Company NameLidgate Properties Limited
DirectorsDavid James Lidgate and Josephine Ann Lidgate
Company StatusActive
Company Number04403230
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid James Lidgate
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Tree Cottage
Main Drive Bulstrode Park
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameJosephine Ann Lidgate
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Tree Cottage Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS
Secretary NameJosephine Ann Lidgate
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Tree Cottage Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Wa Lidgate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£361,159
Cash£215,403
Current Liabilities£1,751,449

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

31 July 2018Delivered on: 17 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 17 st marys place london W5 5HA.
Outstanding
31 July 2018Delivered on: 17 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 17 st marys place, london, W5 5HA.
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Substantial property transaction 23/05/2014
(10 pages)
16 June 2014Statement of company's objects (2 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
25 September 2013Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR on 25 September 2013 (1 page)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
16 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
16 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
9 April 2009Accounts for a medium company made up to 31 October 2008 (7 pages)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
25 April 2008Return made up to 25/03/08; full list of members (3 pages)
8 May 2007Return made up to 25/03/07; full list of members (7 pages)
17 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
19 April 2006Return made up to 25/03/06; full list of members (7 pages)
31 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
4 April 2005Return made up to 25/03/05; full list of members (7 pages)
30 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
2 April 2004Return made up to 25/03/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
28 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
10 April 2003Return made up to 25/03/03; full list of members (7 pages)
2 June 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Incorporation (18 pages)