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

LORD RESIDENTIAL LIMITED

DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ,
Company Registration Number
05762229
Private Limited Company
Active

Company Overview

About Lord Residential Ltd
LORD RESIDENTIAL LIMITED was founded on 2006-03-30 and has its registered office in Witham. The organisation's status is listed as "Active". Lord Residential Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LORD RESIDENTIAL LIMITED
 
Legal Registered Office
DICKENS HOUSE
GUITHAVON STREET
WITHAM
ESSEX
CM8 1BJ
Other companies in CO5
 
Filing Information
Company Number 05762229
Company ID Number 05762229
Date formed 2006-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB231937018  
Last Datalog update: 2024-01-08 03:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORD RESIDENTIAL LIMITED
The accountancy firm based at this address is BAVERSTOCKS 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 LORD RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
BRETT DAVID LORD
Director 2006-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WILLIAM LORD
Company Secretary 2006-03-30 2012-03-29
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2006-03-30 2006-03-30
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2006-03-30 2006-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT DAVID LORD LORD DEVELOPMENTS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
BRETT DAVID LORD UK ELITE PROMOTIONS LIMITED Director 2015-04-01 CURRENT 2008-09-25 Active
BRETT DAVID LORD LORD PROPERTY DEVELOPMENT LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
BRETT DAVID LORD LORD LEISURE LIMITED Director 2003-05-30 CURRENT 2003-05-30 Active - Proposal to Strike off

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
2023-09-27Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057622290014
2023-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057622290024
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-03-0831/12/21 STATEMENT OF CAPITAL GBP 2200000
2023-01-10Director's details changed for Mr Brett David Lord on 2023-01-06
2023-01-10CH01Director's details changed for Mr Brett David Lord on 2023-01-06
2023-01-09Change of details for Mr Brett Lord as a person with significant control on 2023-01-06
2023-01-09PSC04Change of details for Mr Brett Lord as a person with significant control on 2023-01-06
2022-12-22Unaudited abridged accounts made up to 2021-12-31
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-30Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/03/2023.
2021-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057622290020
2021-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057622290027
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057622290019
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-10-05AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290029
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290029
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290027
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290025
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290024
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290023
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290021
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057622290018
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290019
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290018
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1000000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057622290015
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290017
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057622290013
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290016
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290015
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-08-25CH01Director's details changed for on
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290014
2016-08-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290013
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 057622290012
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-30AR0130/03/16 FULL LIST
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-08SH0119/02/16 STATEMENT OF CAPITAL GBP 1000000
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT DAVID LORD / 06/08/2015
2015-09-02AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0130/03/15 FULL LIST
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM WALDEGRAVES HOLIDAY PARK MERSEA ISLAND COLCHESTER ESSEX CO5 8SE
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0130/03/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-02AR0130/03/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-27AR0130/03/12 FULL LIST
2012-06-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID LORD
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM THE LODGE BEACON END FARMHOUSE LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NQ
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-01AR0130/03/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0130/03/10 FULL LIST
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM GRAPHIC HOUSE, 11 MAGDALEN STREET, COLCHESTER ESSEX C)1 2JT
2009-04-06363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRETT LORD / 26/09/2008
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-23363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22288aNEW SECRETARY APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288bSECRETARY RESIGNED
2006-03-30NEWINCINCORPORATION 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 LORD RESIDENTIAL 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 LORD RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-04 Outstanding SHAWBROOK BANK LIMITED
2016-08-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-07-18 Outstanding SHAWBROOK BANK LIMITED
2016-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2008-08-27 Satisfied MORTGAGE EXPRESS
LEGAL CHARGE 2008-08-06 Outstanding SKIPTON BUILDING SOCIETY
MORTGAGE DEED 2008-05-23 Satisfied THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2008-04-07 Satisfied MORTGAGE EXPRESS
LEGAL CHARGE 2008-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-01 Satisfied MORTGAGE TRUST LIMITED
DEBENTURE 2007-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-10 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2006-11-25 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2006-08-12 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2006-07-19 Satisfied SKIPTON BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 1,189,057
Creditors Due After One Year 2012-03-31 £ 1,214,028
Creditors Due Within One Year 2013-03-31 £ 41,218
Creditors Due Within One Year 2012-03-31 £ 27,486

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 LORD RESIDENTIAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,322
Cash Bank In Hand 2012-03-31 £ 2,620
Current Assets 2013-03-31 £ 167,121
Current Assets 2012-03-31 £ 240,930
Debtors 2013-03-31 £ 163,799
Debtors 2012-03-31 £ 238,310
Fixed Assets 2013-03-31 £ 866,845
Fixed Assets 2012-03-31 £ 887,534
Tangible Fixed Assets 2013-03-31 £ 12,069
Tangible Fixed Assets 2012-03-31 £ 4,258

Debtors and other cash assets

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