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

LANCREST PROPERTIES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
04139525
Private Limited Company
Active

Company Overview

About Lancrest Properties Ltd
LANCREST PROPERTIES LIMITED was founded on 2001-01-11 and has its registered office in London. The organisation's status is listed as "Active". Lancrest Properties Limited is a Private Limited Company registered in 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
LANCREST PROPERTIES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 04139525
Company ID Number 04139525
Date formed 2001-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB766853872  
Last Datalog update: 2024-04-06 23:58:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCREST 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 LANCREST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL BERGER
Company Secretary 2001-01-11
MORDECHAI JACOB BERGER
Director 2001-01-11
RACHEL BERGER
Director 2001-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 2001-01-11 2001-01-11
BUYVIEW LTD
Nominated Director 2001-01-11 2001-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL BERGER WESTEDGE PROPERTIES LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Active
RACHEL BERGER HILLSMITH PROPERTIES LTD Company Secretary 2005-09-12 CURRENT 2001-10-19 Active
RACHEL BERGER SPOTVIEW LIMITED Company Secretary 1997-02-12 CURRENT 1994-09-30 Active - Proposal to Strike off
MORDECHAI JACOB BERGER LAKEFIELD ESTATES LTD Director 2017-11-07 CURRENT 2017-11-07 Active
MORDECHAI JACOB BERGER MJRB HOLDINGS LTD Director 2017-09-05 CURRENT 2017-09-05 Active
MORDECHAI JACOB BERGER NORTHEDGE LTD Director 2017-08-24 CURRENT 2013-10-16 Active
MORDECHAI JACOB BERGER TOWNCENTRE PROPERTIES LTD Director 2017-03-01 CURRENT 2000-03-21 Active
MORDECHAI JACOB BERGER BESTSHIRE LTD Director 2017-02-01 CURRENT 2015-02-19 Active
MORDECHAI JACOB BERGER JETCROFT ESTATES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
MORDECHAI JACOB BERGER BERGMOUNT LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
MORDECHAI JACOB BERGER LINCOLN INVESTMENTS (ABC) LIMITED Director 2016-08-01 CURRENT 2016-05-21 Active
MORDECHAI JACOB BERGER AQUARIUS ESTATES LIMITED Director 2015-10-22 CURRENT 2015-09-25 Active
MORDECHAI JACOB BERGER SILVEREDGE INVESTMENTS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
MORDECHAI JACOB BERGER LONGTON EXCHANGE LTD Director 2014-12-11 CURRENT 2014-05-22 Active
MORDECHAI JACOB BERGER MORSTAR INVESTMENTS LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
MORDECHAI JACOB BERGER RIVERHILL PROPERTIES LTD Director 2014-03-05 CURRENT 2014-03-05 Active
MORDECHAI JACOB BERGER HALLBURN INVESTMENTS LTD Director 2014-02-24 CURRENT 2014-02-19 Active
MORDECHAI JACOB BERGER SOUTHEDGE ESTATES LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
MORDECHAI JACOB BERGER SELECT PROPERTIES (SCUNTHORPE) LTD Director 2013-12-20 CURRENT 2013-12-20 Active
MORDECHAI JACOB BERGER SELECT PROPERTIES (RAMSGATE) LTD Director 2013-10-18 CURRENT 2013-10-18 Active
MORDECHAI JACOB BERGER SELECT PROPERTIES (BRISTOL) LTD Director 2013-10-17 CURRENT 2013-10-17 Active
MORDECHAI JACOB BERGER MOUNTSTEAD PROPERTIES LTD Director 2013-10-09 CURRENT 2013-01-28 Active - Proposal to Strike off
MORDECHAI JACOB BERGER BEDE HOUSE MANAGEMENT COMPANY LIMITED Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2013-10-22
MORDECHAI JACOB BERGER GLENMOOR PROPERTY SERVICES LTD Director 2012-04-24 CURRENT 2012-01-09 Active
MORDECHAI JACOB BERGER SATMAR YESHIVA GEDOLAH LIMITED Director 2012-04-01 CURRENT 2010-09-16 Active - Proposal to Strike off
MORDECHAI JACOB BERGER LANDEDGE LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
MORDECHAI JACOB BERGER MONTEFIORE STORAGE LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
MORDECHAI JACOB BERGER WESTEDGE PROPERTIES LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
MORDECHAI JACOB BERGER HILLSMITH PROPERTIES LTD Director 2001-10-20 CURRENT 2001-10-19 Active
MORDECHAI JACOB BERGER SPOTVIEW LIMITED Director 1997-02-12 CURRENT 1994-09-30 Active - Proposal to Strike off
RACHEL BERGER THE THREE PAVILIONS LTD Director 2017-02-13 CURRENT 2016-03-04 Active
RACHEL BERGER MOUNT FARM LTD Director 2016-12-02 CURRENT 2016-12-02 Active
RACHEL BERGER BRAMLEY ESTATES LTD Director 2015-11-23 CURRENT 2015-11-23 Active
RACHEL BERGER EASTSIDE PROPERTY LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
RACHEL BERGER YORK PLACE PROPERTIES LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
RACHEL BERGER CENTREFIELD INVESTMENTS LTD Director 2015-05-29 CURRENT 2015-05-29 Active
RACHEL BERGER CITYSIDE INVESTMENTS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
RACHEL BERGER CAPITAL ONE MANAGEMENT LTD Director 2015-05-22 CURRENT 2015-05-22 Active
RACHEL BERGER MANORBAY PROPERTIES LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
RACHEL BERGER LEADALE INVESTMENTS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
RACHEL BERGER GOLDEDGE LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
RACHEL BERGER MORSTAR INVESTMENTS LIMITED Director 2015-04-01 CURRENT 2014-07-14 Active
RACHEL BERGER SELECT PROPERTIES (SCUNTHORPE) LTD Director 2014-02-21 CURRENT 2013-12-20 Active
RACHEL BERGER SAXTON ESTATES LTD Director 2011-08-09 CURRENT 2011-07-28 Active
RACHEL BERGER HILLSMITH PROPERTIES LTD Director 2006-01-12 CURRENT 2001-10-19 Active
RACHEL BERGER SPOTVIEW LIMITED Director 1997-02-12 CURRENT 1994-09-30 Active - Proposal to Strike off

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
2024-03-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-21Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-12-21AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-11-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-05-26DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-23AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-01-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-12-24AA01Previous accounting period shortened from 01/01/19 TO 31/12/18
2019-09-27AA01Previous accounting period shortened from 02/01/19 TO 01/01/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-16AA01Previous accounting period shortened from 03/01/18 TO 02/01/18
2018-09-17AA01Previous accounting period shortened from 04/01/18 TO 03/01/18
2018-03-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-03AA01Previous accounting period shortened from 05/01/17 TO 04/01/17
2017-10-03AA01Previous accounting period shortened from 06/01/17 TO 05/01/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06AA01Previous accounting period shortened from 07/01/16 TO 06/01/16
2016-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0111/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA01Previous accounting period shortened from 30/04/15 TO 07/01/15
2015-12-21AA01Previous accounting period extended from 24/12/14 TO 30/04/15
2015-09-22AA01Previous accounting period shortened from 25/12/14 TO 24/12/14
2015-03-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA01Previous accounting period shortened from 26/12/13 TO 25/12/13
2014-09-23AA01Previous accounting period shortened from 27/12/13 TO 26/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0111/01/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04ANNOTATIONOther
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041395250007
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041395250006
2013-09-13AA01Previous accounting period shortened from 28/12/12 TO 27/12/12
2013-03-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0111/01/13 ANNUAL RETURN FULL LIST
2012-12-23AA01PREVSHO FROM 29/12/2011 TO 28/12/2011
2012-09-24AA01PREVSHO FROM 30/12/2011 TO 29/12/2011
2012-01-11AR0111/01/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-11AR0111/01/11 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04AR0111/01/10 FULL LIST
2010-01-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-28AA01PREVSHO FROM 31/12/2008 TO 30/12/2008
2009-04-01363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-24AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01363aRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-29363aRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-19288cDIRECTOR'S PARTICULARS CHANGED
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-31363aRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-31363aRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-09-26288aNEW DIRECTOR APPOINTED
2001-09-26353LOCATION OF REGISTER OF MEMBERS
2001-02-15225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 38 WARWICK COURT UPPER CLAPTON ROAD LONDON E5 9LB
2001-01-25288bDIRECTOR RESIGNED
2001-01-25288bSECRETARY RESIGNED
2001-01-25287REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 1ST FLOOR 8/10 STAMFORD HILL LONDON N16 6XZ
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288aNEW SECRETARY APPOINTED
2001-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LANCREST 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 LANCREST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding LLOYDS TSB BANK PLC
2013-12-04 Outstanding LLOYDS TSB BANK PLC
DEED OF RENTAL ASSIGNMENT 2007-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2007-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2007-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2007-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2007-03-13 Outstanding MORTGAGE EXPRESS
Intangible Assets
Patents
We have not found any records of LANCREST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCREST PROPERTIES LIMITED
Trademarks
We have not found any records of LANCREST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCREST 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 LANCREST 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 LANCREST 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 LANCREST 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 LANCREST 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.