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

LANCEPLACE HOMES LIMITED

C/O MERCER & HOLE TRINITY COURT, CHURCH STREET, RICKMANSWORTH, WD3 1RT,
Company Registration Number
02299157
Private Limited Company
Active

Company Overview

About Lanceplace Homes Ltd
LANCEPLACE HOMES LIMITED was founded on 1988-09-22 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Lanceplace Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANCEPLACE HOMES LIMITED
 
Legal Registered Office
C/O MERCER & HOLE TRINITY COURT
CHURCH STREET
RICKMANSWORTH
WD3 1RT
Other companies in WD3
 
Filing Information
Company Number 02299157
Company ID Number 02299157
Date formed 1988-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 14:35:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCEPLACE HOMES 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 LANCEPLACE HOMES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE JANE FREWIN
Company Secretary 1992-07-10
JACQUELINE JANE FREWIN
Director 1992-07-10
LIONEL DOUGLAS FREWIN
Director 1991-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD STEPHEN GURNEY
Company Secretary 1991-08-31 1992-07-10
RONALD STEPHEN GURNEY
Director 1991-08-31 1992-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIONEL DOUGLAS FREWIN LEAGRAVE PROPERTY CO.LIMITED Director 2012-04-03 CURRENT 1963-04-30 Active
LIONEL DOUGLAS FREWIN COBHAM RUGBY FOOTBALL CLUB LTD Director 2010-06-16 CURRENT 2009-12-14 Active
LIONEL DOUGLAS FREWIN COBHAM SPORTS ASSOCIATION (NO 1) LIMITED Director 2006-10-03 CURRENT 2006-10-03 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
2023-08-11MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-07CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-07Change of details for Isobel Flora Frewin as a person with significant control on 2023-08-07
2023-08-07Director's details changed for Isobel Flora Frewin on 2023-08-07
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-03CH01Director's details changed for Holly Melissa Kirkham Miller on 2022-06-01
2022-08-03PSC04Change of details for Holly Melissa Kirkham Miller as a person with significant control on 2022-06-01
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-08-19PSC04Change of details for Isobel Flora Frewin as a person with significant control on 2020-08-19
2020-08-19CH01Director's details changed for Isobel Flora Frewin on 2020-08-19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-06-17AP01DIRECTOR APPOINTED MILES WILLOUGHBY FREWIN
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL DOUGLAS FREWIN
2020-06-17TM02Termination of appointment of Jacqueline Jane Frewin on 2020-06-09
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBEL FLORA FREWIN
2019-09-12PSC07CESSATION OF JACQUELINE JANE FREWIN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09SH0114/08/19 STATEMENT OF CAPITAL GBP 6
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2017-09-01AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-09-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0101/08/14 ANNUAL RETURN FULL LIST
2013-09-09AR0101/08/13 ANNUAL RETURN FULL LIST
2013-08-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0101/08/12 ANNUAL RETURN FULL LIST
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0101/08/11 ANNUAL RETURN FULL LIST
2010-09-15AR0101/08/10 ANNUAL RETURN FULL LIST
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-23363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-30363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-10-04363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-07-23363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-08-05363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-09-27363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-08-10363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-09-01363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-28AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-08-16363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-08-11363sRETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1997-09-26AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-22363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-08-29363sRETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1995-09-27AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-08-24287REGISTERED OFFICE CHANGED ON 24/08/95 FROM: HORNBY HOUSE 23 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2BD
1995-08-09363sRETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS
1994-10-06AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-09-30AUDAUDITOR'S RESIGNATION
1994-08-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-16363sRETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS
1993-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-09-29AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-08-18363sRETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS
1992-11-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-11-12363sRETURN MADE UP TO 01/08/92; CHANGE OF MEMBERS
1992-10-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-18AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-06-18AAFULL ACCOUNTS MADE UP TO 30/11/90
1992-02-21363bRETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS
1991-11-20363aRETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS
1991-10-08AAFULL ACCOUNTS MADE UP TO 30/11/89
1990-09-03225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11
1990-08-01363RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS
1989-01-27CERTNMCOMPANY NAME CHANGED LANCEPLACE LIMITED CERTIFICATE ISSUED ON 30/01/89
1989-01-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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 LANCEPLACE HOMES 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 LANCEPLACE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND.
DEBENTURE 1988-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND.
Filed Financial Reports
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 LANCEPLACE HOMES LIMITED

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