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

LASALLE LAND GENERAL PARTNER LIMITED

4TH FLOOR, 78 ST JAMES'S STREET, LONDON, SW1A 1JB,
Company Registration Number
06015385
Private Limited Company
Active

Company Overview

About Lasalle Land General Partner Ltd
LASALLE LAND GENERAL PARTNER LIMITED was founded on 2006-11-30 and has its registered office in London. The organisation's status is listed as "Active". Lasalle Land General Partner Limited is a Private Limited Company registered in ENGLAND 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
LASALLE LAND GENERAL PARTNER LIMITED
 
Legal Registered Office
4TH FLOOR
78 ST JAMES'S STREET
LONDON
SW1A 1JB
Other companies in W1J
 
Previous Names
BARWOOD LASALLE LAND GENERAL PARTNER LIMITED11/01/2018
GARDEN PARK GENERAL PARTNER LIMITED23/11/2007
Filing Information
Company Number 06015385
Company ID Number 06015385
Date formed 2006-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB924324245  
Last Datalog update: 2024-03-06 22:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASALLE LAND GENERAL PARTNER 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 GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
HARVEY AUSTIN-VAUTIER
Director 2016-06-08
ANDREW JEANES
Director 2017-11-28
GRAEME ROBERTS
Director 2018-07-31
SAMUEL BLAKENEY WADE
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER ALEXANDER WELLS
Director 2014-09-29 2018-07-31
JAMES GUY RICHARD BRASHER
Director 2014-09-29 2018-01-10
WAYLAND PETER POPE
Director 2010-05-25 2018-01-10
CLAIRE ANN CABOT
Director 2014-11-25 2017-11-28
CHRISTOPHER JOHN FRY
Director 2007-06-07 2017-11-28
CHRIS WARNES
Director 2014-09-06 2016-07-11
PHILIP BARRY BENEST MALETROIT
Director 2014-09-29 2016-06-08
GRAEME ROBERTS
Director 2014-09-06 2014-11-25
COLIN BLACKMORE
Company Secretary 2014-04-16 2014-09-26
BULL ANDREW MARK
Director 2006-12-08 2014-09-26
ANDREW JOHN MUSCAT
Director 2012-09-04 2014-09-26
STUART JOHN RICHMOND-WATSON
Director 2009-12-18 2014-09-26
ALAN JAMES RUDGE
Director 2009-09-08 2014-09-26
WILLIAM NICHOLAS TAYLOR
Director 2007-11-29 2014-09-26
MARTIN LEWIS POLLARD
Company Secretary 2006-12-08 2014-04-16
JAMES SCOTT LYON
Director 2006-12-08 2012-09-04
CHRISTIAN PETER MATTHEWS
Director 2007-11-29 2010-05-25
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
BROWN JUSTIN WARD
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
HARVEY AUSTIN-VAUTIER CROFTON PLACE ESTATE COMPANY LIMITED Director 2018-05-22 CURRENT 1964-10-12 Liquidation
HARVEY AUSTIN-VAUTIER CROFTON PLACE INVESTMENTS LIMITED Director 2018-05-22 CURRENT 1994-10-31 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
2024-01-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM One Curzon Street London W1J 5HD
2023-01-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-16DIRECTOR APPOINTED MR THOMAS BENJAMIN ROSE
2023-01-16APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL AGNEW
2022-01-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-19DIRECTOR APPOINTED MR JULIAN MICHAEL AGNEW
2022-01-19AP01DIRECTOR APPOINTED MR JULIAN MICHAEL AGNEW
2022-01-18APPOINTMENT TERMINATED, DIRECTOR SAMUEL BLAKENEY WADE
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BLAKENEY WADE
2022-01-06CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEANES
2021-03-08AASMALL COMPANY ACCOUNTS 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
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-10-25CH01Director's details changed for Mr Harvey Austin-Vautier on 2018-09-24
2018-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-10AP01DIRECTOR APPOINTED MR GRAEME ROBERTS
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER ALEXANDER WELLS
2018-01-25RES12VARYING SHARE RIGHTS AND NAMES
2018-01-25RES01ADOPT ARTICLES 10/01/2018
2018-01-25RES13Resolutions passed:
  • Name change, company business 10/01/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-01-11RES15CHANGE OF COMPANY NAME 11/01/18
2018-01-11CERTNMCOMPANY NAME CHANGED BARWOOD LASALLE LAND GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 11/01/18
2018-01-11AP01DIRECTOR APPOINTED MR SAMUEL BLAKENEY WADE
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRASHER
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WAYLAND POPE
2018-01-09AP01DIRECTOR APPOINTED MR ANDREW JEANES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CABOT
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRY
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-22PSC05Change of details for Lasalle Investment Management as a person with significant control on 2016-06-01
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERTS
2017-05-18AP01DIRECTOR APPOINTED MRS CLAIRE CABOT
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS WARNES
2017-05-18AP01DIRECTOR APPOINTED MR GRAEME ROBERTS
2017-05-17AP01DIRECTOR APPOINTED MR CHRIS WARNES
2017-05-16AP01DIRECTOR APPOINTED MR HARVEY AUSTIN-VAUTIER
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARRY BENEST MALETROIT
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0122/11/15 FULL LIST
2015-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0122/11/14 FULL LIST
2014-10-08AP01DIRECTOR APPOINTED MR SPENCER ALEXANDER WELLS
2014-10-08AP01DIRECTOR APPOINTED MR PHILIP BARRY BENEST MALETROIT
2014-10-08AP01DIRECTOR APPOINTED MR JAMES GUY RICHARD BRASHER
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART RICHMOND-WATSON
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MUSCAT
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MUSCAT
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUDGE
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY COLIN BLACKMORE
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BULL ANDREW MARK
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-17AP03SECRETARY APPOINTED MR COLIN BLACKMORE
2014-04-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN POLLARD
2014-03-18MISCSECTION 519
2014-02-18MISCAUD RES SEC 519
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0122/11/13 FULL LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYLAND PETER POPE / 31/03/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BULL ANDREW MARK / 21/10/2013
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-29AR0122/11/12 FULL LIST
2012-09-05AP01DIRECTOR APPOINTED MR ANDREW JOHN MUSCAT
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LYON
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0122/11/11 FULL LIST
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS 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
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MATTHEWS
2010-05-28AP01DIRECTOR APPOINTED MR WAYLAND PETER POPE
2010-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-30RES01ADOPT ARTICLES 20/04/2010
2009-12-23AP01DIRECTOR APPOINTED MR STUART JOHN RICHMOND-WATSON
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BLOUIN
2009-12-02AR0130/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS TAYLOR / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES RUDGE / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PETER MATTHEWS / 01/12/2009
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 / GREGORY BLOUIN / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BULL ANDREW MARK / 01/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEWIS POLLARD / 01/12/2009
2009-09-14288aDIRECTOR APPOINTED MR ALAN JAMES RUDGE
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-1388(2)RAD 30/11/07--------- £ SI 99@1
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07RES12VARYING SHARE RIGHTS AND NAMES
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-23CERTNMCOMPANY NAME CHANGED GARDEN PARK GENERAL PARTNER LIMI TED 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 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
2006-12-15288aNEW DIRECTOR APPOINTED
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 GENERAL PARTNER 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 GENERAL PARTNER 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 GENERAL PARTNER 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

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