Lexham Properties Limited AMERSHAM


Lexham Properties started in year 1993 as Private Limited Company with registration number 02784434. The Lexham Properties company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Amersham at Leywood House. Postal code: HP6 6AA.

Currently there are 4 directors in the the company, namely Jackie W., Ian M. and Simon F. and others. In addition one secretary - Sarah S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lexham Properties Limited Address / Contact

Office Address Leywood House
Office Address2 47 Woodside Road
Town Amersham
Post code HP6 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02784434
Date of Incorporation Thu, 28th Jan 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Jackie W.

Position: Director

Appointed: 05 June 2019

Ian M.

Position: Director

Appointed: 30 April 2014

Sarah S.

Position: Secretary

Appointed: 30 April 2014

Simon F.

Position: Director

Appointed: 23 March 2011

Susan Q.

Position: Director

Appointed: 23 February 1993

Ian M.

Position: Secretary

Appointed: 31 May 2013

Resigned: 30 April 2014

Teresa H.

Position: Secretary

Appointed: 06 April 2007

Resigned: 31 May 2013

Stewart L.

Position: Secretary

Appointed: 31 December 1999

Resigned: 06 April 2007

Stewart L.

Position: Director

Appointed: 25 September 1998

Resigned: 06 April 2007

Alfred W.

Position: Director

Appointed: 23 February 1993

Resigned: 25 February 2019

Celia T.

Position: Secretary

Appointed: 23 February 1993

Resigned: 31 December 1999

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1993

Resigned: 23 February 1993

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 28 January 1993

Resigned: 23 February 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Jackie W. This PSC and has 25-50% shares. The second entity in the PSC register is Simon F. This PSC has significiant influence or control over the company,. The third one is Susan Q., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Jackie W.

Notified on 20 October 2019
Nature of control: 25-50% shares

Simon F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan Q.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alfred W.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand25 662120 169107 990133 34027 777146 664
Current Assets1 406 477780 882748 167247 592236 312249 173
Debtors1 380 815660 713640 177114 252208 535102 509
Net Assets Liabilities8 820 9538 536 4578 572 6578 943 5589 784 73510 350 681
Other Debtors5 5185 905597 95135 09443 64748 693
Other
Accrued Liabilities Deferred Income 70 20971 67067 584  
Average Number Employees During Period112224
Bank Borrowings Overdrafts2 086 840937 4482 556 9551 969 844686 1181 792 675
Corporation Tax Payable  10 96722 528  
Creditors2 086 840937 4482 556 9551 969 844686 1181 792 675
Disposals Investment Property Fair Value Model   13 317  
Fixed Assets10 648 85911 467 35911 527 35911 983 85813 422 57613 949 294
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -5 146464 1651 410 782475 402
Investment Property10 557 51811 376 01811 436 01811 892 51713 331 23513 857 953
Investment Property Fair Value Model10 557 51811 376 01811 436 01811 892 51713 331 23513 857 953
Investments Fixed Assets91 34191 34191 34191 34191 34191 341
Investments In Group Undertakings Participating Interests 91 34191 34191 34191 34191 341
Net Current Assets Liabilities1 149 141-1 171 790428 584-45 925-1 250 3607 914
Other Creditors54 34470 209122 039154 646114 49585 659
Other Taxation Social Security Payable9 0026 8035 8344 70120 94541 616
Prepayments Accrued Income 5 9056 4207 0669 37310 440
Provisions For Liabilities Balance Sheet Subtotal890 207821 664826 3311 024 5311 701 3631 813 852
Total Assets Less Current Liabilities11 798 00010 295 56911 955 94311 937 93312 172 21613 957 208
Trade Creditors Trade Payables25 68826 86327 79426 70826 83327 330
Trade Debtors Trade Receivables59 34834 98935 80672 092155 51543 376
Additional Provisions Increase From New Provisions Recognised -68 543    
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 199 836    
Amounts Owed By Group Undertakings793 255552 204    
Amounts Owed By Joint Ventures522 69467 615    
Bank Borrowings2 141 4032 615 132    
Bank Overdrafts94 704     
Other Investments Other Than Loans91 34191 341    
Provisions 890 207    
Total Borrowings2 236 1072 615 132    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 30th September 2022
filed on: 20th, June 2023
Free Download (12 pages)

Company search

Advertisements