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

LANSBURY ESTATES LIMITED

CRAVEN HOUSE 102 LOWER GUILDFORD ROAD, KNAPHILL, WOKING, SURREY, GU21 2EP,
Company Registration Number
00696610
Private Limited Company
Active

Company Overview

About Lansbury Estates Ltd
LANSBURY ESTATES LIMITED was founded on 1961-06-27 and has its registered office in Woking. The organisation's status is listed as "Active". Lansbury Estates Limited is a Private Limited Company registered in ENGLAND 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
LANSBURY ESTATES LIMITED
 
Legal Registered Office
CRAVEN HOUSE 102 LOWER GUILDFORD ROAD
KNAPHILL
WOKING
SURREY
GU21 2EP
Other companies in GU21
 
Filing Information
Company Number 00696610
Company ID Number 00696610
Date formed 1961-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB529014560  
Last Datalog update: 2023-10-05 23:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANSBURY ESTATES 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 LANSBURY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR LIONEL CRAVEN
Director 1991-10-31
JAMES ARTHUR CRAVEN
Director 2007-04-06
MARK JEREMY CRAVEN
Director 1991-10-31
KATHRYN JANE EDWARDS
Director 2000-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMELIA REBECCA RICHARDSON
Company Secretary 1991-10-31 2008-03-31
AMELIA REBECCA RICHARDSON
Director 1991-10-31 2007-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR LIONEL CRAVEN CONTROL PLANT LIMITED Director 1991-10-16 CURRENT 1977-05-23 Active
MARK JEREMY CRAVEN CONTROL PLANT LIMITED Director 2002-09-18 CURRENT 1977-05-23 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
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24CESSATION OF JAMES ARTHUR CRAVEN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24Director's details changed for Mrs Claire Tracey Dalton on 2023-07-25
2023-08-24Notification of a person with significant control statement
2023-08-24CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2022-12-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Lower Guildford Road Knaphill Woking Surrey GU21 2EP
2022-11-10Director's details changed for Mrs Claire Tracy Dalton on 2022-10-01
2022-11-10Change of details for Mr James Arthur Craven as a person with significant control on 2022-10-27
2022-11-10PSC04Change of details for Mr James Arthur Craven as a person with significant control on 2022-10-27
2022-11-10CH01Director's details changed for Mrs Claire Tracy Dalton on 2022-10-01
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM Lower Guildford Road Knaphill Woking Surrey GU21 2EP
2022-09-16AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ARTHUR CRAVEN
2022-06-10PSC07CESSATION OF ARTHUR LIONEL CRAVEN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10APPOINTMENT TERMINATED, DIRECTOR ARTHUR LIONEL CRAVEN
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LIONEL CRAVEN
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-09-19AP01DIRECTOR APPOINTED MRS CLAIRE TRACEY DALTON
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 5000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR CRAVEN / 01/10/2017
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE EDWARDS / 01/10/2017
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY CRAVEN / 01/10/2017
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR LIONEL CRAVEN
2017-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-28AR0131/10/14 ANNUAL RETURN FULL LIST
2014-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-19AR0131/10/13 ANNUAL RETURN FULL LIST
2012-11-06AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2011-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-08AR0131/10/11 ANNUAL RETURN FULL LIST
2011-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-11-05AR0131/10/10 ANNUAL RETURN FULL LIST
2010-01-27RES13Resolutions passed:
  • Prohibitions suspended 15/01/2010
2010-01-27MEM/ARTSARTICLES OF ASSOCIATION
2009-11-10AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR LIONEL CRAVEN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE EDWARDS / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY CRAVEN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR CRAVEN / 01/10/2009
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-24RES13AMEND REQUIREMENT IN MEM AND ARTS - TABLE A 20/04/2009
2009-04-24ELRESS366A DISP HOLDING AGM 20/04/2009
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-22363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY AMELIA RICHARDSON
2008-01-25288bDIRECTOR RESIGNED
2008-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-07363sRETURN MADE UP TO 01/11/07; CHANGE OF MEMBERS
2007-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-22288aNEW DIRECTOR APPOINTED
2007-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-10363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-11363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-07363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-09363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-08363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-25288aNEW DIRECTOR APPOINTED
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-24363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-18363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-26363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-09-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-14363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-18363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-25363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-19363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-12-08363sRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-11-26363aRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
1991-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LANSBURY ESTATES 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 LANSBURY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1984-03-08 Outstanding A L CRAVEN
LEGAL CHARGE 1984-03-02 Outstanding LLOYDS BANK PLC
FLOATING CHARGE 1980-02-08 Satisfied A L CRAVEN
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2021-06-30

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 LANSBURY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LANSBURY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANSBURY ESTATES LIMITED
Trademarks
We have not found any records of LANSBURY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSBURY ESTATES 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 (41100 - Development of building projects) as LANSBURY ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LANSBURY ESTATES 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 LANSBURY ESTATES 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 LANSBURY ESTATES 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.