LAMBORN ESTATES LIMITED

LAMBORN ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLAMBORN ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03769584
    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 LAMBORN ESTATES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is LAMBORN ESTATES LIMITED located?

    Registered Office Address
    Fleet House
    59-61 Clerkenwell Road
    EC1M 5LA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAMBORN ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LAMBORN ESTATES LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2025
    Next Confirmation Statement DueMay 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2024
    OverdueNo

    What are the latest filings for LAMBORN ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stephen John Sharples as a director on May 10, 2023

    2 pagesAP01

    Appointment of Mr Puneet Rajput as a secretary on May 02, 2023

    2 pagesAP03

    Termination of appointment of Alison Jane Wignall as a secretary on May 02, 2023

    1 pagesTM02

    Termination of appointment of Nigel Christopher Tinker as a director on Dec 16, 2022

    1 pagesTM01

    Registered office address changed from Grosvenor House, 125 High Street Croydon Surrey CR0 9XP to Fleet House 59-61 Clerkenwell Road London EC1M 5LA on Dec 16, 2022

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Richard Paul White as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Kerry Kyriacou as a director on Nov 30, 2021

    1 pagesTM01

    Registration of charge 037695840013, created on Nov 16, 2021

    23 pagesMR01

    Registration of charge 037695840014, created on Nov 16, 2021

    27 pagesMR01
    Annotations
    DateAnnotation
    Nov 25, 2021Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Graham Wiseman as a director on Jan 28, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    17 pagesAA

    Appointment of Mr Nigel Christopher Tinker as a director on Sep 01, 2020

    2 pagesAP01

    Satisfaction of charge 037695840008 in full

    4 pagesMR04

    Registration of charge 037695840012, created on Sep 08, 2020

    24 pagesMR01
    Annotations
    DateAnnotation
    Sep 16, 2020Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234500.

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    17 pagesAA

    Satisfaction of charge 037695840007 in full

    4 pagesMR04

    Who are the officers of LAMBORN ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAJPUT, Puneet
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    Secretary
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    308548880001
    BEARD, Rowena Wendy Ann
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    Director
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    EnglandBritishFinance Manager166591650001
    SHARPLES, Stephen John
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    Director
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    EnglandBritishDirector308871040001
    WHITE, Richard Paul
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    Director
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    EnglandBritishExecutive Director290082120001
    COPELAND, James Fergus
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    Secretary
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    BritishAccountant67181580001
    PAGE, Reginald John
    St Magnus
    The Ridge Woodcove Park
    KT18 7ET Epsom
    Surrey
    Secretary
    St Magnus
    The Ridge Woodcove Park
    KT18 7ET Epsom
    Surrey
    British7051340001
    WIGNALL, Alison Jane
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    Secretary
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    209562520001
    OPTIVO
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    Surrey
    England
    Secretary
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    Surrey
    England
    Legal FormCOMMUNITY BENEFIT SOCIETY
    Identification TypeNon European Economic Area
    Legal AuthorityCO-OPERATIVE & COMMUNITIES BENEFIT SOCIETY ACT 2011
    Registration Number7561
    81186300008
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COPELAND, James Fergus
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    Director
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    BritishAccountant67181580001
    GODWIN, Darryl Lee
    11 Boleyn Gardens
    BR4 9NG West Wickham
    Kent
    Director
    11 Boleyn Gardens
    BR4 9NG West Wickham
    Kent
    BritishGroup Director Shared Horizons98755540001
    HYAMS, Michael James
    Grosvenor House, 125 High Street
    Croydon
    CR0 9XP Surrey
    Director
    Grosvenor House, 125 High Street
    Croydon
    CR0 9XP Surrey
    United KingdomBritishFinance Director63675940001
    KYRIACOU, Kerry
    Grosvenor House, 125 High Street
    Croydon
    CR0 9XP Surrey
    Director
    Grosvenor House, 125 High Street
    Croydon
    CR0 9XP Surrey
    EnglandBritishExecutive Director246439890001
    MERCER, Claire Louise
    18 Sunnybank
    KT18 7DX Epsom
    Surrey
    Director
    18 Sunnybank
    KT18 7DX Epsom
    Surrey
    BritishMarketing Director91905980001
    MILES LEA, Mark James
    Grosvenor House, 125 High Street
    Croydon
    CR0 9XP Surrey
    Director
    Grosvenor House, 125 High Street
    Croydon
    CR0 9XP Surrey
    EnglandBritishDirector Of Development25337460002
    NEWSAM, Denise Feshina Philippa
    32 Garlies Road
    Forest Hill
    SE23 2RT London
    Director
    32 Garlies Road
    Forest Hill
    SE23 2RT London
    United KingdomBritishGroup Finance Director96357030001
    PAGE, Nick
    Apartment 2701 Al Mesk Tower
    48748
    Dubai Marina
    Dubai
    Uae
    Director
    Apartment 2701 Al Mesk Tower
    48748
    Dubai Marina
    Dubai
    Uae
    BritishCompany Director1846590009
    PAGE, Reginald John
    St Magnus
    The Ridge Woodcove Park
    KT18 7ET Epsom
    Surrey
    Director
    St Magnus
    The Ridge Woodcove Park
    KT18 7ET Epsom
    Surrey
    United KingdomBritishDirector7051340001
    STARKE, Christopher Charles
    35 Byng Road
    TN4 8EG Tunbridge Wells
    Kent
    Director
    35 Byng Road
    TN4 8EG Tunbridge Wells
    Kent
    United KingdomBritishResources Director62786710003
    TINKER, Nigel Christopher
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    Director
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    EnglandBritishDirector267129900001
    WARREN, John Martin
    43 Ebbisham Road
    KT4 8ND Worcester Park
    Surrey
    Director
    43 Ebbisham Road
    KT4 8ND Worcester Park
    Surrey
    BritishExecutive Director106072730001
    WISEMAN, Andrew Graham
    Grosvenor House, 125 High Street
    Croydon
    CR0 9XP Surrey
    Director
    Grosvenor House, 125 High Street
    Croydon
    CR0 9XP Surrey
    United KingdomBritishChief Executive900300002

    What are the latest statements on persons with significant control for LAMBORN ESTATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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