Company number 00781768
Status Active
Incorporation Date 21 November 1963
Company Type Private Limited Company
Address 14 RAILWAY STREET, CHELMSFORD, ESSEX, CM1 1QS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 150
; Statement of capital following an allotment of shares on 18 December 2015
GBP 100
. The most likely internet sites of ENGLAPLUS PROPERTY COMPANY LIMITED are www.englapluspropertycompany.co.uk, and www.englaplus-property-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-one years and eleven months. Englaplus Property Company Limited is a Private Limited Company.
The company registration number is 00781768. Englaplus Property Company Limited has been working since 21 November 1963.
The present status of the company is Active. The registered address of Englaplus Property Company Limited is 14 Railway Street Chelmsford Essex Cm1 1qs. The company`s financial liabilities are £246.4k. It is £-157.49k against last year. The cash in hand is £105.97k. It is £105.43k against last year. And the total assets are £427.59k, which is £-155.5k against last year. HOLLINGTON, Roger Leslie is a Director of the company. TRUSLER, Michael is a Director of the company. TRUSLER, Vivien is a Director of the company. Secretary FENTON, Mercia Jasmine Wignall has been resigned. Secretary HOLLINGTON, Jacqueline Bertha Wignall has been resigned. Director FENTON, Mercia Jasmine Wignall has been resigned. Director HOLLINGTON, Jacqueline Bertha Wignall has been resigned. Director HOLLINGTON, Simon has been resigned. The company operates in "Development of building projects".
englaplus property company Key Finiance
LIABILITIES
£246.4k
-39%
CASH
£105.97k
+19379%
TOTAL ASSETS
£427.59k
-27%
All Financial Figures
Current Directors
Resigned Directors
ENGLAPLUS PROPERTY COMPANY LIMITED Events
10 November 2015
Charge code 0078 1768 0016
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 23 st julian grove, colchester…
6 April 2010
Legal mortgage
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of st julian grove, colchester…
3 October 2001
Legal mortgage
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 23 julian grove colchester essex CO1 2PZ. With the benefit…
10 May 2001
Legal mortgage
Delivered: 29 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 59A & 59B heath road lexden colchester essex CO3 4DJ and…
10 May 2001
Legal mortgage
Delivered: 29 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 16A lanvalley road lexden colchester CO3…
18 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the methodist chapel chapel lane balls green frating…
15 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied
on 9 August 2000
Persons entitled: Hsbc Bank PLC
Description: F/H the methodist chapel chapel lane balls green frating…
15 July 1998
Legal mortgage
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 34 manor road colchester essex. With the benefit of all…
30 March 1998
Legal mortgage
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The methodist chapel regent street rowhedge essex. With the…
16 January 1997
Legal mortgage
Delivered: 20 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 109 straight road colchester essex with the benefit of all…
14 January 1994
Fixed and floating charge
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1994
Legal charge
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a merlin house chelmsford essex with all…
25 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied
on 24 January 1995
Persons entitled: Midland Bank PLC
Description: Land at green acre wich road langham colchester essex.
17 February 1966
Mortgage
Delivered: 1 March 1966
Status: Satisfied
on 24 January 1995
Persons entitled: Midland Bank PLC
Description: F/H land on site of no.12 Parker rd. Chelmsford - essex…
17 February 1966
Mortgage
Delivered: 1 March 1966
Status: Satisfied
on 24 January 1995
Persons entitled: Midland Bank PLC
Description: F/H land at lucks lane, great waltham chelmsford, essex…
20 April 1965
Mortgage
Delivered: 11 May 1965
Status: Satisfied
on 24 January 1995
Persons entitled: N.W. Keith Dannatt
Description: 1-6 (inclusive) navigation cottages, wharf rd chelmsford…