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

LOLLIPOP PROPERTY LIMITED

13 -15 RECTORY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6BE,
Company Registration Number
06523246
Private Limited Company
Active

Company Overview

About Lollipop Property Ltd
LOLLIPOP PROPERTY LIMITED was founded on 2008-03-04 and has its registered office in Nottingham. The organisation's status is listed as "Active". Lollipop Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOLLIPOP PROPERTY LIMITED
 
Legal Registered Office
13 -15 RECTORY ROAD, WEST BRIDGFORD
NOTTINGHAM
NG2 6BE
Other companies in NG2
 
Filing Information
Company Number 06523246
Company ID Number 06523246
Date formed 2008-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 23:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOLLIPOP PROPERTY 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.
Companies with same name LOLLIPOP PROPERTY LIMITED
The following companies were found which have the same name as LOLLIPOP PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOLLIPOP PROPERTY (NOTTINGHAM) LIMITED 13-15 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6BE Active Company formed on the 2003-11-26
LOLLIPOP PROPERTY GROUP LTD College Business Centre The College Uttoxeter New Road Derby DE22 3WZ Active - Proposal to Strike off Company formed on the 2010-01-18

Company Officers of LOLLIPOP PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
GARETH NEIL STUART DUNN
Company Secretary 2008-03-04
GARETH NEIL STUART DUNN
Director 2008-03-04
PHILIP CRAIG DYER
Director 2008-04-23
CLIVE MARK PARSONS
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CHESTER
Director 2008-03-04 2008-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH NEIL STUART DUNN LOLLIPOP PROPERTY (NOTTINGHAM) LIMITED Company Secretary 2008-04-23 CURRENT 2003-11-26 Active
GARETH NEIL STUART DUNN RUSHCLIFFE ENVIRONMENTAL LIMITED Company Secretary 2008-02-24 CURRENT 2008-02-24 Active
GARETH NEIL STUART DUNN AUTOHAGGLE LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Dissolved 2016-02-09
GARETH NEIL STUART DUNN RUSHCLIFFE DEVELOPMENTS LIMITED Director 2018-01-25 CURRENT 1987-01-23 Liquidation
GARETH NEIL STUART DUNN ASPECT BUSINESS CENTRE LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
GARETH NEIL STUART DUNN THE PEAK DISTRICT DISTILLING COMPANY LIMITED Director 2017-01-27 CURRENT 2016-04-24 Active
GARETH NEIL STUART DUNN WELLINGTONS (CASTLE) DAY NURSERY LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GARETH NEIL STUART DUNN WDRS SOLUTIONS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
GARETH NEIL STUART DUNN GLENROTHES PAPER LIMITED Director 2015-08-17 CURRENT 2015-05-26 Liquidation
GARETH NEIL STUART DUNN WELLINGTONS (NO.4) DAY NURSERY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
GARETH NEIL STUART DUNN CLOUD GENIE LTD Director 2013-12-04 CURRENT 2013-10-02 Active
GARETH NEIL STUART DUNN WELLINGTONS DAY NURSERIES GROUP LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
GARETH NEIL STUART DUNN WELLINGTONS (PAVILION) DAY NURSERY LTD Director 2013-02-01 CURRENT 2013-02-01 Active
GARETH NEIL STUART DUNN WELLINGTONS DAY NURSERIES LTD Director 2012-08-03 CURRENT 2012-08-03 Active
GARETH NEIL STUART DUNN CASTLEROW PROPERTY INVESTMENTS LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
GARETH NEIL STUART DUNN COGNITION SYSTEMS LIMITED Director 2009-12-16 CURRENT 2009-08-11 Active - Proposal to Strike off
GARETH NEIL STUART DUNN BIZZ ENERGY COLLECTIONS LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
GARETH NEIL STUART DUNN MANTIC ENTERTAINMENT LIMITED Director 2009-03-27 CURRENT 2008-12-10 Active
GARETH NEIL STUART DUNN RUSHCLIFFE ENVIRONMENTAL LIMITED Director 2008-02-24 CURRENT 2008-02-24 Active
GARETH NEIL STUART DUNN AUTOHAGGLE LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2016-02-09
PHILIP CRAIG DYER LOLLIPOP PROPERTY (NOTTINGHAM) LIMITED Director 2003-11-26 CURRENT 2003-11-26 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
2023-01-10CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-12CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1250.2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1250.2
2015-12-30AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1250.2
2015-01-20AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1250.2
2014-01-09AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0128/12/12 ANNUAL RETURN FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARK PARSONS / 01/02/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CRAIG DYER / 01/02/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NEIL STUART DUNN / 01/02/2012
2013-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR GARETH NEIL STUART DUNN on 2012-02-01
2012-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-27AR0128/12/11 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0128/12/10 ANNUAL RETURN FULL LIST
2010-01-29AAMDAmended accounts made up to 2009-03-31
2010-01-25AR0128/12/09 ANNUAL RETURN FULL LIST
2010-01-25AD02Register inspection address has been changed
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARK PARSONS / 28/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CRAIG DYER / 28/12/2009
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-09-1288(2)AD 12/09/08 GBP SI 620@0.1=62 GBP IC 888/950
2008-09-1288(2)AD 12/09/08 GBP SI 50@0.1=5 GBP IC 883/888
2008-09-1288(2)AD 12/09/08 GBP SI 350@0.1=35 GBP IC 848/883
2008-09-1288(2)AD 12/09/08 GBP SI 1480@0.1=148 GBP IC 700/848
2008-07-01288aDIRECTOR APPOINTED CLIVE MARK PARSONS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CHESTER
2008-04-28SASHARE AGREEMENT OTC
2008-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-2888(2)AD 23/04/08 GBP SI 3000@0.1=300 GBP IC 700.2/1000.2
2008-04-24288aDIRECTOR APPOINTED PHILIP CRAIG DYER
2008-04-2488(2)AD 23/04/08 GBP SI 610@0.1=61 GBP IC 639.2/700.2
2008-04-2388(2)AD 23/04/08 GBP SI 6390@0.1=639 GBP IC 0.2/639.2
2008-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LOLLIPOP PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,250
Current Assets 2012-04-01 £ 950
Debtors 2012-04-01 £ 950
Fixed Assets 2012-04-01 £ 300
Shareholder Funds 2012-04-01 £ 1,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOLLIPOP PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOLLIPOP PROPERTY LIMITED
Trademarks
We have not found any records of LOLLIPOP PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOLLIPOP PROPERTY 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 (70100 - Activities of head offices) as LOLLIPOP PROPERTY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LOLLIPOP PROPERTY 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 LOLLIPOP PROPERTY 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 LOLLIPOP PROPERTY 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.