Active
Company Information for LAIRA EASTERN PROPERTIES LIMITED
HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY,
|
Company Registration Number
02887334
Private Limited Company
Active |
Company Name | |
---|---|
LAIRA EASTERN PROPERTIES LIMITED | |
Legal Registered Office | |
HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY Other companies in GU23 | |
Company Number | 02887334 | |
---|---|---|
Company ID Number | 02887334 | |
Date formed | 1994-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-05 05:41:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID FREEDMAN |
||
MARK MICHAEL CLARFELT |
||
ALEXANDER DAVID ILTID THAVENOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELO FREDERICK MERVYN NASH |
Company Secretary | ||
BONDLAW SECRETARIES LIMITED |
Nominated Secretary | ||
BONDLAW DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRETSTONE PROPERTIES LIMITED | Company Secretary | 2007-08-16 | CURRENT | 1988-05-09 | Active | |
WEST END AMUSEMENTS LIMITED | Company Secretary | 2004-05-21 | CURRENT | 1984-07-05 | Dissolved 2013-10-31 | |
ERROLBROOK LIMITED | Company Secretary | 2004-05-21 | CURRENT | 1983-11-25 | Active | |
FUNLAND LIMITED | Company Secretary | 2004-05-21 | CURRENT | 1989-06-09 | Active - Proposal to Strike off | |
FAMILY LEISURE EUSTON LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2002-11-27 | Active | |
FAMILY LEISURE OLD COMPTON LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2002-11-27 | Active | |
FAMILY LEISURE VICTORIA LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2002-11-27 | Active | |
ATLANTIC AMUSEMENTS LIMITED | Company Secretary | 2004-05-21 | CURRENT | 1971-07-13 | Active | |
BIG GAME LIMITED | Company Secretary | 2004-05-21 | CURRENT | 1980-05-30 | Active | |
FAMILY LEISURE HOLDINGS LIMITED | Company Secretary | 2004-05-21 | CURRENT | 1998-06-23 | Active | |
FAMILY LEISURE GERRARD LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2002-11-27 | Active | |
FAMILY LEISURE STRAND LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2002-11-27 | Active - Proposal to Strike off | |
LOCK & PARK LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1995-02-06 | Dissolved 2015-03-05 | |
JOYFAX INVESTMENTS LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-01-02 | Active | |
DOWNSTONE LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1962-12-06 | Active | |
SHANWOOD PROPERTIES LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2000-03-10 | Active | |
HEATHCOURT PROPERTIES LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1951-03-01 | Active | |
BERNTON LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1991-06-13 | Active | |
LILIFRED ESTATES LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1948-05-28 | Active | |
ALTON ESTATES (PLYMOUTH) LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1939-11-29 | Active | |
RANKPERT PROPERTY CO.LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1959-04-15 | Active | |
PEACHTREE ESTATES LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1989-09-12 | Active | |
JOYFAX PROPERTIES LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1990-08-14 | Active | |
CRESCENT PORTFOLIOS LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1992-01-16 | Active | |
COLQUILL MANSIONS LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1992-06-03 | Active | |
COLQUILL FOUR LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1994-01-13 | Active | |
PETHICK HOE LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1997-11-13 | Active | |
LAIRA PROPERTIES LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1959-05-13 | Active | |
TEMPLELANE PROPERTIES LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1956-05-03 | Active | |
COLQUILL LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1961-09-25 | Active | |
EXEBERN PROPERTIES LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
PETHICK HOE LIMITED | Director | 2003-12-15 | CURRENT | 1997-11-13 | Active | |
BRETSTONE PROPERTIES LIMITED | Director | 2003-08-28 | CURRENT | 1988-05-09 | Active | |
JOYFAX INVESTMENTS LIMITED | Director | 2003-02-14 | CURRENT | 2003-01-02 | Active | |
SHANWOOD PROPERTIES LIMITED | Director | 2000-03-15 | CURRENT | 2000-03-10 | Active | |
COLQUILL FOUR LIMITED | Director | 1994-01-31 | CURRENT | 1994-01-13 | Active | |
CRESCENT PORTFOLIOS LIMITED | Director | 1992-07-14 | CURRENT | 1992-01-16 | Active | |
COLQUILL MANSIONS LIMITED | Director | 1992-01-13 | CURRENT | 1992-06-03 | Active | |
H.H. PROPERTY COMPANY LIMITED | Director | 1991-12-27 | CURRENT | 1936-11-07 | Active | |
CALCOTT ESTATES LIMITED | Director | 1991-12-27 | CURRENT | 1929-06-29 | Active | |
LAGRON LIMITED | Director | 1991-12-14 | CURRENT | 1960-07-25 | Active | |
MAT INVESTMENTS LIMITED | Director | 1991-12-06 | CURRENT | 1989-12-06 | Active | |
TEMPLELANE PROPERTIES LIMITED | Director | 1991-12-04 | CURRENT | 1956-05-03 | Active | |
DOWNSTONE LIMITED | Director | 1991-11-30 | CURRENT | 1962-12-06 | Active | |
HEATHCOURT PROPERTIES LIMITED | Director | 1991-11-30 | CURRENT | 1951-03-01 | Active | |
LILIFRED ESTATES LIMITED | Director | 1991-11-30 | CURRENT | 1948-05-28 | Active | |
ALTON ESTATES (PLYMOUTH) LIMITED | Director | 1991-11-30 | CURRENT | 1939-11-29 | Active | |
RANKPERT PROPERTY CO.LIMITED | Director | 1991-11-30 | CURRENT | 1959-04-15 | Active | |
PEACHTREE ESTATES LIMITED | Director | 1991-11-30 | CURRENT | 1989-09-12 | Active | |
LAIRA PROPERTIES LIMITED | Director | 1991-11-30 | CURRENT | 1959-05-13 | Active | |
COLQUILL LIMITED | Director | 1991-11-30 | CURRENT | 1961-09-25 | Active | |
JOYFAX PROPERTIES LIMITED | Director | 1991-08-14 | CURRENT | 1990-08-14 | Active | |
BERNTON LIMITED | Director | 1991-06-26 | CURRENT | 1991-06-13 | Active | |
EXEBERN PROPERTIES LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
GRAMPS HILL LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Dissolved 2015-01-06 | |
COLQUILL MANSIONS LIMITED | Director | 1999-07-16 | CURRENT | 1992-06-03 | Active | |
LAIRA PROPERTIES LIMITED | Director | 1993-02-16 | CURRENT | 1959-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Michael Clarfelt on 2020-01-16 | |
CH01 | Director's details changed for Mr Mark Michael Clarfelt on 2020-01-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
PSC07 | CESSATION OF ALEXANDER DAVID ILTID THAVENOT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Colquill Limited as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Alexander David Iltid Thavenot on 2018-07-30 | |
PSC04 | Change of details for Mr Alexander David Iltid Thavenot as a person with significant control on 2018-07-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID FREEDMAN on 2017-11-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Michael Clarfelt on 2014-05-12 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Michael Clarfelt on 2013-09-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 30/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THAVENOT / 01/12/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
ELRES | S386 DISP APP AUDS 15/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 11 THE CRESCENT PLYMOUTH PL1 2AH | |
ELRES | S252 DISP LAYING ACC 13/03/02 | |
ELRES | S366A DISP HOLDING AGM 13/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED COLQUILL SEVEN AND EIGHT LIMITED CERTIFICATE ISSUED ON 02/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/96 FROM: GODWINS HOUSE HAMPTON STREET PLYMOUTH DEVON PL4 8DB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/08/95 | |
363s | RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | TARVA LIMITED |
|
|
|
|
|
|
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 LAIRA EASTERN PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LAIRA EASTERN PROPERTIES LIMITED are:
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. |