Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST ANGLIA & LONDON PROPERTIES LIMITED
Company Information for

EAST ANGLIA & LONDON PROPERTIES LIMITED

16 MIDDLEBOROUGH, MIDDLEBOROUGH HOUSE, COLCHESTER, CO1 1QT,
Company Registration Number
01377913
Private Limited Company
Active

Company Overview

About East Anglia & London Properties Ltd
EAST ANGLIA & LONDON PROPERTIES LIMITED was founded on 1978-07-10 and has its registered office in Colchester. The organisation's status is listed as "Active". East Anglia & London Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAST ANGLIA & LONDON PROPERTIES LIMITED
 
Legal Registered Office
16 MIDDLEBOROUGH
MIDDLEBOROUGH HOUSE
COLCHESTER
CO1 1QT
Other companies in CM2
 
Filing Information
Company Number 01377913
Company ID Number 01377913
Date formed 1978-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830438641  
Last Datalog update: 2024-01-09 09:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST ANGLIA & LONDON PROPERTIES LIMITED
The accountancy firm based at this address is NUMERIC SOLUTIONS (UK) 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 EAST ANGLIA & LONDON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ARTHUR MYNARD
Company Secretary 2010-04-01
JOHN CHRISTOPHER FLACK
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ALAN MARSDEN
Company Secretary 2004-02-01 2010-03-31
SUSAN FLACK
Company Secretary 1991-12-29 2004-02-01

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
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-06-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013779130036
2022-01-2530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013779130035
2021-05-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-20CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-08-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM Bell House Bell Street Great Baddow Chelmsford, Essex CM2 7JS
2020-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013779130035
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2020-01-27MR05
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30SH0112/01/16 STATEMENT OF CAPITAL GBP 1000
2016-03-08SH08Change of share class name or designation
2016-03-08RES12Resolution of varying share rights or name
2016-03-08RES01ADOPT ARTICLES 08/03/16
2016-02-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0129/12/15 ANNUAL RETURN FULL LIST
2015-05-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Mr John Christopher Flack on 2014-12-01
2014-04-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0129/12/13 ANNUAL RETURN FULL LIST
2014-03-11CH01Director's details changed for Mr John Christopher Flack on 2014-03-10
2013-06-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Mr John Christopher Flack on 2012-03-29
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0129/12/11 ANNUAL RETURN FULL LIST
2011-06-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0129/12/10 ANNUAL RETURN FULL LIST
2010-12-29AA01PREVEXT FROM 31/03/2010 TO 30/09/2010
2010-05-12AP03SECRETARY APPOINTED STEPHEN ARTHUR MYNARD
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY MARTIN MARSDEN
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER FLACK / 08/12/2009
2010-02-05AR0129/12/09 FULL LIST
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-01-17363sRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-21363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-18363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-01-07363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01288bSECRETARY RESIGNED
2004-02-20225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2004-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-07363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-04363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-16363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-10363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-18363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-23363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-07-28AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-12-17363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-07-17AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-29363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-14363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1994-02-09363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-10-28AUDAUDITOR'S RESIGNATION
1993-01-07363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1993-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to EAST ANGLIA & LONDON PROPERTIES 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 EAST ANGLIA & LONDON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-08-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-08-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-08-04 Outstanding BELL STREET INVESTMENTS LIMITED
CHARGE DEED 2004-07-24 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2004-07-24 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2004-07-24 Outstanding NORTHERN ROCK PLC
MORTGAGE DEED 2003-09-27 Outstanding SAFFRON WALDEN HERTS & ESSEX BUILDING SOCIETY
CHARGE ON FACILITY AGREEMENT 1992-04-15 Outstanding CHANCERY PLC
CHARGE OF WHOLE 1991-04-10 Outstanding YVERDON PROPERTIES LIMITED.
LEGAL CHARGE 1990-10-02 Outstanding BARCLAYS BANK PLC
MORTGAGE 1990-09-27 Outstanding FIRST NATIONAL COMMERCIAL BANK PLC.
LEGAL CHARGE 1990-04-26 Satisfied CHANCERY BANK.
LEGAL CHARGE 1990-04-24 Outstanding CHARCERY BANK
LEGAL CHARGE 1990-03-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-14 Satisfied CHANCERY BANK
LEGAL CHARGE 1989-12-02 Outstanding CHANCERY BANK.
LEGAL CHARGE 1989-10-20 Outstanding CHANCERY PLC
DEED OF COVERANT 1989-10-20 Outstanding SECRETARY OF STATE FOR TRANSPORT.
LEGAL CHARGE 1989-10-20 Outstanding CHANCERY PLC
LEGAL CHARGE 1989-04-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-08 Outstanding CHANCERY SECURITIES PLC.
LEGAL CHARGE 1989-02-02 Outstanding CHANCERY SECURITIES PLC
LEGAL CHARGE 1989-02-01 Satisfied CHANCERY SECURITIES PLC.
LEGAL CHARGE 1989-01-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-18 Outstanding CHANCERY SECURITIES PLC.
LEGAL CHARGE 1988-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-08 Outstanding CHANCERY SECURITIES PLC.
MORTGAGE 1988-02-02 Outstanding CHANCERY SECURITIES PLC.
LEGAL CHARGE 1988-01-11 Satisfied CHANCERY SECURITIES LIMITED
LEGAL CHARGE 1986-09-04 Outstanding BENEFICIAL TRUST LIMITED
LEGAL CHARGE 1985-12-13 Outstanding BENEFICIAL TRUST LIMITED
LEGAL CHARGE 1985-03-05 Satisfied BENEFICIAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EAST ANGLIA & LONDON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of EAST ANGLIA & LONDON PROPERTIES LIMITED registering or being granted any patents
Domain Names

EAST ANGLIA & LONDON PROPERTIES LIMITED owns 1 domain names.

ealp.co.uk  

Trademarks
We have not found any records of EAST ANGLIA & LONDON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST ANGLIA & LONDON PROPERTIES 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 (41100 - Development of building projects) as EAST ANGLIA & LONDON PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EAST ANGLIA & LONDON PROPERTIES 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 EAST ANGLIA & LONDON PROPERTIES 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 EAST ANGLIA & LONDON PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3