Lostwood Properties Limited LONDON


Lostwood Properties started in year 1970 as Private Limited Company with registration number 00970129. The Lostwood Properties company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in London at 115 Mount Street. Postal code: W1K 3NQ.

The company has 6 directors, namely Richard H., John A. and Gemma S. and others. Of them, Janice H. has been with the company the longest, being appointed on 17 November 1992 and Richard H. has been with the company for the least time - from 22 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lostwood Properties Limited Address / Contact

Office Address 115 Mount Street
Town London
Post code W1K 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00970129
Date of Incorporation Tue, 13th Jan 1970
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (404 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Richard H.

Position: Director

Appointed: 22 February 2023

John A.

Position: Director

Appointed: 20 April 2021

Gemma S.

Position: Director

Appointed: 06 September 2019

Richard H.

Position: Director

Appointed: 06 September 2019

Diane H.

Position: Director

Appointed: 03 June 2013

Janice H.

Position: Director

Appointed: 17 November 1992

Andrew C.

Position: Director

Appointed: 09 October 2017

Resigned: 09 October 2019

Edward R.

Position: Director

Appointed: 15 October 2003

Resigned: 30 April 2021

Alan C.

Position: Secretary

Appointed: 11 March 2002

Resigned: 21 February 2011

Brian C.

Position: Secretary

Appointed: 17 November 1992

Resigned: 11 March 2002

Heather H.

Position: Director

Appointed: 17 November 1992

Resigned: 09 March 2013

Michael H.

Position: Director

Appointed: 17 November 1992

Resigned: 16 February 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Hoewood Properties Limited from London, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Trevennan Properties Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Hoewood Properties Limited

115 Mount Street, London, W1K 3NQ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, England & Wales
Registration number 00970128
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Trevennan Properties Limited

115 Mount Street, London, W1K 3NQ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, England & Wales
Registration number 01601209
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand405 274125 393186 627137 114163 724
Current Assets440 546376 868431 292397 238408 793
Debtors35 272251 475244 665260 124245 069
Other Debtors189200 295200 295200 295202 285
Property Plant Equipment1 100 0001 075 0001 110 0001 090 0001 090 000
Other
Average Number Employees During Period55556
Creditors48 37234 88248 22346 54838 484
Net Current Assets Liabilities392 174341 986383 069350 690370 309
Number Shares Issued Fully Paid 1 4621 4621 4621 462
Other Creditors20 80810 11322 06920 71619 909
Other Taxation Social Security Payable25 98422 64223 52924 89517 728
Par Value Share 1111
Property Plant Equipment Gross Cost1 100 0001 075 0001 110 0001 090 000 
Total Assets Less Current Liabilities1 492 1741 416 9861 493 0691 440 6901 460 309
Trade Creditors Trade Payables1 5802 1272 625937847
Trade Debtors Trade Receivables35 08351 18044 37059 82942 784
Total Increase Decrease From Revaluations Property Plant Equipment -25 00035 000-20 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 25th, March 2024
Free Download (9 pages)

Company search