London & Regional Estates (midlands) Limited

General information

Name:

London & Regional Estates (midlands) Ltd

Office Address:

First Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 02745946

Incorporation date: 1992-09-09

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

London & Regional Estates (midlands) Limited can be found at Harrow at First Floor Healthaid House. Anyone can find this business by referencing its postal code - HA1 1UD. London & Regional Estates (midlands)'s incorporation dates back to 1992. This firm is registered under the number 02745946 and company's official state is active. It is recognized under the name of London & Regional Estates (midlands) Limited. It should be noted that this company also operated as London & Regional Estates (tewkesbury) up till the name got changed thirty years from now. The company's classified under the NACE and SIC code 68209 meaning Other letting and operating of own or leased real estate. The company's latest annual accounts cover the period up to 2022-10-31 and the latest confirmation statement was filed on 2023-09-09.

The following company owes its achievements and constant growth to a group of three directors, namely Marie G., Marilyn C. and Richard G., who have been overseeing it since April 2004. To find professional help with legal documentation, the company has been using the skills of Marilyn C. as a secretary since the appointment on 9th September 1992.

  • Previous company's names
  • London & Regional Estates (midlands) Limited 1994-08-17
  • London & Regional Estates (tewkesbury) Limited 1992-09-09

Financial data based on annual reports

Company staff

Marie G.

Role: Director

Appointed: 19 April 2004

Latest update: 30 March 2024

Marilyn C.

Role: Director

Appointed: 13 November 2003

Latest update: 30 March 2024

Marilyn C.

Role: Secretary

Appointed: 09 September 1992

Latest update: 30 March 2024

Richard G.

Role: Director

Appointed: 09 September 1992

Latest update: 30 March 2024

People with significant control

Executives with significant control over the firm are: Richard G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Marie G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Marie G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 22 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
31
Company Age

Similar companies nearby

Closest companies