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

LM PROPERTY HOLDINGS LIMITED

STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
Company Registration Number
05187942
Private Limited Company
Active

Company Overview

About Lm Property Holdings Ltd
LM PROPERTY HOLDINGS LIMITED was founded on 2004-07-23 and has its registered office in Taunton. The organisation's status is listed as "Active". Lm Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LM PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
STAFFORD HOUSE
BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET
TA1 2PX
Other companies in TA1
 
Previous Names
LLOYD MAUNDER HOLDINGS LIMITED28/01/2008
Filing Information
Company Number 05187942
Company ID Number 05187942
Date formed 2004-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB927232626  
Last Datalog update: 2023-08-06 10:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LM PROPERTY HOLDINGS 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 LM PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as LM PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LM PROPERTY HOLDINGS, LLC 5565 AIRPORT HWY SUITE 101 TOLEDO OH 43615 Active Company formed on the 2013-06-14
LM PROPERTY HOLDINGS PTY LTD Active Company formed on the 2012-12-14
LM PROPERTY HOLDINGS LLC 323 NEVERSINK DRIVE Orange PORT JERVIS NY 12771 Active Company formed on the 2017-01-12

Company Officers of LM PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER LLOYD MAUNDER
Company Secretary 2004-07-23
CAROLINE JANE KING
Director 2009-06-08
ANDREW JOHN LLOYD MAUNDER
Director 2004-10-15
CHARLES NORTON LLOYD MAUNDER
Director 2009-06-08
JAMES SPENCER MAUNDER
Director 2009-06-08
PETER LLOYD MAUNDER
Director 2004-07-23
RICHARD LLOYD MAUNDER
Director 2004-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL WINSTON FREEDMAN
Director 2004-10-15 2009-04-18
ROGER LLOYD MAUNDER
Director 2004-07-23 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LLOYD MAUNDER L.M.AGRICULTURE LIMITED Company Secretary 2003-06-30 CURRENT 1932-05-20 Active
CAROLINE JANE KING DUB TOPSHAM LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
CAROLINE JANE KING DU BARRY (SW) LIMITED Director 2002-08-02 CURRENT 2002-08-02 In Administration
ANDREW JOHN LLOYD MAUNDER MJS DEVON LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active
ANDREW JOHN LLOYD MAUNDER WEST COUNTRY FAMILY BUTCHERS LIMITED Director 2007-12-19 CURRENT 2007-12-19 Active
ANDREW JOHN LLOYD MAUNDER ARK CHICKEN COMPANY LIMITED Director 1999-09-27 CURRENT 1999-09-27 Active - Proposal to Strike off
ANDREW JOHN LLOYD MAUNDER L.M.AGRICULTURE LIMITED Director 1993-04-08 CURRENT 1932-05-20 Active
RICHARD LLOYD MAUNDER MOORHAYES PARK MANAGEMENT COMPANY (NO.3) LIMITED Director 2007-04-23 CURRENT 2005-11-04 Active
RICHARD LLOYD MAUNDER L.M.AGRICULTURE LIMITED Director 1992-06-23 CURRENT 1932-05-20 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
2023-08-01CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 13800
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 13800
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-06-14CH03SECRETARY'S DETAILS CHNAGED FOR PETER LLOYD MAUNDER on 2017-06-14
2017-06-14CH01Director's details changed for Peter Lloyd Maunder on 2017-06-14
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 13800
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 13800
2015-08-26AR0123/07/15 ANNUAL RETURN FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 13800
2014-08-19AR0123/07/14 ANNUAL RETURN FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-07AR0123/07/13 ANNUAL RETURN FULL LIST
2013-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-08-08AR0123/07/12 ANNUAL RETURN FULL LIST
2012-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-08-04AR0123/07/11 ANNUAL RETURN FULL LIST
2011-08-04CH01Director's details changed for Charles Norton Lloyd Maunder on 2011-07-27
2011-05-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-17AR0123/07/10 ANNUAL RETURN FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER MAUNDER / 23/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NORTON LLOYD MAUNDER / 23/07/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-07363aReturn made up to 23/07/09; full list of members
2009-08-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER MAUNDER / 07/08/2009
2009-07-02288aDIRECTOR APPOINTED CHARLES NORTON LLOYD MAUNDER
2009-06-17288aDIRECTOR APPOINTED CAROLINE JANE KING
2009-06-17288aDIRECTOR APPOINTED JAMES SPENCER MAUNDER
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR CYRIL FREEDMAN
2009-04-04AAFULL ACCOUNTS MADE UP TO 27/09/08
2008-09-03363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/07
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM LLOYD MAUNDER ROAD WILLAND CULLOMPTON DEVON EX15 2PJ
2008-01-28CERTNMCOMPANY NAME CHANGED LLOYD MAUNDER HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/01/08
2007-07-31363sRETURN MADE UP TO 23/07/07; CHANGE OF MEMBERS
2007-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-08-01363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-04-25288bDIRECTOR RESIGNED
2006-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15SASHARES AGREEMENT OTC
2004-11-15225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2004-11-15RES13RE:APP SH CAP PURCHASE 15/10/04
2004-11-1588(2)RAD 15/10/04--------- £ SI 13799@1=13799 £ IC 1/13800
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-07-23NEWINCINCORPORATION 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 LM PROPERTY HOLDINGS 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 LM PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LM PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LM PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LM PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of LM PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LM PROPERTY HOLDINGS 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 LM PROPERTY HOLDINGS 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 LM PROPERTY HOLDINGS 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 LM PROPERTY HOLDINGS 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 LM PROPERTY HOLDINGS 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.