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

LOWSTONE PROPERTIES LTD

REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ,
Company Registration Number
03822773
Private Limited Company
Active

Company Overview

About Lowstone Properties Ltd
LOWSTONE PROPERTIES LTD was founded on 1999-08-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Lowstone Properties Ltd 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
LOWSTONE PROPERTIES LTD
 
Legal Registered Office
REEDHAM HOUSE
31 KING STREET WEST
MANCHESTER
M3 2PJ
Other companies in M3
 
Filing Information
Company Number 03822773
Company ID Number 03822773
Date formed 1999-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732382150  
Last Datalog update: 2024-04-07 00:36:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWSTONE PROPERTIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   F H BOOKKEEPING LIMITED   FD DIRECT (NW) LIMITED   SHARJO LTD
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 LOWSTONE PROPERTIES LTD

Current Directors
Officer Role Date Appointed
SIMON PETER KENNEDY
Company Secretary 1999-08-10
SIMON PETER KENNEDY
Director 2000-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
VERA KENNEDY
Director 1999-08-10 2017-12-30
LORRAINE GOULDMAN
Company Secretary 2006-05-04 2015-12-03
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-08-10 1999-08-31
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-08-10 1999-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER KENNEDY MARYWELL PROPERTIES LTD Company Secretary 2000-11-20 CURRENT 2000-11-20 Active
SIMON PETER KENNEDY VIVATRON LIMITED Company Secretary 1998-10-23 CURRENT 1998-09-17 Active
SIMON PETER KENNEDY INNOVATION TECHNOLOGY CAPITAL LIMITED Director 2017-02-20 CURRENT 2016-11-15 Active
SIMON PETER KENNEDY YEARFAST INVESTMENTS LIMITED Director 2016-09-23 CURRENT 1998-06-11 Active
SIMON PETER KENNEDY VIVATRON LIMITED Director 2016-09-23 CURRENT 1998-09-17 Active
SIMON PETER KENNEDY MARYWELL PROPERTIES LTD Director 2016-09-23 CURRENT 2000-11-20 Active
SIMON PETER KENNEDY APP2VOX LTD Director 2015-06-15 CURRENT 2013-09-19 Active
SIMON PETER KENNEDY BUXTON HOUSE MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2018-03-20

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
2024-03-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUALA MARIE KENNEDY
2023-10-03Change of details for Ms Nuala Marie Kennedy as a person with significant control on 2023-03-01
2023-09-28Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE 038227730002
2023-03-17CESSATION OF JOHN THOMAS KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER KENNEDY
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-03-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-23AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30DISS40Compulsory strike-off action has been discontinued
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VERA KENNEDY
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-12-03TM02Termination of appointment of Lorraine Gouldman on 2015-12-03
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-21AR0110/08/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-17AR0110/08/14 ANNUAL RETURN FULL LIST
2013-09-17AR0110/08/13 ANNUAL RETURN FULL LIST
2013-04-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0110/08/12 ANNUAL RETURN FULL LIST
2012-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-12AR0110/08/11 ANNUAL RETURN FULL LIST
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-09-24CH01Director's details changed for Mrs Vera Kennedy on 2010-07-05
2010-09-13AR0110/08/10 ANNUAL RETURN FULL LIST
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE GOULDMAN / 04/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNEDY / 04/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERA KENNEDY / 04/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON KENNEDY / 04/11/2009
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM FREEDMAN FRANKL AND TAYLOR 31 KING STREET WEST MANCHESTER LANCASHIRE M3 2PJ
2008-09-23363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-16363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-03363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-05-16288aNEW SECRETARY APPOINTED
2005-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-18363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-19363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-13363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2001-08-15363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-07395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28288aNEW DIRECTOR APPOINTED
2000-08-23363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-07-2488(2)RAD 11/08/99--------- £ SI 1@1=1 £ IC 1/2
1999-09-23287REGISTERED OFFICE CHANGED ON 23/09/99 FROM: REEDHAM HOUSE 31 KING STREET WEST MANCHESTER LANCASHIRE M3 2PJ
1999-09-23288aNEW DIRECTOR APPOINTED
1999-09-23225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
1999-09-23288aNEW SECRETARY APPOINTED
1999-09-09288bDIRECTOR RESIGNED
1999-09-09288bSECRETARY RESIGNED
1999-09-09287REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-08-10NEWINCINCORPORATION 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
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 LOWSTONE PROPERTIES LTD 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 LOWSTONE PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 2,698,388
Creditors Due After One Year 2011-12-31 £ 2,839,898
Creditors Due Within One Year 2012-12-31 £ 158,093
Creditors Due Within One Year 2011-12-31 £ 156,851

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 LOWSTONE PROPERTIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 32,052
Cash Bank In Hand 2011-12-31 £ 125,096
Current Assets 2012-12-31 £ 1,044,794
Current Assets 2011-12-31 £ 1,246,601
Debtors 2012-12-31 £ 1,012,742
Debtors 2011-12-31 £ 1,121,505
Secured Debts 2012-12-31 £ 586,155
Secured Debts 2011-12-31 £ 641,155
Shareholder Funds 2012-12-31 £ 488,313
Shareholder Funds 2011-12-31 £ 549,852

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOWSTONE PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOWSTONE PROPERTIES LTD
Trademarks
We have not found any records of LOWSTONE PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWSTONE PROPERTIES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as LOWSTONE PROPERTIES LTD are:

INTU 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
INTU 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
INTU 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
INTU 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 LOWSTONE PROPERTIES LTD 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 LOWSTONE PROPERTIES LTD 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 LOWSTONE PROPERTIES LTD 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.