LONDON & ASSOCIATED PROPERTIES PLC

LONDON & ASSOCIATED PROPERTIES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLONDON & ASSOCIATED PROPERTIES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00341829
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON & ASSOCIATED PROPERTIES PLC?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LONDON & ASSOCIATED PROPERTIES PLC located?

    Registered Office Address
    12 Little Portland Street
    2nd Floor
    W1W 8BJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON & ASSOCIATED PROPERTIES PLC?

    Previous Company Names
    Company NameFromUntil
    LONDON & ASSOCIATED INVESTMENT TRUST PUBLIC LIMITEDCOMPANYJun 25, 1938Jun 25, 1938

    What are the latest accounts for LONDON & ASSOCIATED PROPERTIES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LONDON & ASSOCIATED PROPERTIES PLC?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for LONDON & ASSOCIATED PROPERTIES PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robin Priest as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Clive Anthony Parritt as a director on Dec 31, 2025

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Group of companies' accounts made up to Dec 31, 2024

    87 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    88 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Howard David Goldring as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 47 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2022

    89 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 21 in full

    2 pagesMR04

    Satisfaction of charge 32 in full

    2 pagesMR04

    Satisfaction of charge 44 in full

    1 pagesMR04

    Satisfaction of charge 003418290048 in full

    1 pagesMR04

    Satisfaction of charge 003418290050 in full

    1 pagesMR04

    Satisfaction of charge 003418290052 in full

    1 pagesMR04

    Satisfaction of charge 003418290051 in full

    1 pagesMR04

    Satisfaction of charge 003418290054 in full

    1 pagesMR04

    Appointment of Mr Andrew Robert Heller as a director on Mar 29, 2023

    2 pagesAP01

    Termination of appointment of Michael Aron Heller as a director on Jan 30, 2023

    1 pagesTM01

    Registration of charge 003418290055, created on Sep 16, 2022

    17 pagesMR01

    Who are the officers of LONDON & ASSOCIATED PROPERTIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINTZ, Jonathan
    Little Portland Street
    2nd Floor
    W1W 8BJ London
    12
    England
    Secretary
    Little Portland Street
    2nd Floor
    W1W 8BJ London
    12
    England
    255256160001
    HELLER, Andrew Robert
    Little Portland Street
    2nd Floor
    W1W 8BJ London
    12
    England
    Director
    Little Portland Street
    2nd Floor
    W1W 8BJ London
    12
    England
    EnglandBritish62899960002
    HELLER, John Alexander
    Little Portland Street
    2nd Floor
    W1W 8BJ London
    12
    England
    Director
    Little Portland Street
    2nd Floor
    W1W 8BJ London
    12
    England
    United KingdomBritish72581650001
    MINTZ, Jonathan
    Little Portland Street
    2nd Floor
    W1W 8BJ London
    12
    England
    Director
    Little Portland Street
    2nd Floor
    W1W 8BJ London
    12
    England
    EnglandBritish254738700001
    CURTIS, Heather Anne
    Bruton Place
    W1J 6NE London
    24
    United Kingdom
    Secretary
    Bruton Place
    W1J 6NE London
    24
    United Kingdom
    British159673320001
    STEVENS, Michael Cecil
    31 Wallace Fields
    Ewell
    KT17 3AX Epsom
    Surrey
    Secretary
    31 Wallace Fields
    Ewell
    KT17 3AX Epsom
    Surrey
    British14672850001
    THAPAR, Anil Kumar
    Bruton Place
    W1J 6NE London
    24
    Secretary
    Bruton Place
    W1J 6NE London
    24
    193969480001
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2893220
    39754020001
    BROWN, Louis Charles John
    The Well House 95 High Street
    RH16 2HN Lindfield
    West Sussex
    Director
    The Well House 95 High Street
    RH16 2HN Lindfield
    West Sussex
    British14998540002
    CORRY, Robert John
    Windlesham Mead
    Hatton Hill
    GU20 6AB Windlesham
    Surrey
    Director
    Windlesham Mead
    Hatton Hill
    GU20 6AB Windlesham
    Surrey
    EnglandBritish78731860001
    GOLDRING, Howard David
    111 Baker Street
    W1U 6SG London
    Director
    111 Baker Street
    W1U 6SG London
    United KingdomBritish14155750004
    HAWKINGS, Patrick Stanley
    3 Red Lodge Gardens
    HP4 3LW Berkhamsted
    Hertfordshire
    Director
    3 Red Lodge Gardens
    HP4 3LW Berkhamsted
    Hertfordshire
    British14998550001
    HELLER, Michael Aron, Sir
    Little Portland Street
    2nd Floor
    W1W 8BJ London
    12
    England
    Director
    Little Portland Street
    2nd Floor
    W1W 8BJ London
    12
    England
    United KingdomBritish44677700001
    O'CONNELL, Barry Joseph
    Newstown House
    Ardattin
    Co Calow
    Eire
    Director
    Newstown House
    Ardattin
    Co Calow
    Eire
    British21365550002
    PARRITT, Clive Anthony
    3 Howitt Road
    NW3 4LT London
    Director
    3 Howitt Road
    NW3 4LT London
    EnglandBritish7777080002
    PRIEST, Robin
    Little Portland Street
    2nd Floor
    W1W 8BJ London
    12
    England
    Director
    Little Portland Street
    2nd Floor
    W1W 8BJ London
    12
    England
    United KingdomBritish180320350001
    STEVENS, Michael Cecil
    31 Wallace Fields
    Ewell
    KT17 3AX Epsom
    Surrey
    Director
    31 Wallace Fields
    Ewell
    KT17 3AX Epsom
    Surrey
    Great BritainBritish14672850001
    THAPAR, Anil Kumar
    Bruton Place
    W1J 6NE London
    24
    Director
    Bruton Place
    W1J 6NE London
    24
    United KingdomIndian74447240002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0