Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOMBARD HOUSE (CROYDON) LIMITED
Company Information for

LOMBARD HOUSE (CROYDON) LIMITED

C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
02200997
Private Limited Company
Active

Company Overview

About Lombard House (croydon) Ltd
LOMBARD HOUSE (CROYDON) LIMITED was founded on 1987-12-01 and has its registered office in London. The organisation's status is listed as "Active". Lombard House (croydon) 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
LOMBARD HOUSE (CROYDON) LIMITED
 
Legal Registered Office
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in TN16
 
Filing Information
Company Number 02200997
Company ID Number 02200997
Date formed 1987-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 04:13:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOMBARD HOUSE (CROYDON) 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 LOMBARD HOUSE (CROYDON) LIMITED

Current Directors
Officer Role Date Appointed
TURRLOO FRANCIS PARRETT
Company Secretary 1999-07-14
GARY DOUGLAS PARRETT
Director 2000-07-12
HELENNE LOUISE PARRETT
Director 2010-12-08
MARK STEPHEN PARRETT
Director 1991-04-30
TURRLOO FRANCIS PARRETT
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DOUGLAS PARRETT
Company Secretary 1998-02-06 1999-07-14
GARY DOUGLAS PARRETT
Director 1991-04-30 1999-07-14
ROSEMARY JOY CAMPBELL
Company Secretary 1991-04-30 1998-02-06
ROSEMARY JOY CAMPBELL
Director 1991-04-30 1998-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TURRLOO FRANCIS PARRETT KESTON PARK SECURITIES LIMITED Company Secretary 2008-10-08 CURRENT 1970-01-13 Active
TURRLOO FRANCIS PARRETT KESTON PARK (HOLDINGS) LIMITED Company Secretary 2008-10-08 CURRENT 1983-05-23 Active
TURRLOO FRANCIS PARRETT G.H. SECURITIES LIMITED Company Secretary 1999-07-14 CURRENT 1983-09-27 Active
TURRLOO FRANCIS PARRETT EASTWELL MANOR LIMITED Company Secretary 1999-07-14 CURRENT 1982-01-21 Active
TURRLOO FRANCIS PARRETT ROOTPLAN LIMITED Company Secretary 1999-07-14 CURRENT 1987-05-08 Active
TURRLOO FRANCIS PARRETT CITY BRIDGE PROPERTIES LIMITED Company Secretary 1999-07-14 CURRENT 1967-12-21 Active
TURRLOO FRANCIS PARRETT CRANBROOK HOUSE PLC Company Secretary 1999-07-14 CURRENT 1987-10-09 Active - Proposal to Strike off
TURRLOO FRANCIS PARRETT LOMBARD HOMES LIMITED Company Secretary 1999-07-14 CURRENT 1988-02-25 Active
TURRLOO FRANCIS PARRETT KESWICK SECURITIES LIMITED Company Secretary 1999-07-14 CURRENT 1986-11-17 Active
TURRLOO FRANCIS PARRETT LOMBARD HOUSE LIMITED Company Secretary 1999-07-14 CURRENT 1988-02-24 Active
TURRLOO FRANCIS PARRETT GILBERT ESTATE AGENCIES LIMITED Company Secretary 1999-07-14 CURRENT 1969-07-01 Active
TURRLOO FRANCIS PARRETT LETTS GREEN ESTATE LIMITED Company Secretary 1999-07-14 CURRENT 1970-07-07 Active
TURRLOO FRANCIS PARRETT HYTHE BAY LIMITED Company Secretary 1999-07-14 CURRENT 1977-05-04 Active
GARY DOUGLAS PARRETT KESTON PARK SECURITIES LIMITED Director 2008-10-08 CURRENT 1970-01-13 Active
GARY DOUGLAS PARRETT KESTON PARK (HOLDINGS) LIMITED Director 2008-10-08 CURRENT 1983-05-23 Active
GARY DOUGLAS PARRETT G.H. SECURITIES LIMITED Director 2000-07-12 CURRENT 1983-09-27 Active
GARY DOUGLAS PARRETT EASTWELL MANOR LIMITED Director 2000-07-12 CURRENT 1982-01-21 Active
GARY DOUGLAS PARRETT ROOTPLAN LIMITED Director 2000-07-12 CURRENT 1987-05-08 Active
GARY DOUGLAS PARRETT CITY BRIDGE PROPERTIES LIMITED Director 2000-07-12 CURRENT 1967-12-21 Active
GARY DOUGLAS PARRETT CRANBROOK HOUSE PLC Director 2000-07-12 CURRENT 1987-10-09 Active - Proposal to Strike off
GARY DOUGLAS PARRETT LOMBARD HOMES LIMITED Director 2000-07-12 CURRENT 1988-02-25 Active
GARY DOUGLAS PARRETT KESWICK SECURITIES LIMITED Director 2000-07-12 CURRENT 1986-11-17 Active
GARY DOUGLAS PARRETT LOMBARD HOUSE LIMITED Director 2000-07-12 CURRENT 1988-02-24 Active
GARY DOUGLAS PARRETT GILBERT ESTATE AGENCIES LIMITED Director 2000-07-12 CURRENT 1969-07-01 Active
GARY DOUGLAS PARRETT LETTS GREEN ESTATE LIMITED Director 2000-07-12 CURRENT 1970-07-07 Active
GARY DOUGLAS PARRETT HYTHE BAY LIMITED Director 2000-07-12 CURRENT 1977-05-04 Active
HELENNE LOUISE PARRETT THE DOVER PATROL LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
HELENNE LOUISE PARRETT ROOTPLAN LIMITED Director 2010-12-08 CURRENT 1987-05-08 Active
HELENNE LOUISE PARRETT CITY BRIDGE PROPERTIES LIMITED Director 2010-12-08 CURRENT 1967-12-21 Active
HELENNE LOUISE PARRETT CRANBROOK HOUSE PLC Director 2010-12-08 CURRENT 1987-10-09 Active - Proposal to Strike off
HELENNE LOUISE PARRETT LOMBARD HOMES LIMITED Director 2010-12-08 CURRENT 1988-02-25 Active
HELENNE LOUISE PARRETT KESWICK SECURITIES LIMITED Director 2010-12-08 CURRENT 1986-11-17 Active
HELENNE LOUISE PARRETT LOMBARD HOUSE LIMITED Director 2010-12-08 CURRENT 1988-02-24 Active
HELENNE LOUISE PARRETT GILBERT ESTATE AGENCIES LIMITED Director 2010-12-08 CURRENT 1969-07-01 Active
HELENNE LOUISE PARRETT KESTON PARK SECURITIES LIMITED Director 2010-12-08 CURRENT 1970-01-13 Active
HELENNE LOUISE PARRETT LETTS GREEN ESTATE LIMITED Director 2010-12-08 CURRENT 1970-07-07 Active
HELENNE LOUISE PARRETT HYTHE BAY LIMITED Director 2010-12-08 CURRENT 1977-05-04 Active
HELENNE LOUISE PARRETT KESTON PARK (HOLDINGS) LIMITED Director 2010-12-08 CURRENT 1983-05-23 Active
HELENNE LOUISE PARRETT EASTWELL MANOR LIMITED Director 2008-10-08 CURRENT 1982-01-21 Active
MARK STEPHEN PARRETT KESTON PARK SECURITIES LIMITED Director 2008-10-08 CURRENT 1970-01-13 Active
MARK STEPHEN PARRETT KESTON PARK (HOLDINGS) LIMITED Director 2008-10-08 CURRENT 1983-05-23 Active
MARK STEPHEN PARRETT EASTWELL MANOR LIMITED Director 1996-01-02 CURRENT 1982-01-21 Active
MARK STEPHEN PARRETT G.H. SECURITIES LIMITED Director 1995-07-27 CURRENT 1983-09-27 Active
MARK STEPHEN PARRETT ROOTPLAN LIMITED Director 1992-12-31 CURRENT 1987-05-08 Active
MARK STEPHEN PARRETT CITY BRIDGE PROPERTIES LIMITED Director 1992-12-31 CURRENT 1967-12-21 Active
MARK STEPHEN PARRETT LOMBARD HOMES LIMITED Director 1992-12-31 CURRENT 1988-02-25 Active
MARK STEPHEN PARRETT GILBERT ESTATE AGENCIES LIMITED Director 1992-12-31 CURRENT 1969-07-01 Active
MARK STEPHEN PARRETT LETTS GREEN ESTATE LIMITED Director 1992-12-31 CURRENT 1970-07-07 Active
MARK STEPHEN PARRETT HYTHE BAY LIMITED Director 1992-12-31 CURRENT 1977-05-04 Active
MARK STEPHEN PARRETT CRANBROOK HOUSE PLC Director 1992-10-09 CURRENT 1987-10-09 Active - Proposal to Strike off
MARK STEPHEN PARRETT KESWICK SECURITIES LIMITED Director 1992-07-25 CURRENT 1986-11-17 Active
MARK STEPHEN PARRETT LOMBARD HOUSE LIMITED Director 1991-12-31 CURRENT 1988-02-24 Active
TURRLOO FRANCIS PARRETT THE DOVER PATROL LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
TURRLOO FRANCIS PARRETT G.H. SECURITIES LIMITED Director 1992-12-31 CURRENT 1983-09-27 Active
TURRLOO FRANCIS PARRETT EASTWELL MANOR LIMITED Director 1992-12-31 CURRENT 1982-01-21 Active
TURRLOO FRANCIS PARRETT ROOTPLAN LIMITED Director 1992-12-31 CURRENT 1987-05-08 Active
TURRLOO FRANCIS PARRETT CITY BRIDGE PROPERTIES LIMITED Director 1992-12-31 CURRENT 1967-12-21 Active
TURRLOO FRANCIS PARRETT LOMBARD HOMES LIMITED Director 1992-12-31 CURRENT 1988-02-25 Active
TURRLOO FRANCIS PARRETT GILBERT ESTATE AGENCIES LIMITED Director 1992-12-31 CURRENT 1969-07-01 Active
TURRLOO FRANCIS PARRETT KESTON PARK SECURITIES LIMITED Director 1992-12-31 CURRENT 1970-01-13 Active
TURRLOO FRANCIS PARRETT LETTS GREEN ESTATE LIMITED Director 1992-12-31 CURRENT 1970-07-07 Active
TURRLOO FRANCIS PARRETT HYTHE BAY LIMITED Director 1992-12-31 CURRENT 1977-05-04 Active
TURRLOO FRANCIS PARRETT KESTON PARK (HOLDINGS) LIMITED Director 1992-12-31 CURRENT 1983-05-23 Active
TURRLOO FRANCIS PARRETT CRANBROOK HOUSE PLC Director 1992-10-09 CURRENT 1987-10-09 Active - Proposal to Strike off
TURRLOO FRANCIS PARRETT KESWICK SECURITIES LIMITED Director 1992-07-25 CURRENT 1986-11-17 Active
TURRLOO FRANCIS PARRETT LOMBARD HOUSE LIMITED Director 1991-12-31 CURRENT 1988-02-24 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
2024-01-26Director's details changed for Ms Helenne Louise Parrett on 2023-06-06
2023-11-28CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-2024/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-2224/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2224/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2018-12-21AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CH01Director's details changed for Ms Helenne Louise Parrett on 2015-01-26
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-22AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-07AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03CH01Director's details changed for Mr Turrloo Francis Parrett on 2016-02-11
2016-01-05AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 022009970013
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022009970012
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM The Old Rectory Rectory Lane Brasted Westerham Kent TN16 1JU
2015-01-05AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-15AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 24/03/12
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 24/03/11
2011-03-14AR0131/12/10 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED MS HELENNE LOUISE PARRETT
2010-12-22AAFULL ACCOUNTS MADE UP TO 24/03/10
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-26AAFULL ACCOUNTS MADE UP TO 24/03/09
2010-01-05AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGLAS PARRETT / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TURRLOO FRANCIS PARRETT / 01/12/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR TURRLOO FRANCIS PARRETT / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN PARRETT / 01/12/2009
2009-01-26AAFULL ACCOUNTS MADE UP TO 24/03/08
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-05363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-25AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-07-19353LOCATION OF REGISTER OF MEMBERS
2007-07-19363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-08-07363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05
2005-05-10363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04
2004-08-16363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/03
2003-06-20363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/02
2002-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-14363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/01
2001-05-25363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00
2000-09-06288aNEW DIRECTOR APPOINTED
2000-06-05363aRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99
1999-08-10363aRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-23288aNEW SECRETARY APPOINTED
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98
1998-07-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-07-20363aRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-05288aNEW SECRETARY APPOINTED
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/97
1997-06-02363aRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-06-02287REGISTERED OFFICE CHANGED ON 02/06/97 FROM: RED GABLES WOODLANDS RISE SEVENOAKS KENT TN15 0HY
1997-06-02288cDIRECTOR'S PARTICULARS CHANGED
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96
1996-10-17395PARTICULARS OF MORTGAGE/CHARGE
1996-10-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 LOMBARD HOUSE (CROYDON) 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 LOMBARD HOUSE (CROYDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-17 Outstanding SANTANDER UK PLC
2015-11-17 Outstanding SANTANDER UK PLC
DEBENTURE 2010-05-25 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2010-05-25 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2001-04-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-10-17 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-10-17 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-10-09 Satisfied ENGLISH NATIONAL INVESTMENT COMPANY PLC
SECOND CHARGE 1989-10-25 Satisfied TURRLOO FRANCIS PARRETT
LEGAL CHARGE 1989-06-21 Satisfied THE NORWICH UNION LIFE ASSURANCE SOCIETY
LEGAL CHARGE 1988-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 LOMBARD HOUSE (CROYDON) LIMITED

Intangible Assets
Patents
We have not found any records of LOMBARD HOUSE (CROYDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOMBARD HOUSE (CROYDON) LIMITED
Trademarks
We have not found any records of LOMBARD HOUSE (CROYDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOMBARD HOUSE (CROYDON) 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 (68100 - Buying and selling of own real estate) as LOMBARD HOUSE (CROYDON) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LOMBARD HOUSE (CROYDON) 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 LOMBARD HOUSE (CROYDON) 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 LOMBARD HOUSE (CROYDON) 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.