Company NameLingfield Property Investments Limited
DirectorsRichard Anthony Brainin and Victor George Foster
Company StatusActive
Company Number01904121
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)
Previous NamesWinland Limited and Brencham Property Investments Limited

Business Activity

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

Directors

Director NameMr Richard Anthony Brainin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(9 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthbank House
144 Totteridge Lane
London
N20 8JJ
Director NameMr Victor George Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(11 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Bankside Close
Bexley
Kent
DA5 2HE
Secretary NameMr Richard Anthony Brainin
StatusCurrent
Appointed26 March 2012(26 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressNorthbank House
144 Totteridge Lane
London
N20 8JJ
Director NameMr Anthony Robert John Cartwright
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMichael Zane Hepker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleLegal & Investment A
Country of ResidenceUnited Kingdom
Correspondence Address10 Lancaster Stables
Belsize Park
London
NW3 4PH
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Victor George Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 October 1994)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address11 Bankside Close
Bexley
Kent
DA5 2HE
Secretary NameMichael Zane Hepker
NationalityBritish
StatusResigned
Appointed01 December 1993(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 October 1994)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Lancaster Stables
Belsize Park
London
NW3 4PH
Director NameGarry Tweedale Hogarth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(9 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 30 January 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Manor
Barnet Lane
London
N20 8AS
Secretary NameGarry Tweedale Hogarth
NationalityBritish
StatusResigned
Appointed31 October 1994(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Manor
Barnet Lane
London
N20 8AS
Secretary NameDavid John Golder
NationalityBritish
StatusResigned
Appointed18 October 1995(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address4 Fitzhardinge Street
London
W1H 9PN
Secretary NameMr Victor George Foster
NationalityBritish
StatusResigned
Appointed19 February 1998(12 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bankside Close
Bexley
Kent
DA5 2HE
Director NameMr Maureen Rebecca Beatrice Zetter
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(20 years after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Totteridge House
56 Totteridge Village
London
N20 8PT
Secretary NameMr Maureen Rebecca Beatrice Zetter
NationalityBritish
StatusResigned
Appointed30 April 2005(20 years after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Totteridge House
56 Totteridge Village
London
N20 8PT

Location

Registered AddressNorthbank House
144 Totteridge Lane
London
N20 8JJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£565,332
Net Worth£6,674,327
Cash£43
Current Liabilities£338,195

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

29 April 1996Delivered on: 9 May 1996
Satisfied on: 13 February 2013
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under a legal charge of even date.
Particulars: All the rights, titles benefits and interest of the company under the occupational leases in respect of salisbury house development carlton place southampton. See the mortgage charge document for full details.
Fully Satisfied
29 April 1996Delivered on: 9 May 1996
Satisfied on: 13 February 2013
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £1,600,000 and all monies due or to become due from the company to the chargee.
Particulars: L/H property k/a land on the south side of carlton place, southampton t/no: HP199749: floating charge over. Undertaking and all property and assets.
Fully Satisfied
18 October 1993Delivered on: 21 October 1993
Satisfied on: 13 February 2013
Persons entitled: Greyhound Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being or k/a salisbury house carlton place southampton hampshire together with all buildings and erections thereon and all proceeds of sale and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1989Delivered on: 26 May 1989
Satisfied on: 13 February 2013
Persons entitled: Greyhound Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from brencham PLC to the chargee on any account whatsoever.
Particulars: L/H- salisbury house carlton place southampton hampshire title no hp 199749 (see 395 ref M115 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1986Delivered on: 3 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Salisbury house, carlton place, southampton hampshire t/no. Hp 199749.
Fully Satisfied
29 April 1986Delivered on: 6 May 1986
Satisfied on: 13 February 2013
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £1,500,00/ and all other monies due or to become due from the company to the chargee.
Particulars: L/Hold land known as salisbury house being on the south side of carlton place east side of lower banister street and the north-west side of salisbury street and winchester street southampton together with the bldgs thereon title no hp 199749 (l/hold).
Fully Satisfied
29 April 1986Delivered on: 2 May 1986
Persons entitled: Edward Manson & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land & buildings thereon on the south side of carlton place, the east side of lower banister street and the north west side of salisbury street & winchester street southampton together with the buildings erected thereon comprising the salisbury house development, carlton place southampton (see doc M31 for full details).
Fully Satisfied
20 February 1986Delivered on: 12 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold and l/hold international house 82-86 deansgate manchester title nos gm 252836 and la 277391.
Fully Satisfied
6 February 1986Delivered on: 10 February 1986
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £1,670,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: International house 82-86 deansgate manchester f/hold t/no. Gm 52836 l/hold t/no. La 277391.
Fully Satisfied

Filing History

30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(6 pages)
12 June 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,000
(6 pages)
31 March 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 50,000
(6 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 October 2012Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 March 2012Full accounts made up to 31 December 2011 (14 pages)
26 March 2012Appointment of Mr Richard Brainin as a secretary (1 page)
26 March 2012Termination of appointment of Maureen Zetter as a secretary (1 page)
26 March 2012Termination of appointment of Maureen Zetter as a director (1 page)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
24 March 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2010Director's details changed for Mr Richard Anthony Brainin on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Mr Richard Anthony Brainin on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
2 October 2010Director's details changed for Mrs Maureen Rebecca Beatrice Zetter on 1 January 2010 (2 pages)
2 October 2010Director's details changed for Mrs Maureen Rebecca Beatrice Zetter on 1 January 2010 (2 pages)
24 March 2010Full accounts made up to 31 December 2009 (14 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 March 2009Full accounts made up to 31 December 2008 (14 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 March 2008Full accounts made up to 31 December 2007 (15 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 June 2007Full accounts made up to 31 December 2006 (15 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
3 January 2006Location of debenture register (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Registered office changed on 03/01/06 from: northbank house 144 totteridge lane london N20 8JJ (1 page)
3 January 2006Location of register of members (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ (1 page)
30 March 2005Full accounts made up to 31 December 2004 (15 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 March 2004Full accounts made up to 31 December 2003 (13 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 April 2003Full accounts made up to 31 December 2002 (13 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 April 2002Full accounts made up to 31 December 2001 (14 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2001Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN (1 page)
22 May 2001Full accounts made up to 31 December 2000 (15 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 June 2000Full accounts made up to 31 December 1999 (15 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 April 1999Full accounts made up to 31 December 1998 (16 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 August 1998Full accounts made up to 31 December 1997 (15 pages)
24 April 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 September 1997Full accounts made up to 31 December 1996 (13 pages)
11 April 1997New director appointed (2 pages)
20 January 1997Secretary's particulars changed (1 page)
20 January 1997Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA (1 page)
20 January 1997Return made up to 31/12/96; no change of members (5 pages)
18 July 1996Full accounts made up to 31 December 1995 (12 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (4 pages)
28 January 1996Director's particulars changed (2 pages)
28 January 1996Return made up to 31/12/95; no change of members (5 pages)
1 November 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Full accounts made up to 31 December 1994 (13 pages)
2 May 1995Return made up to 31/12/94; full list of members (14 pages)
10 April 1995Auditor's resignation (2 pages)
21 October 1993Particulars of mortgage/charge (3 pages)
1 August 1989Company name changed brencham property investments li mited\certificate issued on 02/08/89 (2 pages)
26 May 1989Particulars of mortgage/charge (3 pages)
24 December 1985Memorandum of association (9 pages)
19 December 1985Company name changed\certificate issued on 19/12/85 (2 pages)
15 May 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
11 April 1985Certificate of incorporation (1 page)