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

LONDON & SLOUGH PROPERTIES LIMITED

HUT 60, BISLEY CAMP, BROOKWOOD, SURREY, GU24 0NP,
Company Registration Number
04435512
Private Limited Company
Active

Company Overview

About London & Slough Properties Ltd
LONDON & SLOUGH PROPERTIES LIMITED was founded on 2002-05-10 and has its registered office in Brookwood. The organisation's status is listed as "Active". London & Slough 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
LONDON & SLOUGH PROPERTIES LIMITED
 
Legal Registered Office
HUT 60
BISLEY CAMP
BROOKWOOD
SURREY
GU24 0NP
Other companies in NW11
 
Filing Information
Company Number 04435512
Company ID Number 04435512
Date formed 2002-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794510806  
Last Datalog update: 2024-01-08 04:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & SLOUGH 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 & SLOUGH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL COLE HAWKINS
Company Secretary 2002-05-10
NIGEL COLE HAWKINS
Director 2002-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
LIULIU LI
Director 2012-01-30 2015-03-18
RAYMOND DESILVA
Director 2002-05-10 2012-01-30
SDG SECRETARIES LIMITED
Nominated Secretary 2002-05-10 2002-05-10
SDG REGISTRARS LIMITED
Nominated Director 2002-05-10 2002-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL COLE HAWKINS LONDON & BOOKHAM PROPERTIES LIMITED Company Secretary 2005-04-01 CURRENT 1996-03-25 Active
NIGEL COLE HAWKINS LONDON & DOWSBY PROPERTIES LIMITED Company Secretary 2003-07-08 CURRENT 2003-07-08 Active - Proposal to Strike off
NIGEL COLE HAWKINS BOOKHAM INDUSTRIAL PARK MAINTENANCE LIMITED Director 2005-01-19 CURRENT 2004-12-03 Active - Proposal to Strike off
NIGEL COLE HAWKINS LONDON & DOWSBY PROPERTIES LIMITED Director 2003-07-08 CURRENT 2003-07-08 Active - Proposal to Strike off
NIGEL COLE HAWKINS A.C.T. ENERGY LIMITED Director 1997-03-05 CURRENT 1997-02-24 Active
NIGEL COLE HAWKINS LONDON & BOOKHAM PROPERTIES LIMITED Director 1996-04-12 CURRENT 1996-03-25 Active
NIGEL COLE HAWKINS SURPLUS SOLUTIONS LIMITED Director 1991-05-16 CURRENT 1991-05-16 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
2023-12-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-10-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-10-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution alteration to articles</ul>
2023-09-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution to adopt memorandum and artciles</ul>
2023-09-05Change of share class name or designation
2023-09-05Particulars of variation of rights attached to shares
2023-06-14CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-01-2530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-02-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-12-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/20 FROM Edelman House 1238, High Road Whetstone London N20 0LH England
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-01-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-12-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Edleman House 1238, High Road Whetstone London N20 0LH England
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-12-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-24AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/16 FROM Unit 41 Bookham Industrial Estate Church Road Bookham Surrey KT23 3EU
2015-12-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-29AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2015 FROM UNIT 41 BOOKHAM INDUSTRIAL ESTATE CHURCH ROAD BOOKHAM SURREY KT23 3EU ENGLAND
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2015 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LIULIU LI
2015-01-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-13AR0110/05/14 ANNUAL RETURN FULL LIST
2014-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-12-09CH01Director's details changed for Nigel Cole Hawkins on 2013-12-09
2013-12-09CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL COLE HAWKINS on 2013-12-09
2013-12-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0110/05/13 ANNUAL RETURN FULL LIST
2012-10-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0110/05/12 ANNUAL RETURN FULL LIST
2012-03-14CH01Director's details changed for Nigel Cole Hawkins on 2012-03-14
2012-03-14CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL COLE HAWKINS on 2012-03-14
2012-01-30AP01DIRECTOR APPOINTED MISS LIULIU LI
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DESILVA
2011-09-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-11AR0110/05/11 FULL LIST
2011-02-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-11AR0110/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DESILVA / 10/05/2010
2010-02-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-05363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-12-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-29363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-30363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-03-23ELRESS366A DISP HOLDING AGM 01/03/05
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-23ELRESS252 DISP LAYING ACC 01/03/05
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-01-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-30225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2003-05-23363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14395PARTICULARS OF MORTGAGE/CHARGE
2002-06-0188(2)RAD 24/05/02--------- £ SI 199@1=199 £ IC 1/200
2002-05-21288bSECRETARY RESIGNED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288bDIRECTOR RESIGNED
2002-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LONDON & SLOUGH 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 LONDON & SLOUGH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2002-08-01 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 LONDON & SLOUGH PROPERTIES LIMITED

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