LHB PROPERTIES LIMITED
Overview
Company Name | LHB PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04753862 |
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 LHB PROPERTIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LHB PROPERTIES LIMITED located?
Registered Office Address | 10 Southernhay West EX1 1JG Exeter England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LHB PROPERTIES 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 LHB PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2025 |
---|---|
Next Confirmation Statement Due | Apr 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2024 |
Overdue | No |
What are the latest filings for LHB PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert James Graves as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Whitts Stanley Limited as a person with significant control on Mar 22, 2022 | 1 pages | PSC07 | ||
Cessation of Carter-Hutchings Limited as a person with significant control on Mar 23, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Previous accounting period shortened from Jun 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 10 Southernhay West Exeter EX1 1JG on Jun 28, 2022 | 1 pages | AD01 | ||
Registration of charge 047538620002, created on Apr 01, 2022 | 16 pages | MR01 | ||
Notification of Smart Estate Agent Limited as a person with significant control on Mar 11, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Mar 24, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Robert Graves as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Douglas Scott as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Adam Luke Pike as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Lay as a director on Mar 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Timothy Carter Heather as a director on Mar 11, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||
Confirmation statement made on May 06, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||
Confirmation statement made on May 06, 2019 with updates | 6 pages | CS01 | ||
Who are the officers of LHB PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PIKE, Adam Luke | Director | Southernhay West EX1 1JG Exeter 10 England | England | British | Company Director | 203262780002 | ||||
SCOTT, Douglas Bryan | Director | Southernhay West EX1 1JG Exeter 10 England | England | British | Company Director | 290602820001 | ||||
BEEVERS, Paul | Secretary | Helston Road Porkellis TR13 0JS Helston Teylu Bos Cornwall United Kingdom | British | Solicitor | 89605630001 | |||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
BEEVERS, Paul | Director | Helston Road Porkellis TR13 0JS Helston Teylu Bos Cornwall United Kingdom | United Kingdom | British | Solicitor | 89605630002 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
GRAVES, Robert James | Director | Southernhay West EX1 1JG Exeter 10 England | England | British | Company Director | 184555140003 | ||||
HEATHER, Timothy Carter | Director | Tregolls Road TR1 2NA Truro Lowin House Cornwall United Kingdom | England | British | Estate Agent | 67320880015 | ||||
LAY, John | Director | Tregolls Road TR1 2NA Truro Lowin House Cornwall United Kingdom | United Kingdom | British | Director | 67320920005 | ||||
WEBB, Garrin Paul | Director | Trescobeas Road TR11 2JG Falmouth 28 Cornwall United Kingdom | United Kingdom | British | Director | 170990750001 |
Who are the persons with significant control of LHB PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smart Estate Agent Limited | Mar 11, 2022 | New North Road EX4 4EP Exeter 54 Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Carter-Hutchings Limited | Apr 06, 2016 | Tregolls Road TR1 2NA Truro Lowin House Cornwall United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Whitts Stanley Limited | Apr 06, 2016 | Tregolls Road TR1 2NA Truro Lowin House Cornwall 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