Company NameLingerham Properties Limited
DirectorPamela June Foster
Company StatusActive
Company Number00953108
CategoryPrivate Limited Company
Incorporation Date29 April 1969(55 years ago)

Business Activity

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

Directors

Secretary NamePamela June Foster
NationalityBritish
StatusCurrent
Appointed15 July 2008(39 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressFlat 11 Wilton Court
Wilton Road
Bexhill On Sea
East Sussex
TN40 1HF
Director NamePamela June Foster
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(39 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressFlat 11 Wilton Court
Wilton Road
Bexhill On Sea
East Sussex
TN40 1HF
Director NameGerald Hammond
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(23 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressFlat 1 Wilton Court Mansions
Marina
Bexhill On Sea
East Sussex
TN40 1BJ
Director NameLillian Margaret Hammond
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(23 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 October 2006)
RoleCompany Director
Correspondence Address61 South Cliff
Bexhill On Sea
East Sussex
TN39 3EE
Secretary NameLillian Margaret Hammond
NationalityBritish
StatusResigned
Appointed29 August 1992(23 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 October 2006)
RoleCompany Director
Correspondence Address61 South Cliff
Bexhill On Sea
East Sussex
TN39 3EE
Secretary NameMr Anthony Michael Levy
NationalityBritish
StatusResigned
Appointed03 January 2006(36 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Princes Avenue
Woodford Green
Essex
IG8 0LL
Director NameMr Richard John Ostle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2022(53 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Eversley Road
Bexhill-On-Sea
East Sussex
TN40 1EY

Location

Registered AddressThird Floor, T Bromley
15-17 London Road
Bromley
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Pamela June Foster
100.00%
Ordinary

Financials

Year2014
Turnover£302,500
Gross Profit£99,299
Net Worth£8,213,796
Cash£4,984,149
Current Liabilities£19,403

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

12 October 1976Delivered on: 19 October 1976
Persons entitled: Lloyds Bank LTD

Classification: Memo-of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of blacksmith lane, chilworth, surrey, title no sy-432560.
Outstanding

Filing History

12 September 2017Notification of Pamela June Foster as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
1 June 2016Secretary's details changed for Pamela June Foster on 23 September 2015 (1 page)
1 June 2016Director's details changed for Pamela June Foster on 23 September 2015 (2 pages)
1 June 2016Director's details changed for Pamela June Foster on 23 September 2015 (2 pages)
28 April 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
19 April 2016Registered office address changed from Birkdale House Birkdale Bexhill-on-Sea East Sussex TN39 3TY to 2 Eversley Road Bexhill-on-Sea East Sussex TN40 1EY on 19 April 2016 (2 pages)
14 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5,000
(5 pages)
26 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
9 September 2014Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT (1 page)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5,000
(5 pages)
28 March 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
20 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5,000
(5 pages)
16 April 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
26 September 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
18 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (14 pages)
23 January 2012Full accounts made up to 30 April 2011 (13 pages)
21 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (14 pages)
28 January 2011Full accounts made up to 30 April 2010 (13 pages)
9 December 2010Registered office address changed from Flat 1 Wilton Court Mansions Marina Bexhill on Sea East Sussex TN40 1BJ on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Flat 1 Wilton Court Mansions Marina Bexhill on Sea East Sussex TN40 1BJ on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Pamela June Foster on 16 November 2010 (3 pages)
9 December 2010Secretary's details changed for Pamela June Foster on 16 November 2010 (3 pages)
5 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
5 October 2010Register(s) moved to registered inspection location (2 pages)
5 October 2010Register inspection address has been changed (2 pages)
18 March 2010Termination of appointment of Gerald Hammond as a director (2 pages)
10 March 2010Full accounts made up to 30 April 2009 (14 pages)
5 September 2009Return made up to 28/08/09; full list of members (5 pages)
12 February 2009Full accounts made up to 30 April 2008 (13 pages)
7 November 2008Director appointed pamela june foster (1 page)
2 September 2008Return made up to 28/08/08; full list of members (5 pages)
19 August 2008Full accounts made up to 30 April 2007 (12 pages)
22 July 2008Appointment terminated secretary anthony levy (1 page)
22 July 2008Secretary appointed pamela june foster (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 28/08/07; full list of members (5 pages)
6 September 2007Full accounts made up to 30 April 2006 (12 pages)
13 February 2007Secretary resigned;director resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: 69 south cliff bexhill-on-sea east sussex TN39 3EE (1 page)
20 November 2006New secretary appointed (2 pages)
19 September 2006Return made up to 28/08/06; full list of members (7 pages)
18 August 2006Full accounts made up to 30 April 2005 (12 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005Return made up to 28/08/05; full list of members (5 pages)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
30 November 2004Full accounts made up to 30 April 2004 (12 pages)
23 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Full accounts made up to 30 April 2003 (12 pages)
3 September 2003Return made up to 28/08/03; full list of members (5 pages)
26 April 2003Full accounts made up to 30 April 2002 (12 pages)
7 October 2002Resolutions
  • RES13 ‐ Remuneration of auditor 24/08/02
(1 page)
18 September 2002Location of debenture register (1 page)
18 September 2002Location of register of members (1 page)
18 September 2002Return made up to 28/08/02; full list of members (5 pages)
27 February 2002Full accounts made up to 30 April 2001 (9 pages)
26 September 2001Return made up to 29/08/01; full list of members (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
15 November 2000Return made up to 29/08/00; full list of members (5 pages)
3 December 1999Full accounts made up to 30 April 1999 (10 pages)
16 September 1999Return made up to 29/08/99; full list of members (5 pages)
13 April 1999Full accounts made up to 30 April 1998 (8 pages)
3 September 1998Return made up to 29/08/98; full list of members (5 pages)
26 May 1998Full accounts made up to 30 April 1997 (7 pages)
23 September 1997Return made up to 29/08/97; full list of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
9 September 1996Return made up to 29/08/96; full list of members (5 pages)
4 March 1996Full accounts made up to 30 April 1995 (8 pages)
29 April 1969Incorporation (16 pages)