Company NameLothbury Estates Limited
DirectorsNeil Martin Westmore and Barrington William Hooke
Company StatusActive
Company Number00327097
CategoryPrivate Limited Company
Incorporation Date22 April 1937(87 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNeil Martin Westmore
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(56 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Secretary NameNeil Martin Westmore
NationalityBritish
StatusCurrent
Appointed03 August 1993(56 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameBarrington William Hooke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(74 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleNotary Public
Country of ResidenceBritain
Correspondence Address68 Lombard Street
London
EC3V 9LJ
Director NameAlan David Westmore
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(54 years, 5 months after company formation)
Appointment Duration19 years, 12 months (resigned 30 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurnaville Hall
Nacton
Ipswich
Suffolk
IP10 0EL
Director NameJohn Kenneth Wilkinson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(54 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 August 2007)
RoleSolicitor
Correspondence AddressThe Ryepeck
Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Secretary NameAlan David Westmore
NationalityBritish
StatusResigned
Appointed07 September 1991(54 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnaville Hall
Nacton
Ipswich
Suffolk
IP10 0EL
Director NameMatthew Frederick Westmore
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(71 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 October 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.7k at £1Trudy Diane Feather
9.43%
Ordinary
2.5k at £1Executors Of P.g. Mahony
8.74%
Ordinary
2.5k at £1Julia Lowrie & Aileen Pierce & Veronica Thane-peters
8.74%
Ordinary
4.2k at £1Executors Of Alan David Westmore
14.40%
Ordinary
3.8k at £1Kathleen Hand
13.18%
Ordinary
3.3k at £1Stephen James Westmore
11.36%
Ordinary
3.2k at £1Barbara Westmore
11.00%
Ordinary
3.1k at £1Mrs Priscilla Mary C Marchant
10.61%
Ordinary
3.1k at £1Mr Klaus Torman
10.54%
Ordinary
562 at £1William Paul Westmore
1.93%
Ordinary
16 at £1Susan Charlotte Prior
0.06%
Ordinary
1 at £1Barrington Hooke
0.00%
Ordinary
1 at £1Matthew Frederick Westmore
0.00%
Ordinary
1 at £1Neil Martin Westmore
0.00%
Ordinary

Financials

Year2014
Net Worth£2,905,345
Cash£90,924
Current Liabilities£75,664

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

21 September 2021Delivered on: 30 September 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 62 broadway, west ealing, london, W13 osu.
Outstanding
20 December 1946Delivered on: 30 December 1946
Persons entitled: The Congregation of England and Wales (In Enpuatin)

Classification: Mortgage
Secured details: £1375.
Particulars: No 538, high road, leytonstone, essex.
Outstanding
25 November 1946Delivered on: 2 December 1946
Persons entitled: The Congregation Union of England and Wales (In Enpuatin)

Classification: Charge
Secured details: £1775.
Particulars: 71 station rd. Harrow middlesex t/n MX48653.
Outstanding
25 November 1946Delivered on: 2 December 1946
Persons entitled: The Congregation Union of England and Wales (In Enpuatin)

Classification: Charge
Secured details: £1775.
Particulars: 6 teignmouth parade western ave. Perivale middlesex t/n MX74579.
Outstanding

Filing History

26 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 October 2017Termination of appointment of Matthew Frederick Westmore as a director on 27 October 2016 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (9 pages)
17 October 2016Director's details changed for Matthew Frederick Westmore on 17 October 2016 (2 pages)
17 October 2016Secretary's details changed for Neil Martin Westmore on 17 October 2016 (1 page)
17 October 2016Director's details changed for Neil Martin Westmore on 17 October 2016 (2 pages)
17 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 29,060
(7 pages)
13 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 29,060
(7 pages)
25 September 2014Accounts for a small company made up to 31 March 2014 (9 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 29,060
(7 pages)
19 September 2014Director's details changed for Neil Martin Westmore on 6 September 2014 (2 pages)
19 September 2014Director's details changed for Neil Martin Westmore on 6 September 2014 (2 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 29,060
(7 pages)
12 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 29,060
(7 pages)
12 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 29,060
(7 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
2 October 2012Director's details changed for Matthew Frederick Westmore on 7 September 2012 (2 pages)
2 October 2012Director's details changed for Matthew Frederick Westmore on 7 September 2012 (2 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
13 April 2012Appointment of Barrington William Hooke as a director (3 pages)
21 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
21 November 2011Termination of appointment of Alan Westmore as a director (1 page)
21 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
21 November 2011Termination of appointment of Alan Westmore as a director (2 pages)
9 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Neil Martin Westmore on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Alan David Westmore on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Neil Martin Westmore on 7 September 2010 (2 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Matthew Frederick Westmore on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Alan David Westmore on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Matthew Frederick Westmore on 7 September 2010 (2 pages)
16 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
12 September 2009Return made up to 07/09/09; full list of members (8 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
5 November 2008Director appointed matthew frederick westmore (1 page)
4 November 2008Return made up to 07/09/08; full list of members (9 pages)
22 September 2007Director resigned (1 page)
22 September 2007Return made up to 07/09/07; no change of members (7 pages)
15 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
28 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
20 November 2006Return made up to 07/09/06; full list of members (11 pages)
28 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
16 September 2005Return made up to 07/09/05; full list of members (11 pages)
30 December 2004Registered office changed on 30/12/04 from: hanson & company worting house basingstoke hampshire RG23 8PY (1 page)
1 October 2004Return made up to 07/09/04; full list of members (11 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
17 September 2003Return made up to 07/09/03; full list of members (11 pages)
20 August 2003Full accounts made up to 31 March 2003 (13 pages)
17 September 2002Return made up to 07/09/02; full list of members (11 pages)
30 August 2002Full accounts made up to 31 March 2002 (13 pages)
2 October 2001Return made up to 07/09/01; full list of members (11 pages)
30 August 2001Full accounts made up to 31 March 2001 (13 pages)
20 September 2000Return made up to 07/09/00; full list of members (11 pages)
8 August 2000Full accounts made up to 31 March 2000 (13 pages)
12 October 1999Full accounts made up to 31 March 1999 (13 pages)
22 September 1999Return made up to 07/09/99; no change of members (4 pages)
18 September 1998Return made up to 07/09/98; full list of members (5 pages)
10 August 1998Full accounts made up to 31 March 1998 (13 pages)
30 September 1997Return made up to 07/09/97; full list of members (5 pages)
26 August 1997Full accounts made up to 31 March 1997 (13 pages)
12 September 1996Return made up to 07/09/96; no change of members (4 pages)
13 August 1996Full accounts made up to 31 March 1996 (13 pages)
14 September 1995Full accounts made up to 31 March 1995 (13 pages)
14 September 1995Return made up to 07/09/95; full list of members (6 pages)
14 September 1995Auditor's resignation (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 3RD floor 4 london wall buildings blomfield street london EC2M 5NT (1 page)
7 September 1984Accounts made up to 31 March 1984 (11 pages)
17 September 1983Accounts made up to 31 March 1983 (10 pages)
8 September 1982Accounts made up to 31 March 1982 (10 pages)
2 September 1981Accounts made up to 31 March 1981 (10 pages)
17 August 1980Accounts made up to 31 March 1980 (10 pages)
22 April 1937Incorporation (19 pages)