Lingfield Property Investments Limited LONDON


Founded in 1985, Lingfield Property Investments, classified under reg no. 01904121 is an active company. Currently registered at Northbank House N20 8JJ, London the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Victor F. and Richard B.. In addition one secretary - Richard B. - is with the company. At present 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.

Lingfield Property Investments Limited Address / Contact

Office Address Northbank House
Office Address2 144 Totteridge Lane
Town London
Post code N20 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01904121
Date of Incorporation Thu, 11th Apr 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Richard B.

Position: Secretary

Appointed: 26 March 2012

Victor F.

Position: Director

Appointed: 02 April 1997

Richard B.

Position: Director

Appointed: 31 October 1994

Maureen Z.

Position: Secretary

Appointed: 30 April 2005

Resigned: 26 March 2012

Maureen Z.

Position: Director

Appointed: 30 April 2005

Resigned: 26 March 2012

Victor F.

Position: Secretary

Appointed: 19 February 1998

Resigned: 30 April 2005

David G.

Position: Secretary

Appointed: 18 October 1995

Resigned: 19 February 1998

Garry H.

Position: Director

Appointed: 31 October 1994

Resigned: 30 January 2018

Garry H.

Position: Secretary

Appointed: 31 October 1994

Resigned: 18 October 1995

Michael H.

Position: Secretary

Appointed: 01 December 1993

Resigned: 31 October 1994

Victor F.

Position: Director

Appointed: 01 December 1993

Resigned: 31 October 1994

Michael H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1994

Anthony C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Richard B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand271222122231142
Current Assets63 24049 996140 93485 875124 6681 483 4041 483 465
Debtors62 96949 974140 91385 853124 6451 483 3931 483 423
Net Assets Liabilities6 698 0026 704 9206 790 0696 827 1636 800 6497 245 8097 265 647
Other Debtors26 71917 77620 19512 71612 91229 92731 923
Other
Amounts Owed By Related Parties 10 948120 71872 137110 7332 466 
Amounts Owed To Group Undertakings24 034      
Average Number Employees During Period     22
Corporation Tax Payable75 68572 05781 14155 67841 604204 15398 379
Creditors291 280271 118276 907184 754250 061351 729331 952
Disposals Investment Property Fair Value Model     1 040 740 
Dividends Paid300 000300 000300 000200 000200 000400 000300 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     690 740 
Investment Property7 000 0007 000 0007 000 0007 000 0007 000 0006 650 0006 650 000
Investment Property Fair Value Model 7 000 0007 000 0007 000 0007 000 0006 650 000 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 1 421 667851 542459 506325 208158 1252 995 000
Net Current Assets Liabilities-228 040-221 122-135 973-98 879-125 3931 131 6751 151 513
Number Shares Issued Fully Paid 16 667     
Other Creditors191 561199 061195 766129 076208 457147 576233 573
Other Expense Recognised In Equity Net Tax     697 299 
Par Value Share 3     
Profit Loss381 704306 918345 649237 094173 4861 542 459 
Provisions For Liabilities Balance Sheet Subtotal73 95873 95873 95873 95873 958535 866535 866
Total Assets Less Current Liabilities6 771 9606 778 8786 864 0276 901 1216 874 6077 781 6757 801 513
Trade Debtors Trade Receivables36 25021 250 1 0001 0001 0001 500

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 27th, February 2024
Free Download (10 pages)

Company search

Advertisements