Company NameSheppey Beach Villas Limited
DirectorPatricia Omar
Company StatusActive
Company Number05142742
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePatricia Omar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndfield
Kingsingfield Road
West Kingsdown
Kent
TN15 6LH
Secretary NameTerence Mitchell
NationalityBritish
StatusCurrent
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWyndfield
Kingsingfield Road West Kingsdown
Sevenoaks
Kent
TN15 6LH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressYork Eco Business Center (Office 12)
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Patricia Omar
100.00%
Ordinary

Financials

Year2014
Net Worth£48,544
Cash£22,048
Current Liabilities£118,813

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

11 September 2008Delivered on: 15 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of manor way leysdown sheernes kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 2006Delivered on: 7 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodside,nutts avenue,leysdown on sea,sheerness. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2005Delivered on: 11 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 January 2005Delivered on: 28 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site of former community centre manor way leysdown sheerness kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
28 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
27 August 2019Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
25 May 2017Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 25 May 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 June 2009Return made up to 01/06/09; full list of members (3 pages)
24 June 2009Return made up to 01/06/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 June 2008Return made up to 01/06/08; full list of members (3 pages)
23 June 2008Return made up to 01/06/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2007Return made up to 01/06/07; no change of members (6 pages)
19 June 2007Return made up to 01/06/07; no change of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 July 2006Return made up to 01/06/06; full list of members (6 pages)
4 July 2006Return made up to 01/06/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
23 July 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
23 July 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
18 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
23 August 2004Registered office changed on 23/08/04 from: 3 warren road leigh on sea essex SS9 3TT (1 page)
23 August 2004Registered office changed on 23/08/04 from: 3 warren road leigh on sea essex SS9 3TT (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 June 2004Incorporation (16 pages)
1 June 2004Incorporation (16 pages)