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

LONDON AND REGIONAL PROPERTIES LIMITED

8th Floor, South Block, 55 Baker Street, London, W1U 8EW,
Company Registration Number
02909660
Private Limited Company
Active

Company Overview

About London And Regional Properties Ltd
LONDON AND REGIONAL PROPERTIES LIMITED was founded on 1994-03-17 and has its registered office in London. The organisation's status is listed as "Active". London And Regional Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON AND REGIONAL PROPERTIES LIMITED
 
Legal Registered Office
8th Floor, South Block
55 Baker Street
London
W1U 8EW
Other companies in E1W
 
Filing Information
Company Number 02909660
Company ID Number 02909660
Date formed 1994-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-29
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
VAT Number /Sales tax ID GB645139632  
Last Datalog update: 2024-04-24 21:14:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON AND REGIONAL 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 LONDON AND REGIONAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN MALCOLM LIVINGSTONE
Director 2018-06-08
RICHARD JOHN LIVINGSTONE
Director 2009-06-19
LEONARD KEVIN SEBASTIAN
Director 2018-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NIGEL LUCK
Director 2005-12-16 2018-05-30
RICHARD NIGEL LUCK
Company Secretary 1998-05-20 2018-05-02
LEONARD KEVIN CHANDRAN SEBASTIAN
Director 2014-12-16 2015-01-19
CHRISTOPHER KING
Director 2001-11-15 2009-08-21
JASON MILLS
Director 2006-02-23 2007-07-03
IAN MALCOLM LIVINGSTONE
Director 1994-03-22 2007-04-04
RICHARD NIGEL LUCK
Director 2004-12-22 2004-12-22
RICHARD JOHN LIVINGSTONE
Director 1999-10-18 1999-11-05
MICHAEL RICHARD LETHABY
Company Secretary 1997-11-07 1998-02-27
MICHAEL RICHARD LETHABY
Director 1996-08-20 1998-02-27
RICHARD JOHN LIVINGSTONE
Company Secretary 1995-09-19 1997-11-07
RICHARD JOHN LIVINGSTONE
Director 1995-09-19 1997-11-07
JEREMY GRAHAME DYER
Director 1994-07-01 1997-10-31
THOMAS JOSEPH FANNING
Director 1994-02-28 1997-09-30
COLIN ALLEN
Company Secretary 1994-05-23 1995-09-19
PHILIP ALAN BUNT
Company Secretary 1994-03-22 1994-05-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-03-17 1994-03-22
WATERLOW NOMINEES LIMITED
Nominated Director 1994-03-17 1994-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MALCOLM LIVINGSTONE SREP HOLDINGS LTD Director 2014-08-29 CURRENT 2014-08-29 Liquidation
IAN MALCOLM LIVINGSTONE PORTMAN HEADLEASE LIMITED Director 2014-01-27 CURRENT 2003-03-14 Active
IAN MALCOLM LIVINGSTONE PORTMAN TOWERS SERVICES LIMITED Director 2014-01-27 CURRENT 2013-05-30 Active
IAN MALCOLM LIVINGSTONE GEORGE HOLDINGS (UK) LIMITED Director 2013-09-03 CURRENT 1999-06-03 Active
IAN MALCOLM LIVINGSTONE GLOUCESTER CAPITAL LIMITED Director 2013-09-03 CURRENT 2006-07-06 Active
IAN MALCOLM LIVINGSTONE LR (YORK) LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
IAN MALCOLM LIVINGSTONE SRE PORTFOLIOS UK LTD Director 2013-04-04 CURRENT 2011-11-02 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LORIAL LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
RICHARD JOHN LIVINGSTONE MAYFAIR TOWNHOUSE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE LR U.S. HOTELS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE PL MANAGEMENT SERVICES LTD Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE SREP HOLDINGS LTD Director 2014-08-29 CURRENT 2014-08-29 Liquidation
RICHARD JOHN LIVINGSTONE STRATEGIC INVESTMENTS PORTFOLIO LIMITED Director 2013-10-16 CURRENT 2013-07-10 Active
RICHARD JOHN LIVINGSTONE LR (YORK) LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
RICHARD JOHN LIVINGSTONE SANDERLAND LTD Director 2011-12-07 CURRENT 2007-09-03 Active
RICHARD JOHN LIVINGSTONE SRE PROPERTIES (WESTBOURNE GROVE) LTD Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SRE HOTELS (CLIVEDEN) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
RICHARD JOHN LIVINGSTONE SRE PORTFOLIOS UK LTD Director 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SRE CUMBERLAND LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
RICHARD JOHN LIVINGSTONE STRAND PALACE HOTEL & RESTAURANTS LIMITED Director 2010-03-16 CURRENT 1996-02-28 Active
RICHARD JOHN LIVINGSTONE SRE GS HOLDCO2 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GS HOLDCO1 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GP2 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GP1 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE LR HORIZON LIMITED Director 2009-08-21 CURRENT 2001-08-10 Liquidation
RICHARD JOHN LIVINGSTONE HOTEL (PL PROPERTY) HOLDING LIMITED Director 2009-08-21 CURRENT 2001-11-29 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HC PROPERTIES) LIMITED Director 2009-08-21 CURRENT 2006-04-20 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HEALTH CLUBS) LIMITED Director 2009-08-21 CURRENT 2006-04-20 Active
RICHARD JOHN LIVINGSTONE SERVEFIX LIMITED Director 2009-08-21 CURRENT 1994-03-18 Active
RICHARD JOHN LIVINGSTONE MOBYHOLD LIMITED Director 2009-08-21 CURRENT 1999-04-28 Active
RICHARD JOHN LIVINGSTONE YORKMEADOW LIMITED Director 2009-08-21 CURRENT 2005-08-12 Active
RICHARD JOHN LIVINGSTONE TPE NO. 2 LIMITED Director 2009-08-21 CURRENT 2007-11-28 Active
RICHARD JOHN LIVINGSTONE LR SWISS COTTAGE LIMITED Director 2009-08-21 CURRENT 1993-07-28 Active
RICHARD JOHN LIVINGSTONE EXBOST LIMITED Director 2009-08-21 CURRENT 1993-12-06 Liquidation
RICHARD JOHN LIVINGSTONE GRAINGRADE LIMITED Director 2009-08-21 CURRENT 1994-02-18 Active
RICHARD JOHN LIVINGSTONE HAWKFALCON LIMITED Director 2009-08-21 CURRENT 1994-10-28 Active
RICHARD JOHN LIVINGSTONE LR (CUMBERNAULD) LIMITED Director 2009-08-21 CURRENT 1994-12-13 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL INVESTMENTS LIMITED Director 2009-08-21 CURRENT 1994-12-13 Active
RICHARD JOHN LIVINGSTONE CHERRYVALE PROPERTIES LIMITED Director 2009-08-21 CURRENT 1997-10-27 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE QUIDTRADE LIMITED Director 2009-08-21 CURRENT 1999-04-28 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LAKEVILLA LIMITED Director 2009-08-21 CURRENT 1999-06-14 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED Director 2009-08-21 CURRENT 2002-04-08 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL HOTEL FINANCE LIMITED Director 2009-08-21 CURRENT 2002-07-03 Active
RICHARD JOHN LIVINGSTONE LR OFFICE DEVELOPMENTS LIMITED Director 2009-08-21 CURRENT 2002-09-02 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2005-08-10 Active
RICHARD JOHN LIVINGSTONE CG HOTEL HOLDING LIMITED Director 2009-08-21 CURRENT 2006-03-21 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HC SITES) LIMITED Director 2009-08-21 CURRENT 2006-04-24 Active
RICHARD JOHN LIVINGSTONE LR (SPH) HOLDING NO.2 LIMITED Director 2009-08-21 CURRENT 2006-07-31 Active
RICHARD JOHN LIVINGSTONE LR BONDWAY LIMITED Director 2009-08-21 CURRENT 2006-10-20 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED Director 2009-08-21 CURRENT 2008-09-22 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SPRINGWATER DEVELOPMENTS LIMITED Director 2009-08-21 CURRENT 1997-11-06 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL TRADING HOLDINGS LIMITED Director 2009-08-21 CURRENT 2002-09-04 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP HOLDINGS LIMITED Director 2009-06-19 CURRENT 2002-09-04 Active
RICHARD JOHN LIVINGSTONE LOOPSIGN LIMITED Director 2009-06-19 CURRENT 2004-02-10 Liquidation
RICHARD JOHN LIVINGSTONE LOOPSIGN NO.2 LIMITED Director 2009-06-19 CURRENT 2008-09-22 Active
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL GROUP PROPERTY HOLDINGS LTD Director 2018-06-01 CURRENT 2018-06-01 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (ST. GEORGES COURT) LIMITED Director 2018-05-30 CURRENT 1997-04-17 Active
LEONARD KEVIN SEBASTIAN GEORGE HOLDINGS (UK) LIMITED Director 2018-05-30 CURRENT 1999-06-03 Active
LEONARD KEVIN SEBASTIAN TRAFALGAR SQUARE HOTEL NO 2 LTD Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (HEALTH CLUBS) LIMITED Director 2018-05-30 CURRENT 2006-04-20 Active
LEONARD KEVIN SEBASTIAN GLOUCESTER CAPITAL LIMITED Director 2018-05-30 CURRENT 2006-07-06 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.2 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.1 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GUARANTEE COMPANY LIMITED Director 2018-05-30 CURRENT 2008-09-23 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR CARBONERA LIMITED Director 2018-05-30 CURRENT 2013-04-22 Active
LEONARD KEVIN SEBASTIAN LR ENERGY INVESTMENTS LIMITED Director 2018-05-30 CURRENT 2014-01-21 Active
LEONARD KEVIN SEBASTIAN LR (CAYMAN) LTD Director 2018-05-30 CURRENT 2015-06-12 Active
LEONARD KEVIN SEBASTIAN LR (LYGON) LIMITED Director 2018-05-30 CURRENT 2015-10-26 Active
LEONARD KEVIN SEBASTIAN LR VENICE LIMITED Director 2018-05-30 CURRENT 2016-05-16 Active
LEONARD KEVIN SEBASTIAN BIRKBECK MEWS DEVELOPMENT COMPANY LIMITED Director 2018-05-30 CURRENT 2016-07-13 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN PORTMAN HEADLEASE LIMITED Director 2018-05-30 CURRENT 2003-03-14 Active
LEONARD KEVIN SEBASTIAN TRAFALGAR PRIVATE EQUITY LIMITED Director 2018-05-30 CURRENT 2004-03-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN YORKMEADOW LIMITED Director 2018-05-30 CURRENT 2005-08-12 Active
LEONARD KEVIN SEBASTIAN SANDERLAND LTD Director 2018-05-30 CURRENT 2007-09-03 Active
LEONARD KEVIN SEBASTIAN TPE NO. 2 LIMITED Director 2018-05-30 CURRENT 2007-11-28 Active
LEONARD KEVIN SEBASTIAN OVAL TREASURY LIMITED Director 2018-05-30 CURRENT 2009-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE GS HOLDCO2 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE GS HOLDCO1 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE GP2 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE CUMBERLAND LIMITED Director 2018-05-30 CURRENT 2010-06-22 Active
LEONARD KEVIN SEBASTIAN SRE PORTFOLIOS UK LTD Director 2018-05-30 CURRENT 2011-11-02 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE PROPERTIES (WESTBOURNE GROVE) LTD Director 2018-05-30 CURRENT 2011-11-11 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE HOTELS (CLIVEDEN) LIMITED Director 2018-05-30 CURRENT 2011-11-11 Active
LEONARD KEVIN SEBASTIAN SRE HAVERSTOCK HILL LIMITED Director 2018-05-30 CURRENT 2013-12-11 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SREP HOLDINGS LTD Director 2018-05-30 CURRENT 2014-08-29 Liquidation
LEONARD KEVIN SEBASTIAN MAYFAIR TOWNHOUSE LIMITED Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN TITAN FINANCING HOLDCO LIMITED Director 2018-05-30 CURRENT 2016-05-05 Active
LEONARD KEVIN SEBASTIAN TITAN FINANCING LIMITED Director 2018-05-30 CURRENT 2016-05-06 Active
LEONARD KEVIN SEBASTIAN LR BAKER ST SENIOR HOLDCO LIMITED Director 2018-05-30 CURRENT 2017-06-23 Active
LEONARD KEVIN SEBASTIAN LONDON PORTMAN HOTEL LIMITED Director 2018-05-30 CURRENT 1968-05-28 Active
LEONARD KEVIN SEBASTIAN AZUREMERE LIMITED Director 2018-05-30 CURRENT 1986-01-30 Active
LEONARD KEVIN SEBASTIAN GRAINGRADE LIMITED Director 2018-05-30 CURRENT 1994-02-18 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (SHEFFIELD) LIMITED Director 2018-05-30 CURRENT 1994-08-15 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL INVESTMENTS LIMITED Director 2018-05-30 CURRENT 1994-12-13 Active
LEONARD KEVIN SEBASTIAN CHERRYVALE PROPERTIES LIMITED Director 2018-05-30 CURRENT 1997-10-27 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LOOPSIGN LIMITED Director 2018-05-30 CURRENT 2004-02-10 Liquidation
LEONARD KEVIN SEBASTIAN LR (BAKER ST) LIMITED Director 2018-05-30 CURRENT 2005-01-26 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED Director 2018-05-30 CURRENT 2005-08-10 Active
LEONARD KEVIN SEBASTIAN LOOPSIGN NO.2 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active
LEONARD KEVIN SEBASTIAN PORTMAN TOWERS SERVICES LIMITED Director 2018-05-30 CURRENT 2013-05-30 Active
LEONARD KEVIN SEBASTIAN LR (DURHAM) LIMITED Director 2018-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR SKIPTON AND BLOOMSBURY LTD Director 2018-05-30 CURRENT 2014-10-20 Active
LEONARD KEVIN SEBASTIAN LR U.S. HOTELS LIMITED Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN PL MANAGEMENT SERVICES LTD Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL INVESTMENTS) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL MANAGEMENT) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL OPERATIONS) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active
LEONARD KEVIN SEBASTIAN ATLAS (PORTSMOUTH) LIMITED Director 2018-05-30 CURRENT 2016-11-15 Active
LEONARD KEVIN SEBASTIAN GRAYSHOTT HOTEL PROPERTY LIMITED Director 2018-05-30 CURRENT 2017-04-21 Active
LEONARD KEVIN SEBASTIAN LR (LONG LANE) LIMITED Director 2018-05-30 CURRENT 1941-12-16 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SPRINGWATER DEVELOPMENTS LIMITED Director 2018-05-30 CURRENT 1997-11-06 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL OVERSEAS LIMITED Director 2018-05-30 CURRENT 1999-04-28 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (EMPIRE) LIMITED Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL TRADING HOLDINGS LIMITED Director 2018-05-30 CURRENT 2002-09-04 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.3 LIMITED Director 2018-05-30 CURRENT 2008-09-23 Active
LEONARD KEVIN SEBASTIAN SRE GP1 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN TITAN ACQUISITION HOLDCO LIMITED Director 2018-05-30 CURRENT 2016-05-06 Active
LEONARD KEVIN SEBASTIAN TITAN ACQUISITION LIMITED Director 2018-05-30 CURRENT 2016-05-09 Active
LEONARD KEVIN SEBASTIAN GRAYSHOTT HOTEL LIMITED Director 2018-05-30 CURRENT 2017-04-21 Active
LEONARD KEVIN SEBASTIAN MOBYHOLD LIMITED Director 2018-05-29 CURRENT 1999-04-28 Active
LEONARD KEVIN SEBASTIAN HPL MEZZ BORROWER LIMITED Director 2018-01-22 CURRENT 2017-11-01 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HPL SENIOR HOLDCO LIMITED Director 2018-01-22 CURRENT 2017-11-02 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HOTEL (PL PROPERTY) LIMITED Director 2018-01-22 CURRENT 2017-11-02 Active
LEONARD KEVIN SEBASTIAN HOTEL (PL PROPERTY) HOLDING LIMITED Director 2018-01-22 CURRENT 2001-11-29 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HPL MEZZ HOLDCO LIMITED Director 2018-01-22 CURRENT 2017-11-01 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SERVEFIX LIMITED Director 2018-01-02 CURRENT 1994-03-18 Active
LEONARD KEVIN SEBASTIAN LAKEVILLA LIMITED Director 2018-01-02 CURRENT 1999-06-14 Active
LEONARD KEVIN SEBASTIAN STRAND PALACE HOTEL & RESTAURANTS LIMITED Director 2017-08-16 CURRENT 1996-02-28 Active
LEONARD KEVIN SEBASTIAN LARCH FUNDING (UK) LTD Director 2017-05-09 CURRENT 2004-04-23 Active
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES NO.2) LTD Director 2017-05-09 CURRENT 2008-03-14 Active
LEONARD KEVIN SEBASTIAN LARCH CARE HOMES LIMITED Director 2017-05-09 CURRENT 2001-03-12 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES) LTD Director 2017-05-09 CURRENT 2004-01-06 Active
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES) HOLDCO LTD Director 2017-05-09 CURRENT 2008-10-03 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
2024-04-24CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE 029096600022
2024-03-01CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029096600017
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029096600015
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029096600016
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-02REGISTERED OFFICE CHANGED ON 02/01/23 FROM 55 Baker Street London W1U 8EW United Kingdom
2023-01-02Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12
2023-01-02Director's details changed for Mr Richard John Livingstone on 2022-12-12
2023-01-02Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12
2023-01-02PSC05Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12
2023-01-02CH01Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12
2023-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/23 FROM 55 Baker Street London W1U 8EW United Kingdom
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-19AP03Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
2022-06-01AP01DIRECTOR APPOINTED MR MALCOLM ADAM GLYN
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 029096600021
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600021
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600020
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600019
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-26PSC07CESSATION OF LONDON & REGIONAL GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26PSC02Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 2018-12-31
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-26AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2019-01-10SH0131/12/18 STATEMENT OF CAPITAL GBP 534632236
2019-01-10RES14Resolutions passed:
  • Re-£28721918 27/12/2018
2019-01-09SH0127/12/18 STATEMENT OF CAPITAL GBP 28721919
2019-01-08RES14Resolutions passed:
  • Sum of £28721918 capitalised / sum in paying up in full 28721918 ordinary shares bonus shares 27/12/2018
2019-01-04SH0120/12/18 STATEMENT OF CAPITAL GBP 70994967
2019-01-03RES14Resolutions passed:
  • Re-£70994966 20/12/2018
2019-01-02RES14Resolutions passed:
  • Sum of 40994959 company be and is hereby capitalised 20/12/2018
2018-12-27SH20Statement by Directors
2018-12-27SH19Statement of capital on 2018-12-27 GBP 1
2018-12-27CAP-SSSolvency Statement dated 27/12/18
2018-12-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-21SH20Statement by Directors
2018-12-21SH19Statement of capital on 2018-12-21 GBP 1
2018-12-21CAP-SSSolvency Statement dated 21/12/18
2018-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-20SH20Statement by Directors
2018-12-20SH19Statement of capital on 2018-12-20 GBP 1
2018-12-20CAP-SSSolvency Statement dated 20/12/18
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600018
2018-06-13AP01DIRECTOR APPOINTED MR IAN MALCOLM LIVINGSTONE
2018-06-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-05AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK
2018-05-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LUCK
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600017
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029096600011
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600016
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600015
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600014
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029096600009
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600013
2017-07-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 60000008
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/01/2013
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 60000008
2016-03-01AR0126/02/16 FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600012
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 60000008
2015-02-27AR0126/02/15 FULL LIST
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SEBASTIAN
2014-12-18AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600011
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600010
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0126/02/14 FULL LIST
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029096600009
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-01AR0126/02/13 FULL LIST
2012-10-16SH0117/08/12 STATEMENT OF CAPITAL GBP 60000008
2012-10-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2012-10-08SH02CONSOLIDATION 17/08/12
2012-10-08SH02SUB-DIVISION 17/08/12
2012-10-08SH18STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION
2012-10-08SH1417/08/12 STATEMENT OF CAPITAL GBP 8.363
2012-10-08SH1508/10/12 STATEMENT OF CAPITAL GBP 8
2012-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-08RES12VARYING SHARE RIGHTS AND NAMES
2012-08-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-16AR0126/02/12 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-08AR0126/02/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-09-28GAZ1FIRST GAZETTE
2010-03-11AR0126/02/10 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL LUCK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL LUCK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING
2009-08-06288aDIRECTOR APPOINTED RICHARD JOHN LIVINGSTONE
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2009-03-03363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-06363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: C/O CITY REGISTRARS LTD ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-04288bDIRECTOR RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2007-02-27363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-24288aNEW DIRECTOR APPOINTED
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05288aNEW DIRECTOR APPOINTED
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-01363aRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LONDON AND REGIONAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against LONDON AND REGIONAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding CITIBANK N.A., LONDON BRANCH
2017-07-31 Outstanding CBRE LOAN SERVICES LIMITED AS COMMON SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-06-01 Outstanding CITIBANK N.A., LONDON BRANCH
2014-07-01 Outstanding CBRE LOAN SERVICING LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-04-02 Outstanding CITIBANK N.A., LONDON BRANCH
2014-02-27 Satisfied SANTANDER UK PLC AS COMMON SECURITY TRUSTEE ON BEHALF OF THE SECURED PARTIES.
DEED OF CHARGE 2008-05-13 Satisfied FORTIS LEASE UK LIMITED
CHARGE 2006-02-28 Satisfied GOLD 10 PROPERTY PLUS LP ACTING BY ITS GENERAL PARTNER GOLD 10 GENERAL PARTNER LIMITED
CHARGE 2006-02-28 Satisfied GOLD 10 PROPERTY PLUS LP ACTING BY ITS GENERAL PARTNER GOLD 10 GENERAL PARTNER LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2003-03-21 Satisfied BARCLAYS BANK PLC
LETTER OF SUBORDINATION 2001-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF SUBORDINATION (AS DEFINED) 2001-04-27 Satisfied BARCLAYS BANK PLC
DEED OF SUBORDINATION 2000-12-19 Satisfied BARCLAYS BANK PLC
THIRD PARTY CHARGE OVER SHARES 1999-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of LONDON AND REGIONAL PROPERTIES LIMITED registering or being granted any patents
Domain Names

LONDON AND REGIONAL PROPERTIES LIMITED owns 1 domain names.

55bakerstreet.co.uk  

Trademarks
We have not found any records of LONDON AND REGIONAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONDON AND REGIONAL PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield Council 2010-12-08 GBP £398,316

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON AND REGIONAL 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.
Import/Export of Goods
Goods imported/exported by LONDON AND REGIONAL PROPERTIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0094051040Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON AND REGIONAL PROPERTIES LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON AND REGIONAL 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 LONDON AND REGIONAL 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.