Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYDFORD ESTATES LIMITED
Company Information for

LYDFORD ESTATES LIMITED

32 HAMPSTEAD HIGH STREET, LONDON, NW3 1JQ,
Company Registration Number
00300499
Private Limited Company
Active

Company Overview

About Lydford Estates Ltd
LYDFORD ESTATES LIMITED was founded on 1935-05-07 and has its registered office in . The organisation's status is listed as "Active". Lydford Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LYDFORD ESTATES LIMITED
 
Legal Registered Office
32 HAMPSTEAD HIGH STREET
LONDON
NW3 1JQ
Other companies in NW3
 
Filing Information
Company Number 00300499
Company ID Number 00300499
Date formed 1935-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
Last Datalog update: 2024-09-08 21:38:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYDFORD ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYDFORD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DOMINIQUE HOWE
Company Secretary 1997-03-24
JOHN EDWARD EADES
Director 1997-04-01
JOANNE SHENTON
Director 2016-05-12
TANIA LILIANA SLOWE
Director 1997-04-01
VINCENT ROBERT SMITH
Director 2004-01-14
PATRICK WILLIAM WALKER
Director 1999-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ABRAHAM LEON SLOWE
Director 1991-09-06 2017-12-31
ROBERT LEON SLOWE
Director 1991-09-06 2017-12-31
SHIV KUMAR SHARMA
Director 2004-04-06 2014-11-06
VINCENT ROBERT SMITH
Director 1999-10-06 2003-10-24
SAMUEL LEON SLOWE
Director 1991-09-06 2002-07-25
GUY ANTONY HARRISON
Director 1991-09-06 1999-03-31
ROBERT LEON SLOWE
Company Secretary 1996-09-06 1997-03-24
HEROISE RATAN ANKLESARIA
Director 1996-04-01 1996-10-02
HEROISE RATAN ANKLESARIA
Company Secretary 1991-09-06 1996-09-06
DAVID LEON SLOWE
Director 1991-09-06 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIQUE HOWE ITO WORLD LTD Company Secretary 2009-01-21 CURRENT 2006-03-23 Active
DOMINIQUE HOWE ICENI CAPITAL GP LIMITED Company Secretary 2007-10-15 CURRENT 2005-01-11 Active
DOMINIQUE HOWE ECOFIRST LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2018-04-24
DOMINIQUE HOWE J LEON TRADING LIMITED Company Secretary 2006-03-31 CURRENT 2006-03-31 Active
DOMINIQUE HOWE CA VENTURES LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active
DOMINIQUE HOWE ECOFIRST TWO LIMITED Company Secretary 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
DOMINIQUE HOWE CHURCH STREET LIVERPOOL LIMITED Company Secretary 2002-04-02 CURRENT 2002-03-15 Active
DOMINIQUE HOWE BAKER STREET ONE LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
DOMINIQUE HOWE HAMPSTEAD RESIDENTIAL LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-15 Active
DOMINIQUE HOWE LIONSIDE LIMITED Company Secretary 2001-05-02 CURRENT 2001-05-02 Active
DOMINIQUE HOWE CTG HOLDINGS LIMITED Company Secretary 1997-10-23 CURRENT 1997-07-31 Active
DOMINIQUE HOWE CAIRNSFORD ASSOCIATES LIMITED Company Secretary 1997-09-23 CURRENT 1984-02-27 Active
DOMINIQUE HOWE J. LEON & COMPANY LIMITED Company Secretary 1997-03-24 CURRENT 1929-02-07 Active
JOHN EDWARD EADES LEON FARMS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
JOHN EDWARD EADES J LEON TRADING LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
JOHN EDWARD EADES CA VENTURES LIMITED Director 2003-10-28 CURRENT 2003-10-08 Active
JOHN EDWARD EADES CAIRNSFORD ASSOCIATES LIMITED Director 2003-10-24 CURRENT 1984-02-27 Active
JOHN EDWARD EADES ECOFIRST TWO LIMITED Director 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
JOHN EDWARD EADES CHURCH STREET LIVERPOOL LIMITED Director 2002-04-02 CURRENT 2002-03-15 Active
JOHN EDWARD EADES BAKER STREET ONE LIMITED Director 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
JOHN EDWARD EADES HAMPSTEAD RESIDENTIAL LIMITED Director 2002-03-27 CURRENT 2002-03-15 Active
JOHN EDWARD EADES J. LEON & COMPANY LIMITED Director 1997-04-01 CURRENT 1929-02-07 Active
JOANNE SHENTON LEON FARMS LIMITED Director 2016-05-12 CURRENT 2014-12-04 Active
JOANNE SHENTON HAMPSTEAD RESIDENTIAL LIMITED Director 2016-05-12 CURRENT 2002-03-15 Active
JOANNE SHENTON CHURCH STREET LIVERPOOL LIMITED Director 2016-05-12 CURRENT 2002-03-15 Active
JOANNE SHENTON J LEON TRADING LIMITED Director 2015-05-01 CURRENT 2006-03-31 Active
JOANNE SHENTON J. LEON & COMPANY LIMITED Director 2015-05-01 CURRENT 1929-02-07 Active
TANIA LILIANA SLOWE LEON FARMS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
TANIA LILIANA SLOWE PALLANT HOUSE GALLERY Director 2010-03-19 CURRENT 2004-02-16 Active
TANIA LILIANA SLOWE J LEON TRADING LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
TANIA LILIANA SLOWE ECOFIRST TWO LIMITED Director 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
TANIA LILIANA SLOWE CHURCH STREET LIVERPOOL LIMITED Director 2002-04-02 CURRENT 2002-03-15 Active
TANIA LILIANA SLOWE BAKER STREET ONE LIMITED Director 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
TANIA LILIANA SLOWE HAMPSTEAD RESIDENTIAL LIMITED Director 2002-03-27 CURRENT 2002-03-15 Active
TANIA LILIANA SLOWE LIONSIDE LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
TANIA LILIANA SLOWE J. LEON & COMPANY LIMITED Director 1997-04-01 CURRENT 1929-02-07 Active
VINCENT ROBERT SMITH J LEON TRADING LIMITED Director 2013-08-07 CURRENT 2006-03-31 Active
VINCENT ROBERT SMITH ITO WORLD LTD Director 2008-09-19 CURRENT 2006-03-23 Active
VINCENT ROBERT SMITH ICENI CAPITAL GP LIMITED Director 2006-03-07 CURRENT 2005-01-11 Active
VINCENT ROBERT SMITH J. LEON & COMPANY LIMITED Director 2004-01-14 CURRENT 1929-02-07 Active
VINCENT ROBERT SMITH CA VENTURES LIMITED Director 2003-10-08 CURRENT 2003-10-08 Active
VINCENT ROBERT SMITH CTG HOLDINGS LIMITED Director 1997-10-23 CURRENT 1997-07-31 Active
VINCENT ROBERT SMITH CAIRNSFORD ASSOCIATES LIMITED Director 1992-09-06 CURRENT 1984-02-27 Active
PATRICK WILLIAM WALKER CORNHILL ESTATES LIMITED Director 2014-12-19 CURRENT 1934-01-08 Active
PATRICK WILLIAM WALKER LEON FARMS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
PATRICK WILLIAM WALKER J L & C SERVICES LIMITED Director 2011-09-07 CURRENT 2011-09-07 Dissolved 2016-11-01
PATRICK WILLIAM WALKER J LEON TRADING LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
PATRICK WILLIAM WALKER ECOFIRST TWO LIMITED Director 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
PATRICK WILLIAM WALKER CHURCH STREET LIVERPOOL LIMITED Director 2002-04-02 CURRENT 2002-03-15 Active
PATRICK WILLIAM WALKER BAKER STREET ONE LIMITED Director 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
PATRICK WILLIAM WALKER HAMPSTEAD RESIDENTIAL LIMITED Director 2002-03-27 CURRENT 2002-03-15 Active
PATRICK WILLIAM WALKER LIONSIDE LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
PATRICK WILLIAM WALKER J. LEON & COMPANY LIMITED Director 1999-03-31 CURRENT 1929-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-06CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2024-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2024-05-20CH01Director's details changed for Mrs Joanne Shenton on 2023-12-16
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD EADES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003004990002
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLOWE
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SLOWE
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-06-15ANNOTATIONClarification
2016-06-15RP04
2016-05-12AP01DIRECTOR APPOINTED JOANNE SHENTON
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-07AR0106/09/15 ANNUAL RETURN FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SHIV KUMAR SHARMA
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-08AR0106/09/14 ANNUAL RETURN FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-06AR0106/09/13 ANNUAL RETURN FULL LIST
2012-09-18AR0106/09/12 ANNUAL RETURN FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-15AR0106/09/11 ANNUAL RETURN FULL LIST
2011-08-08CH01Director's details changed for John Edward Eades on 2011-07-22
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-07AR0106/09/10 ANNUAL RETURN FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIV KUMAR SHARMA / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ROBERT SMITH / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEON SLOWE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM WALKER / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ABRAHAM LEON SLOWE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA LILIANA SLOWE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD EADES / 05/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE HOWE / 05/10/2009
2009-09-08363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-08363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-11363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-09-06363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-09-07363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-09-06353LOCATION OF REGISTER OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-09-17363(287)REGISTERED OFFICE CHANGED ON 17/09/04
2004-09-17363sRETURN MADE UP TO 06/09/04; NO CHANGE OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14288aNEW DIRECTOR APPOINTED
2004-01-22288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-09-24363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-18288cDIRECTOR'S PARTICULARS CHANGED
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-08-01288cDIRECTOR'S PARTICULARS CHANGED
2002-08-01288bDIRECTOR RESIGNED
2002-08-01288cDIRECTOR'S PARTICULARS CHANGED
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-06-22288cSECRETARY'S PARTICULARS CHANGED
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-20363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-03-30287REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 338 EUSTON ROAD LONDON NW1 3AB
1999-10-12288aNEW DIRECTOR APPOINTED
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-14288cDIRECTOR'S PARTICULARS CHANGED
1999-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-10363sRETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS
1999-05-05288aNEW DIRECTOR APPOINTED
1999-05-04288bDIRECTOR RESIGNED
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-02363sRETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS
1998-07-02288cDIRECTOR'S PARTICULARS CHANGED
1998-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-29225ACC. REF. DATE EXTENDED FROM 24/03/98 TO 31/03/98
1997-12-12AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LYDFORD ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYDFORD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 3RD JUNE 1997 1997-05-23 Satisfied MORRISON DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYDFORD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LYDFORD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYDFORD ESTATES LIMITED
Trademarks
We have not found any records of LYDFORD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYDFORD ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LYDFORD ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LYDFORD ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYDFORD ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYDFORD ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.