Company number 00603334
Status Active
Incorporation Date 23 April 1958
Company Type Private Limited Company
Address THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
GBP 44,590
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JUDY PROPERTIES LIMITED are www.judyproperties.co.uk, and www.judy-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-seven years and ten months. Judy Properties Limited is a Private Limited Company.
The company registration number is 00603334. Judy Properties Limited has been working since 23 April 1958.
The present status of the company is Active. The registered address of Judy Properties Limited is The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex Cm1 3wt. The company`s financial liabilities are £228.93k. It is £127.05k against last year. The cash in hand is £236.85k. It is £105.91k against last year. And the total assets are £411.67k, which is £97.36k against last year. MAN, Win Chung is a Director of the company. PARKER, Damon John is a Director of the company. Secretary COHEN, Michael has been resigned. Secretary MACFARLANE, Ian Lennox has been resigned. Secretary MCVITTIE, Jane Elizabeth has been resigned. Director BECHAL, Goldie has been resigned. Director MACGREGOR, Gervase has been resigned. Director MCVITTIE, Jane Elizabeth has been resigned. Director NERDEN, Marc Justin has been resigned. Director TEMPLEMAN, David has been resigned. The company operates in "Development of building projects".
judy properties Key Finiance
LIABILITIES
£228.93k
+124%
CASH
£236.85k
+80%
TOTAL ASSETS
£411.67k
+30%
All Financial Figures
Current Directors
Resigned Directors
Director
MACGREGOR, Gervase
Resigned: 09 February 2011
Appointed Date: 13 September 2000
66 years old
Director
TEMPLEMAN, David
Resigned: 13 September 2000
Appointed Date: 23 July 1997
62 years old
JUDY PROPERTIES LIMITED Events
21 September 2015
Charge code 0060 3334 0045
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates and interests in any freehold or leasehold…
21 September 2015
Charge code 0060 3334 0044
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 52 james street london W1U 1HD…
13 July 1967
Further charge
Delivered: 25 July 1967
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 289 kilburn high road, london NW6 and the property…
8 November 1965
Further charge
Delivered: 18 November 1965
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 94 st. James street, brighton.
8 November 1965
Further charge
Delivered: 18 November 1965
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 326 green street, new ham.
2 March 1964
Mortgage
Delivered: 11 March 1964
Status: Satisfied
on 28 February 2013
Persons entitled: Westminster Bank Limited
Description: 42 market row, great yarmouth.
2 March 1964
Legal charge
Delivered: 9 March 1964
Status: Satisfied
on 28 February 2013
Persons entitled: M. Slowe
E.L. Langton
A.C. Cadwallader(Trustees of M.L.R Adlers Settlement No. 1)
Description: 285 & 287 kilburn high road, london NW11.
2 January 1964
Further charge
Delivered: 8 January 1964
Status: Satisfied
on 8 March 2013
Persons entitled: Alliance Building Society
Description: 534 london road, cheam, surrey.
2 January 1964
Further charge
Delivered: 8 January 1964
Status: Satisfied
on 8 March 2013
Persons entitled: Alliance Building Society
Description: 289 kilburn high road, london NW6.
25 March 1963
Instrument of charge
Delivered: 5 April 1963
Status: Satisfied
on 28 February 2013
Persons entitled: Barclays Bank PLC
Description: Flat 17, 33 grosvenor square, london W1.
25 March 1963
Legal charge
Delivered: 1 April 1963
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: Flat 17, 33 grosvenor square, london W1.
22 March 1963
Legal charge
Delivered: 9 April 1963
Status: Satisfied
on 8 March 2013
Persons entitled: Westminster Bank Limited
Description: 285 kilburn high road, willesden, NW6.
25 January 1963
Instrument of charge
Delivered: 13 February 1963
Status: Satisfied
on 28 February 2013
Persons entitled: Barclays Bank PLC
Description: 70 angel lane, stratford, essex.
31 December 1962
Further charge
Delivered: 3 January 1963
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 206 rye lane, peckham.
31 December 1962
Further charge
Delivered: 3 January 1963
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 534, 534A & 534B london road, cheam.
31 December 1962
Further charge
Delivered: 3 January 1963
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 1456 london road, norbury.
30 April 1962
Legal charge
Delivered: 21 May 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Barclays Bank PLC
Description: 70 angel lane, stratford, essex.
30 April 1962
Legal charge
Delivered: 21 May 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Barclays Bank PLC
Description: 98 northfield avenue, ealing, middlesex.
20 May 1960
Legal charge
Delivered: 1 June 1960
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 109 high st., Billericay, essex.
27 November 1959
Legal charge
Delivered: 4 December 1959
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 97 high street, cosham, hants.
12 November 1959
Legal charge
Delivered: 17 November 1959
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 326 green street, upton park, west ham, essex.
13 May 1959
Charge by way of legal mortgage
Delivered: 3 June 1959
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 216 moulsham street chelmsford, essex.
1 June 1953
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 289 kilburn high road nw 6.
1 June 1953
Second legal charge by way of collateral security
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 287 kilburn high road nw 6.
1 June 1953
Further charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 285 kilburn high road,.
29 January 1953
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 1 boston road, hanwell.
15 January 1953
Second legal charge by way of collateral security
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 289 kilburn high road nw 6.
15 January 1953
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 289 kilburn high road.
15 January 1953
Two second legal charges by way of collateral security
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 287 kilburn high road nw 6.
15 January 1953
Two second legal charges by way of collateral security
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 287 kilburn high road nw 6.
15 January 1953
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 287 kilburn high road nw 6.
15 January 1953
Two second legal charges by way of collateral security both of this date
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 285 kilburn high road.
15 January 1953
Two second legal charges by way of collateral security both of this date
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 285 kilburn high road.
15 January 1953
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 285 kilburn high road nw 6.
17 November 1952
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 204 north end road, fulham and 165 uxbridge road, ealing W5.
1 October 1952
Further charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 414 & 416 green street, upton park.
4 July 1952
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 206 rye lane, peckham SE 15.
23 February 1951
Second legal charge by way of collateral securing
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 35 butter market, ipswich.
23 February 1951
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 414 & 416 green street, upton park.
17 August 1948
Acquisition of property (further charge)
Delivered: 13 April 1962
Status: Satisfied
on 26 June 1993
Persons entitled: Alliance Building Society
Description: 25 broad row, great yarmouth.
3 August 1948
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 534 london road, cheam, surrey.
12 September 1947
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 94 st. James street, brighton.
28 July 1947
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society.
Description: 1456 london road, norbury, surrey.
21 May 1947
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 28 February 2013
Persons entitled: Alliance Building Society
Description: 35 butter market, ipswich.
9 May 1947
Legal charge
Delivered: 13 April 1962
Status: Satisfied
on 26 June 1993
Persons entitled: Alliance Building Society
Description: 25 broad row, great yarmouth.