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

LIPMAN PROPERTIES LIMITED

101 New Cavendish Street, 1st Floor South, London, W1W 6XH,
Company Registration Number
04971421
Private Limited Company
Active

Company Overview

About Lipman Properties Ltd
LIPMAN PROPERTIES LIMITED was founded on 2003-11-20 and has its registered office in London. The organisation's status is listed as "Active". Lipman Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LIPMAN PROPERTIES LIMITED
 
Legal Registered Office
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Other companies in N12
 
Filing Information
Company Number 04971421
Company ID Number 04971421
Date formed 2003-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-11-30
Account next due 2024-02-29
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB887944742  
Last Datalog update: 2024-04-24 13:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIPMAN 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.
Companies with same name LIPMAN PROPERTIES LIMITED
The following companies were found which have the same name as LIPMAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIPMAN PROPERTIES PTY LIMITED NSW 2060 External administration (in receivership/liquidation Company formed on the 2002-02-01
Lipman Properties Inc Maryland Unknown

Company Officers of LIPMAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MIRIAM LIPMAN
Company Secretary 2003-11-20
ADAM LIPMAN
Director 2018-02-27
MIRIAM LIPMAN
Director 2016-01-08
STEVEN ROY LIPMAN
Director 2003-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
AZRA RAMSAY HAKIM
Company Secretary 2016-01-07 2016-08-19
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2003-11-20 2003-11-20
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2003-11-20 2003-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRIAM LIPMAN LANDMARK DEVELOPERS LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-18 Active
ADAM LIPMAN WRK+ LTD Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
ADAM LIPMAN REDINGTON VENTURES LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
ADAM LIPMAN HIRE HOMES LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
ADAM LIPMAN MSL PROPERTIES LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
ADAM LIPMAN LONDON & SOUTH EAST ESTATES LIMITED Director 2016-02-17 CURRENT 2016-02-17 Liquidation
ADAM LIPMAN LIPMAN REAL ESTATES LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
ADAM LIPMAN LANGHAM PROPERTIES LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
MIRIAM LIPMAN MSL PROPERTIES LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
STEVEN ROY LIPMAN WHITTLEBURY MEWS EAST MANAGEMENT COMPANY LIMITED Director 2014-09-03 CURRENT 2013-06-18 Active
STEVEN ROY LIPMAN LIPMAN ESTATES LTD Director 2013-03-07 CURRENT 2013-03-07 Active
STEVEN ROY LIPMAN LANDMARK DEVELOPERS LIMITED Director 2003-11-18 CURRENT 2003-11-18 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
2024-04-24CONFIRMATION STATEMENT MADE ON 20/04/24, WITH UPDATES
2023-11-29Current accounting period shortened from 30/11/22 TO 29/11/22
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB England
2023-01-31Change of details for Mr Steven Roy Lipman as a person with significant control on 2023-01-31
2023-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LIPMAN
2022-12-02CH01Director's details changed for Mr Adam Lipman on 2022-12-02
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049714210010
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049714210009
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049714210008
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049714210007
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049714210005
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-11-25AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25SH02Sub-division of shares on 2019-04-04
2019-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049714210004
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049714210003
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-11-17DISS40Compulsory strike-off action has been discontinued
2018-11-15AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-02-27AP01DIRECTOR APPOINTED MR ADAM LIPMAN
2017-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/17 FROM Rowlandson House 289-293 Ballards Lane London N12 8NP England
2017-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049714210001
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY
2017-02-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01TM02Termination of appointment of Azra Ramsay Hakim on 2016-08-19
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12AP01DIRECTOR APPOINTED MRS MIRIAM LIPMAN
2016-01-07AP03Appointment of Mr Azra Ramsay Hakim as company secretary on 2016-01-07
2015-06-05AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0120/04/15 ANNUAL RETURN FULL LIST
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 727-729 High Road London N12 0BP
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049714210001
2014-06-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0120/04/14 ANNUAL RETURN FULL LIST
2013-07-09AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0120/04/13 ANNUAL RETURN FULL LIST
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 727-729 HIGH ROAD LONDON N12 0BP ENGLAND
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM C/O 727-729 727-729 HIGH ROAD LONDON N12 0BP UNITED KINGDOM
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM LANDMARK HOUSE 190 WILLIFIELD WAY LONDON NW11 6YA
2012-08-09AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-15AR0120/04/12 FULL LIST
2011-05-11AR0120/04/11 FULL LIST
2011-03-23AA30/11/10 TOTAL EXEMPTION SMALL
2010-04-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-30AR0120/04/10 FULL LIST
2009-11-28AR0120/11/09 FULL LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY LIPMAN / 01/10/2009
2009-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MIRIAM LIPMAN / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY LIPMAN / 01/10/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MIRIAM LIPMAN / 01/10/2009
2009-06-15AA30/11/08 TOTAL EXEMPTION FULL
2008-11-24363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-24AA30/11/07 TOTAL EXEMPTION FULL
2008-04-02AA30/11/06 TOTAL EXEMPTION FULL
2007-11-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2006-12-14363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2006-01-04363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 235 OLD MARYLEBONE ROAD LONDON N2 0BA
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 313 REGENTS PARK ROAD LONDON N3 1DP
2005-01-10363aRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15288cSECRETARY'S PARTICULARS CHANGED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02288aNEW SECRETARY APPOINTED
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288bSECRETARY RESIGNED
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2003-11-20NEWINCINCORPORATION 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
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LIPMAN 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 LIPMAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LIPMAN PROPERTIES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-12-01 £ 75,912

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LIPMAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 31,529
Current Assets 2011-12-01 £ 261,078
Debtors 2011-12-01 £ 229,549
Fixed Assets 2011-12-01 £ 7,080
Shareholder Funds 2011-12-01 £ 192,246
Tangible Fixed Assets 2011-12-01 £ 7,080

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIPMAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIPMAN PROPERTIES LIMITED
Trademarks
We have not found any records of LIPMAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIPMAN 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 (68310 - Real estate agencies) as LIPMAN PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LIPMAN 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 LIPMAN 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 LIPMAN 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.