Company NameLancaster Court (Hove) Limited
DirectorsJames Maltby Ryman and Stuart Andrew Wetherly
Company StatusActive
Company Number02216728
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Stuart Andrew Wetherly
StatusCurrent
Appointed28 March 2013(25 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr James Maltby Ryman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(29 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Stuart Andrew Wetherly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed05 May 2000(12 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(13 years after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2007)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(13 years after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(20 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU

Contact

Websitecapreg.com

Location

Registered Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

224.3k at £0.000009Capital & Regional PLC
99.94%
Ordinary
-OTHER
0.06%
-

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (3 weeks from now)

Filing History

17 July 2023Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023 (1 page)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
17 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
7 July 2020Change of details for Capital & Regional Plc as a person with significant control on 5 February 2018 (2 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 September 2018Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 (1 page)
21 September 2018Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 February 2018Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 7 February 2018 (1 page)
11 January 2018Termination of appointment of Kenneth Charles Ford as a director on 31 December 2017 (1 page)
11 January 2018Appointment of Mr James Maltby Ryman as a director on 11 January 2018 (2 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2.018772
(5 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2.018772
(5 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2.018772
(5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2.018772
(5 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2.018772
(5 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2.018772
(5 pages)
7 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
7 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
7 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
7 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
15 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
15 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
15 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
15 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
29 August 2012Statement of capital on 29 August 2012
  • GBP 2.02
(4 pages)
29 August 2012Statement by directors (1 page)
29 August 2012Solvency statement dated 03/01/12 (1 page)
29 August 2012Statement by directors (1 page)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2012Solvency statement dated 03/01/12 (1 page)
29 August 2012Statement of capital on 29 August 2012
  • GBP 2.02
(4 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
10 May 2007Return made up to 10/05/07; full list of members (3 pages)
10 May 2007Return made up to 10/05/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 June 2006Return made up to 10/05/06; full list of members (3 pages)
12 June 2006Return made up to 10/05/06; full list of members (3 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 May 2005Return made up to 10/05/05; bulk list available separately (8 pages)
23 May 2005Return made up to 10/05/05; bulk list available separately (8 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
27 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003New director appointed (4 pages)
13 January 2003New director appointed (4 pages)
29 October 2002Full accounts made up to 25 December 2001 (10 pages)
29 October 2002Full accounts made up to 25 December 2001 (10 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
26 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
27 September 2001Full accounts made up to 25 December 2000 (10 pages)
27 September 2001Full accounts made up to 25 December 2000 (10 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
22 May 2001Return made up to 10/05/01; full list of members (8 pages)
22 May 2001Return made up to 10/05/01; full list of members (8 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
22 February 2001New director appointed (3 pages)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (3 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
28 June 2000Full accounts made up to 25 December 1999 (10 pages)
28 June 2000Full accounts made up to 25 December 1999 (10 pages)
5 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
1 July 1999Return made up to 10/05/99; full list of members (14 pages)
1 July 1999Return made up to 10/05/99; full list of members (14 pages)
18 June 1999Full accounts made up to 25 December 1998 (10 pages)
18 June 1999Full accounts made up to 25 December 1998 (10 pages)
30 May 1998Full accounts made up to 25 December 1997 (9 pages)
30 May 1998Full accounts made up to 25 December 1997 (9 pages)
2 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
10 June 1997Return made up to 10/05/97; full list of members (14 pages)
10 June 1997Return made up to 10/05/97; full list of members (14 pages)
4 June 1997Full accounts made up to 25 December 1996 (9 pages)
4 June 1997Full accounts made up to 25 December 1996 (9 pages)
16 June 1996Full accounts made up to 25 December 1995 (9 pages)
16 June 1996Full accounts made up to 25 December 1995 (9 pages)
11 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 December 1995Company name changed capital and regional investments LIMITED\certificate issued on 22/12/95 (4 pages)
22 December 1995Company name changed capital and regional investments LIMITED\certificate issued on 22/12/95 (4 pages)
14 August 1995Full accounts made up to 25 December 1994 (9 pages)
14 August 1995Full accounts made up to 25 December 1994 (9 pages)
8 June 1995Return made up to 10/05/95; no change of members (22 pages)
8 June 1995Return made up to 10/05/95; no change of members (22 pages)