Lp Hart Ltd FARNHAM


Lp Hart started in year 2013 as Private Limited Company with registration number 08523790. The Lp Hart company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Farnham at 93-94 West Street. Postal code: GU9 7EB. Since Mon, 14th Sep 2015 Lp Hart Ltd is no longer carrying the name London Place Hart.

The firm has one director. Alistair J., appointed on 19 April 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Guy T. who worked with the the firm until 9 May 2016.

Lp Hart Ltd Address / Contact

Office Address 93-94 West Street
Town Farnham
Post code GU9 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08523790
Date of Incorporation Fri, 10th May 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Alistair J.

Position: Director

Appointed: 19 April 2023

Graham C.

Position: Director

Appointed: 10 May 2013

Resigned: 10 May 2013

Guy T.

Position: Secretary

Appointed: 10 May 2013

Resigned: 09 May 2016

Simon H.

Position: Director

Appointed: 10 May 2013

Resigned: 19 April 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Freehold Management Administration Ltd from Farnham, United Kingdom. This PSC is categorised as "a limited by shares", 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. Another entity in the persons with significant control register is London Place Group Limited that put London, England as the official address. This PSC has a legal form of "a limited liabilty 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. The third one is Patricia H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Freehold Management Administration Ltd

93-94 West Street, Farnham, Surrey, GU9 7EB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14814451
Notified on 19 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

London Place Group Limited

Chester House 81-83 Fulham High Street, London, Kent, SW6 3JA, England

Legal authority England
Legal form Limited Liabilty Company
Country registered England
Place registered Register Of Companies
Registration number 09595788
Notified on 6 April 2016
Ceased on 19 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia H.

Notified on 6 April 2016
Ceased on 11 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon H.

Notified on 6 April 2016
Ceased on 11 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

London Place Hart September 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-11-302017-11-302018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-1 400-3 348-5 548      
Balance Sheet
Cash Bank On Hand     15477821 021
Current Assets42 8081 784 5392 176 4832 259 8211 853 7472 680 4822 646 4041 928 494101 021
Debtors100  8 0063 747830 4671 246 3571 127 712 
Net Assets Liabilities   -548-413 313-564 174-605 165-620 45260 856
Other Debtors   1 2061 821455416 345424 920 
Total Inventories  2 176 4832 251 8151 850 0001 850 0001 400 000800 000100 000
Stocks Inventory42 7081 784 5392 176 483      
Net Assets Liabilities Including Pension Asset Liability-1 400-3 348       
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-1 500-3 448-5 648      
Shareholder Funds-1 400-3 348-5 548      
Other
Amounts Owed By Group Undertakings Participating Interests   6 8001 926830 012830 012702 792 
Amounts Owed To Group Undertakings Participating Interests   133 153266 6671 244 2681 234 8591 390 956 
Bank Borrowings Overdrafts   1 955 0001 955 0051 955 000575 000 40 165
Creditors  2 182 0312 260 3692 267 0603 244 6562 676 5692 548 94640 165
Net Current Assets Liabilities-1 400-3 348-5 548-548-413 313-564 174-30 165-620 452101 021
Other Creditors  42 08442 08445 38845 3881 441 7101 157 990 
Total Assets Less Current Liabilities-1 400-3 348-5 548-548-413 313-564 174-30 165-620 452101 021
Trade Creditors Trade Payables  254503     
Accrued Liabilities Deferred Income  2 3042 304     
Amounts Owed By Group Undertakings   6 800     
Amounts Owed To Group Undertakings  1 670 696133 153     
Creditors Due Within One Year44 2081 787 8872 182 031      
Number Shares Allotted100100100      
Other Remaining Borrowings  324 3681 955 000     
Par Value Share111      
Share Capital Allotted Called Up Paid100100100      
Amount Specific Advance Or Credit Directors 125 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered inspection location new location: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN.
filed on: 28th, May 2024
Free Download (1 page)

Company search