Company NameLemsford Estate Management Limited
DirectorCarole Humphris
Company StatusActive
Company Number01133968
CategoryPrivate Limited Company
Incorporation Date12 September 1973(50 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Carole Humphris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(32 years after company formation)
Appointment Duration18 years, 7 months
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressBishops Court
17a The Broadway
Old Hatfield
Hertfordshire
AL9 5HZ
Secretary NameHerts Property Management Ltd (Corporation)
StatusCurrent
Appointed16 January 2012(38 years, 4 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address17a The Broadway
Hatfield
Hertfordshire
AL9 5HZ
Director NameMr Brian Harvey Austin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 1996)
RoleChartered Quantity Surveyor
Correspondence Address3 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Director NameMr Alec Jeffrey Harvey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleChartered Accountant
Correspondence Address48 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Director NameMiss Lorraine Karen Johnson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(18 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 May 2000)
RoleSystems Analyst
Correspondence Address38 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Director NameMs Christine Cecilia King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(18 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 October 2011)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address9 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Secretary NameMr Brian Harvey Austin
NationalityBritish
StatusResigned
Appointed10 December 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address3 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Director NameThomas Gareth Thomas
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 1997)
RolePrincipal Lecturer University
Correspondence Address36 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Secretary NameMiss Lorraine Karen Johnson
NationalityBritish
StatusResigned
Appointed01 June 1997(23 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 June 1999)
RoleCompany Director
Correspondence Address38 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Director NameNita Gwendoline Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(25 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2000)
RoleAccounts Assistant
Correspondence Address32 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Director NameGareth Owens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(25 years after company formation)
Appointment Duration2 years (resigned 18 September 2000)
RoleIT Manager
Correspondence Address3 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Director NameMr Robert James Gray
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 The Ryde
Hatfield
Hertfordshire
AL9 5DL
Director NameGwendoline May Marney
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(25 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2001)
RoleRetired
Correspondence Address28 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Director NameTimothy Mark Higgens
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1998(25 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 January 1999)
RoleInsurance Asst Regional Motor
Correspondence Address1 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Secretary NameMrs Dianne Louise Gray
NationalityBritish
StatusResigned
Appointed14 June 1999(25 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishops Court
17a The Broadway
Hatfield
Hertfordshire
AL9 5HZ
Director NameMargaret Rogers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(27 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2005)
RoleReceptionist
Correspondence Address50 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Director NameMichelle Elliott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(27 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 2006)
RoleCivil Servant
Correspondence Address34 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Director NameMrs Jane Malpas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(28 years, 9 months after company formation)
Appointment Duration16 years (resigned 20 July 2018)
RoleMother
Country of ResidenceEngland
Correspondence Address3 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Director NameDerek Raymond Carter
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(29 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 October 2003)
RoleRetired
Correspondence Address40 The Paddock
Hatfield
Hertfordshire
AL10 0ED
Director NameMr Matthew Smith
Date of BirthDecember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 2011(38 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 2015)
RoleFlautist And Composer
Country of ResidenceEngland
Correspondence AddressBishops Court
17a The Broadway
Old Hatfield
Hertfordshire
AL9 5HZ
Director NameMr Christopher John McGurk
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(45 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2021)
RoleTechnical Sales Advisor
Country of ResidenceEngland
Correspondence AddressBishops Court
17a The Broadway
Old Hatfield
Hertfordshire
AL9 5HZ

Location

Registered AddressGeorgian House
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mathew Smith & Carole Humphris & Jane Malpas
100.00%
Ordinary

Financials

Year2014
Net Worth£5,002
Current Liabilities£1,287

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

7 September 2023Termination of appointment of Herts Property Management Ltd as a secretary on 7 September 2023 (1 page)
17 February 2023Appointment of Benjamin Stevens Block Management as a secretary on 16 February 2023 (2 pages)
17 February 2023Registered office address changed from Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ to Georgian House 194 Station Road Edgware HA8 7AT on 17 February 2023 (1 page)
22 December 2022Micro company accounts made up to 31 October 2022 (4 pages)
23 November 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
30 March 2022Micro company accounts made up to 31 October 2021 (4 pages)
25 November 2021Termination of appointment of Christopher John Mcgurk as a director on 25 November 2021 (1 page)
25 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 23 November 2019 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 October 2019 (4 pages)
22 January 2019Director's details changed for Mr Christopher John Mcgurk on 22 January 2019 (2 pages)
22 January 2019Appointment of Mr Christopher John Mcgurk as a director on 21 January 2019 (2 pages)
17 January 2019Director's details changed for Miss Carole Humphris on 17 January 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 October 2018 (3 pages)
26 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
20 July 2018Termination of appointment of Jane Malpas as a director on 20 July 2018 (1 page)
20 July 2018Cessation of Jane Malpas as a person with significant control on 20 July 2018 (1 page)
20 February 2018Micro company accounts made up to 31 October 2017 (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
30 March 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 January 2016Termination of appointment of Matthew Smith as a director on 23 December 2015 (1 page)
4 January 2016Termination of appointment of Matthew Smith as a director on 23 December 2015 (1 page)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(6 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(6 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(6 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(6 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(6 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 March 2012Termination of appointment of Dianne Gray as a secretary (1 page)
28 March 2012Appointment of Herts Property Management Ltd as a secretary (2 pages)
28 March 2012Appointment of Herts Property Management Ltd as a secretary (2 pages)
28 March 2012Termination of appointment of Dianne Gray as a secretary (1 page)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
25 November 2011Secretary's details changed for Mrs Dianne Louise Gray on 23 November 2011 (1 page)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
25 November 2011Secretary's details changed for Mrs Dianne Louise Gray on 23 November 2011 (1 page)
31 October 2011Termination of appointment of Christine King as a director (1 page)
31 October 2011Termination of appointment of Christine King as a director (1 page)
28 September 2011Appointment of Mr Matthew Smith as a director (2 pages)
28 September 2011Appointment of Mr Matthew Smith as a director (2 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 November 2009Director's details changed for Carole Humphris on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Carole Humphris on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Jane Malpas on 23 October 2009 (2 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Jane Malpas on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Ms Christine Cecilia King on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Ms Christine Cecilia King on 23 October 2009 (2 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 November 2008Return made up to 23/11/08; full list of members (4 pages)
25 November 2008Return made up to 23/11/08; full list of members (4 pages)
24 November 2008Secretary's change of particulars / dianne gray / 23/11/2008 (1 page)
24 November 2008Secretary's change of particulars / dianne gray / 23/11/2008 (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 December 2007Return made up to 23/11/07; no change of members (7 pages)
6 December 2007Return made up to 23/11/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 November 2006Return made up to 23/11/06; full list of members (8 pages)
30 November 2006Return made up to 23/11/06; full list of members (8 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
9 February 2006Return made up to 23/11/05; full list of members (8 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 February 2006Return made up to 23/11/05; full list of members (8 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: 50 the ryde hatfield hertfordshire AL9 5DL (1 page)
18 June 2005Registered office changed on 18/06/05 from: 50 the ryde hatfield hertfordshire AL9 5DL (1 page)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 December 2004Return made up to 23/11/04; full list of members (8 pages)
9 December 2004Return made up to 23/11/04; full list of members (8 pages)
13 February 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
13 February 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
30 December 2003Return made up to 10/12/03; full list of members (10 pages)
30 December 2003Return made up to 10/12/03; full list of members (10 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
8 July 2003Ad 23/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 July 2003Ad 23/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
28 February 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
28 February 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
6 January 2003Return made up to 10/12/02; full list of members (9 pages)
6 January 2003Return made up to 10/12/02; full list of members (9 pages)
4 July 2002Ad 27/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Ad 27/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 2002New director appointed (2 pages)
10 January 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
10 January 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
20 December 2001Return made up to 10/12/01; full list of members (8 pages)
20 December 2001Return made up to 10/12/01; full list of members (8 pages)
15 August 2001Director resigned (1 page)
15 August 2001Ad 07/04/01-06/08/01 £ si 2@1=2 £ ic 2/4 (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Ad 07/04/01-06/08/01 £ si 2@1=2 £ ic 2/4 (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
27 April 2001Full accounts made up to 31 October 2000 (6 pages)
27 April 2001Full accounts made up to 31 October 2000 (6 pages)
18 December 2000Return made up to 10/12/00; full list of members (6 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Ad 04/12/00--------- £ si 2@1 (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Return made up to 10/12/00; full list of members (6 pages)
18 December 2000Ad 04/12/00--------- £ si 2@1 (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
6 February 2000Full accounts made up to 31 October 1999 (7 pages)
6 February 2000Full accounts made up to 31 October 1999 (7 pages)
23 December 1999Return made up to 10/12/99; full list of members (8 pages)
23 December 1999Return made up to 10/12/99; full list of members (8 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
29 July 1999Full accounts made up to 31 October 1998 (7 pages)
29 July 1999Full accounts made up to 31 October 1998 (7 pages)
24 June 1999Registered office changed on 24/06/99 from: 38 the paddock hatfield hertfordshire AL10 0ED (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 38 the paddock hatfield hertfordshire AL10 0ED (1 page)
10 May 1999Return made up to 10/12/98; no change of members (6 pages)
10 May 1999Return made up to 10/12/98; no change of members (6 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 October 1997 (7 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Full accounts made up to 31 October 1997 (7 pages)
22 October 1998New director appointed (2 pages)
24 September 1998Return made up to 10/12/97; full list of members (6 pages)
24 September 1998Return made up to 10/12/97; full list of members (6 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
16 September 1997Full accounts made up to 31 October 1996 (8 pages)
16 September 1997Full accounts made up to 31 October 1996 (8 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 9 the paddock hatfield hertfordshire AL10 0ED (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 9 the paddock hatfield hertfordshire AL10 0ED (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
29 January 1997Return made up to 10/12/96; full list of members (6 pages)
29 January 1997Return made up to 10/12/96; full list of members (6 pages)
28 November 1996Registered office changed on 28/11/96 from: 3 the paddock hatfield herts. AL10 0ED (1 page)
28 November 1996Secretary resigned;director resigned (1 page)
28 November 1996Secretary resigned;director resigned (1 page)
28 November 1996Registered office changed on 28/11/96 from: 3 the paddock hatfield herts. AL10 0ED (1 page)
12 August 1996Full accounts made up to 31 October 1995 (9 pages)
12 August 1996Full accounts made up to 31 October 1995 (9 pages)
22 January 1996Return made up to 10/12/95; full list of members (6 pages)
22 January 1996Return made up to 10/12/95; full list of members (6 pages)
23 August 1995Full accounts made up to 31 October 1994 (10 pages)
23 August 1995Full accounts made up to 31 October 1994 (10 pages)
12 September 1973Incorporation (11 pages)
12 September 1973Incorporation (11 pages)