Lordsmoor Properties Limited YORK


Founded in 1963, Lordsmoor Properties, classified under reg no. 00771506 is an active company. Currently registered at The Doctors House Main Street YO61 2NT, York the company has been in the business for sixty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Piers D., James D. and Katharine W.. In addition one secretary - James D. - is with the company. Currently 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.

Lordsmoor Properties Limited Address / Contact

Office Address The Doctors House Main Street
Office Address2 Helperby
Town York
Post code YO61 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00771506
Date of Incorporation Wed, 21st Aug 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Piers D.

Position: Director

Appointed: 01 April 2022

James D.

Position: Secretary

Appointed: 01 April 2022

James D.

Position: Director

Appointed: 12 April 2016

Katharine W.

Position: Director

Appointed: 12 September 2003

Edward D.

Position: Director

Resigned: 20 March 2017

Helen F.

Position: Director

Appointed: 20 March 2017

Resigned: 01 April 2022

Edward D.

Position: Secretary

Appointed: 12 April 2016

Resigned: 01 April 2022

Edward D.

Position: Director

Appointed: 07 April 2016

Resigned: 07 May 2022

Mary D.

Position: Director

Appointed: 12 September 2003

Resigned: 20 March 2017

Isabella D.

Position: Director

Appointed: 27 March 2000

Resigned: 12 April 2016

Isabella D.

Position: Secretary

Appointed: 27 March 2000

Resigned: 12 April 2016

John D.

Position: Director

Appointed: 10 April 1991

Resigned: 27 March 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Parable Investments Limited from York, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James D. This PSC has significiant influence or control over the company, owns 50,01-75% shares. Then there is Edward D., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Parable Investments Limited

The Doctors House Main Street, Helperby, York, YO61 2NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 8001946
Notified on 6 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

James D.

Notified on 8 November 2019
Ceased on 20 May 2023
Nature of control: 50,01-75% shares
significiant influence or control

Edward D.

Notified on 7 April 2016
Ceased on 8 November 2019
Nature of control: significiant influence or control

Helen F.

Notified on 20 March 2017
Ceased on 8 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth67 50868 009       
Balance Sheet
Cash Bank On Hand  11 34110 24618 491 26 04428 17132 873
Current Assets9 6617 63811 36110 24618 49125 44626 044  
Debtors 2020      
Net Assets Liabilities  67 46468 33278 83585 11390 08992 95397 437
Property Plant Equipment  68 79268 792  68 79268 79268 792
Cash Bank In Hand9 6617 618       
Net Assets Liabilities Including Pension Asset Liability67 50868 009       
Tangible Fixed Assets68 79268 792       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve62 50863 009       
Shareholder Funds67 50868 009       
Other
Accrued Liabilities      1 5201 0501 044
Average Number Employees During Period    4  22
Comprehensive Income Expense  1 4562 868     
Creditors  12 68910 7066 3289 1254 7474 0104 228
Dividends Paid  -2 000-2 000     
Net Current Assets Liabilities-1 284-783-1 328-46012 16316 32121 29724 16128 645
Number Shares Issued Fully Paid      5 0005 0005 000
Other Creditors  364718  200408512
Par Value Share 1     11
Profit Loss  1 4562 868     
Property Plant Equipment Gross Cost  68 79268 792  68 79268 79268 792
Taxation Social Security Payable      3 0272 5522 672
Trade Creditors Trade Payables  12 3259 988     
Trade Debtors Trade Receivables  20      
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 1201 924   
Fixed Assets68 79268 792  68 79268 79268 792  
Total Assets Less Current Liabilities67 50868 009  80 95585 11390 089  
Creditors Due Within One Year10 9458 421       
Number Shares Allotted 5 000       
Share Capital Allotted Called Up Paid5 0005 000       
Tangible Fixed Assets Cost Or Valuation68 79268 792       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 16th, February 2024
Free Download (7 pages)

Company search