LS PROPERTY FINANCE COMPANY LIMITED
Overview
| Company Name | LS PROPERTY FINANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05163698 |
| 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 LS PROPERTY FINANCE COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LS PROPERTY FINANCE COMPANY LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LS PROPERTY FINANCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.3070) LIMITED | Jun 25, 2004 | Jun 25, 2004 |
What are the latest accounts for LS PROPERTY FINANCE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LS PROPERTY FINANCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2026 |
| Overdue | No |
What are the latest filings for LS PROPERTY FINANCE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 11, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Mar 11, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Elizabeth Anne Gillbe on Dec 18, 2024 | 2 pages | CH01 | ||
Appointment of Mr Duncan John Holder as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Mar 11, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Don Eric Stanley as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Appointment of Mr Don Eric Stanley as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rosalind Charlotte Futter as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Stephen Gillard as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 11, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Julie Louise Fountain as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Appointment of Ms Elizabeth Anne Gillbe as a director on Jan 18, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Termination of appointment of Marc Peter Cadwaladr as a director on Jun 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Martin Reay Wood as a director on Jun 22, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Vanessa Kate Simms as a director on May 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Martin Frederick Greenslade as a director on May 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 11, 2021 with updates | 5 pages | CS01 | ||
Appointment of Ms Cassani Mairs as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Who are the officers of LS PROPERTY FINANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| GILLBE, Elizabeth Anne | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 291722960002 | |||||||||
| HOLDER, Duncan John | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 313183150001 | |||||||||
| MAIRS, Cassani | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | Australian | 275448530001 | |||||||||
| SIMMS, Vanessa Kate | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 205191690001 | |||||||||
| WORTHINGTON, Martin Richard | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 209653060001 | |||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
| CADWALADR, Marc Peter | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 183663650002 | |||||||||
| DEUTSCH, Alastair Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 248907750001 | |||||||||
| DON-WAUCHOPE, Despina | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 172870040001 | |||||||||
| FOUNTAIN, Julie Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | New Zealander | 248907700001 | |||||||||
| FUTTER, Rosalind Charlotte | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 245861780002 | |||||||||
| GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 133825020001 | |||||||||
| GILLARD, James Stephen | Director | Victoria Street SW1E 5JL London 100 England | England | British | 196121180003 | |||||||||
| GREENSLADE, Martin Frederick | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 17633990003 | |||||||||
| HANNAH, Keith William Baillie | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 201091450001 | |||||||||
| HODGSON, Kenneth Ian | Director | Topcliffe 6 Chase Close Coleshill HP7 0LX Amersham Buckinghamshire | United Kingdom | British | 284219880001 | |||||||||
| HOLT, David Leslie Frank | Director | Strand WC2N 5AF London 5 United Kingdom | England | United Kingdom | 100070620002 | |||||||||
| LEUNG, Stephen Sui Sang | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 196161690001 | |||||||||
| LEWIS, Andrew Gareth | Director | 5 Upper Park Road Belsize Park NW3 2UN London | British | 111401930001 | ||||||||||
| MACFARLANE, Andrew Elliott | Director | Hunters Moon 4 Spicers Field KT22 0UT Oxshott Surrey | British | 78359310003 | ||||||||||
| ROUGH, David | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 10555330002 | |||||||||
| SALWAY, Francis William | Director | Nash House 25 Mount Sion TN1 1TZ Tunbridge Wells Kent | United Kingdom | British | 72491970003 | |||||||||
| STANLEY, Don Eric | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 298780910001 | |||||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||||||
| WEST, Sean Allan | Director | 4 Leigh Court Tavistock Place MK40 2XU Bedford Bedfordshire | United Kingdom | British | 99415400001 | |||||||||
| WOOD, Martin Reay, Mr. | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 89486930002 | |||||||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of LS PROPERTY FINANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Plc | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
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