Company NameLanhill Properties Limited
DirectorMarijka Jones
Company StatusActive
Company Number00545317
CategoryPrivate Limited Company
Incorporation Date3 March 1955(69 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Marijka Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(56 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Britannia Court The Green
West Drayton
Middlesex
UB7 7PN
Director NameRichard Stafford Clifton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalgavita House 25-27 Merrick Road
Southall
Middlesex
UB2 4AU
Director NameMr Robert Claude Clifton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalgavita House 25-27 Merrick Road
Southall
Middlesex
UB2 4AU
Director NameMrs Rosemary Christine Clifton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalgavita House 25-27 Merrick Road
Southall
Middlesex
UB2 4AU
Director NameSandra Ruth Clifton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalgavita House 25-27 Merrick Road
Southall
Middlesex
UB2 4AU
Secretary NameRichard Stafford Clifton
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalgavita House 25-27 Merrick Road
Southall
Middlesex
UB2 4AU

Location

Registered AddressUnit 8 Britannia Court
The Green
West Drayton
Middlesex
UB7 7PN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Richard Stafford Clifton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,332,546
Cash£1,429,914
Current Liabilities£97,368

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

17 August 1962Delivered on: 29 August 1962
Persons entitled: Martins Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land on north west side of trumpers way, hanwell, middx.
Outstanding
17 August 1962Delivered on: 29 August 1962
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 16 & 17 rosedale close, hanwell, middx.
Outstanding
17 August 1962Delivered on: 29 August 1962
Persons entitled: Martins Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 13 neeld parade, wembley hill road, wembley, middx and land at back.
Outstanding
17 August 1962Delivered on: 29 August 1962
Persons entitled: Martins Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land at smallford lane st. Albans herts.
Outstanding
25 May 1956Delivered on: 30 May 1956
Persons entitled: R.W. Mcglashan

Classification: Charge
Secured details: £5,000.
Particulars: 13, neeld parade, wembley hill road and land at the back, wembley. Title no. Mx 193461.
Outstanding

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
12 January 2016Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU to Unit 8 Britannia Court the Green West Drayton Middlesex UB7 7PN on 12 January 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU to Unit 8 Britannia Court the Green West Drayton Middlesex UB7 7PN on 12 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Termination of appointment of Sandra Clifton as a director (1 page)
12 September 2012Termination of appointment of Sandra Clifton as a director (1 page)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Appointment of Ms Marijka Jones as a director (2 pages)
17 August 2011Appointment of Ms Marijka Jones as a director (2 pages)
17 August 2011Termination of appointment of Robert Clifton as a director (1 page)
17 August 2011Termination of appointment of Rosemary Clifton as a director (1 page)
17 August 2011Termination of appointment of Robert Clifton as a director (1 page)
17 August 2011Termination of appointment of Rosemary Clifton as a director (1 page)
17 August 2011Termination of appointment of Richard Clifton as a director (1 page)
17 August 2011Termination of appointment of Richard Clifton as a secretary (1 page)
17 August 2011Termination of appointment of Richard Clifton as a director (1 page)
17 August 2011Termination of appointment of Richard Clifton as a secretary (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Sandra Ruth Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Mrs Rosemary Christine Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Mrs Rosemary Christine Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Sandra Ruth Clifton on 17 November 2009 (3 pages)
2 December 2009Secretary's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages)
2 December 2009Secretary's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Robert Claude Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Robert Claude Clifton on 17 November 2009 (3 pages)
19 June 2009Registered office changed on 19/06/2009 from 25 fairfield east kingston-upon-thames surrey KT1 2PT (1 page)
19 June 2009Registered office changed on 19/06/2009 from 25 fairfield east kingston-upon-thames surrey KT1 2PT (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (5 pages)
21 January 1999Return made up to 31/12/98; no change of members (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Return made up to 31/12/96; no change of members (5 pages)
24 January 1997Return made up to 31/12/96; no change of members (5 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)