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

LINGREEN PROPERTIES LIMITED

GRAPHIC HOUSE, 124 CITY ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 2PH,
Company Registration Number
00781296
Private Limited Company
Active

Company Overview

About Lingreen Properties Ltd
LINGREEN PROPERTIES LIMITED was founded on 1963-11-18 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Lingreen Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
LINGREEN PROPERTIES LIMITED
 
Legal Registered Office
GRAPHIC HOUSE
124 CITY ROAD
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 2PH
Other companies in ST4
 
Filing Information
Company Number 00781296
Company ID Number 00781296
Date formed 1963-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB758161023  
Last Datalog update: 2024-02-05 23:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINGREEN 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.

Company Officers of LINGREEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHERYL HYLAND
Company Secretary 2002-03-06
CAROLYN MARY CHAVENTRE
Director 1992-01-12
ROBIN CYRIL CHAVENTRE
Director 1992-01-12
ANTON WALTER HYLAND
Director 1997-08-31
CHERYL HYLAND
Director 2002-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN MARY CHAVENTRE
Company Secretary 1992-01-12 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL HYLAND YATES YARD LIMITED Company Secretary 2004-09-02 CURRENT 2004-09-02 Active
ANTON WALTER HYLAND YATES YARD LIMITED Director 2004-09-02 CURRENT 2004-09-02 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
2024-02-02CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-09-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM 68 Liverpool Road Stoke-on-Trent Staffordshire ST4 1BG
2023-02-06CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-11-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-09-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07SH08Change of share class name or designation
2019-02-06RES12Resolution of varying share rights or name
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-29CH01Director's details changed for Anton Walter Hyland on 2019-01-29
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 96
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-09-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 96
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 96
2016-02-01AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 96
2015-02-10AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 96
2014-01-24AR0112/01/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03SH03Purchase of own shares
2013-04-17SH06Cancellation of shares. Statement of capital on 2013-04-17 GBP 96
2013-04-17RES09Resolution of authority to purchase a number of shares
2013-02-21CC04Statement of company's objects
2013-02-21RES01ADOPT ARTICLES 24/01/2013
2013-02-21RES13Resolutions passed:
  • Company has no authorisied share capital/cease capital clause 24/01/2013
  • Resolution of Memorandum and/or Articles of Association
2013-01-24AR0112/01/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0112/01/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-08AR0112/01/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-25AR0112/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL HYLAND / 12/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON WALTER HYLAND / 12/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CYRIL CHAVENTRE / 12/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MARY CHAVENTRE / 12/01/2010
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-04363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM STERLING HOUSE 175 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY
2008-02-06363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-01363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-04-06363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-3088(2)RAD 22/03/02--------- £ SI 96@1=96 £ IC 4/100
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-03288bSECRETARY RESIGNED
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-28363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/01
2001-01-31363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/00
2000-02-05363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-26363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-19363sRETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS
1997-12-15288aNEW DIRECTOR APPOINTED
1997-09-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-25363sRETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-19363sRETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
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 LINGREEN 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 LINGREEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-20 Satisfied THE STAFFORD RAILWAY BUILDING SOCIETY
MORTGAGE DEED 2003-02-13 Outstanding THE STAFFORD RAILWAY BUILDING SOCIETY
LEGAL CHARGE 2002-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1964-08-14 Satisfied WESTMINSTER BANK LTD
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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LINGREEN PROPERTIES LIMITED

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