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

LAMBTON SHARE PROPERTY COMPANY LIMITED

C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK, DRAYMAN'S WAY, NEWCASTLE HELIX, NEWCASTLE UPON TYNE, NE4 5DE,
Company Registration Number
07902695
Private Limited Company
Active

Company Overview

About Lambton Share Property Company Ltd
LAMBTON SHARE PROPERTY COMPANY LIMITED was founded on 2012-01-09 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Lambton Share Property Company 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
LAMBTON SHARE PROPERTY COMPANY LIMITED
 
Legal Registered Office
C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK
DRAYMAN'S WAY, NEWCASTLE HELIX
NEWCASTLE UPON TYNE
NE4 5DE
Other companies in NE1
 
Previous Names
CROSSCO (1263) LIMITED23/01/2012
Filing Information
Company Number 07902695
Company ID Number 07902695
Date formed 2012-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772155527  
Last Datalog update: 2024-02-06 00:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMBTON SHARE PROPERTY 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 LAMBTON SHARE PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALEXANDER DICKINSON
Director 2012-01-24
AGNES HARRIET FRANCES MARY JOICEY
Director 2012-01-24
JAMES MICHAEL JOICEY
Director 2012-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN TORQUIL NICOLSON
Director 2012-01-09 2012-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALEXANDER DICKINSON ST.JULIAN'S ESTATE LIMITED(THE) Director 2018-08-16 CURRENT 1905-03-03 Active
ROBERT ALEXANDER DICKINSON THE ST. JULIAN'S MANAGEMENT COMPANY LIMITED Director 2018-08-16 CURRENT 2005-09-02 Active
ROBERT ALEXANDER DICKINSON CROSS HOUSE HOLDINGS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ROBERT ALEXANDER DICKINSON DOWNSITE LIMITED Director 2007-10-25 CURRENT 1994-11-14 Dissolved 2017-09-22
ROBERT ALEXANDER DICKINSON HALLS FARM MANAGEMENT COMPANY LIMITED Director 2007-10-25 CURRENT 1998-06-08 Dissolved 2017-09-06
ROBERT ALEXANDER DICKINSON MANYDOWN PROPERTIES LIMITED Director 2007-10-25 CURRENT 1992-03-02 Dissolved 2017-09-22
ROBERT ALEXANDER DICKINSON THE MANYDOWN COMPANY LIMITED Director 2007-10-25 CURRENT 1962-02-23 Active
ROBERT ALEXANDER DICKINSON MANYDOWN 2007 LIMITED Director 2007-09-26 CURRENT 2007-04-03 Active
ROBERT ALEXANDER DICKINSON PASSDOWN PROPERTY COMPANY LIMITED Director 2007-09-11 CURRENT 2007-04-03 Active
ROBERT ALEXANDER DICKINSON THE JENIFER COLE CHARITABLE TRUST Director 2007-08-10 CURRENT 2007-08-10 Dissolved 2016-12-16
ROBERT ALEXANDER DICKINSON WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED Director 2000-03-21 CURRENT 1996-09-26 Active
ROBERT ALEXANDER DICKINSON CROSS HOUSE BUILDINGS LIMITED Director 1993-06-09 CURRENT 1955-10-04 Active
AGNES HARRIET FRANCES MARY JOICEY ST.JULIAN'S ESTATE LIMITED(THE) Director 2018-08-16 CURRENT 1905-03-03 Active
AGNES HARRIET FRANCES MARY JOICEY THE ST. JULIAN'S MANAGEMENT COMPANY LIMITED Director 2018-08-16 CURRENT 2005-09-02 Active
AGNES HARRIET FRANCES MARY JOICEY FORD & ETAL (TRUSTEES) LIMITED Director 2012-05-31 CURRENT 2012-02-17 Active
JAMES MICHAEL JOICEY FLOW COUNTRY RIVERS TRUST Director 2014-01-20 CURRENT 2014-01-20 Active
JAMES MICHAEL JOICEY FORD & ETAL (TRUSTEES) LIMITED Director 2012-05-31 CURRENT 2012-02-17 Active
JAMES MICHAEL JOICEY FLODDEN 1513 ECOMUSEUM LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
JAMES MICHAEL JOICEY THE TWEED FOUNDATION Director 2009-11-03 CURRENT 2009-09-30 Active
JAMES MICHAEL JOICEY FORD & ETAL FARMS 1994 LIMITED Director 1994-09-16 CURRENT 1994-09-16 Active
JAMES MICHAEL JOICEY HOOTS LIMITED Director 1991-08-02 CURRENT 1988-08-08 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
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12DIRECTOR APPOINTED THE HONOURABLE RICHARD MICHAEL JOICEY
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-10-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2022-04-06CH01Director's details changed for Mr Robert Alexander Dickinson on 2022-03-22
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-12-17DIRECTOR APPOINTED OLIVER HUGH DARROCH KNIGHT
2021-12-17DIRECTOR APPOINTED HANNAH ELISABETH KNIGHT
2021-12-17AP01DIRECTOR APPOINTED OLIVER HUGH DARROCH KNIGHT
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-09PSC05Change of details for Bond Dickinson (Trust Corporation) Limited as a person with significant control on 2017-11-01
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1000000
2016-01-20AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08ANNOTATIONOther
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 079026950002
2015-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-15AR0109/01/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-28AR0109/01/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0109/01/13 ANNUAL RETURN FULL LIST
2012-06-13ANNOTATIONClarification
2012-06-13RP04
2012-05-22AA01Current accounting period extended from 31/01/13 TO 31/03/13
2012-03-28SH0123/03/12 STATEMENT OF CAPITAL GBP 1000000.00
2012-03-24MG01Particulars of a mortgage or charge / charge no: 1
2012-02-13AP01DIRECTOR APPOINTED ROBERT ALEXANDER DICKINSON
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON
2012-02-08AP01DIRECTOR APPOINTED LADY AGNES HARRIET FRANCES MARY JOICEY
2012-02-08AP01DIRECTOR APPOINTED LORD JAMES MICHAEL JOICEY
2012-01-23RES15CHANGE OF NAME 23/01/2012
2012-01-23CERTNMCompany name changed crossco (1263) LIMITED\certificate issued on 23/01/12
2012-01-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LAMBTON SHARE PROPERTY 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 LAMBTON SHARE PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LAMBTON SHARE PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LAMBTON SHARE PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBTON SHARE PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of LAMBTON SHARE PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBTON SHARE PROPERTY 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 (68320 - Management of real estate on a fee or contract basis) as LAMBTON SHARE PROPERTY COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LAMBTON SHARE PROPERTY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMBTON SHARE PROPERTY 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 LAMBTON SHARE PROPERTY 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.