LAVENDER SWEEP PROPERTIES LTD.

Register to unlock more data on OkredoRegister

LAVENDER SWEEP PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04008365

Incorporation date

06/06/2000

Size

Dormant

Contacts

Registered address

Registered address

5 Oak Hill Crescent, Surbiton KT6 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2000)
dot icon23/02/2026
Accounts for a dormant company made up to 2025-06-05
dot icon24/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-06-05
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-06-05
dot icon14/06/2023
Accounts for a dormant company made up to 2022-06-05
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon13/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-05
dot icon25/08/2021
Register inspection address has been changed from 70 Victoria Road Polegate East Sussex BN26 6BU England to Riches and Co 34 Anyards Road Cobham KT11 2LA
dot icon24/08/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon24/08/2021
Change of details for Mr Philip George Hunt as a person with significant control on 2021-08-19
dot icon24/08/2021
Director's details changed for Mr Philip George Hunt on 2021-08-19
dot icon24/08/2021
Director's details changed for Miss Cara Jane May Denholm on 2021-08-10
dot icon24/08/2021
Change of details for Miss Cara Jane May Denholm as a person with significant control on 2021-08-10
dot icon24/07/2021
Accounts for a dormant company made up to 2020-06-05
dot icon12/07/2021
Director's details changed for Nicholas Tilson on 2020-06-15
dot icon12/07/2021
Secretary's details changed for Mr Nicholas Tilson on 2020-06-15
dot icon16/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon15/06/2020
Registered office address changed from 5 Oak Hill Crescent Oak Hill Crescent Surbiton KT6 6ED England to 5 Oak Hill Crescent Surbiton KT6 6ED on 2020-06-15
dot icon15/06/2020
Registered office address changed from 108 Ravensbury Road London SW18 4RS England to 5 Oak Hill Crescent Oak Hill Crescent Surbiton KT6 6ED on 2020-06-15
dot icon18/02/2020
Accounts for a dormant company made up to 2019-06-05
dot icon17/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon27/03/2019
Appointment of Nicholas Tilson as a director on 2009-05-02
dot icon25/02/2019
Accounts for a dormant company made up to 2018-06-05
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon03/04/2018
Accounts for a dormant company made up to 2017-06-05
dot icon21/03/2018
Appointment of Mr Nicholas Tilson as a secretary on 2018-03-06
dot icon21/03/2018
Registered office address changed from Flat a 143 Lavender Sweep Lavender Sweep London SW11 1EA England to 108 Ravensbury Road London SW18 4RS on 2018-03-21
dot icon21/03/2018
Termination of appointment of Cara Jane May Denholm as a secretary on 2018-03-06
dot icon21/03/2018
Notification of Philip George Hunt as a person with significant control on 2018-03-06
dot icon19/03/2018
Cessation of Abby Leanne Minns as a person with significant control on 2018-03-06
dot icon19/03/2018
Appointment of Mr Philip George Hunt as a director on 2018-03-06
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon22/02/2017
Accounts for a dormant company made up to 2016-06-05
dot icon30/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon30/06/2016
Register inspection address has been changed to 70 Victoria Road Polegate East Sussex BN26 6BU
dot icon03/03/2016
Accounts for a dormant company made up to 2015-06-05
dot icon03/11/2015
Registered office address changed from Flat B 143 Lavender Sweep London SW11 1EA to Flat a 143 Lavender Sweep Lavender Sweep London SW11 1EA on 2015-11-03
dot icon03/11/2015
Appointment of Miss Cara Jane May Denholm as a secretary on 2015-11-03
dot icon18/08/2015
Termination of appointment of Abby Leanne Minns as a director on 2015-08-05
dot icon18/08/2015
Termination of appointment of Abby Leanne Minns as a secretary on 2015-08-05
dot icon23/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mr Nicholas Tilson on 2014-06-07
dot icon06/11/2014
Accounts for a dormant company made up to 2014-06-05
dot icon08/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon08/07/2014
Register inspection address has been changed from C/O M I Spencer & Co 70 Victoria Road Polegate East Sussex BN26 6BU England
dot icon07/07/2014
Director's details changed for Ms Cara Jane May Denholm on 2012-11-07
dot icon07/07/2014
Director's details changed for Mr Nicholas Tilson on 2013-07-01
dot icon07/07/2014
Registered office address changed from Flat a 143 Lavender Sweep London SW11 1EA on 2014-07-07
dot icon22/01/2014
Accounts for a dormant company made up to 2013-06-05
dot icon04/12/2013
Termination of appointment of Nicholas Tilson as a secretary
dot icon04/12/2013
Appointment of Ms Abby Leanne Minns as a secretary
dot icon28/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon28/06/2013
Register(s) moved to registered office address
dot icon19/12/2012
Appointment of Ms Cara Jane May Denholm as a director
dot icon19/12/2012
Termination of appointment of Nigel George as a director
dot icon12/12/2012
Accounts for a dormant company made up to 2012-06-05
dot icon02/11/2012
Appointment of Abby Leanne Minns as a director
dot icon02/11/2012
Appointment of Mr Nicholas Tilson as a secretary
dot icon02/11/2012
Termination of appointment of Charles Alban-Moore as a secretary
dot icon02/11/2012
Termination of appointment of Charles Alban-Moore as a director
dot icon22/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon12/01/2012
Accounts for a dormant company made up to 2011-06-05
dot icon17/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-06-05
dot icon16/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Nicholas Tilson on 2010-05-31
dot icon16/06/2010
Director's details changed for Mr Nigel William George on 2010-05-31
dot icon16/06/2010
Director's details changed for Mr Charles Peter Alban-Moore on 2010-05-31
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon15/09/2009
Total exemption small company accounts made up to 2009-06-05
dot icon03/07/2009
Return made up to 06/06/09; full list of members
dot icon03/07/2009
Secretary appointed mr charles peter alban-moore
dot icon02/07/2009
Director appointed mr nicholas tilson
dot icon02/07/2009
Appointment terminated director ian clarke
dot icon02/07/2009
Appointment terminated secretary ian clarke
dot icon02/07/2009
Director appointed mr nigel william george
dot icon22/08/2008
Total exemption small company accounts made up to 2008-06-05
dot icon22/07/2008
Return made up to 06/06/08; full list of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from 143 flat b 143 lavender sweep london SW11 1EA
dot icon22/07/2008
Appointment terminated director rachel glen
dot icon25/02/2008
Total exemption small company accounts made up to 2007-06-05
dot icon11/02/2008
Director's particulars changed
dot icon06/02/2008
New director appointed
dot icon05/02/2008
Secretary resigned
dot icon21/11/2007
New secretary appointed
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned;director resigned
dot icon26/07/2007
Return made up to 06/06/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-06-05
dot icon08/06/2006
Return made up to 06/06/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-06-05
dot icon01/07/2005
Return made up to 06/06/05; full list of members
dot icon26/11/2004
New director appointed
dot icon15/11/2004
Total exemption small company accounts made up to 2004-06-05
dot icon02/11/2004
New director appointed
dot icon30/09/2004
Director resigned
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Secretary resigned
dot icon16/06/2004
Return made up to 06/06/04; full list of members
dot icon08/04/2004
Total exemption small company accounts made up to 2003-06-05
dot icon02/07/2003
Return made up to 06/06/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-06-06
dot icon11/09/2002
Return made up to 06/06/02; full list of members
dot icon23/08/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon17/04/2002
New secretary appointed
dot icon06/02/2002
Accounts for a dormant company made up to 2001-06-05
dot icon06/02/2002
Accounting reference date shortened from 30/06/01 to 05/06/01
dot icon10/01/2002
New director appointed
dot icon05/10/2001
New director appointed
dot icon21/08/2001
Secretary resigned;director resigned
dot icon05/07/2001
Return made up to 06/06/01; full list of members
dot icon21/11/2000
New secretary appointed;new director appointed
dot icon21/11/2000
Ad 15/11/00--------- £ si 1@1=1 £ ic 2/3
dot icon31/08/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon09/06/2000
Registered office changed on 09/06/00 from: regent house 316 beulah hill london SE19 3HF
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Secretary resigned
dot icon06/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
05/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
05/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/06/2025
dot iconNext account date
05/06/2026
dot iconNext due on
05/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgoohan, Neil
Director
05/06/2000 - 13/06/2002
2
Mr Nicholas Tilson
Director
02/05/2009 - Present
-
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
05/06/2000 - 05/06/2000
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
05/06/2000 - 05/06/2000
5153
Mr Philip George Hunt
Director
06/03/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAVENDER SWEEP PROPERTIES LTD.

LAVENDER SWEEP PROPERTIES LTD. is an(a) Active company incorporated on 06/06/2000 with the registered office located at 5 Oak Hill Crescent, Surbiton KT6 6ED. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAVENDER SWEEP PROPERTIES LTD.?

toggle

LAVENDER SWEEP PROPERTIES LTD. is currently Active. It was registered on 06/06/2000 .

Where is LAVENDER SWEEP PROPERTIES LTD. located?

toggle

LAVENDER SWEEP PROPERTIES LTD. is registered at 5 Oak Hill Crescent, Surbiton KT6 6ED.

What does LAVENDER SWEEP PROPERTIES LTD. do?

toggle

LAVENDER SWEEP PROPERTIES LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LAVENDER SWEEP PROPERTIES LTD.?

toggle

The latest filing was on 23/02/2026: Accounts for a dormant company made up to 2025-06-05.