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

LOTHBURY PROPERTY TRUST COMPANY LIMITED

1 ANGEL LANE, LONDON, EC4R 3AB,
Company Registration Number
03026290
Private Limited Company
Active

Company Overview

About Lothbury Property Trust Company Ltd
LOTHBURY PROPERTY TRUST COMPANY LIMITED was founded on 1995-02-24 and has its registered office in London. The organisation's status is listed as "Active". Lothbury Property Trust Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOTHBURY PROPERTY TRUST COMPANY LIMITED
 
Legal Registered Office
1 ANGEL LANE
LONDON
EC4R 3AB
Other companies in EC2M
 
Filing Information
Company Number 03026290
Company ID Number 03026290
Date formed 1995-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 22:21:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOTHBURY PROPERTY TRUST COMPANY 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 LOTHBURY PROPERTY TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEREK WILLIAM LIVINGSTONE
Company Secretary 2016-03-18
FRANCIS JOSEPH CLOSE
Director 1996-09-04
PETER GALE
Director 1999-04-28
SIMON JOHN RADFORD
Director 1996-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-07-27 2016-03-18
CHRISTINE ANNE RUSSELL
Company Secretary 2011-09-26 2012-07-27
LINDSEY HELEN CAMERON
Company Secretary 2008-08-01 2011-09-26
DEREK JOHN LEWIS
Company Secretary 2007-11-02 2008-06-30
LORRAINE MAY BLAIR
Company Secretary 2005-11-18 2007-11-01
MARINA LOUISE THOMAS
Company Secretary 2004-04-20 2005-11-18
JOHN ALBERT LEA
Company Secretary 2001-03-30 2004-04-20
CAROLYN SMITH
Company Secretary 2000-12-23 2001-03-30
ROWAN DANIEL JUSTIN ADAMS
Company Secretary 2000-06-09 2000-12-22
RUTH NICHOLSON
Company Secretary 1999-06-22 2000-06-09
DENIS MARSDEN CHILD
Director 1996-03-13 1999-12-31
EDWARD JOHN FRANKLIN
Director 1996-03-13 1999-12-31
MARTIN RICHARD HARRIS
Director 1996-03-13 1999-12-31
ANTHONY CHARLES HUMPHRIES
Director 1996-03-13 1999-12-31
JANE THORNTON
Company Secretary 1997-10-23 1999-06-22
SALLY ELIZABETH LEWIS
Company Secretary 1996-02-27 1997-10-23
JOHN LAWRENCE FENDER
Director 1996-02-27 1997-03-26
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1995-02-24 1996-02-27
TRAVERS SMITH LIMITED
Nominated Director 1995-02-24 1996-02-27
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1995-02-24 1996-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS JOSEPH CLOSE BROADLAND NOMINEES LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
FRANCIS JOSEPH CLOSE BROADLAND LP GP LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
FRANCIS JOSEPH CLOSE CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
FRANCIS JOSEPH CLOSE CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
PETER GALE HERMES GP LIMITED Director 2016-04-19 CURRENT 2014-12-09 Active
PETER GALE WJG MEDIA LTD Director 2015-06-25 CURRENT 2015-06-25 Active
PETER GALE FREE SPIRIT 3 LTD Director 2015-05-18 CURRENT 2015-05-18 Active
PETER GALE HGPE CO 1 LIMITED Director 2013-10-10 CURRENT 2011-07-26 Dissolved 2016-02-02
PETER GALE HGPE CO 2 LIMITED Director 2013-10-10 CURRENT 2011-08-10 Dissolved 2016-02-02
PETER GALE HGPE CAPITAL LIMITED Director 2011-11-01 CURRENT 2011-07-20 Active
PETER GALE GPE PARTNER LIMITED Director 2011-11-01 CURRENT 2011-07-26 Active
PETER GALE HERMES GPE FOUNDER PARTNER 2 LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
PETER GALE HERMES UOB CAPITAL MANAGEMENT LIMITED Director 2011-03-15 CURRENT 2000-06-20 Dissolved 2016-04-26
PETER GALE HERMES GPE 2011-2013 GP LTD Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
PETER GALE HERMES GPE FOUNDER PARTNER LTD Director 2011-01-26 CURRENT 2011-01-26 Active
PETER GALE HERMES UOB GENERAL PARTNER LIMITED Director 2011-01-06 CURRENT 2000-09-20 Dissolved 2016-04-19
PETER GALE HERMES UOB SLP GENERAL PARTNER LIMITED Director 2011-01-06 CURRENT 2000-09-20 Active
PETER GALE SALVATION ARMY TRUSTEE COMPANY(THE) Director 2010-07-09 CURRENT 1931-10-01 Active
PETER GALE HPE ENVIRONMENTAL INNOVATION GP LIMITED Director 2010-05-21 CURRENT 2010-01-14 Active
PETER GALE HPE GP LIMITED Director 2010-05-21 CURRENT 2008-07-02 Active - Proposal to Strike off
PETER GALE HPE SCOTLAND GP LIMITED Director 2010-05-21 CURRENT 2006-12-07 Active - Proposal to Strike off
PETER GALE GPE III GP LIMITED Director 2010-04-01 CURRENT 2005-08-10 Active - Proposal to Strike off
PETER GALE GENERAL PARTNER NO.1 LIMITED Director 2010-04-01 CURRENT 2003-06-27 Active
PETER GALE GENERAL PARTNER NO.2 LIMITED Director 2010-04-01 CURRENT 2003-06-27 Active
PETER GALE GPE III IP LIMITED Director 2010-04-01 CURRENT 2005-08-10 Active - Proposal to Strike off
PETER GALE BROADLAND NOMINEES LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
PETER GALE BROADLAND LP GP LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
PETER GALE CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
PETER GALE CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
PETER GALE PROVIDENT FUND SECURITIES LIMITED Director 1993-03-01 CURRENT 1938-01-13 Dissolved 2015-09-01
PETER GALE PENSMAN NOMINEES LIMITED Director 1993-03-01 CURRENT 1955-12-10 Active
SIMON JOHN RADFORD CRIF GP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
SIMON JOHN RADFORD LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED Director 2010-02-23 CURRENT 2010-01-05 Active
SIMON JOHN RADFORD BURRELLS WHARF FREEHOLDS LIMITED Director 2009-03-01 CURRENT 1993-10-29 Active
SIMON JOHN RADFORD PROPERTY PAYROLL SERVICES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
SIMON JOHN RADFORD LOTHBURY INVESTMENT MANAGEMENT LIMITED Director 2004-03-31 CURRENT 2001-03-22 Active
SIMON JOHN RADFORD BROADLAND NOMINEES LIMITED Director 2002-12-06 CURRENT 2002-10-11 Active
SIMON JOHN RADFORD BROADLAND LP GP LIMITED Director 2002-12-06 CURRENT 2002-10-11 Active
SIMON JOHN RADFORD CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
SIMON JOHN RADFORD CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
SIMON JOHN RADFORD PENSMAN NOMINEES LIMITED Director 1997-03-14 CURRENT 1955-12-10 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
2023-12-12CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RADFORD
2023-10-05DIRECTOR APPOINTED ELENA VASILIEVNA MELNIK
2023-07-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-08Memorandum articles filed
2023-07-04APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOSEPH CLOSE
2023-06-29DIRECTOR APPOINTED ADAM PATRICK SMITH
2023-06-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-15Change of details for Lothbury Investment Management Group Limited as a person with significant control on 2021-04-01
2022-12-15CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-15PSC05Change of details for Lothbury Investment Management Group Limited as a person with significant control on 2021-04-01
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER GALE
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030262900004
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030262900004
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01CH01Director's details changed for Simon John Radford on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 155 Bishopsgate London EC2M 3TQ
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-13CH01Director's details changed for Simon John Radford on 2020-10-09
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-11CH01Director's details changed for Simon John Radford on 2018-01-04
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 250000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALE / 21/03/2016
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH CLOSE / 21/03/2016
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 21/03/2016
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 135 Bishopsgate London EC2M 3UR
2016-04-04AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-04-04TM02Termination of appointment of Rbs Secretarial Services Limited on 2016-03-18
2016-04-04AP03Appointment of Derek William Livingstone as company secretary on 2016-03-18
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-01
2016-02-08ANNOTATIONClarification
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-16AR0101/12/15 FULL LIST
2015-12-16LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 250000
2015-12-16AR0101/12/15 FULL LIST
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-31AR0101/12/14 ANNUAL RETURN FULL LIST
2014-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-18AR0101/12/13 ANNUAL RETURN FULL LIST
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/13 FROM 3 Princess Way Redhill Surrey RH1 1NP
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 030262900004
2013-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-20AR0101/12/12 FULL LIST
2012-08-08AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL
2011-12-28AR0101/12/11 FULL LIST
2011-10-28AP03SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY LINDSEY CAMERON
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3
2010-12-29AR0101/12/10 FULL LIST
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-18AR0101/12/09 FULL LIST
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-24363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-03288aSECRETARY APPOINTED LINDSEY HELEN CAMERON
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY DEREK LEWIS
2007-12-19363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288bSECRETARY RESIGNED
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-24363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12288bSECRETARY RESIGNED
2005-10-07363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-10-31363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-10288bSECRETARY RESIGNED
2004-05-08288aNEW SECRETARY APPOINTED
2003-11-04363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-26363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-03363aRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-04-14288bSECRETARY RESIGNED
2001-04-12288aNEW SECRETARY APPOINTED
2001-02-28363aRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-09288aNEW SECRETARY APPOINTED
2001-01-09288bSECRETARY RESIGNED
2000-08-18288bSECRETARY RESIGNED
2000-08-18288aNEW SECRETARY APPOINTED
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PH
2000-05-24325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-05-24353LOCATION OF REGISTER OF MEMBERS
2000-03-14363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-03-14353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LOTHBURY PROPERTY TRUST COMPANY 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 LOTHBURY PROPERTY TRUST COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-26 Outstanding NORTHERN TRUST FIDUCIARY SERVICES (IRELAND) LIMITED (AS TRUSTEE)
STANDARD SECURITY 2011-01-11 Outstanding NORTHERN TRUST FIDUCIARY SERVICES (IRELAND) LIMITED
CHARGE 2007-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC (ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 18 JANUARY 2007 AND 2007-01-24 Satisfied MACDONALD ESTATES GROUP PLC
Intangible Assets
Patents
We have not found any records of LOTHBURY PROPERTY TRUST COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOTHBURY PROPERTY TRUST COMPANY LIMITED
Trademarks
We have not found any records of LOTHBURY PROPERTY TRUST COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ARC INTEGRATED MARKETING LTD 2003-06-25 Outstanding
RENT DEPOSIT DEED UK STEAK HOUSE LTD 2012-11-20 Outstanding
RENT DEPOSIT DEED THE FINANCIAL SERVICES FORUM LIMITED 1998-05-21 Outstanding
RENT DEPOSIT DEED THE FINANCIAL SERVICES FORUM LIMITED 1999-06-16 Outstanding

We have found 4 mortgage charges which are owed to LOTHBURY PROPERTY TRUST COMPANY LIMITED

Income
Government Income
We have not found government income sources for LOTHBURY PROPERTY TRUST COMPANY 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 (74990 - Non-trading company) as LOTHBURY PROPERTY TRUST COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LOTHBURY PROPERTY TRUST COMPANY 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.
Legal Notices/Action
Initiating party LOTHBURY PROPERTY TRUST COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDIGITAL LEARNING MARKETPLACE PLCEvent Date2012-11-09
In the High Court of Justice (Chancery Division) Companies Court case number 8618 A Petition to wind up the above-named Company (05212388), 55 James Street, London SW1A 1LQ , presented on 9 November 2012 by LOTHBURY PROPERTY TRUST COMPANY LIMITED , 3 Princess Way, Redhill, Surrey RH1 1NP , will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 January 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 January 2013 . The Petitioners Solicitor is Stephenson Harwood LLP , 1 Finsbury Circus, London EC2M 7SH , telephone 020 7809 2992. (Ref A3121/3096.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOTHBURY PROPERTY TRUST COMPANY 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 LOTHBURY PROPERTY TRUST COMPANY 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.