LA SALLE PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

LA SALLE PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154640

Incorporation date

06/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Kemp Carr Brown & Co, 55 East Street, Faversham, Kent ME13 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon02/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon29/08/2025
Micro company accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon13/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon26/05/2023
Micro company accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon05/07/2022
Micro company accounts made up to 2022-03-31
dot icon05/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon06/07/2021
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Satisfaction of charge 2 in full
dot icon01/06/2021
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon01/06/2021
Satisfaction of charge 1 in full
dot icon30/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon21/09/2020
Micro company accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon09/02/2016
Secretary's details changed for Geraldine Cecilia Evans on 2015-03-01
dot icon09/02/2016
Director's details changed for Geraldine Cecilia Evans on 2015-03-01
dot icon09/02/2016
Director's details changed for Dennis William Evans on 2015-03-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon20/02/2015
Termination of appointment of Neil James Woodhouse as a director on 2014-12-31
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/08/2014
Director's details changed for Geraldine Cecilia Evans on 2014-06-26
dot icon12/08/2014
Director's details changed for Dennis William Evans on 2014-06-26
dot icon25/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon05/02/2010
Director's details changed for Geraldine Cecilia Evans on 2010-01-28
dot icon05/02/2010
Director's details changed for Dennis William Evans on 2010-01-28
dot icon05/02/2010
Director's details changed for Neil James Woodhouse on 2010-01-28
dot icon05/02/2010
Director's details changed for Nicholas John Pryor on 2010-01-28
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 28/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 28/01/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 28/01/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 28/01/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Registered office changed on 01/04/05 from: c/o s kumar & co 66 glenlea road eltham london SE9 1DZ
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/02/2005
Return made up to 28/01/05; full list of members
dot icon06/02/2004
Return made up to 28/01/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 06/02/03; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/06/2002
Particulars of mortgage/charge
dot icon20/06/2002
Particulars of mortgage/charge
dot icon08/04/2002
Return made up to 06/02/02; full list of members
dot icon08/04/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Registered office changed on 13/08/01 from: 66 glenlea road eltham london SE9 1DZ
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon21/03/2001
Registered office changed on 21/03/01 from: kingsway house 103 kingsway holbourn, london WC2B 6AW
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
Director resigned
dot icon06/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
185.62K
-
0.00
-
-
2022
2
224.40K
-
0.00
-
-
2023
2
16.41K
-
0.00
-
-
2023
2
16.41K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

16.41K £Descended-92.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Dennis William
Director
16/03/2001 - Present
1
Evans, Geraldine Cecilia
Director
16/03/2001 - Present
-
Pryor, Nicholas John
Director
16/03/2001 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LA SALLE PROPERTY COMPANY LIMITED

LA SALLE PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at Kemp Carr Brown & Co, 55 East Street, Faversham, Kent ME13 8AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LA SALLE PROPERTY COMPANY LIMITED?

toggle

LA SALLE PROPERTY COMPANY LIMITED is currently Active. It was registered on 06/02/2001 .

Where is LA SALLE PROPERTY COMPANY LIMITED located?

toggle

LA SALLE PROPERTY COMPANY LIMITED is registered at Kemp Carr Brown & Co, 55 East Street, Faversham, Kent ME13 8AF.

What does LA SALLE PROPERTY COMPANY LIMITED do?

toggle

LA SALLE PROPERTY COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LA SALLE PROPERTY COMPANY LIMITED have?

toggle

LA SALLE PROPERTY COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for LA SALLE PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-28 with no updates.