Company NameMethodist Schools Property Company
Company StatusActive
Company Number10834289
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 June 2017(6 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Robert Richard Cowie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Francis Joseph McAleer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleArchitect (Retired)
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Stephen Winfield Holliday
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleNon Executive Director Ellis Patents Holdings Ltd
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMrs Elizabeth Elaine Cleland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RolePersonal Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameMs Felicia Fasokun
StatusCurrent
Appointed05 December 2023(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameReverend Dr Martyn Atkins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleMinister
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMr David Robert Chaundler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMiss Margaret Joan Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMr Keith William Norman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Secretary NameMr John Weaving
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressMethodist Church House Marylebone Road
London
NW1 5JR
Secretary NameMr Douglas Jones
StatusResigned
Appointed20 December 2019(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

9 January 2020Delivered on: 14 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the bank by way of legal mortgage all legal interest in the freehold property known as walshaw, oak drive, colwyn bay, conwy, LL29 7YP (land registry title no: CYM90808).
Outstanding
9 January 2020Delivered on: 14 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the bank by way of legal mortgage all legal interest in the freehold property known as rydal penrhos main campus, pwllycrochan avenue, colwyn bay, conwy, LL29 7BT (land registry title no: CYM90811).
Outstanding
9 January 2020Delivered on: 14 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the bank by way of legal mortgage all legal interest in the freehold property known as ingleside, lansdown road, colwyn bay, conwy LL29 7UU (land registry title number: CYM90813).
Outstanding
29 November 2019Delivered on: 5 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Part of title ST276682. Title ST198850. Title ST276681. Title ST309139. Part of title ST160749. Title ST310117. Part of title ST180954.. Each together with all buildings, fixtures including any trade fixtures (if any) and fixed plant and machinery from time to time on such property together with all estates, rights, title, options, easements and privileges benefitting the same including interest and rights in such property and in any proceeds of sale or disposal of any part of such property; and the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to such property.. For further information please see the charging instrument.
Outstanding
9 October 2018Delivered on: 26 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 46 yew tree lane harrogate.
Outstanding
9 October 2018Delivered on: 26 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 44 green lane harrogate.
Outstanding
27 March 2018Delivered on: 29 March 2018
Persons entitled: Lta Operations Limited

Classification: A registered charge
Particulars: F/H land at culford school, culford, bury st edmonds.
Outstanding
23 October 2017Delivered on: 27 October 2017
Persons entitled: Lta Operations Limited

Classification: A registered charge
Particulars: Freehold land at culford school culford bury st edmunds title no SK305997.
Outstanding
31 May 2023Delivered on: 1 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the property known as or being royal villas, fonthill road, bath BA1 5RP registered at hm land registry with registered title number ST310117 and those other properties as further detailed in schedule 1 of the instrument. For further details please refer to the instrument.
Outstanding
1 October 2021Delivered on: 6 October 2021
Persons entitled: Hallam Land Management Limited

Classification: A registered charge
Particulars: All that piece or parcel of land together with any buildings on it situate to the west side of whitstable road, blean, canterbury as is shown on the plan edged red and being part of the land registered at hm land registry with freehold title number K959183.
Outstanding
9 January 2020Delivered on: 14 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the bank by way of legal mortgage all legal interest in the freehold property known as netherton and netherton cottage, walshaw avenue, colwyn bay, conwy LL29 7UY (land registry title number: CYM90803).
Outstanding
23 October 2017Delivered on: 30 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1. the freehold property known as land on the west side of whitstable road, blean, canterbury and registered at h m land registry with title number K959183;. 2. the freehold property known as land at kent college, whitstable road, blean, canterbury CT2 9DT and registered at h m land registry with title number K958315;. 3. the freehold property known as land at kent college junior and infant school, church hill, harbledown, canterbury, CT2 9AQ and registered at h m land registry with title number K959180; and. 4. the freehold property known as land at kent college, old church road, pembury, TN2 4AX and registered at h m land registry with title number K986425.
Outstanding

Filing History

4 September 2020Appointment of Mr John Martin Weaving as a director on 1 September 2020 (2 pages)
2 September 2020Appointment of Mr Stephen Winfield Holliday as a director on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Margaret Joan Faulkner as a director on 31 August 2020 (1 page)
2 September 2020Termination of appointment of David Robert Chaundler as a director on 31 August 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
8 June 2020Termination of appointment of Martyn Atkins as a director on 2 June 2020 (1 page)
8 June 2020Appointment of Mr Francis Joseph Mcaleer as a director on 1 June 2020 (2 pages)
14 January 2020Registration of charge 108342890008, created on 9 January 2020 (11 pages)
14 January 2020Registration of charge 108342890010, created on 9 January 2020 (11 pages)
14 January 2020Registration of charge 108342890009, created on 9 January 2020 (11 pages)
14 January 2020Registration of charge 108342890007, created on 9 January 2020 (11 pages)
21 December 2019Appointment of Mr Douglas Jones as a secretary on 20 December 2019 (2 pages)
21 December 2019Termination of appointment of John Weaving as a secretary on 20 December 2019 (1 page)
5 December 2019Registration of charge 108342890006, created on 29 November 2019 (61 pages)
5 September 2019Director's details changed for Mr Robert Richard Cowie on 4 September 2019 (2 pages)
2 July 2019Director's details changed for Reverand Dr Martyn Atkins on 1 July 2019 (2 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 October 2018Registration of charge 108342890005, created on 9 October 2018 (41 pages)
26 October 2018Registration of charge 108342890004, created on 9 October 2018 (41 pages)
22 August 2018Current accounting period extended from 30 June 2018 to 31 August 2018 (1 page)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
26 April 2018Satisfaction of charge 108342890002 in full (4 pages)
24 April 2018Statement of company acting as a trustee on charge 108342890003 (2 pages)
29 March 2018Registration of charge 108342890003, created on 27 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
8 November 2017Statement of company acting as a trustee on charge 108342890002 (2 pages)
8 November 2017Statement of company acting as a trustee on charge 108342890002 (2 pages)
30 October 2017Registration of charge 108342890001, created on 23 October 2017 (10 pages)
30 October 2017Registration of charge 108342890001, created on 23 October 2017 (10 pages)
27 October 2017Registration of charge 108342890002, created on 23 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
27 October 2017Registration of charge 108342890002, created on 23 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
3 July 2017Appointment of Mr John Weaving as a secretary on 23 June 2017 (2 pages)
3 July 2017Appointment of Mr John Weaving as a secretary on 23 June 2017 (2 pages)
23 June 2017Incorporation (25 pages)
23 June 2017Incorporation (25 pages)