Lagonda York Propco Limited CHESTER


Lagonda York Propco started in year 2001 as Private Limited Company with registration number 04216868. The Lagonda York Propco company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Chester at Gorse Stacks House. Postal code: CH1 3EQ. Since 20th February 2007 Lagonda York Propco Limited is no longer carrying the name Venice York Propco.

The firm has 2 directors, namely Sophie G., Patrick B.. Of them, Patrick B. has been with the company the longest, being appointed on 25 July 2018 and Sophie G. has been with the company for the least time - from 21 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lagonda York Propco Limited Address / Contact

Office Address Gorse Stacks House
Office Address2 George Street
Town Chester
Post code CH1 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04216868
Date of Incorporation Tue, 15th May 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Sophie G.

Position: Director

Appointed: 21 March 2022

Patrick B.

Position: Director

Appointed: 25 July 2018

Elsa T.

Position: Director

Appointed: 28 May 2021

Resigned: 21 March 2022

Gael L.

Position: Director

Appointed: 26 August 2019

Resigned: 28 May 2021

James B.

Position: Director

Appointed: 10 November 2014

Resigned: 25 July 2018

Geraldine G.

Position: Director

Appointed: 31 January 2014

Resigned: 25 July 2018

Gail H.

Position: Director

Appointed: 22 December 2011

Resigned: 25 July 2018

Matthew B.

Position: Director

Appointed: 22 December 2011

Resigned: 31 January 2014

Anthony T.

Position: Director

Appointed: 22 December 2011

Resigned: 25 July 2018

Matthew B.

Position: Secretary

Appointed: 22 December 2011

Resigned: 31 January 2014

Matthew B.

Position: Director

Appointed: 01 December 2011

Resigned: 01 December 2011

Mark T.

Position: Director

Appointed: 01 December 2011

Resigned: 22 December 2011

Aaim Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 August 2007

Resigned: 23 February 2010

Robert W.

Position: Director

Appointed: 10 July 2007

Resigned: 29 May 2008

Mark T.

Position: Director

Appointed: 09 July 2007

Resigned: 01 December 2011

Domenico S.

Position: Secretary

Appointed: 19 December 2006

Resigned: 08 August 2007

James E.

Position: Director

Appointed: 19 December 2006

Resigned: 08 December 2008

Gail H.

Position: Director

Appointed: 08 September 2006

Resigned: 19 December 2006

Geraldine G.

Position: Secretary

Appointed: 08 September 2006

Resigned: 19 December 2006

Anthony T.

Position: Director

Appointed: 08 September 2006

Resigned: 19 December 2006

Marcos C.

Position: Secretary

Appointed: 01 September 2006

Resigned: 08 September 2006

Annabel G.

Position: Secretary

Appointed: 14 November 2005

Resigned: 01 September 2006

Jeremy R.

Position: Director

Appointed: 14 March 2005

Resigned: 08 September 2006

Neal M.

Position: Director

Appointed: 14 March 2005

Resigned: 08 September 2006

Trevor C.

Position: Director

Appointed: 18 September 2004

Resigned: 08 September 2006

Marina T.

Position: Secretary

Appointed: 21 May 2004

Resigned: 18 November 2005

John G.

Position: Director

Appointed: 20 June 2002

Resigned: 17 September 2004

Iain R.

Position: Director

Appointed: 14 August 2001

Resigned: 05 March 2004

Stephen E.

Position: Director

Appointed: 14 August 2001

Resigned: 08 September 2006

John H.

Position: Director

Appointed: 14 August 2001

Resigned: 20 June 2002

Stephen E.

Position: Director

Appointed: 21 May 2001

Resigned: 12 July 2001

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 15 May 2001

Resigned: 15 May 2001

Paul C.

Position: Director

Appointed: 15 May 2001

Resigned: 08 September 2006

Paul B.

Position: Secretary

Appointed: 15 May 2001

Resigned: 21 May 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2001

Resigned: 15 May 2001

Peter W.

Position: Director

Appointed: 15 May 2001

Resigned: 16 August 2001

Timothy B.

Position: Director

Appointed: 15 May 2001

Resigned: 08 September 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Lagonda York Holdco Limited from Chester, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Principal Hayley Group Limited that put Harrogate, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Rome Investco Ltd, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company". This PSC .

Lagonda York Holdco Limited

Gorse Stacks House George Street, Chester, CH1 3EQ, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 11373188
Notified on 25 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Principal Hayley Group Limited

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 04977436
Notified on 6 April 2016
Ceased on 25 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rome Investco Ltd

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08374006
Notified on 6 April 2016
Ceased on 25 July 2018
Nature of control: right to appoint and remove directors

Company previous names

Venice York Propco February 20, 2007
Rbs Hotel Investments No 7 October 4, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, December 2023
Free Download (28 pages)

Company search