Company NameLaing Property Holdings Limited
DirectorsJames Haydn Abbott and Jamie Graham Christmas
Company StatusActive
Company Number00806760
CategoryPrivate Limited Company
Incorporation Date27 May 1964(59 years, 11 months ago)
Previous NamesHolloway Brothers (Investments) Limited and J.L. Property Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Haydn Abbott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(58 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(58 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Jon Rushton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1993)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Fairway Close
Harpenden
Hertfordshire
AL5 2NN
Director NameRobert Mark Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleChartered Accountant
Correspondence Address15 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Director NameMr Robert Alec Wood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1993)
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameDavid Ian Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(28 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 2002)
RoleSolicitor
Correspondence Address35 Wimbolt Street
London
E2 7BX
Director NameMr Mark Ralph Lester
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(28 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 October 1998)
RoleChartered Surveyor
Correspondence Address76 Edenbridge Road
Enfield
Middlesex
EN1 2HT
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(28 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNw1
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameJames Armstrong
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(28 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 November 1998)
RoleAccountant
Correspondence AddressOlde Tyles
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameDerrick Ardern
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(28 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTwyvidales
85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Secretary NameDavid Ian Smith
NationalityBritish
StatusResigned
Appointed19 April 1993(28 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 2002)
RoleSolicitor
Correspondence Address35 Wimbolt Street
London
E2 7BX
Director NameCharles David Spencer Porter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(32 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1997)
RoleAccountant
Correspondence Address122 Avenue Road
London
W3 8QG
Director NameSusan Elizabeth Gray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(35 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2002)
RoleChartered Surveyor
Correspondence Address1 Groton Road
London
SW18 4ER
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(37 years, 10 months after company formation)
Appointment Duration12 years (resigned 26 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed27 March 2002(37 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Andrew Erskine Friend
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(38 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2006)
RoleManaging Director Investments
Country of ResidenceEngland
Correspondence Address1 Priory Crescent
Lewes
East Sussex
BN7 1HP
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(42 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 September 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameLynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2011)
RoleChartered Accountant Sa
Country of ResidenceUnited Kingdom
Correspondence Address8 Marsh Close
Mill Hill
London
NW7 4NY
Director NameMr Christopher Brian Waples
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(44 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Guy Roland Marc Pigache
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(44 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameRoger Paul Greville
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 December 2008(44 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Sundial House
108-114 Kensington High Street
London
W8 4NP
Director NameMr Patrick Francis John O'Donnell Bourke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(46 years, 11 months after company formation)
Appointment Duration8 years (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(48 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusResigned
Appointed04 September 2015(51 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMrs Clare Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(54 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMs Luciana Germinario
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2019(54 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameEmily Martin
StatusResigned
Appointed08 May 2019(54 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMs Emily Louise Martin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(56 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr David Martin Lowry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(56 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 October 2020)
RoleGroup Head Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Warren Lee
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2022(57 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2023)
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Stuart Martin Colvin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(57 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMs Victoria Burnett
StatusResigned
Appointed01 February 2022(57 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2022)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameBenjamin Jon Grew
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2023(58 years, 10 months after company formation)
Appointment Duration1 month (resigned 11 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 St Francis Road
London
SE22 8DE

Contact

Websitejohnlaing.com

Location

Registered Address1 Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Laing Property LTD
99.99%
Ordinary
1 at £1Sebergham Nominees LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

22 October 2001Delivered on: 8 November 2001
Satisfied on: 6 November 2002
Persons entitled: The Royal Bank of Scotland,as Security Trustee for the Beneficiaries

Classification: Guarantee and fixed and floating security document (the "security document")
Secured details: All moneys,debts and liabilities whatsoever due or to become due from the company to any beneficiary (as defined) under the guarantee and the group financing documents (as defined) and the security document.
Particulars: Including (I) millmarsh lane,enfield EN3 7AG; ngl 5924; (ii) sowton 30,sidmouth rd,exeter; dn 407452; (iii old railway works,newton rd,ashford (all freehold ) plus other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 1998Delivered on: 20 April 1998
Satisfied on: 8 August 2008
Persons entitled: Britannia Life Limited

Classification: Deed of covenant and guarantee
Secured details: The covenants and guarantees of the company to the chargee contained in a deed of covenant and guarantee dated 3RD april 1998.
Particulars: The sum of £1,033,512.48 held in the names of the company and the chargee.
Fully Satisfied

Filing History

13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
18 May 2017Full accounts made up to 31 December 2016 (14 pages)
1 December 2016Termination of appointment of Stuart David Yeatman as a director on 31 October 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(4 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(4 pages)
15 September 2014Full accounts made up to 31 December 2013 (13 pages)
21 July 2014Termination of appointment of Guy Roland Marc Pigache as a director on 9 July 2014 (2 pages)
21 July 2014Termination of appointment of Guy Roland Marc Pigache as a director on 9 July 2014 (2 pages)
21 July 2014Appointment of Stuart David Yeatman as a director on 9 July 2014 (3 pages)
21 July 2014Appointment of Stuart David Yeatman as a director on 9 July 2014 (3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(4 pages)
9 April 2014Termination of appointment of Adrian Ewer as a director (2 pages)
28 January 2014Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages)
12 June 2013Full accounts made up to 31 December 2012 (13 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 October 2012Appointment of Maria Lewis as a secretary (3 pages)
22 October 2012Termination of appointment of Roger Miller as a director (2 pages)
22 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
6 June 2012Director's details changed for Guy Roland Marc Pigache on 31 May 2012 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages)
1 May 2012Full accounts made up to 31 December 2011 (13 pages)
27 January 2012Termination of appointment of Roger Greville as a director (2 pages)
19 January 2012Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
17 May 2011Appointment of Patrick Francis John O'donnell Bourke as a director (3 pages)
17 May 2011Termination of appointment of Lynette Krige as a director (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (13 pages)
7 October 2010Termination of appointment of Antonie Woodbury as a director (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Mr Christopher Brian Waples on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Roger Paul Greville on 31 May 2010 (2 pages)
16 April 2010Full accounts made up to 31 December 2009 (14 pages)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 June 2009Return made up to 31/05/09; full list of members (5 pages)
23 April 2009Full accounts made up to 31 December 2008 (16 pages)
21 January 2009Director appointed guy roland marc pigache (3 pages)
21 January 2009Director appointed roger paul greville (3 pages)
21 January 2009Director appointed antonie paul woodbury (3 pages)
17 September 2008Director's change of particulars / lynette krige / 12/09/2008 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 July 2008Director appointed lynette gillian krige (3 pages)
17 July 2008Director appointed christopher brian waples (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
14 March 2008Full accounts made up to 31 December 2007 (15 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
20 March 2007Full accounts made up to 31 December 2006 (15 pages)
19 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
9 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 May 2006Secretary's particulars changed (1 page)
3 April 2006Full accounts made up to 31 December 2005 (14 pages)
5 August 2005Full accounts made up to 31 December 2004 (14 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
28 May 2004Full accounts made up to 31 December 2003 (15 pages)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
22 September 2003Auditor's resignation (2 pages)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
25 July 2003Full accounts made up to 31 December 2002 (16 pages)
26 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (3 pages)
5 April 2002Secretary resigned;director resigned (1 page)
3 April 2002Full accounts made up to 31 December 2001 (15 pages)
27 February 2002Director resigned (1 page)
8 November 2001Particulars of mortgage/charge (19 pages)
22 June 2001Return made up to 31/05/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (15 pages)
9 April 2001Company name changed J.L. property holdings LIMITED\certificate issued on 09/04/01 (2 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
10 April 2000Full accounts made up to 31 December 1999 (15 pages)
28 October 1999New director appointed (2 pages)
19 July 1999Return made up to 31/05/99; full list of members (6 pages)
13 May 1999Full accounts made up to 31 December 1998 (14 pages)
10 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
6 July 1998Return made up to 31/05/98; full list of members (10 pages)
6 May 1998Full accounts made up to 31 December 1997 (13 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 July 1997Director's particulars changed (1 page)
21 July 1997Return made up to 31/05/97; full list of members (13 pages)
9 April 1997Full accounts made up to 31 December 1996 (13 pages)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
3 July 1996Director's particulars changed (1 page)
3 July 1996Return made up to 31/05/96; full list of members (14 pages)
1 June 1996Amended full accounts made up to 31 December 1995 (13 pages)
4 April 1996Full accounts made up to 31 December 1995 (13 pages)
28 June 1995Return made up to 31/05/95; change of members (9 pages)