Company NameLisburn Properties Limited
Company StatusActive
Company Number01976811
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePeter Fraser Nellist
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(15 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Devonshire Road
Chiswick
London
W4 2HD
Secretary NameMaria Barr
NationalityBritish
StatusCurrent
Appointed14 March 2006(20 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCommunications Coordinator
Correspondence Address13a Devonshire Road
Chiswick
London
W4 2HD
Director NameKenneth Barbour Fish
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2008(22 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleRetired
Country of ResidenceFrance
Correspondence Address3 Lisburn
Lower Warberry Road
Torquay
Devon
TQ1 1QS
Director NameMs Maria Annette Barr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2018(32 years after company formation)
Appointment Duration6 years, 3 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address13a Devonshire Mews
Chiswick
London
W4 2HA
Director NameMr Michael Meier
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed20 August 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleFarmer
Country of ResidenceIsle Of Man
Correspondence Address103 St Paul's Square, Ramsey, Isle Of Man 109 St.
Ramsey
Isle Of Man
IM8 1LE
Director NameMrs Barbara Kathleen Laurence Hornett
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 1994)
RoleCompany Director
Correspondence AddressFlat 1 Lisburn
Torquay
Devon
TQ1 1QS
Director NameMrs Rosemary Walton-Tyler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 1994)
RoleInsurance Supervisor
Correspondence AddressFlat 4 Lisburn
Torquay
Devon
TQ1 1QS
Secretary NameMrs Rosemary Walton-Tyler
NationalityBritish
StatusResigned
Appointed24 June 1991(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 1992)
RoleCompany Director
Correspondence AddressFlat 4 Lisburn
Torquay
Devon
TQ1 1QS
Secretary NameMiss Ruth Phillippa Fish
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 1994)
RoleCompany Director
Correspondence AddressFlat 3 Lisburn
Torquay
Devon
TQ1 1QS
Director NamePeter Mark Dixon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1994(8 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 December 2009)
RoleGolf Club Maker
Correspondence Address4 Lisburn
Lower Warberry Road
Torquay
Devon
TQ1 1QS
Director NameThora Edith Ella Sinclair
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1994(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 October 1999)
RoleCompany Director
Correspondence Address1 Lisburn
Lower Warberry Road
Torquay
South Devon
TQ1 1QS
Director NameChristine Weston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1994(8 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address2 Lisburn
Lower Warberry Road
Torquay
South Devon
TQ1 1QS
Secretary NameChristine Weston
NationalityBritish
StatusResigned
Appointed28 August 1994(8 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address2 Lisburn
Lower Warberry Road
Torquay
South Devon
TQ1 1QS
Director NameKeith Holdway
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2004)
RoleEstate Agent
Correspondence AddressFlat 3 Lisburn
Lower Warberry Road
Torquay
Devon
TQ1 1QS
Secretary NameMark Gordon Kingscote
NationalityBritish
StatusResigned
Appointed26 May 2007(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 March 2008)
RoleNhs
Correspondence AddressFlat 2 Lisburn Lower
Warberry Road
Torquay
Devon
TQ1 1QS
Director NameMark Gordon Kingscote
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 June 2012)
RoleNHS Professional
Correspondence AddressFlat 2 Lisburn Lower
Warberry Road
Torquay
Devon
TQ1 1QS
Director NameMichelle Watson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2009(23 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 January 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Lisburn Lower Warberry Road
Torquay
Devon
TQ1 1QS
Director NameHynde-Laurence Naji
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2012(26 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 August 2021)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Lisburn Lower Warberry Road
Torquay
Devon
TQ1 1QS
Director NameYelverton Poroperties Limited (Corporation)
StatusResigned
Appointed09 November 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2002)
Correspondence AddressAbbots House 198 High Street
Watford
Hertfordshire
WD1 2EH

Location

Registered Address13a Devonshire Mews
Chiswick
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £5Hynde Laurence Hani
25.00%
Ordinary
1 at £5Miss Michelle Watson
25.00%
Ordinary
1 at £5Mr Kenneth Barbour Fish
25.00%
Ordinary
1 at £5Mr Peter Fraser
25.00%
Ordinary

Financials

Year2014
Net Worth£816
Cash£796

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

12 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Director's details changed for Peter Fraser Nellist on 12 May 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20
(7 pages)
12 May 2016Director's details changed for Kenneth Barbour Fish on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Hynde-Laurence Naji on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Michelle Watson on 12 May 2016 (2 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Registered office address changed from 1 Lisburn Lower Warberry Road Torquay Devon TQ1 1QS to 13a Devonshire Mews Chiswick London W4 2HA on 17 November 2015 (2 pages)
17 November 2015Secretary's details changed for Maria Barr on 1 November 2015 (4 pages)
17 November 2015Secretary's details changed for Maria Barr on 1 November 2015 (4 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 6 June 2015 (18 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 6 June 2015 (18 pages)
6 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2015
(17 pages)
6 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2015
(17 pages)
6 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20
(16 pages)
22 May 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 20
(16 pages)
29 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 20
(16 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(16 pages)
22 November 2012Appointment of Hynde-Laurence Naji as a director (3 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 July 2012Termination of appointment of Mark Kingscote as a director (2 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (16 pages)
16 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (16 pages)
21 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 June 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (25 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (25 pages)
15 January 2010Termination of appointment of Peter Dixon as a director (2 pages)
15 January 2010Appointment of Michelle Watson as a director (3 pages)
8 July 2009Director appointed mark kingscote (2 pages)
3 July 2009Return made up to 30/06/09; change of members (8 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 September 2008Return made up to 01/08/08; full list of members (8 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 July 2008Registered office changed on 14/07/2008 from, flat 2 lisburn, lower warberry road, torquay, devonshire, TQ1 1QS (1 page)
31 March 2008Director appointed kenneth barbour fish (2 pages)
19 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 March 2008Appointment terminated secretary mark kingscote (1 page)
19 March 2008Secretary appointed maria barr (2 pages)
12 November 2007Return made up to 24/06/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
12 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 August 2006Return made up to 24/06/06; full list of members (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 August 2005Return made up to 24/06/05; full list of members (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 July 2003New director appointed (2 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 August 2002Return made up to 24/06/02; change of members (7 pages)
20 June 2002New director appointed (2 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 August 2001Return made up to 24/06/01; no change of members (7 pages)
8 February 2001Full accounts made up to 31 March 2000 (9 pages)
12 July 2000Return made up to 24/06/00; full list of members (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 November 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
19 July 1999Return made up to 24/06/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
24 July 1998Return made up to 24/06/98; no change of members (4 pages)
27 May 1998Registered office changed on 27/05/98 from: mg & ch park, 95 abbey road, torquay, TQ2 5NN (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1997Return made up to 24/06/97; full list of members (6 pages)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 August 1996Return made up to 24/06/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 July 1995Return made up to 12/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)