particulars: Land at dunton road basildon essex SS15 4BX.
Outstanding
27 September 2019Delivered on: 30 September 2019
Persons entitled: John Anthony Broom

Classification: A registered charge
Particulars: Legal charge over garages lying to the north-east of south street romford. Title number EGL101389.
Outstanding
31 August 2018Delivered on: 3 September 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Meadow view dunton road basildon SS15 4BX.
Outstanding
13 November 2017Delivered on: 17 November 2017
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: The freehold property known as land on the south side of dunton road, basildon as registered at land registry under title number EX531432, all other in the land in the companies ownership and the intellectual property of the company,.
Outstanding
13 November 2017Delivered on: 17 November 2017
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: A mortgage of the freehold property known as the land on the south side of dunton road, basildon under title number EX531432 (" the mortgage") and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness .
Outstanding

Filing History

20 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 June 2023Registration of charge 106835680007, created on 9 June 2023 (33 pages)
12 June 2023Registration of charge 106835680006, created on 9 June 2023 (31 pages)
11 May 2023Satisfaction of charge 106835680002 in full (1 page)
11 May 2023Satisfaction of charge 106835680004 in full (1 page)
11 May 2023Satisfaction of charge 106835680003 in full (1 page)
11 May 2023Satisfaction of charge 106835680005 in full (1 page)
11 May 2023Satisfaction of charge 106835680001 in full (1 page)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
24 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Registration of charge 106835680005, created on 15 May 2020 (37 pages)
22 March 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Registration of charge 106835680004, created on 27 September 2019 (14 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1
(3 pages)
12 September 2018Appointment of Jonathan Welch as a director on 12 September 2018 (2 pages)
3 September 2018Registration of charge 106835680003, created on 31 August 2018 (3 pages)
30 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
17 November 2017Registration of charge 106835680001, created on 13 November 2017 (9 pages)
17 November 2017Registration of charge 106835680001, created on 13 November 2017 (9 pages)
17 November 2017Registration of charge 106835680002, created on 13 November 2017 (25 pages)
17 November 2017Registration of charge 106835680002, created on 13 November 2017 (25 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • GBP 1
(27 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • GBP 1
(27 pages)
22 March 2017Registered office address changed from 20 Dorian Road London RM12 4AN United Kingdom to 20 Dorian Road Hornchurch Essex RM12 4AN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 20 Dorian Road London RM12 4AN United Kingdom to 20 Dorian Road Hornchurch Essex RM12 4AN on 22 March 2017 (1 page)