Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED
Company Information for

LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED

THE ELMS, MARTON, RUGBY, WARWICKSHIRE, CV23 9RT,
Company Registration Number
03262288
Private Limited Company
Active

Company Overview

About Lancaster House Management Company (leamington Spa) Ltd
LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED was founded on 1996-10-11 and has its registered office in Rugby. The organisation's status is listed as "Active". Lancaster House Management Company (leamington Spa) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED
 
Legal Registered Office
THE ELMS
MARTON
RUGBY
WARWICKSHIRE
CV23 9RT
Other companies in CV23
 
Filing Information
Company Number 03262288
Company ID Number 03262288
Date formed 1996-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 11:04:14
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.

Company Officers of LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED

Current Directors
Officer Role Date Appointed
MARK EDMUND WILSON
Company Secretary 2006-02-28
JOHN SAMUEL CHANDLER
Director 1999-02-01
ADAM LAWSON
Director 1999-03-06
STEPHEN MARK SAVAGE
Director 2011-06-18
NICHOLAS HUGH WEBB
Director 2000-02-19
MARK EDMUND WILSON
Director 2001-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEANETTE SAVAGE
Director 2008-04-23 2011-06-18
ALEXANDER MACKINTOSH
Company Secretary 1999-08-24 2006-02-28
COLIN GIBSON
Director 1999-03-06 2006-02-28
ALEXANDER MACKINTOSH
Director 1999-08-24 2006-02-28
ROBERT WILLIAM POCOCK
Director 2000-02-19 2001-11-10
KATHERINE ABIGAIL SIDEBOTHAM
Director 1996-10-11 1999-09-28
COLIN GIBSON
Company Secretary 1999-03-06 1999-08-24
KATHERINE ABIGAIL SIDEBOTHAM
Company Secretary 1998-11-01 1999-03-06
AMANDA LOUISE MARIE MILLS
Director 1996-10-11 1999-02-01
EDWARD BEVAN WAIDE
Company Secretary 1997-02-15 1998-11-01
EDWARD BEVAN WAIDE
Director 1997-02-15 1998-11-01
ROGER WYATT
Company Secretary 1996-10-11 1997-02-15
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-10-11 1996-10-11
FNCS LIMITED
Nominated Director 1996-10-11 1996-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDMUND WILSON NOVEM CAR INTERIOR DESIGN LIMITED Company Secretary 1991-08-14 CURRENT 1985-04-16 Liquidation
ADAM LAWSON 4, VICTORIA SQUARE (CLIFTON) LIMITED Director 2002-09-24 CURRENT 1985-12-02 Active
MARK EDMUND WILSON NOVEM CAR INTERIOR DESIGN LIMITED Director 1991-08-14 CURRENT 1985-04-16 Liquidation

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
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-26APPOINTMENT TERMINATED, DIRECTOR ADAM LAWSON
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-17LATEST SOC17/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-17AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-20AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-26LATEST SOC26/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-26AR0111/10/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0111/10/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0111/10/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE SAVAGE
2011-06-18AP01DIRECTOR APPOINTED MR STEPHEN MARK SAVAGE
2010-10-14AR0111/10/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-31AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-14AR0111/10/09 ANNUAL RETURN FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDMUND WILSON / 11/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH WEBB / 11/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE SAVAGE / 11/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LAWSON / 11/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL CHANDLER / 11/10/2009
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-10-29363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-04-29288aDIRECTOR APPOINTED JEANETTE SAVAGE
2007-11-01363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-13288aNEW SECRETARY APPOINTED
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2004-11-04363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-17363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-21363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-22288bDIRECTOR RESIGNED
2001-11-15288aNEW DIRECTOR APPOINTED
2001-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-28363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2001-01-04287REGISTERED OFFICE CHANGED ON 04/01/01 FROM: GREVILLE HOUSE 10 JURY STREET WARWICK WARWICKSHIRE CV34 4EW
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288aNEW DIRECTOR APPOINTED
1999-11-08363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-10-01288bDIRECTOR RESIGNED
1999-09-28287REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 36 CLARENDON SQUARE LEAMINGTON SPA WARWICKSHIRE CV32 5QY
1999-09-28288bSECRETARY RESIGNED
1999-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288bSECRETARY RESIGNED
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18288bDIRECTOR RESIGNED
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-27363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-11-27288aNEW SECRETARY APPOINTED
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 LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) 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 LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 819

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5
Cash Bank In Hand 2012-01-01 £ 2,347
Current Assets 2012-01-01 £ 2,909
Debtors 2012-01-01 £ 562
Fixed Assets 2012-01-01 £ 2,500
Shareholder Funds 2012-01-01 £ 4,590
Tangible Fixed Assets 2012-01-01 £ 2,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED
Trademarks
We have not found any records of LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) 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 LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) 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 LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) 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 LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) 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 LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) 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.
    Other companies at postcode CV23 9RT