Lansbury Estates Limited WOKING


Founded in 1961, Lansbury Estates, classified under reg no. 00696610 is an active company. Currently registered at Craven House 102 Lower Guildford Road GU21 2EP, Woking the company has been in the business for sixty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Claire D., James C. and Kathryn E. and others. Of them, Mark C. has been with the company the longest, being appointed on 31 October 1991 and Claire D. has been with the company for the least time - from 2 September 2019. As of 7 June 2024, there were 2 ex directors - Arthur C., Amelia R. and others listed below. There were no ex secretaries.

Lansbury Estates Limited Address / Contact

Office Address Craven House 102 Lower Guildford Road
Office Address2 Knaphill
Town Woking
Post code GU21 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00696610
Date of Incorporation Tue, 27th Jun 1961
Industry Development of building projects
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Claire D.

Position: Director

Appointed: 02 September 2019

James C.

Position: Director

Appointed: 06 April 2007

Kathryn E.

Position: Director

Appointed: 01 October 2000

Mark C.

Position: Director

Appointed: 31 October 1991

Arthur C.

Position: Director

Resigned: 27 December 2021

Amelia R.

Position: Secretary

Resigned: 31 March 2008

Amelia R.

Position: Director

Appointed: 31 October 1991

Resigned: 28 December 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is James C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Arthur C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

James C.

Notified on 27 December 2021
Ceased on 25 July 2023
Nature of control: significiant influence or control

Arthur C.

Notified on 30 June 2016
Ceased on 27 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2013146299
Current Assets649 830791 735872 323645 611
Debtors649 629791 421872 261645 512
Net Assets Liabilities 5 763 9767 068 5907 326 975
Other Debtors136 432249 792189 302458 792
Property Plant Equipment5 941 1045 928 3007 546 1297 543 174
Other
Accumulated Depreciation Impairment Property Plant Equipment98 601112 043117 414125 409
Average Number Employees During Period16141513
Bank Borrowings Overdrafts203 063350 724506 658140 892
Bank Overdrafts203 063350 724506 658140 892
Creditors863 365995 6581 081 053762 664
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 453  
Disposals Property Plant Equipment 1 453  
Fixed Assets5 970 8035 967 8997 585 7287 582 773
Increase From Depreciation Charge For Year Property Plant Equipment 14 8955 3717 995
Investments Fixed Assets29 69939 59939 59939 599
Net Current Assets Liabilities-213 535-203 923-208 730-117 053
Number Shares Issued Fully Paid 100 000100 000 
Other Creditors378 658398 738351 044358 506
Other Investments Other Than Loans29 69939 59939 59939 599
Other Taxation Social Security Payable247 287119 805128 633147 035
Par Value Share 00 
Property Plant Equipment Gross Cost6 039 7056 040 3437 663 5437 668 583
Provisions For Liabilities Balance Sheet Subtotal  308 408138 745
Total Additions Including From Business Combinations Property Plant Equipment 2 091 5 040
Total Assets Less Current Liabilities5 757 2685 763 9767 376 9987 465 720
Total Increase Decrease From Revaluations Property Plant Equipment  1 623 200 
Trade Creditors Trade Payables34 357126 39194 718116 231
Trade Debtors Trade Receivables202 411139 491207 775186 720

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, September 2023
Free Download (12 pages)

Company search