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

LASALLE LAND TRUSTEE LIMITED

4th Floor 78 St James's Street, 78 ST JAMES'S STREET, London, SW1A 1JB,
Company Registration Number
06015384
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lasalle Land Trustee Ltd
LASALLE LAND TRUSTEE LIMITED was founded on 2006-11-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lasalle Land Trustee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LASALLE LAND TRUSTEE LIMITED
 
Legal Registered Office
4th Floor 78 St James's Street
78 ST JAMES'S STREET
London
SW1A 1JB
Other companies in W1J
 
Previous Names
BARWOOD LASALLE LAND TRUSTEE LIMITED22/03/2018
GARDEN PARK NOMINEE LIMITED23/11/2007
Filing Information
Company Number 06015384
Company ID Number 06015384
Date formed 2006-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-14 08:27:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASALLE LAND TRUSTEE 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 LASALLE LAND TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT COULTON
Company Secretary 2015-06-09
JULIAN MICHAEL AGNEW
Director 2008-01-16
ANDREW PETER JEANES
Director 2018-03-21
JAMES NICHOLAS JOHN PALLETT
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK BULL
Director 2006-12-08 2018-03-21
CHRISTOPHER JOHN FRY
Director 2007-06-07 2018-03-21
SARAH LOUISE LLOYD
Director 2014-11-06 2016-05-15
COLIN BLACKMORE
Company Secretary 2014-04-16 2015-06-09
ANDREW JOHN MUSCAT
Director 2012-08-16 2014-11-06
MARTIN LEWIS POLLARD
Company Secretary 2006-12-08 2014-04-16
JAMES SCOTT LYON
Director 2006-12-08 2012-08-16
GREGORY BLOUIN
Director 2007-11-20 2009-12-18
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 2006-12-08 2007-11-20
STUART JOHN RICHMOND WATSON
Director 2007-08-13 2007-11-20
JUSTIN WARD BROWN
Director 2006-12-08 2007-05-12
BRISTOWS SECRETARIAL LIMITED
Company Secretary 2006-11-30 2006-12-08
IAIN REDFORD
Director 2006-11-30 2006-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER JEANES LASALLE BLOOMS NOMINEE LIMITED Director 2018-05-01 CURRENT 2005-11-30 Active - Proposal to Strike off
ANDREW PETER JEANES LASALLE BLOOMS NOMINEE 2 LIMITED Director 2018-05-01 CURRENT 2008-06-13 Active - Proposal to Strike off
ANDREW PETER JEANES EID (NOMINEE) LIMITED Director 2018-03-21 CURRENT 2015-09-02 Active
ANDREW PETER JEANES LASALLE LAND NOMINEE 1 LIMITED Director 2018-01-10 CURRENT 2007-11-28 Active - Proposal to Strike off
ANDREW PETER JEANES LASALLE LAND NOMINEE 2 LIMITED Director 2018-01-10 CURRENT 2007-11-28 Active - Proposal to Strike off
ANDREW PETER JEANES CMH NO. 2 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES CMH NO. 1 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES SAP NO. 1 LIMITED Director 2017-12-20 CURRENT 2010-02-12 Active
ANDREW PETER JEANES SAP NO. 2 LIMITED Director 2017-12-20 CURRENT 2010-02-12 Active
ANDREW PETER JEANES PSHF NO. 1 LIMITED Director 2017-12-20 CURRENT 2010-08-03 Active - Proposal to Strike off
ANDREW PETER JEANES NCB NO. 2 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES PSHF NO. 2 LIMITED Director 2017-12-20 CURRENT 2010-08-03 Active - Proposal to Strike off
ANDREW PETER JEANES NCB NO. 1 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES BRUNSWICK GP LIMITED Director 2016-02-25 CURRENT 2007-05-10 Active - Proposal to Strike off
ANDREW PETER JEANES BRUNSWICK NOMINEE LIMITED Director 2016-02-25 CURRENT 2007-06-12 Active - Proposal to Strike off
ANDREW PETER JEANES POSSFUND REAL ESTATE INTERNATIONAL (UK) GP LIMITED Director 2011-03-15 CURRENT 2008-08-19 Dissolved 2016-05-01
ANDREW PETER JEANES FLODRIVE UK V (GENERAL PARTNER) LIMITED Director 2007-08-14 CURRENT 2007-06-13 Liquidation
ANDREW PETER JEANES LASALLE FUNDS GENERAL PARTNER LTD Director 2002-11-22 CURRENT 2002-11-22 Active
JAMES NICHOLAS JOHN PALLETT FUNEVEN LIMITED Director 2017-06-09 CURRENT 1997-08-13 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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-23Application to strike the company off the register
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM One Curzon Street London W1J 5HD
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-27DIRECTOR APPOINTED MR THOMAS BENJAMIN ROSE
2023-01-25DIRECTOR APPOINTED MR HIRENKUMAR PATEL
2023-01-25APPOINTMENT TERMINATED, DIRECTOR MARK REID
2023-01-25APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL AGNEW
2022-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-22DISS40Compulsory strike-off action has been discontinued
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER JEANES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CH01Director's details changed for Mr Mark Reid on 2021-05-12
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-26AP01DIRECTOR APPOINTED MR MARK REID
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS JOHN PALLETT
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-22RES15CHANGE OF COMPANY NAME 22/03/18
2018-03-22CERTNMCOMPANY NAME CHANGED BARWOOD LASALLE LAND TRUSTEE LIMITED CERTIFICATE ISSUED ON 22/03/18
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BULL
2018-03-21AP01DIRECTOR APPOINTED MR JAMES NICHOLAS JOHN PALLETT
2018-03-21AP01DIRECTOR APPOINTED MR ANDREW PETER JEANES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRY
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE LLOYD
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-10AP03Appointment of Mr Michael Robert Coulton as company secretary on 2015-06-09
2015-06-10TM02Termination of appointment of Colin Blackmore on 2015-06-09
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MRS SARAH LOUISE LLOYD
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MUSCAT
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-17AP03Appointment of Mr Colin Blackmore as company secretary
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN POLLARD
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-25AR0122/11/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for Mr Andrew Mark Bull on 2013-10-21
2013-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-29AR0122/11/12 FULL LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LYON
2012-08-17AP01DIRECTOR APPOINTED MR ANDREW JOHN MUSCAT
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-24AR0122/11/11 FULL LIST
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 33 CAVENDISH SQUARE PO BOX 2326 LONDON W1A 2NF
2010-12-01AR0122/11/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRY / 15/10/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JULIAN MICHAEL AGNEW / 15/07/2010
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BLOUIN
2009-12-02AR0130/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT LYON / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRY / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BULL / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BLOUIN / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN AGNEW / 01/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEWIS POLLARD / 01/12/2009
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-22288aNEW DIRECTOR APPOINTED
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-23CERTNMCOMPANY NAME CHANGED GARDEN PARK NOMINEE LIMITED CERTIFICATE ISSUED ON 23/11/07
2007-08-22288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-01-05ELRESS386 DISP APP AUDS 11/12/06
2007-01-05ELRESS366A DISP HOLDING AGM 11/12/06
2006-12-22225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2006-12-21288bSECRETARY RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW SECRETARY APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 3 LINCOLNS INN FIELDS LONDON WC2A 3AA
2006-12-15225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07
2006-11-30NEWINCINCORPORATION 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
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 LASALLE LAND TRUSTEE 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 LASALLE LAND TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LASALLE LAND TRUSTEE 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

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

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 LASALLE LAND TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of LASALLE LAND TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASALLE LAND TRUSTEE LIMITED
Trademarks
We have not found any records of LASALLE LAND TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASALLE LAND TRUSTEE 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 LASALLE LAND TRUSTEE 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 LASALLE LAND TRUSTEE 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 LASALLE LAND TRUSTEE 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 LASALLE LAND TRUSTEE 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.