Company NameLegal & General Suburban Btr (Operations) Limited
Company StatusActive
Company Number13061621
CategoryPrivate Limited Company
Incorporation Date4 December 2020(3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Andrew Reid
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon Jeremy Century
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameCatherine Hipperson-Barker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameJane Margaret Sullivan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMiss Vanisha Ashok Thakrar
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed04 December 2020(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Eleanor Claire Bucks
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish,American
StatusResigned
Appointed04 December 2020(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Jasan Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(same day as company formation)
RoleMd Of Principal Investing
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameVishal Gor
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2022(1 year, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameThomas Damian Henry
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2022(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2023Full accounts made up to 31 December 2022 (21 pages)
10 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
5 April 2023Termination of appointment of Thomas Damian Henry as a director on 1 April 2023 (1 page)
3 March 2023Termination of appointment of Vishal Gor as a director on 13 February 2023 (1 page)
21 September 2022Statement of capital following an allotment of shares on 5 July 2022
  • GBP 105
(3 pages)
1 September 2022Appointment of Vishal Gor as a director on 18 August 2022 (2 pages)
1 September 2022Appointment of Thomas Damian Henry as a director on 18 August 2022 (2 pages)
1 September 2022Appointment of Jane Margaret Sullivan as a director on 18 August 2022 (2 pages)
1 September 2022Appointment of Miss Vanisha Ashok Thakrar as a director on 18 August 2022 (2 pages)
1 September 2022Appointment of Catherine Hipperson-Barker as a director on 18 August 2022 (2 pages)
13 July 2022Full accounts made up to 31 December 2021 (18 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
27 May 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 104
(3 pages)
24 May 2022Termination of appointment of Jasan Fitzpatrick as a director on 23 May 2022 (1 page)
17 February 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 103
(3 pages)
16 November 2021Statement of capital following an allotment of shares on 2 October 2021
  • GBP 102
(3 pages)
5 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
7 September 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 101
(3 pages)
10 June 2021Termination of appointment of Eleanor Claire Bucks as a director on 8 June 2021 (1 page)
4 December 2020Incorporation
Statement of capital on 2020-12-04
  • GBP 100
(45 pages)