Company NameLexholmes Estates Limited
DirectorSandra Elizabeth Buckland
Company StatusActive
Company Number01736056
CategoryPrivate Limited Company
Incorporation Date1 July 1983(40 years, 10 months ago)
Previous NamesDimblelane Limited and Lexholmes Limited

Business Activity

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

Directors

Director NameMs Sandra Elizabeth Buckland
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(30 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Philip Toynbee Holmes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 04 December 2013)
RoleEstate Agent
Correspondence AddressOak Gates
Godington Way
Cheam
Surrey
Secretary NameAnthony John Lawson
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address61a High Street
Ewell
Epsom
Surrey
KT17 1RX
Director NameSherbourne Services Limited (Corporation)
StatusResigned
Appointed20 January 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2002)
Correspondence AddressThe Sherbourne Suite
3 Headley Road
Woodley
Berkshire
RG5 4JB
Secretary NameSherbourne Services Limited (Corporation)
StatusResigned
Appointed14 May 2002(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2004)
Correspondence Address3 Headley Road
Woodley
Berkshire
RG5 4JB
Secretary NameSherbourne Accounting Ltd (Corporation)
StatusResigned
Appointed01 September 2004(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2008)
Correspondence AddressThe Sherbourne Suite 3 Headley Road
Woodley
Reading
Berkshire
RG5 4JB

Location

Registered AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Sandra Elizabeth Holmes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

20 March 2018Delivered on: 21 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 55 high street, ewell, surrey, KT17 1RX.
Outstanding
8 March 2018Delivered on: 16 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2020Change of details for Ms Sandra Elizabeth Buckland as a person with significant control on 26 January 2020 (2 pages)
4 February 2020Director's details changed for Ms Sandra Elizabeth Buckland on 26 January 2020 (2 pages)
4 February 2020Change of details for Ms Sandra Elizabeth Buckland as a person with significant control on 27 January 2020 (2 pages)
4 February 2020Director's details changed for Ms Sandra Elizabeth Buckland on 27 January 2020 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Registration of charge 017360560002, created on 20 March 2018 (29 pages)
16 March 2018Registration of charge 017360560001, created on 8 March 2018 (37 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
29 November 2016Director's details changed for Mrs Sandra Elizabeth Holmes on 24 November 2016 (2 pages)
29 November 2016Director's details changed for Mrs Sandra Elizabeth Holmes on 24 November 2016 (2 pages)
23 November 2016Director's details changed (2 pages)
23 November 2016Director's details changed (2 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 January 2016Termination of appointment of Philip Toynbee Holmes as a director on 4 December 2013 (1 page)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Termination of appointment of Philip Toynbee Holmes as a director on 4 December 2013 (1 page)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
18 January 2016Director's details changed for Mrs Sandra Elizabeth Holmes on 20 May 2015 (2 pages)
18 January 2016Director's details changed for Mrs Sandra Elizabeth Holmes on 20 May 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
24 February 2014Appointment of Mrs Sandra Elizabeth Holmes as a director (2 pages)
24 February 2014Appointment of Mrs Sandra Elizabeth Holmes as a director (2 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 February 2009Return made up to 14/01/09; full list of members (3 pages)
3 February 2009Return made up to 14/01/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Appointment terminated secretary anthony lawson (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Appointment terminated secretary anthony lawson (1 page)
23 January 2009Return made up to 14/01/08; full list of members (3 pages)
23 January 2009Return made up to 14/01/08; full list of members (3 pages)
22 January 2009Appointment terminated secretary sherbourne accounting LTD (1 page)
22 January 2009Appointment terminated secretary sherbourne accounting LTD (1 page)
22 January 2009Registered office changed on 22/01/2009 from the julian on the green 1ST floor offices 1 cheap street, sherborne dorset DT9 3PT (1 page)
22 January 2009Registered office changed on 22/01/2009 from the julian on the green 1ST floor offices 1 cheap street, sherborne dorset DT9 3PT (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 14/01/07; full list of members (3 pages)
5 March 2007Return made up to 14/01/07; full list of members (3 pages)
30 November 2006Registered office changed on 30/11/06 from: 3 headley road woodley reading berkshire RG5 4JB (1 page)
30 November 2006Registered office changed on 30/11/06 from: 3 headley road woodley reading berkshire RG5 4JB (1 page)
30 November 2006Return made up to 14/01/06; full list of members (3 pages)
30 November 2006Location of debenture register (1 page)
30 November 2006Location of debenture register (1 page)
30 November 2006Location of register of members (1 page)
30 November 2006Return made up to 14/01/06; full list of members (3 pages)
30 November 2006Location of register of members (1 page)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 October 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 May 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
22 April 2004Return made up to 14/01/04; full list of members (7 pages)
22 April 2004Return made up to 14/01/04; full list of members (7 pages)
17 April 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 April 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 May 2003Return made up to 14/01/03; full list of members (7 pages)
20 May 2003Return made up to 14/01/03; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002Director resigned (1 page)
23 May 2002Return made up to 14/01/02; full list of members (7 pages)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Return made up to 14/01/02; full list of members (7 pages)
23 May 2002New secretary appointed (2 pages)
8 May 2002Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
8 May 2002Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
4 February 2000Return made up to 14/01/00; full list of members (6 pages)
4 February 2000Return made up to 14/01/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 1999Return made up to 14/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Return made up to 14/01/99; no change of members (4 pages)
13 February 1998Return made up to 14/01/98; full list of members (6 pages)
13 February 1998Return made up to 14/01/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
1 February 1997Return made up to 14/01/97; no change of members
  • 363(287) ‐ Registered office changed on 01/02/97
(4 pages)
1 February 1997Return made up to 14/01/97; no change of members
  • 363(287) ‐ Registered office changed on 01/02/97
(4 pages)
14 March 1995Return made up to 14/01/95; no change of members (4 pages)
14 March 1995Return made up to 14/01/95; no change of members (4 pages)