Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANCASTER HOUSE (FREEHOLD) LIMITED
Company Information for

LANCASTER HOUSE (FREEHOLD) LIMITED

2 HARDING ROAD, ABINGDON, OXFORDSHIRE, OX14 1SF,
Company Registration Number
06434410
Private Limited Company
Active

Company Overview

About Lancaster House (freehold) Ltd
LANCASTER HOUSE (FREEHOLD) LIMITED was founded on 2007-11-22 and has its registered office in Abingdon. The organisation's status is listed as "Active". Lancaster House (freehold) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANCASTER HOUSE (FREEHOLD) LIMITED
 
Legal Registered Office
2 HARDING ROAD
ABINGDON
OXFORDSHIRE
OX14 1SF
Other companies in HA7
 
Filing Information
Company Number 06434410
Company ID Number 06434410
Date formed 2007-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 12:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASTER HOUSE (FREEHOLD) 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 LANCASTER HOUSE (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM TAYLOR
Company Secretary 2015-12-22
UMER AYUB
Director 2008-01-15
SUSAN PATRICIA ANN FRENCH
Director 2014-11-10
RICHARD LAWRENCE TRAY
Director 2007-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PANKAJ ADATIA
Company Secretary 2011-04-01 2015-12-22
IAN JONES
Director 2008-07-03 2014-08-27
ANN SMITH
Company Secretary 2007-11-22 2011-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-11-22 2007-11-22
WATERLOW NOMINEES LIMITED
Director 2007-11-22 2007-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LAWRENCE TRAY ADVANCED MEDICAL DIAGNOSTICS LTD Director 2018-04-24 CURRENT 2018-03-24 Active - Proposal to Strike off
RICHARD LAWRENCE TRAY STUDION GROUP LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
RICHARD LAWRENCE TRAY TECHVESTMENT LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2015-10-27
RICHARD LAWRENCE TRAY RICHARD, ARCHIE & CO. LIMITED Director 2012-10-01 CURRENT 1974-08-22 Dissolved 2016-10-19

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
2023-10-11DIRECTOR APPOINTED MR ROBERT SASSON
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-11APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNA CUTLER
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-24AP01DIRECTOR APPOINTED MR COLIN JOHN SHADDICK
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 21
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-07AD02Register inspection address changed from 2 Harding Road Abingdon OX14 1SF England to 2 Harding Road Abingdon Oxfordshire OX14 1SF
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 21
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-19AD04Register(s) moved to registered office address 2 Harding Road Abingdon Oxfordshire OX14 1SF
2016-10-19AD02Register inspection address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN England to 2 Harding Road Abingdon OX14 1SF
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06AP03Appointment of Mr Paul Graham Taylor as company secretary on 2015-12-22
2016-01-05CH01Director's details changed for Mr Richard Lawrence Tray on 2016-01-05
2016-01-05TM02Termination of appointment of Pankaj Adatia on 2015-12-22
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM 1 Rees Drive Stanmore Middlesex HA7 4YN
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 21
2015-10-19AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-19AD02Register inspection address changed from 5 Cornwall Crescent London W11 1PH United Kingdom to 1 Rees Drive Stanmore Middlesex HA7 4YN
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 20
2014-12-16AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-10AP01DIRECTOR APPOINTED MRS SUSAN PATRICIA ANN FRENCH
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM 367 Portobello Road London W10 5SG
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 20
2013-12-30AR0122/11/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2013-01-09AR0122/11/12 FULL LIST
2012-12-04AA31/12/11 TOTAL EXEMPTION FULL
2011-12-23AR0122/11/11 FULL LIST
2011-07-08AA31/12/10 TOTAL EXEMPTION FULL
2011-06-29AP03SECRETARY APPOINTED MR PANKAJ ADATIA
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY ANN SMITH
2011-01-07AR0122/11/10 FULL LIST
2010-10-08AA31/12/09 TOTAL EXEMPTION FULL
2010-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2010 FROM 5 CORNWALL CRESCENT LONDON W11 1PH
2010-02-09AR0122/11/09 FULL LIST
2010-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-02-09AD02SAIL ADDRESS CREATED
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE TRAY / 22/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 22/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / UMER AYUB / 22/11/2009
2009-09-18AA31/12/08 TOTAL EXEMPTION FULL
2009-01-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-07-09288aDIRECTOR APPOINTED IAN JONES
2008-05-15225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM C/O WILLIAM HEATH & CO 16 SALE PLACE SUSSEX GARDENS LONDON W2 1PX
2008-04-1888(2)AD 14/03/08 GBP SI 20@1=20 GBP IC 1/21
2008-01-22288aNEW DIRECTOR APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288aNEW SECRETARY APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LANCASTER HOUSE (FREEHOLD) 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 LANCASTER HOUSE (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANCASTER HOUSE (FREEHOLD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LANCASTER HOUSE (FREEHOLD) LIMITED

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