LANCASTER COURT (BANSTEAD) LIMITED

Register to unlock more data on OkredoRegister

LANCASTER COURT (BANSTEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04627243

Incorporation date

02/01/2003

Size

Dormant

Contacts

Registered address

Registered address

9 Nork Way, Banstead SM7 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2003)
dot icon08/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon03/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon18/07/2024
Micro company accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon14/09/2023
Micro company accounts made up to 2023-03-31
dot icon11/09/2023
Appointment of Mr Nicholas James Hyatt as a director on 2023-09-06
dot icon25/04/2023
Appointment of Mrs Sacha Martin as a secretary on 2023-04-25
dot icon13/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Termination of appointment of Anthea Kathleen Winterton as a director on 2022-08-12
dot icon26/02/2022
Termination of appointment of Marie Joy Sheriff as a director on 2022-02-24
dot icon10/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/10/2018
Termination of appointment of Robin Niall Whelan as a secretary on 2018-10-06
dot icon07/10/2018
Registered office address changed from 5 Heathfield Court 4 Cedar Gardens Sutton SM2 5EQ to 9 Nork Way Banstead SM7 1PB on 2018-10-07
dot icon09/07/2018
Termination of appointment of Doreen Primrose Litchfield as a director on 2018-06-26
dot icon07/02/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/02/2017
Confirmation statement made on 2017-01-02 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Maureen Joy Watts as a director on 2015-12-08
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Appointment of Mrs Maureen Watts as a director on 2015-03-15
dot icon02/03/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Scott James Hagley as a director on 2014-06-25
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Appointment of Marie Joy Sheriff as a director
dot icon14/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon31/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon24/01/2013
Appointment of Scott James Hagley as a director
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Termination of appointment of John Bracewell Milnes as a director
dot icon04/05/2012
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2012-05-04
dot icon04/05/2012
Appointment of Robin Niall Whelan as a secretary
dot icon04/05/2012
Termination of appointment of J J Homes (Properties) Ltd as a secretary
dot icon31/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon15/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2010
Appointment of J J Homes (Properties) Ltd as a secretary
dot icon20/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon20/01/2010
Director's details changed for John Harris on 2010-01-20
dot icon20/01/2010
Director's details changed for Anthea Kathleen Winterton on 2010-01-20
dot icon20/01/2010
Director's details changed for Doreen Primrose Litchfield on 2010-01-20
dot icon20/01/2010
Director's details changed for Dr John Barry Bracewell Milnes on 2010-01-20
dot icon17/01/2010
Termination of appointment of Judith Jones as a secretary
dot icon17/01/2010
Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 2010-01-17
dot icon09/01/2009
Return made up to 02/01/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Return made up to 02/01/08; no change of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 02/01/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 02/01/06; no change of members
dot icon09/08/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon17/03/2005
New director appointed
dot icon16/03/2005
Return made up to 02/01/05; full list of members
dot icon07/03/2005
New director appointed
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Registered office changed on 04/01/05 from: 26 lancaster court eastgate banstead surrey SM7 1RR
dot icon22/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon10/02/2004
Return made up to 02/01/04; full list of members
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon02/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
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
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.00
-
0.00
-
-
2022
3
33.00
-
0.00
-
-
2023
1
33.00
-
0.00
-
-
2023
1
33.00
-
0.00
-
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

33.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL SECRETARIES LTD.
Nominee Secretary
02/01/2003 - 02/01/2003
580
STL DIRECTORS LTD.
Nominee Director
02/01/2003 - 02/01/2003
740
Mrs Maureen Joy Watts
Director
15/03/2015 - 08/12/2015
2
Hyatt, Nicholas James
Director
06/09/2023 - Present
1
Harris, John
Director
01/01/2004 - Present
-

Persons with Significant Control

1
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 LANCASTER COURT (BANSTEAD) LIMITED

LANCASTER COURT (BANSTEAD) LIMITED is an(a) Active company incorporated on 02/01/2003 with the registered office located at 9 Nork Way, Banstead SM7 1PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LANCASTER COURT (BANSTEAD) LIMITED?

toggle

LANCASTER COURT (BANSTEAD) LIMITED is currently Active. It was registered on 02/01/2003 .

Where is LANCASTER COURT (BANSTEAD) LIMITED located?

toggle

LANCASTER COURT (BANSTEAD) LIMITED is registered at 9 Nork Way, Banstead SM7 1PB.

What does LANCASTER COURT (BANSTEAD) LIMITED do?

toggle

LANCASTER COURT (BANSTEAD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does LANCASTER COURT (BANSTEAD) LIMITED have?

toggle

LANCASTER COURT (BANSTEAD) LIMITED had 1 employees in 2023.

What is the latest filing for LANCASTER COURT (BANSTEAD) LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-02 with no updates.