Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL PROPERTIES(FINANCE)LIMITED
Company Information for

GENERAL PROPERTIES(FINANCE)LIMITED

4 Woodside Avenue, London, N6 4SS,
Company Registration Number
00860562
Private Limited Company
Active

Company Overview

About General Properties(finance)limited
GENERAL PROPERTIES(FINANCE)LIMITED was founded on 1965-10-04 and has its registered office in . The organisation's status is listed as "Active". General Properties(finance)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GENERAL PROPERTIES(FINANCE)LIMITED
 
Legal Registered Office
4 Woodside Avenue
London
N6 4SS
Other companies in N6
 
Filing Information
Company Number 00860562
Company ID Number 00860562
Date formed 1965-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-02
Return next due 2025-03-16
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 19:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL PROPERTIES(FINANCE)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENERAL PROPERTIES(FINANCE)LIMITED

Current Directors
Officer Role Date Appointed
ALAN MARTIN FOX
Company Secretary 1991-09-17
ALAN MARTIN FOX
Director 1991-09-17
JAMES HENRY PAUL FOX
Director 1996-06-20
LOUISE RACHEL FOX
Director 1996-06-26
SHEILA NAOMI FOX
Director 1991-09-17
VICTORIA CHARLOTTE FOX
Director 1996-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLARICE FOX
Director 1991-09-17 1996-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MARTIN FOX SAVORY LTD Company Secretary 2006-05-17 CURRENT 2005-03-29 Active - Proposal to Strike off
ALAN MARTIN FOX VAPSTAR LIMITED Company Secretary 1991-07-12 CURRENT 1976-12-16 Active
ALAN MARTIN FOX MANAGEMENT PROPERTIES LIMITED Company Secretary 1991-07-12 CURRENT 1962-09-12 Active
ALAN MARTIN FOX SAVORY LTD Director 2006-05-17 CURRENT 2005-03-29 Active - Proposal to Strike off
ALAN MARTIN FOX VAPSTAR LIMITED Director 1991-07-12 CURRENT 1976-12-16 Active
ALAN MARTIN FOX MANAGEMENT PROPERTIES LIMITED Director 1991-07-12 CURRENT 1962-09-12 Active
SHEILA NAOMI FOX SAVORY LTD Director 2006-05-17 CURRENT 2005-03-29 Active - Proposal to Strike off
SHEILA NAOMI FOX VAPSTAR LIMITED Director 1991-07-12 CURRENT 1976-12-16 Active
SHEILA NAOMI FOX MANAGEMENT PROPERTIES LIMITED Director 1991-07-12 CURRENT 1962-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR LOUISE RACHEL FOX
2022-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-04CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STEPHENS
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-07-18AP01DIRECTOR APPOINTED MR ADAM STEPHENS
2020-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JONAH HARRY STEPHENS
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-27AP01DIRECTOR APPOINTED MR JONAH HARRY STEPHENS
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY PAUL FOX
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 56575
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 56575
2015-09-24AR0117/09/15 ANNUAL RETURN FULL LIST
2015-05-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-28LATEST SOC28/09/14 STATEMENT OF CAPITAL;GBP 56575
2014-09-28AR0117/09/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 56575
2013-09-17AR0117/09/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0117/09/12 ANNUAL RETURN FULL LIST
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0117/09/11 ANNUAL RETURN FULL LIST
2010-10-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0117/09/10 ANNUAL RETURN FULL LIST
2010-09-20CH01Director's details changed for James Henry Paul Fox on 2009-10-01
2010-09-17CH01Director's details changed for Victoria Charlotte Fox on 2009-10-18
2009-11-26AR0117/09/09 ANNUAL RETURN FULL LIST
2009-10-27CH01Director's details changed for Louise Rachel Fox on 2009-10-01
2009-09-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-23363aReturn made up to 17/09/08; full list of members
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-26363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-25363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-23363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-19363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-21363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
1999-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-05363sRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-21363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-01-06ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/97
1998-01-06SRES04NC INC ALREADY ADJUSTED 13/12/97
1998-01-06123£ NC 40000/60000 13/12/97
1997-11-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-23363sRETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS
1996-10-09363sRETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS
1996-07-29288NEW DIRECTOR APPOINTED
1996-07-29288DIRECTOR RESIGNED
1996-07-15288NEW DIRECTOR APPOINTED
1996-07-15288NEW DIRECTOR APPOINTED
1996-07-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-09-26363sRETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS
1995-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-22363sRETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS
1994-01-12AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-29363sRETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS
1992-10-01363sRETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS
1992-09-21AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-26363bRETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS
1991-01-10AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-09-25363RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS
1990-04-10363RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS
1990-01-11AAFULL ACCOUNTS MADE UP TO 31/03/89
1988-09-12363RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GENERAL PROPERTIES(FINANCE)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENERAL PROPERTIES(FINANCE)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-04-29 Outstanding N.I. LENDEM
LEGAL CHARGE 1982-04-29 Outstanding C.S LENDEM
LEGAL CHARGE 1981-09-16 Outstanding H & D BERNARD SECURITIES LTD.
LEGAL CHARGE 1981-03-20 Outstanding MANAGEMENT PROPERTIES LIMITED.
LEGAL CHARGE 1980-12-04 Outstanding BARING FINANCE LTD
LEGAL CHARGE 1980-09-30 Outstanding H & D BERNARD SECURITIES LIMITED.
LEGAL CHARGE 1974-03-14 Outstanding PHILIP LEYTON.
LEGAL CHARGE 1974-02-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-12-07 Outstanding J.J LOPRAN
LEGAL CHARGE 1973-11-28 Outstanding LINDFIELD INVESTMENTS CO. LTD.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL PROPERTIES(FINANCE)LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL PROPERTIES(FINANCE)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL PROPERTIES(FINANCE)LIMITED
Trademarks
We have not found any records of GENERAL PROPERTIES(FINANCE)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL PROPERTIES(FINANCE)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GENERAL PROPERTIES(FINANCE)LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GENERAL PROPERTIES(FINANCE)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL PROPERTIES(FINANCE)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERAL PROPERTIES(FINANCE)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.