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

LINGFIELD PROPERTIES LIMITED

26 MALDEN ROAD, LONDON, NW5 3HH,
Company Registration Number
01694074
Private Limited Company
Active

Company Overview

About Lingfield Properties Ltd
LINGFIELD PROPERTIES LIMITED was founded on 1983-01-25 and has its registered office in London. The organisation's status is listed as "Active". Lingfield Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LINGFIELD PROPERTIES LIMITED
 
Legal Registered Office
26 MALDEN ROAD
LONDON
NW5 3HH
Other companies in BA2
 
Filing Information
Company Number 01694074
Company ID Number 01694074
Date formed 1983-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 03:57:18
Primary Source:Companies House
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.
Companies with same name LINGFIELD PROPERTIES LIMITED
The following companies were found which have the same name as LINGFIELD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINGFIELD PROPERTIES (DARLINGTON) LIMITED THE ISLAND HOUSE MIDSOMER NORTON RADSTOCK BATH BA3 2DZ Active Company formed on the 1985-06-03
LINGFIELD PROPERTIES LIMITED 2 CLANWILLIAM TERRACE DUBLIN 2 Dissolved Company formed on the 1995-02-04
LINGFIELD PROPERTIES LIMITED TRIDENT TRUST COMPANY (BVI) LIMITED TRIDENT CHAMBERS P.O. BOX 146 ROAD TOWN TORTOLA VG1110 Active Company formed on the 2023-02-04

Company Officers of LINGFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ZANE HEPKER
Company Secretary 1993-12-01
ADRIAN BRIAN HEPKER
Director 2008-11-05
HUGH BERNARD HEPKER
Director 1994-11-17
KAREN LESLEY HEPKER
Director 2013-02-19
MICHAEL ZANE HEPKER
Director 2013-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER LORRAINE HEPKER
Director 1993-09-30 2008-11-05
BRIAN SMITH
Director 1997-08-01 1998-08-20
VICTOR GEORGE FOSTER
Director 1993-12-01 1996-12-10
MICHAEL ZANE HEPKER
Director 1991-12-31 1994-11-24
ANTHONY ROBERT JOHN CARTWRIGHT
Company Secretary 1991-12-31 1993-11-30
ANTHONY ROBERT JOHN CARTWRIGHT
Director 1991-12-31 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ZANE HEPKER ASTRALPOINT LIMITED Company Secretary 1993-12-01 CURRENT 1981-02-17 Active
MICHAEL ZANE HEPKER LINGFIELD PROPERTIES (DARLINGTON) LIMITED Company Secretary 1993-11-30 CURRENT 1985-06-03 Active
HUGH BERNARD HEPKER RUGBY ESTATES LIMITED Director 2014-12-01 CURRENT 1990-10-16 Active - Proposal to Strike off
HUGH BERNARD HEPKER LINGFIELD PROPERTIES (DARLINGTON) LIMITED Director 1994-11-17 CURRENT 1985-06-03 Active
KAREN LESLEY HEPKER RUGBY ESTATES LIMITED Director 2014-10-29 CURRENT 1990-10-16 Active - Proposal to Strike off
MICHAEL ZANE HEPKER ASTRALPOINT LIMITED Director 2015-05-05 CURRENT 1981-02-17 Active
MICHAEL ZANE HEPKER RUGBY ESTATES LIMITED Director 2014-10-29 CURRENT 1990-10-16 Active - Proposal to Strike off
MICHAEL ZANE HEPKER SHAKESPEARE MARINA LIMITED Director 1994-11-25 CURRENT 1986-01-17 Active - Proposal to Strike off

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
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM The Island House Midsomer Norton Radstock Bath BA3 2DZ England
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Bath Lodge Castle Nr Norton St. Philip Bath Somerset BA2 7NH
2019-04-04CH01Director's details changed for Mr Michael Zane Hepker on 2019-03-22
2019-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ZANE HEPKER on 2019-03-22
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY HEPKER
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-02-08PSC08Notification of a person with significant control statement
2018-02-08PSC07CESSATION OF MICHAEL ZANE HEPKER AS A PERSON OF SIGNIFICANT CONTROL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 179500
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 179500
2016-03-08AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-08CH01Director's details changed for Adrian Brian Hepker on 2015-06-20
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 179500
2015-02-24AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 179500
2014-01-31AR0131/12/13 FULL LIST
2014-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ZANE HEPKER / 01/12/2013
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA UNITED KINGDOM
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2013-02-19AP01DIRECTOR APPOINTED MR MICHAEL ZANE HEPKER
2013-02-19AP01DIRECTOR APPOINTED MS KAREN LESLEY HEPKER
2013-01-28AR0131/12/12 FULL LIST
2013-01-09AR0131/12/11 FULL LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ZANE HEPKER / 22/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRIAN HEPKER / 22/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH BERNARD HEPKER / 22/12/2011
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 30 AVENUE ROAD HIGHGATE LONDON N6 5DW UNITED KINGDOM
2011-09-13AR0131/12/10 FULL LIST
2011-09-12RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-08-09GAZ2STRUCK OFF AND DISSOLVED
2011-04-26GAZ1FIRST GAZETTE
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-25AR0131/12/09 FULL LIST
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-14288aDIRECTOR APPOINTED ADRIAN BRIAN HEPKER
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER HEPKER
2008-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-20244DELIVERY EXT'D 3 MTH 31/03/05
2005-06-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-05363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-29244DELIVERY EXT'D 3 MTH 31/03/04
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-29244DELIVERY EXT'D 3 MTH 31/03/03
2004-01-29363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-25225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-03-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LINGFIELD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-26
Fines / Sanctions
No fines or sanctions have been issued against LINGFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-16 Outstanding MICHAEL GEORGE CLARE AND CAROL ANN CLARE (AS TRUSTEES OF THE CLARE FAMILY TRUST)
LEGAL CHARGE 2000-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-21 Satisfied GREYHOUND BANK PLC
LEGAL CHARGE 1993-03-09 Satisfied GREYHOUND BANK PLC
LEGAL CHARGE 1992-09-21 Satisfied GREYHOUND BANK PLC
DEBENTURE 1992-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-12-11 Satisfied GREYHOUND BANK PLC.
LEGAL CHARGE 1990-12-11 Satisfied GREYHOUND BANK PLC.
LEGAL CHARGE 1990-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-19 Satisfied GREYHOUND BANK PLC
LEGAL CHARGE 1986-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-18 Satisfied ELLESMERE PORT PROPERTIES LIMITED.
LEGAL CHARGE 1986-04-18 Satisfied BARCLAYS BANK PLC
MORTGAGE 1986-04-18 Satisfied TCB LIMITED
THIRD PARTY LEGAL CHARGE 1985-11-29 Satisfied HENRY ANSBACHER & CO LIMITED.
LEGAL CHARGE 1985-11-01 Satisfied MICHAEL RICHARD CARLTON.
MORTGAGE 1985-07-16 Satisfied NOW FIRST NATIONAL COMMERCIAL BANK
LEGAL CHARGE 1985-06-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 LINGFIELD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LINGFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINGFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of LINGFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINGFIELD PROPERTIES 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 (41100 - Development of building projects) as LINGFIELD PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LINGFIELD PROPERTIES 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.
Import/Export of Goods
Goods imported/exported by LINGFIELD PROPERTIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0062089100Women's or girls' singlets and other vests, briefs, panties, négligés, bathrobes, dressing gowns, housecoats and similar articles of cotton (excl. knitted or crocheted, slips, petticoats, nightdresses and pyjamas, brassières, girdles, corsets and similar articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLINGFIELD PROPERTIES LIMITEDEvent Date2011-04-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINGFIELD PROPERTIES 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 LINGFIELD PROPERTIES 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.