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

LARKSTONE PROPERTIES LIMITED

1 COURTLANDS AVENUE, HAMPTON, TW12 3NS,
Company Registration Number
02921908
Private Limited Company
Active

Company Overview

About Larkstone Properties Ltd
LARKSTONE PROPERTIES LIMITED was founded on 1994-04-22 and has its registered office in Hampton. The organisation's status is listed as "Active". Larkstone 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
LARKSTONE PROPERTIES LIMITED
 
Legal Registered Office
1 COURTLANDS AVENUE
HAMPTON
TW12 3NS
Other companies in BR5
 
Filing Information
Company Number 02921908
Company ID Number 02921908
Date formed 1994-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:59:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARKSTONE PROPERTIES 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 LARKSTONE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANNE PATRICIA DUNSTAN
Company Secretary 2003-01-15
RICHARD EWART DUNSTAN
Director 1994-05-09
LOTFI OUERTANI
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK MARRIOTT
Director 2004-12-20 2005-06-08
BERYL ANN WHEATLAND
Company Secretary 1994-05-09 2003-01-15
ROBERT CONWAY
Nominated Secretary 1994-04-22 1994-05-09
GRAHAM MICHAEL COWAN
Nominated Director 1994-04-22 1994-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE PATRICIA DUNSTAN BOAS LIMITED Company Secretary 2007-11-23 CURRENT 2007-11-15 Dissolved 2018-06-12
ANNE PATRICIA DUNSTAN KOBUS PROPERTIES LIMITED Company Secretary 2007-03-08 CURRENT 2007-02-19 Active
RICHARD EWART DUNSTAN TALON HOMES LTD Director 2018-04-01 CURRENT 2015-02-11 Active - Proposal to Strike off
RICHARD EWART DUNSTAN TALON PROPERTY SOLUTIONS LTD Director 2016-09-01 CURRENT 2009-07-03 Active
RICHARD EWART DUNSTAN ZESTAN LTD. Director 2016-09-01 CURRENT 2015-08-18 Liquidation
RICHARD EWART DUNSTAN CLOCKTOWER MANAGEMENT COMPANY (KINGSWOOD) LIMITED Director 2016-08-15 CURRENT 2010-10-15 Active
RICHARD EWART DUNSTAN ANEL LTD Director 2016-04-10 CURRENT 2011-11-23 Active
RICHARD EWART DUNSTAN HI-LINE PAYROLL SERVICES LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-08-15
RICHARD EWART DUNSTAN COURT LODGE EPSOM LIMITED Director 2015-05-27 CURRENT 2014-12-01 Live but Receiver Manager on at least one charge
RICHARD EWART DUNSTAN BRYSHEL PROPERTY LTD Director 2015-05-13 CURRENT 2013-08-23 Dissolved 2018-04-17
RICHARD EWART DUNSTAN HITCHCOCK HOLDINGS (UK) LTD Director 2015-01-15 CURRENT 2011-11-16 Dissolved 2016-11-08
RICHARD EWART DUNSTAN 2 & 6 CLOCKTOWER MEWS LTD Director 2014-07-22 CURRENT 2012-04-26 Active
RICHARD EWART DUNSTAN TWO OCEANS PROPERTIES LTD Director 2014-03-05 CURRENT 2012-11-09 Active
RICHARD EWART DUNSTAN KANONKOP LTD Director 2013-11-27 CURRENT 2013-11-27 Active
RICHARD EWART DUNSTAN BAKERY PROPERTIES LTD Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2014-10-21
RICHARD EWART DUNSTAN KOLEY LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
RICHARD EWART DUNSTAN KOBUS PROPERTIES LIMITED Director 2010-01-10 CURRENT 2007-02-19 Active
RICHARD EWART DUNSTAN BOAS LIMITED Director 2007-11-23 CURRENT 2007-11-15 Dissolved 2018-06-12
RICHARD EWART DUNSTAN MOKARABIA INTERNATIONAL LIMITED Director 2007-07-16 CURRENT 2005-03-10 Dissolved 2013-10-15
RICHARD EWART DUNSTAN SABLE (SURREY) LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RICHARD EWART DUNSTAN PLATINUM CONSULTING SURREY LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
LOTFI OUERTANI PARAGON PAYROLL LIMITED Director 2016-07-27 CURRENT 2015-07-29 Liquidation
LOTFI OUERTANI SAFE MONEY EXCHANGE LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2014-02-04
LOTFI OUERTANI THE DIAMOND AND GEMS COMPANY LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2014-01-28

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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM Unit 2, Batley Business Park, Technology Drive Batley WF17 6ER England
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 1 Courtlands Avenue Hampton Middlesex TW12 3NS England
2023-05-25CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-04-12CH01Director's details changed for Mrs Maria Ouertani on 2021-04-12
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-04-12PSC04Change of details for Mrs Maria Ouertani as a person with significant control on 2021-04-12
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA OUERTANI
2020-01-26AP01DIRECTOR APPOINTED MRS MARIA OUERTANI
2020-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/20 FROM 38 Glentrammon Road Orpington BR6 6DF England
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EWART DUNSTAN
2020-01-13PSC07CESSATION OF RICHARD EWART DUNSTAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-13TM02Termination of appointment of Anne Patricia Dunstan on 2020-01-10
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-29PSC04Change of details for Mr Richard Ewart Dunstan as a person with significant control on 2019-09-19
2019-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/19 FROM 14 Berger Close Orpington Kent BR5 1HR
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-20AR0122/04/16 ANNUAL RETURN FULL LIST
2016-04-21AP01DIRECTOR APPOINTED MR LOTFI OUERTANI
2015-09-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0122/04/15 ANNUAL RETURN FULL LIST
2014-07-08AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0122/04/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0122/04/13 ANNUAL RETURN FULL LIST
2012-08-20AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0122/04/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0122/04/11 ANNUAL RETURN FULL LIST
2010-09-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06AR0122/04/10 ANNUAL RETURN FULL LIST
2010-01-13AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-24363aReturn made up to 22/04/09; full list of members
2008-11-14AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-24363aReturn made up to 22/04/08; full list of members
2008-02-14AA31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-23363aReturn made up to 22/04/07; full list of members
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 138 WALTON ROAD EAST MOLESEY SURREY KT8 0HP
2005-06-17288bDIRECTOR RESIGNED
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 14 BERGER CLOSE ORPINGTON KENT BR5 1HR
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/05
2005-04-22363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-1388(2)RAD 06/04/05--------- £ SI 998@1=998 £ IC 2/1000
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-06RES03EXEMPTION FROM APPOINTING AUDITORS
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-10363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-23363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-01-24RES03EXEMPTION FROM APPOINTING AUDITORS
2003-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-01-21288bSECRETARY RESIGNED
2003-01-21288aNEW SECRETARY APPOINTED
2002-06-27363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-12-24RES03EXEMPTION FROM APPOINTING AUDITORS
2001-05-14363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-03-09SRES03EXEMPTION FROM APPOINTING AUDITORS 16/10/00
2000-05-10363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-01-23SRES03EXEMPTION FROM APPOINTING AUDITORS 14/01/00
2000-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-04-25363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1999-01-22SRES03EXEMPTION FROM APPOINTING AUDITORS 18/01/99
1999-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-05-20363sRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1998-01-27SRES03EXEMPTION FROM APPOINTING AUDITORS 20/01/98
1997-05-12363sRETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS
1997-03-24SRES03EXEMPTION FROM APPOINTING AUDITORS 21/01/97
1997-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1996-06-10363sRETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS
1996-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
1996-03-04SRES03EXEMPTION FROM APPOINTING AUDITORS 16/01/96
1995-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-15363sRETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS
1994-12-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-05-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 LARKSTONE PROPERTIES 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 LARKSTONE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-12-29 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2005-05-07 Outstanding MORTGAGE TRUST LIMITED
Creditors
Creditors Due After One Year 2012-06-01 £ 186,146
Creditors Due Within One Year 2012-06-01 £ 575

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2021-05-31

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 LARKSTONE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1,000
Cash Bank In Hand 2012-06-01 £ 4,893
Current Assets 2012-06-01 £ 32,718
Debtors 2012-06-01 £ 27,825
Fixed Assets 2012-06-01 £ 123,884
Shareholder Funds 2012-06-01 £ 30,119
Tangible Fixed Assets 2012-06-01 £ 123,884

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LARKSTONE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LARKSTONE PROPERTIES LIMITED
Trademarks
We have not found any records of LARKSTONE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARKSTONE 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 (68209 - Other letting and operating of own or leased real estate) as LARKSTONE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LARKSTONE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LARKSTONE 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 LARKSTONE 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.