Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYDLING PROPERTIES (ST. JAMES'S) LIMITED
Company Information for

LYDLING PROPERTIES (ST. JAMES'S) LIMITED

38 Bury Street, St James's, London, SW1Y 6AU,
Company Registration Number
04501102
Private Limited Company
Active

Company Overview

About Lydling Properties (st. James's) Ltd
LYDLING PROPERTIES (ST. JAMES'S) LIMITED was founded on 2002-08-01 and has its registered office in London. The organisation's status is listed as "Active". Lydling Properties (st. James's) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LYDLING PROPERTIES (ST. JAMES'S) LIMITED
 
Legal Registered Office
38 Bury Street
St James's
London
SW1Y 6AU
Other companies in SW1Y
 
Filing Information
Company Number 04501102
Company ID Number 04501102
Date formed 2002-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-08-31
Latest return 2024-08-01
Return next due 2025-08-15
Type of accounts SMALL
Last Datalog update: 2024-08-01 09:36:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYDLING PROPERTIES (ST. JAMES'S) 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 LYDLING PROPERTIES (ST. JAMES'S) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PAUL HUDSON
Company Secretary 2007-03-22
PHILIP HARRY ASHLEY
Director 2005-05-01
WILLIAM DIXON LEEFE
Director 2002-09-23
JOHN MORTON MORRIS
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY MORTON MORRIS
Company Secretary 2002-08-01 2007-03-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-01 2002-08-01
INSTANT COMPANIES LIMITED
Nominated Director 2002-08-01 2002-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PAUL HUDSON LYDLING PROPERTIES (KENSINGTON) LIMITED Company Secretary 2007-03-29 CURRENT 2006-12-19 Dissolved 2018-02-20
NIGEL PAUL HUDSON ARNOLD WIGGINS & SONS LIMITED Company Secretary 2003-02-27 CURRENT 1974-06-11 Active
NIGEL PAUL HUDSON HAZLITT HOLLAND-HIBBERT LIMITED Company Secretary 2003-02-27 CURRENT 2002-02-05 Active
NIGEL PAUL HUDSON HAZLITT HOLDINGS LIMITED Company Secretary 2003-02-27 CURRENT 1987-04-06 Liquidation
NIGEL PAUL HUDSON HAZLITT LIMITED Company Secretary 2003-02-27 CURRENT 1957-10-28 Active
NIGEL PAUL HUDSON HAZLITT GOODEN & FOX LIMITED Company Secretary 2003-02-27 CURRENT 1962-01-11 Active
NIGEL PAUL HUDSON HENRY GRAVES & CO LIMITED Company Secretary 2003-02-27 CURRENT 1966-02-17 Active
NIGEL PAUL HUDSON HAZLITT FINE ART HOLDINGS LIMITED Company Secretary 2003-02-27 CURRENT 1979-12-31 Active
NIGEL PAUL HUDSON BURY STREET HOLDINGS LIMITED Company Secretary 2003-02-27 CURRENT 1973-05-21 Active
PHILIP HARRY ASHLEY OAKWELL ESTATES LTD Director 2014-07-07 CURRENT 2014-07-07 Active
PHILIP HARRY ASHLEY MODERN MASTERS LIMITED Director 2013-09-25 CURRENT 2013-06-17 Active
PHILIP HARRY ASHLEY EUROPEAN MASTER PICTURES LIMITED Director 2013-09-25 CURRENT 2013-06-25 Active
PHILIP HARRY ASHLEY ARNOLD WIGGINS & SONS LIMITED Director 2010-09-08 CURRENT 1974-06-11 Active
PHILIP HARRY ASHLEY C H FINANCIAL CONSULTANTS LTD. Director 2001-10-10 CURRENT 2001-10-09 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
2024-08-01CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2023-08-02CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045011020009
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045011020010
2020-01-27CH01Director's details changed for Mr Philip Harry Ashley on 2020-01-27
2020-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL PAUL HUDSON on 2020-01-27
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-09PSC02Notification of Lydling Holdings Limited as a person with significant control on 2017-03-14
2017-08-09PSC07CESSATION OF JOHN EDWARD MORTON MORRIS AS A PSC
2017-08-09PSC07CESSATION OF SALLY VANESSA CLARKE AS A PSC
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-09AA01Current accounting period extended from 30/04/16 TO 31/08/16
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045011020009
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045011020008
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0101/08/15 ANNUAL RETURN FULL LIST
2015-02-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0101/08/14 ANNUAL RETURN FULL LIST
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-06-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-06-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-06-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-13AR0101/08/13 FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-15AR0101/08/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-25AR0101/08/11 FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-11AR0101/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORTON MORRIS / 01/01/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASHLEY / 01/01/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-17363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-08363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-23363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-30288bSECRETARY RESIGNED
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: STEPHENSON HARWOOD SAINT PAULS CHURCHYARD LONDON EC4M 8SH
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-21363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-02-07AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-05-11288aNEW DIRECTOR APPOINTED
2005-02-14AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-10363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-06363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-09-06225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2002-11-0588(2)RAD 29/08/02--------- £ SI 99@1=99 £ IC 100/199
2002-10-09288aNEW DIRECTOR APPOINTED
2002-09-2688(2)RAD 29/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-18288aNEW SECRETARY APPOINTED
2002-08-18288aNEW DIRECTOR APPOINTED
2002-08-14288bDIRECTOR RESIGNED
2002-08-14288bSECRETARY RESIGNED
2002-08-01NEWINCINCORPORATION 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 LYDLING PROPERTIES (ST. JAMES'S) 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 LYDLING PROPERTIES (ST. JAMES'S) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-13 Outstanding BANK OF SCOTLAND PLC
2016-06-13 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2004-08-05 Outstanding THE CROWN ESTATE COMMISSIONERS
LEGAL CHARGE 2004-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF THE BENEFIT OF A BUILDING LICENCE 2003-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2003-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LYDLING PROPERTIES (ST. JAMES'S) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYDLING PROPERTIES (ST. JAMES'S) LIMITED
Trademarks
We have not found any records of LYDLING PROPERTIES (ST. JAMES'S) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYDLING PROPERTIES (ST. JAMES'S) 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 LYDLING PROPERTIES (ST. JAMES'S) 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 LYDLING PROPERTIES (ST. JAMES'S) 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 LYDLING PROPERTIES (ST. JAMES'S) 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 LYDLING PROPERTIES (ST. JAMES'S) 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.