Lochindaal Ventures Limited LONDON


Lochindaal Ventures started in year 2002 as Private Limited Company with registration number 04573575. The Lochindaal Ventures company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC4A 4AB. Since 14th November 2002 Lochindaal Ventures Limited is no longer carrying the name Talltree Properties.

The firm has 2 directors, namely Mark S., Philip M.. Of them, Philip M. has been with the company the longest, being appointed on 14 November 2002 and Mark S. has been with the company for the least time - from 14 May 2008. 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.

Lochindaal Ventures Limited Address / Contact

Office Address 6th Floor
Office Address2 25 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04573575
Date of Incorporation Fri, 25th Oct 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Mark S.

Position: Director

Appointed: 14 May 2008

Philip M.

Position: Director

Appointed: 14 November 2002

Fergal O.

Position: Director

Appointed: 01 December 2003

Resigned: 14 May 2008

Simon B.

Position: Secretary

Appointed: 30 April 2003

Resigned: 19 December 2011

Andrew P.

Position: Secretary

Appointed: 14 November 2002

Resigned: 30 April 2003

Gary Y.

Position: Director

Appointed: 14 November 2002

Resigned: 30 April 2007

Christopher I.

Position: Director

Appointed: 14 November 2002

Resigned: 14 May 2008

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 25 October 2002

Resigned: 14 November 2002

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 25 October 2002

Resigned: 14 November 2002

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we researched, there is Mark S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Richard B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark S.

Notified on 20 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher I.

Notified on 20 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard B.

Notified on 20 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Warwick Street (Ksi) Llp

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom

Legal authority Companies Act 2006; Llp Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc326382
Notified on 6 April 2016
Ceased on 20 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Talltree Properties November 14, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 1st, February 2024
Free Download (7 pages)

Company search

Advertisements