LAMBORN ESTATES LIMITED
Overview
Company Name | LAMBORN ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03769584 |
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 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 Address | No |
What are the latest accounts for LAMBORN ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LAMBORN ESTATES LIMITED?
Last Confirmation Statement Made Up To | May 13, 2025 |
---|---|
Next Confirmation Statement Due | May 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 13, 2024 |
Overdue | No |
What are the latest filings for LAMBORN ESTATES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Stephen John Sharples as a director on May 10, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Puneet Rajput as a secretary on May 02, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Alison Jane Wignall as a secretary on May 02, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Nigel Christopher Tinker as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||
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 pages | AD01 | ||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Richard Paul White as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Kerry Kyriacou as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||
Registration of charge 037695840013, created on Nov 16, 2021 | 23 pages | MR01 | ||||||
Registration of charge 037695840014, created on Nov 16, 2021 | 27 pages | MR01 | ||||||
| ||||||||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andrew Graham Wiseman as a director on Jan 28, 2021 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||||||
Appointment of Mr Nigel Christopher Tinker as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||
Satisfaction of charge 037695840008 in full | 4 pages | MR04 | ||||||
Registration of charge 037695840012, created on Sep 08, 2020 | 24 pages | MR01 | ||||||
| ||||||||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2019 | 17 pages | AA | ||||||
Satisfaction of charge 037695840007 in full | 4 pages | MR04 | ||||||
Who are the officers of LAMBORN ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAJPUT, Puneet | Secretary | 59-61 Clerkenwell Road EC1M 5LA London Fleet House England | 308548880001 | |||||||||||||||
BEARD, Rowena Wendy Ann | Director | 59-61 Clerkenwell Road EC1M 5LA London Fleet House England | England | British | Finance Manager | 166591650001 | ||||||||||||
SHARPLES, Stephen John | Director | 59-61 Clerkenwell Road EC1M 5LA London Fleet House England | England | British | Director | 308871040001 | ||||||||||||
WHITE, Richard Paul | Director | 59-61 Clerkenwell Road EC1M 5LA London Fleet House England | England | British | Executive Director | 290082120001 | ||||||||||||
COPELAND, James Fergus | Secretary | Rondane Shepley End Sunningdale SL5 0LQ Ascot Berkshire | British | Accountant | 67181580001 | |||||||||||||
PAGE, Reginald John | Secretary | St Magnus The Ridge Woodcove Park KT18 7ET Epsom Surrey | British | 7051340001 | ||||||||||||||
WIGNALL, Alison Jane | Secretary | 59-61 Clerkenwell Road EC1M 5LA London Fleet House England | 209562520001 | |||||||||||||||
OPTIVO | Secretary | 125 High Street CR0 9XP Croydon Grosvenor House Surrey England |
| 81186300008 | ||||||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
COPELAND, James Fergus | Director | Rondane Shepley End Sunningdale SL5 0LQ Ascot Berkshire | British | Accountant | 67181580001 | |||||||||||||
GODWIN, Darryl Lee | Director | 11 Boleyn Gardens BR4 9NG West Wickham Kent | British | Group Director Shared Horizons | 98755540001 | |||||||||||||
HYAMS, Michael James | Director | Grosvenor House, 125 High Street Croydon CR0 9XP Surrey | United Kingdom | British | Finance Director | 63675940001 | ||||||||||||
KYRIACOU, Kerry | Director | Grosvenor House, 125 High Street Croydon CR0 9XP Surrey | England | British | Executive Director | 246439890001 | ||||||||||||
MERCER, Claire Louise | Director | 18 Sunnybank KT18 7DX Epsom Surrey | British | Marketing Director | 91905980001 | |||||||||||||
MILES LEA, Mark James | Director | Grosvenor House, 125 High Street Croydon CR0 9XP Surrey | England | British | Director Of Development | 25337460002 | ||||||||||||
NEWSAM, Denise Feshina Philippa | Director | 32 Garlies Road Forest Hill SE23 2RT London | United Kingdom | British | Group Finance Director | 96357030001 | ||||||||||||
PAGE, Nick | Director | Apartment 2701 Al Mesk Tower 48748 Dubai Marina Dubai Uae | British | Company Director | 1846590009 | |||||||||||||
PAGE, Reginald John | Director | St Magnus The Ridge Woodcove Park KT18 7ET Epsom Surrey | United Kingdom | British | Director | 7051340001 | ||||||||||||
STARKE, Christopher Charles | Director | 35 Byng Road TN4 8EG Tunbridge Wells Kent | United Kingdom | British | Resources Director | 62786710003 | ||||||||||||
TINKER, Nigel Christopher | Director | 59-61 Clerkenwell Road EC1M 5LA London Fleet House England | England | British | Director | 267129900001 | ||||||||||||
WARREN, John Martin | Director | 43 Ebbisham Road KT4 8ND Worcester Park Surrey | British | Executive Director | 106072730001 | |||||||||||||
WISEMAN, Andrew Graham | Director | Grosvenor House, 125 High Street Croydon CR0 9XP Surrey | United Kingdom | British | Chief Executive | 900300002 |
What are the latest statements on persons with significant control for LAMBORN ESTATES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 13, 2017 | The 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