LONDON AND REGIONAL PROPERTIES LIMITED
Overview
| Company Name | LONDON AND REGIONAL PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02909660 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDON AND REGIONAL PROPERTIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LONDON AND REGIONAL PROPERTIES LIMITED located?
| Registered Office Address | 8th Floor, South Block 55 Baker Street W1U 8EW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON AND REGIONAL PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEWMADE LIMITED | Mar 17, 1994 | Mar 17, 1994 |
What are the latest accounts for LONDON AND REGIONAL PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LONDON AND REGIONAL PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for LONDON AND REGIONAL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Statement of capital on Sep 04, 2025
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Previous accounting period extended from Dec 27, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Ian Malcolm Livingstone on Jul 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Livingstone on Jan 22, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Malcolm Livingstone on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Satisfaction of charge 029096600019 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Dec 28, 2023 to Dec 27, 2023 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Desmond Louis Mildmay Taljaard as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Adam Glyn as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 029096600022, created on Mar 25, 2024 | 26 pages | MR01 | ||||||||||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Satisfaction of charge 029096600017 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029096600015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029096600016 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on Dec 12, 2022 | 2 pages | PSC05 | ||||||||||
Who are the officers of LONDON AND REGIONAL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHELLEY, Leon | Secretary | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | 303436260001 | |||||||
| LIVINGSTONE, Ian Malcolm | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | Monaco | British | 75831270137 | |||||
| LIVINGSTONE, Richard John | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | Monaco | British | 156147470002 | |||||
| TALJAARD, Desmond Louis Mildmay | Director | South Block 55 Baker Street W1U 8EW London 8th Floor United Kingdom | United Kingdom | British | 215884620001 | |||||
| ALLEN, Colin | Secretary | 14 Oxford Gardens Whetstone N20 9AG London | British | 26500690001 | ||||||
| BUNT, Philip Alan | Secretary | 176 Whitchurch Lane HA8 6QJ Edgware | British | 33027500001 | ||||||
| LETHABY, Michael Richard | Secretary | Tye Cottage 6 Childsbridge Lane Seal TN15 0BL Sevenoaks Kent | British | 49511390001 | ||||||
| LIVINGSTONE, Richard John | Secretary | 40 New Bond Street W1Y 9HB London | British | 47212090001 | ||||||
| LUCK, Richard Nigel | Secretary | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | British | 61070930002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| DYER, Jeremy Grahame | Director | 46 Colehill Lane Fulham SW6 5EG London | British | 40686120004 | ||||||
| FANNING, Thomas Joseph | Director | Fairmayne 64 The Riding GU21 5TD Woodham Surrey | United Kingdom | British | 95049930001 | |||||
| GLYN, Malcolm Adam | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | United Kingdom | British | 20411250003 | |||||
| KING, Christopher | Director | 53 Kings Road TW10 6EG Richmond Surrey | United Kingdom | British | 77423330002 | |||||
| LETHABY, Michael Richard | Director | Tye Cottage 6 Childsbridge Lane Seal TN15 0BL Sevenoaks Kent | British | 49511390001 | ||||||
| LIVINGSTONE, Ian Malcolm | Director | NW1 | United Kingdom | British | 75831270005 | |||||
| LIVINGSTONE, Richard John | Director | 40 New Bond Street W1Y 9HB London | British | 47212090001 | ||||||
| LIVINGSTONE, Richard John | Director | 40 New Bond Street W1Y 9HB London | British | 47212090001 | ||||||
| LUCK, Richard Nigel | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | United Kingdom | British | 61070930002 | |||||
| LUCK, Richard Nigel | Director | Herschel Grange Warfield RG42 6AT Bracknell 4 Berkshire | British | 61070930001 | ||||||
| MILLS, Jason | Director | 21 Charleville Mews Rails Head Road TW7 7BW St Margarets London | British | 72745620002 | ||||||
| SEBASTIAN, Leonard Kevin | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | Swiss | 231200040001 | |||||
| SEBASTIAN, Leonard Kevin Chandran | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | England | Swiss | 127493570001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of LONDON AND REGIONAL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London And Regional Group Property Holdings Ltd | Dec 31, 2018 | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| London & Regional Group Holdings Limited | Apr 06, 2016 | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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