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

LONDON CENTRAL PORTFOLIO LIMITED

LCP HOUSE, OGLE STREET, LONDON, W1W 6HU,
Company Registration Number
02494797
Private Limited Company
Active

Company Overview

About London Central Portfolio Ltd
LONDON CENTRAL PORTFOLIO LIMITED was founded on 1990-04-23 and has its registered office in London. The organisation's status is listed as "Active". London Central Portfolio Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON CENTRAL PORTFOLIO LIMITED
 
Legal Registered Office
LCP HOUSE
OGLE STREET
LONDON
W1W 6HU
Other companies in TW9
 
Filing Information
Company Number 02494797
Company ID Number 02494797
Date formed 1990-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182247310  
Last Datalog update: 2024-06-05 20:53:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON CENTRAL PORTFOLIO 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 LONDON CENTRAL PORTFOLIO LIMITED

Current Directors
Officer Role Date Appointed
ROBERT AUSTIN GUEST
Company Secretary 2016-05-12
HUGH EDMUND BEST
Director 2014-04-06
RICHARD LOVEL DENTON
Director 2016-11-11
ROBERT AUSTIN GUEST
Director 2010-04-01
NAOMI HEATON
Director 1992-04-23
JAMIE STUART MORRISON
Director 2017-09-14
JONATHAN HUGH WAXMAN
Director 2016-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
NAOMI CLAIRE HELEN HEATON
Company Secretary 2006-07-27 2016-05-12
GEORGE PROTHERO CHATFIELD HANKINSON
Director 2006-07-27 2015-09-23
MARK FREDERICK HEATON
Director 2001-09-01 2010-03-15
TS & P SECRETARIES LIMITED
Company Secretary 2003-05-20 2006-07-31
CLC SECRETARIAL SERVICES LIMITED
Company Secretary 1998-05-28 2003-05-20
RICHARD FRANK STARK BURGESS
Company Secretary 1992-04-23 1998-06-04
ANNE KING-WEDSTER
Director 1992-07-01 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LOVEL DENTON LCP CORP LIMITED Director 2016-11-11 CURRENT 2013-12-20 Active
RICHARD LOVEL DENTON LCP CAPITAL INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2015-06-11 Active
ROBERT AUSTIN GUEST NAT CAPITAL LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
ROBERT AUSTIN GUEST JRS WOOD LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
ROBERT AUSTIN GUEST F2 CAPITAL MANAGEMENT LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
ROBERT AUSTIN GUEST LCP CAPITAL INVESTMENTS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
ROBERT AUSTIN GUEST 31 MOORHOUSE ROAD LIMITED Director 2014-09-25 CURRENT 2004-09-01 Active
ROBERT AUSTIN GUEST 89/93 YORK STREET LIMITED Director 2014-08-03 CURRENT 1998-09-16 Liquidation
ROBERT AUSTIN GUEST LCP CORP LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
ROBERT AUSTIN GUEST LCP HQ LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
ROBERT AUSTIN GUEST PARK VALE CAPITAL LIMITED Director 2012-09-18 CURRENT 2012-09-11 Active
ROBERT AUSTIN GUEST ART ESCROW LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ROBERT AUSTIN GUEST LLP SERVICES LTD. Director 2005-08-08 CURRENT 2003-09-09 Liquidation
NAOMI HEATON BLUE TOWN COMMERCIAL INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2014-08-05 Liquidation
NAOMI HEATON LCP CORP LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
NAOMI HEATON LCP HQ LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
JAMIE STUART MORRISON LCP CORP LIMITED Director 2017-09-14 CURRENT 2013-12-20 Active
JAMIE STUART MORRISON LCP CAPITAL INVESTMENTS LIMITED Director 2017-09-14 CURRENT 2015-06-11 Active
JAMIE STUART MORRISON HW FISHER BUSINESS SOLUTIONS LIMITED Director 2013-10-03 CURRENT 2002-06-25 Active
JONATHAN HUGH WAXMAN LCP HQ LIMITED Director 2016-05-12 CURRENT 2013-12-19 Active
JONATHAN HUGH WAXMAN LCP CORP LIMITED Director 2016-05-12 CURRENT 2013-12-20 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
2024-05-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-01CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ANDREW WEIR
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED MR LIAM MONAGHAN
2019-06-27MEM/ARTSARTICLES OF ASSOCIATION
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-04-11RES01ADOPT ARTICLES 11/04/19
2019-03-28TM02Termination of appointment of Robert Austin Guest on 2019-03-26
2019-01-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM 155 Sheen Road Richmond Surrey TW9 1YS
2018-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN HUGH WAXMAN / 01/06/2018
2018-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI HEATON / 01/06/2018
2018-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDMUND BEST / 01/06/2018
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN HUGH WAXMAN / 30/05/2018
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI HEATON / 30/05/2018
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDMUND BEST / 30/05/2018
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-05-08AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26AP01DIRECTOR APPOINTED MR JAMIE STUART MORRISON
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MR RICHARD LOVEL DENTON
2016-07-11AUDAUDITOR'S RESIGNATION
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-20AR0123/04/16 ANNUAL RETURN FULL LIST
2016-05-12AP01DIRECTOR APPOINTED PROFESSOR JONATHAN HUGH WAXMAN
2016-05-12AP03Appointment of Mr Robert Austin Guest as company secretary on 2016-05-12
2016-05-12TM02Termination of appointment of Naomi Claire Helen Heaton on 2016-05-12
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PROTHERO CHATFIELD HANKINSON
2015-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-20AR0123/04/15 ANNUAL RETURN FULL LIST
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/14 FROM Equipoise House Grove Place Bedford Bedfordshire MK40 3LE
2014-09-03MISCSection 519
2014-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-15AR0123/04/14 FULL LIST
2014-05-12AP01DIRECTOR APPOINTED MR HUGH EDMUND BEST
2013-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-05-03AR0123/04/13 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PROTHERO CHATFIELD HANKINSON / 16/11/2012
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI CLAIRE HELEN HEATON / 16/11/2012
2012-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-04-27AR0123/04/12 FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT
2012-01-17MISCSECTION 519
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-05-19AR0123/04/11 FULL LIST
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-05-21AR0123/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI CLAIRE HELEN HEATON / 23/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PROTHERO CHATFIELD HANKINSON / 23/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AUSTIN GUEST / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AUSTIN GUEST / 16/04/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEATON
2010-04-08AP01DIRECTOR APPOINTED ROBERT AUSTIN GUEST
2009-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI CLAIRE HELEN HEATON / 01/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI CLAIRE HELEN HEATON / 01/12/2009
2009-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-05-21363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NAOMI HEATON / 19/03/2009
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT
2008-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/08
2008-06-26363sRETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-23288cSECRETARY'S PARTICULARS CHANGED
2007-09-23288cDIRECTOR'S PARTICULARS CHANGED
2007-09-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-06-02363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-05-15288bSECRETARY RESIGNED
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 4 & 5 NORTH HILL COLCHESTER ESSEX CO1 1EB
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW SECRETARY APPOINTED
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-06-05363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-05-17363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-05-13363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 11 BREAMS BUILDINGS LONDON EC4A 1DW
2003-08-29288cSECRETARY'S PARTICULARS CHANGED
2003-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-05-30288bSECRETARY RESIGNED
2003-05-30288aNEW SECRETARY APPOINTED
2003-05-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-11363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-01363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-19CERTNMCOMPANY NAME CHANGED LONDON CENTRAL PORTFOLIO SERVICE S LIMITED CERTIFICATE ISSUED ON 19/09/01
2001-09-07288aNEW DIRECTOR APPOINTED
2001-05-24363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-12ELRESS386 DISP APP AUDS 07/07/00
2001-02-12ELRESS366A DISP HOLDING AGM 07/07/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LONDON CENTRAL PORTFOLIO 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 LONDON CENTRAL PORTFOLIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON CENTRAL PORTFOLIO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 LONDON CENTRAL PORTFOLIO LIMITED

Intangible Assets
Patents
We have not found any records of LONDON CENTRAL PORTFOLIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON CENTRAL PORTFOLIO LIMITED
Trademarks
We have not found any records of LONDON CENTRAL PORTFOLIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON CENTRAL PORTFOLIO 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 (68320 - Management of real estate on a fee or contract basis) as LONDON CENTRAL PORTFOLIO LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LONDON CENTRAL PORTFOLIO 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 LONDON CENTRAL PORTFOLIO 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 LONDON CENTRAL PORTFOLIO 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.