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

LANCHESTER PROPERTIES LIMITED

GREENCROFT ESTATE, GREENCROFT PARKWAY, ANNFIELD PLAIN, DURHAM, DH9 7XP,
Company Registration Number
03742397
Private Limited Company
Active

Company Overview

About Lanchester Properties Ltd
LANCHESTER PROPERTIES LIMITED was founded on 1999-03-29 and has its registered office in Annfield Plain. The organisation's status is listed as "Active". Lanchester Properties 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
LANCHESTER PROPERTIES LIMITED
 
Legal Registered Office
GREENCROFT ESTATE
GREENCROFT PARKWAY
ANNFIELD PLAIN
DURHAM
DH9 7XP
Other companies in DH9
 
Filing Information
Company Number 03742397
Company ID Number 03742397
Date formed 1999-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759046603  
Last Datalog update: 2024-04-07 00:58:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCHESTER PROPERTIES 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 LANCHESTER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA LOUISE CLEARY
Director 2017-11-01
ANTHONY AUSTIN CLEARY
Director 1999-03-29
BENJAMIN WILLIAM ANDREW CLEARY
Director 2017-11-01
CAROLINE ROBYN CLEARY
Director 2017-11-01
VERONICA ANNE CLEARY
Director 1999-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY CLOSE
Company Secretary 2001-08-01 2014-05-29
VERONICA ANNE CLEARY
Company Secretary 1999-03-29 2001-07-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-03-29 1999-03-29
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-03-29 1999-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA LOUISE CLEARY GREENCROFT BOTTLING COMPANY LIMITED Director 2017-12-20 CURRENT 2003-05-18 Active
ALEXANDRA LOUISE CLEARY LANCHESTER ENERGY LIMITED Director 2017-11-01 CURRENT 2013-07-22 Active
ANTHONY AUSTIN CLEARY LANCHESTER GROUP LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ANTHONY AUSTIN CLEARY BON BONS (WHOLESALE) LIMITED Director 2017-07-20 CURRENT 2008-10-28 Active
ANTHONY AUSTIN CLEARY THE WINE FUSION LIMITED Director 2016-12-07 CURRENT 2008-01-14 Active
ANTHONY AUSTIN CLEARY SPICERS OF HYTHE LIMITED Director 2015-10-01 CURRENT 1994-10-27 Active
ANTHONY AUSTIN CLEARY ONE UP GOLF LIMITED Director 2015-10-01 CURRENT 2000-10-30 Active - Proposal to Strike off
ANTHONY AUSTIN CLEARY MERCHANT VINTNERS COMPANY LIMITED(THE) Director 2015-02-09 CURRENT 1967-07-20 Active
ANTHONY AUSTIN CLEARY LANCHESTER ENERGY LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
ANTHONY AUSTIN CLEARY GREENHOUSE WIND ENERGY LTD Director 2013-07-15 CURRENT 2012-06-12 Active
ANTHONY AUSTIN CLEARY LANCHESTER WINE SALES LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
ANTHONY AUSTIN CLEARY UNIVERSAL WINES & SPIRITS LIMITED Director 2005-01-07 CURRENT 2005-01-07 Active
ANTHONY AUSTIN CLEARY GREENCROFT BOTTLING COMPANY LIMITED Director 2003-05-19 CURRENT 2003-05-18 Active
ANTHONY AUSTIN CLEARY PARVERRE MARKETING LIMITED Director 1999-07-01 CURRENT 1996-08-23 Active
ANTHONY AUSTIN CLEARY LANCHESTER WINE CELLARS LIMITED Director 1991-08-10 CURRENT 1980-09-12 Active
BENJAMIN WILLIAM ANDREW CLEARY GREENCROFT BOTTLING COMPANY LIMITED Director 2017-12-20 CURRENT 2003-05-18 Active
BENJAMIN WILLIAM ANDREW CLEARY LANCHESTER ENERGY LIMITED Director 2017-11-01 CURRENT 2013-07-22 Active
CAROLINE ROBYN CLEARY GREENCROFT BOTTLING COMPANY LIMITED Director 2017-12-20 CURRENT 2003-05-18 Active
CAROLINE ROBYN CLEARY LANCHESTER ENERGY LIMITED Director 2017-11-01 CURRENT 2013-07-22 Active
VERONICA ANNE CLEARY LANCHESTER GROUP LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
VERONICA ANNE CLEARY BON BONS (WHOLESALE) LIMITED Director 2017-07-20 CURRENT 2008-10-28 Active
VERONICA ANNE CLEARY THE WINE FUSION LIMITED Director 2016-12-07 CURRENT 2008-01-14 Active
VERONICA ANNE CLEARY SPICERS OF HYTHE LIMITED Director 2015-10-01 CURRENT 1994-10-27 Active
VERONICA ANNE CLEARY ONE UP GOLF LIMITED Director 2015-10-01 CURRENT 2000-10-30 Active - Proposal to Strike off
VERONICA ANNE CLEARY LANCHESTER ENERGY LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
VERONICA ANNE CLEARY LANCHESTER WINE SALES LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
VERONICA ANNE CLEARY GREENCROFT BOTTLING COMPANY LIMITED Director 2003-05-19 CURRENT 2003-05-18 Active
VERONICA ANNE CLEARY LANCHESTER WINE CELLARS LIMITED Director 1991-08-10 CURRENT 1980-09-12 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
2024-03-22CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM Greencroft Estate Unit 2 Tower Road Annfield Plain Stanley County Durham DH9 7XP
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-01-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-01-18Change of share class name or designation
2022-01-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-18Memorandum articles filed
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2022-01-18RES12Resolution of varying share rights or name
2022-01-18SH08Change of share class name or designation
2022-01-17Particulars of variation of rights attached to shares
2022-01-17SH10Particulars of variation of rights attached to shares
2022-01-1330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-16CH01Director's details changed for Mr Anthony Austin Cleary on 2020-03-16
2020-01-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-12-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-20RP04AP01Second filing of director appointment of Benjamin William Andrew Cleary
2018-01-20ANNOTATIONClarification
2017-11-15AP01DIRECTOR APPOINTED MS. ALEXANDRA LOUISE CLEARY
2017-11-15AP01DIRECTOR APPOINTED MS. CAROLINE ROBYN CLEARY
2017-11-15AP01DIRECTOR APPOINTED MR. BENJAMIN WILLIAM ANDREW CLEARY
2017-11-15AP01DIRECTOR APPOINTED MR. BENJAMIN WILLIAM ANDREW CLEARY
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 9500
2016-10-26SH06Cancellation of shares. Statement of capital on 2016-06-01 GBP 9,500
2016-05-27SH06Cancellation of shares. Statement of capital on 2015-06-01 GBP 9,668
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 9668
2016-03-22AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 9834
2015-03-18AR0118/03/15 ANNUAL RETURN FULL LIST
2015-01-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-31TM02Termination of appointment of Audrey Close on 2014-05-29
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 9834
2014-06-27SH06Cancellation of shares. Statement of capital on 2014-05-29 GBP 9,834
2014-06-27RES09Resolution of authority to purchase a number of shares
2014-06-27SH03Purchase of own shares
2014-03-21AR0118/03/14 ANNUAL RETURN FULL LIST
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037423970006
2013-12-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-18AR0118/03/13 ANNUAL RETURN FULL LIST
2013-02-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-04AR0118/03/12 FULL LIST
2011-12-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-18AR0118/03/11 FULL LIST
2011-01-26AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-29AR0118/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANNE CLEARY / 18/03/2010
2010-02-19AA30/06/09 TOTAL EXEMPTION FULL
2009-03-19363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-14288cSECRETARY'S PARTICULARS CHANGED
2007-05-14363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-03-23363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-23353LOCATION OF REGISTER OF MEMBERS
2005-03-23363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-01363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-05363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-03363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-27288bSECRETARY RESIGNED
2001-07-27288aNEW SECRETARY APPOINTED
2001-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/01
2001-04-30363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-04-1788(2)RAD 09/03/01--------- £ SI 9998@1=9998 £ IC 2/10000
2001-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-10RES12VARYING SHARE RIGHTS AND NAMES
2001-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-30287REGISTERED OFFICE CHANGED ON 30/03/01 FROM: THE OLD COURT HOUSE NEWBIGGIN LANE LANCHESTER, DURHAM COUNTY DURHAM DH7 0NT
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-17395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-01-30225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00
1999-09-3088(2)RAD 29/03/99--------- £ SI 1@1=1 £ IC 1/2
1999-06-07288aNEW DIRECTOR APPOINTED
1999-06-07288bDIRECTOR RESIGNED
1999-06-07288bSECRETARY RESIGNED
1999-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-07287REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

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 LANCHESTER PROPERTIES 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 LANCHESTER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-11-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-11-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-11-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE (OWN ACCOUNT) 2000-10-16 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2000-10-13 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of LANCHESTER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCHESTER PROPERTIES LIMITED
Trademarks
We have not found any records of LANCHESTER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCHESTER PROPERTIES 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 (35110 - Production of electricity) as LANCHESTER PROPERTIES LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 LANCHESTER PROPERTIES 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 LANCHESTER PROPERTIES 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 LANCHESTER PROPERTIES 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.