Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEXDEN COURT RESIDENTIAL 2000 LIMITED
Company Information for

LEXDEN COURT RESIDENTIAL 2000 LIMITED

25 CLINTON PLACE, SEAFORD, EAST SUSSEX, BN25 1NP,
Company Registration Number
03967751
Private Limited Company
Active

Company Overview

About Lexden Court Residential 2000 Ltd
LEXDEN COURT RESIDENTIAL 2000 LIMITED was founded on 2000-04-07 and has its registered office in Seaford. The organisation's status is listed as "Active". Lexden Court Residential 2000 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
LEXDEN COURT RESIDENTIAL 2000 LIMITED
 
Legal Registered Office
25 CLINTON PLACE
SEAFORD
EAST SUSSEX
BN25 1NP
Other companies in BN9
 
Filing Information
Company Number 03967751
Company ID Number 03967751
Date formed 2000-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 04:18:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEXDEN COURT RESIDENTIAL 2000 LIMITED
The accountancy firm based at this address is SHORELINE ACCOUNTANTS LTD
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 LEXDEN COURT RESIDENTIAL 2000 LIMITED

Current Directors
Officer Role Date Appointed
MARK BOXALL
Company Secretary 2015-06-18
JANICE BURTENSHAW
Director 2016-07-06
JENNY LIDDIARD
Director 2003-04-28
ALLEN PRYER
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BOORMAN
Director 2013-05-20 2016-03-31
JAMES IAN BROOKS
Director 2002-11-12 2015-06-01
PETER KNIGHT
Director 2011-08-10 2014-12-22
JAMES CHRISTOPHER GROVES
Company Secretary 2009-06-09 2011-07-07
PAUL STAGGE
Director 2009-03-19 2011-06-10
DAVID MICHAEL BELL
Director 2000-04-07 2010-03-25
MADELEINE WELLFARE
Director 2007-09-28 2010-03-25
VERONICA HUNTER
Company Secretary 2009-03-19 2009-06-09
MADELEINE WELLFARE
Company Secretary 2007-09-28 2009-06-09
ALLEN PRYER
Company Secretary 2001-04-17 2007-09-28
ALLEN PRYER
Director 2001-04-17 2007-09-28
JOHN ROBERT WELLFARE
Director 2000-04-07 2006-01-01
REBECCA HINTON
Director 2004-11-11 2005-08-04
ROBERT WATERS
Director 2001-07-17 2004-10-19
PHILLIP RALPH HARRIES
Director 2001-04-17 2002-11-12
NOEL JOHN PRIOR
Director 2001-04-05 2002-03-07
LYNDA JANET BARBARA AVIS
Director 2000-04-07 2001-07-13
STUART TROKE
Director 2000-04-07 2001-05-30
KEVIN JAMES PULLEN
Company Secretary 2001-01-10 2001-04-17
KEVIN JAMES PULLEN
Director 2001-01-10 2001-04-17
MICHAEL PAUL BUCKINGHAM
Company Secretary 2000-04-07 2001-01-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-07 2000-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLEN PRYER MAPLE HANDLING + LOGISTICS LTD Director 2000-01-28 CURRENT 2000-01-28 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
2023-08-30CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARION GUILLAUME-WELLFARE
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARION GUILLAUME-WELLFARE
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GUILLAUME-WELLFARE
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-07-07AP01DIRECTOR APPOINTED MRS BARBARA GILLIAN SMART
2021-07-07AP01DIRECTOR APPOINTED MRS BARBARA GILLIAN SMART
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BURTENSHAW
2020-10-29AP01DIRECTOR APPOINTED MR RICHARD JOHN GUILLAUME-WELLFARE
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-22AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD England
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 12
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED MS JANICE BURTENSHAW
2016-06-09AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOORMAN
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM C/O Shoreline Accountantants Ltd Unit 43 Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 12
2015-09-01AR0122/08/15 ANNUAL RETURN FULL LIST
2015-06-18AP01DIRECTOR APPOINTED MR ALLEN PRYER
2015-06-18CH01Director's details changed for Jenny Liddiard on 2015-06-01
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IAN BROOKS
2015-06-18AP03Appointment of Mr Mark Boxall as company secretary on 2015-06-18
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM 10 South Way Newhaven East Sussex BN9 9LL
2015-04-17AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 12
2014-08-29AR0122/08/14 ANNUAL RETURN FULL LIST
2014-05-12AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AR0107/04/14 ANNUAL RETURN FULL LIST
2013-05-22AP01DIRECTOR APPOINTED MR JAMES BOORMAN
2013-05-22AR0107/04/13 ANNUAL RETURN FULL LIST
2013-05-20AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AA24/03/12 TOTAL EXEMPTION SMALL
2012-04-19AR0107/04/12 FULL LIST
2011-08-10AP01DIRECTOR APPOINTED MR PETER KNIGHT
2011-07-25TM02APPOINTMENT TERMINATED, SECRETARY JAMES GROVES
2011-06-29AA24/03/11 TOTAL EXEMPTION SMALL
2011-06-22AR0107/04/11 FULL LIST
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM C/O PARK LANE RMA ALBION HOUSE ALBION STREET LEWES EAST SUSSEX BN7 2NF ENGLAND
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STAGGE
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 11A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE WELLFARE
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2010-05-28AA24/03/10 TOTAL EXEMPTION SMALL
2010-04-30AR0107/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BELL / 07/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN BROOKS / 07/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STAGGE / 07/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY LIDDIARD / 07/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE WELLFARE / 07/04/2010
2009-09-21AA24/03/09 TOTAL EXEMPTION SMALL
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY VERONICA HUNTER
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY MADELEINE WELLFARE
2009-06-17288aSECRETARY APPOINTED JAMES CHRISTOPHER GROVES
2009-05-22363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 39 LEXDEN COURT POWELL GARDENS NEWHAVEN EAST SUSSEX BN9 0PS
2009-04-02288aDIRECTOR APPOINTED PAUL STAGGE
2009-04-02288aSECRETARY APPOINTED VERONICA HUNTER
2008-12-21AA24/03/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-06-07363(288)DIRECTOR RESIGNED
2007-06-07363sRETURN MADE UP TO 07/04/07; CHANGE OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2006-06-08288bDIRECTOR RESIGNED
2006-06-01363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2005-06-07363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-03288bDIRECTOR RESIGNED
2004-05-10363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-06-06363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-05-16288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-04288bDIRECTOR RESIGNED
2002-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02
2002-04-25363(288)DIRECTOR RESIGNED
2002-04-25363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-04-09288bDIRECTOR RESIGNED
2001-11-04225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 24/03/01
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01
2001-08-09288aNEW DIRECTOR APPOINTED
2001-06-19363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LEXDEN COURT RESIDENTIAL 2000 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 LEXDEN COURT RESIDENTIAL 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEXDEN COURT RESIDENTIAL 2000 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2014-03-24 £ 1,339
Creditors Due Within One Year 2013-03-24 £ 1,339

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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 LEXDEN COURT RESIDENTIAL 2000 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-24 £ 0
Called Up Share Capital 2013-03-24 £ 0
Cash Bank In Hand 2014-03-24 £ 14,426
Cash Bank In Hand 2013-03-24 £ 13,957
Current Assets 2014-03-24 £ 15,660
Current Assets 2013-03-24 £ 15,142
Debtors 2014-03-24 £ 1,234
Debtors 2013-03-24 £ 1,185
Shareholder Funds 2014-03-24 £ 14,321
Shareholder Funds 2013-03-24 £ 13,803

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEXDEN COURT RESIDENTIAL 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEXDEN COURT RESIDENTIAL 2000 LIMITED
Trademarks
We have not found any records of LEXDEN COURT RESIDENTIAL 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEXDEN COURT RESIDENTIAL 2000 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 (98000 - Residents property management) as LEXDEN COURT RESIDENTIAL 2000 LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LEXDEN COURT RESIDENTIAL 2000 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 LEXDEN COURT RESIDENTIAL 2000 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 LEXDEN COURT RESIDENTIAL 2000 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.