Lansdown Property Holdings Limited

General information

Name:

Lansdown Property Holdings Ltd

Office Address:

25 Pipit Drive SW15 3AP London

Number: 01013383

Incorporation date: 1971-06-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lansdown Property Holdings Limited with reg. no. 01013383 has been a part of the business world for 53 years. The Private Limited Company is officially located at 25 Pipit Drive, in London and company's zip code is SW15 3AP. This company's SIC code is 68209, that means Other letting and operating of own or leased real estate. Lansdown Property Holdings Ltd released its latest accounts for the financial year up to 2022-09-30. The business most recent confirmation statement was released on 2023-07-30.

In this business, all of director's assignments have been met by Alexander M., Jeffrey F. and Ronald F.. When it comes to these three people, Ronald F. has carried on with the business for the longest time, having become a part of directors' team thirty three years ago. Another limited company has been appointed as one of the secretaries of this company: Icon Tax Limited.

Financial data based on annual reports

Company staff

Alexander M.

Role: Director

Appointed: 20 May 2023

Latest update: 13 April 2024

Role: Corporate Secretary

Appointed: 10 December 2020

Address: Commonside East, Mitcham, Surrey, CR4 2QA, United Kingdom

Latest update: 13 April 2024

Jeffrey F.

Role: Director

Appointed: 09 August 1999

Latest update: 13 April 2024

Ronald F.

Role: Director

Appointed: 31 July 1991

Latest update: 13 April 2024

People with significant control

Ronald F.
Notified on 31 July 2016
Ceased on 19 June 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Jeffrey F.
Notified on 31 July 2016
Ceased on 3 January 2019
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 April 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 June 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 21 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 21 May 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

322 Upper Richmond Road

Post code:

SW15 6TL

HQ address,
2014

Address:

322 Upper Richmond Road

Post code:

SW15 6TL

HQ address,
2015

Address:

8 Montolieu Gardens

Post code:

SW15 6PB

Accountant/Auditor,
2013 - 2015

Name:

Csl Partnership Limited

Address:

238 Station Road

Post code:

KT15 2PS

City / Town:

Addlestone

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
52
Company Age

Similar companies nearby

Closest companies