LEMSFORD ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LEMSFORD ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01133968

Incorporation date

12/09/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Georgian House, 194 Station Road, Edgware HA8 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1973)
dot icon08/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon23/09/2025
Appointment of Mrs Nicola Mary Mcgurk as a director on 2025-09-22
dot icon11/06/2025
Micro company accounts made up to 2024-10-31
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon24/10/2024
Micro company accounts made up to 2023-10-31
dot icon07/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon07/09/2023
Termination of appointment of Herts Property Management Ltd as a secretary on 2023-09-07
dot icon16/02/2023
Registered office address changed from Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ to Georgian House 194 Station Road Edgware HA8 7AT on 2023-02-17
dot icon16/02/2023
Appointment of Benjamin Stevens Block Management as a secretary on 2023-02-16
dot icon22/12/2022
Micro company accounts made up to 2022-10-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-10-31
dot icon25/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon25/11/2021
Termination of appointment of Christopher John Mcgurk as a director on 2021-11-25
dot icon03/03/2021
Micro company accounts made up to 2020-10-31
dot icon25/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-11-23 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-10-31
dot icon22/01/2019
Director's details changed for Mr Christopher John Mcgurk on 2019-01-22
dot icon22/01/2019
Appointment of Mr Christopher John Mcgurk as a director on 2019-01-21
dot icon17/01/2019
Director's details changed for Miss Carole Humphris on 2019-01-17
dot icon20/12/2018
Micro company accounts made up to 2018-10-31
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon20/07/2018
Cessation of Jane Malpas as a person with significant control on 2018-07-20
dot icon20/07/2018
Termination of appointment of Jane Malpas as a director on 2018-07-20
dot icon20/02/2018
Micro company accounts made up to 2017-10-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon06/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/01/2016
Termination of appointment of Matthew Smith as a director on 2015-12-23
dot icon27/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/03/2012
Appointment of Herts Property Management Ltd as a secretary
dot icon28/03/2012
Termination of appointment of Dianne Gray as a secretary
dot icon25/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon25/11/2011
Secretary's details changed for Mrs Dianne Louise Gray on 2011-11-23
dot icon31/10/2011
Termination of appointment of Christine King as a director
dot icon28/09/2011
Appointment of Mr Matthew Smith as a director
dot icon20/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/11/2009
Director's details changed for Ms Christine Cecilia King on 2009-10-23
dot icon23/11/2009
Director's details changed for Carole Humphris on 2009-10-23
dot icon23/11/2009
Director's details changed for Jane Malpas on 2009-10-23
dot icon27/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/11/2008
Return made up to 23/11/08; full list of members
dot icon24/11/2008
Secretary's change of particulars / dianne gray / 23/11/2008
dot icon06/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/12/2007
Return made up to 23/11/07; no change of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/11/2006
Return made up to 23/11/06; full list of members
dot icon03/04/2006
Director resigned
dot icon09/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/02/2006
Return made up to 23/11/05; full list of members
dot icon19/09/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon18/06/2005
Registered office changed on 18/06/05 from: 50 the ryde hatfield hertfordshire AL9 5DL
dot icon14/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/12/2004
Return made up to 23/11/04; full list of members
dot icon13/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon30/12/2003
Return made up to 10/12/03; full list of members
dot icon18/11/2003
Director resigned
dot icon08/07/2003
Ad 23/06/03--------- £ si 2@1=2 £ ic 2/4
dot icon13/06/2003
New director appointed
dot icon28/02/2003
Total exemption full accounts made up to 2002-10-31
dot icon06/01/2003
Return made up to 10/12/02; full list of members
dot icon04/07/2002
New director appointed
dot icon04/07/2002
Ad 27/06/02--------- £ si 2@1=2 £ ic 2/4
dot icon10/01/2002
Total exemption full accounts made up to 2001-10-31
dot icon20/12/2001
Return made up to 10/12/01; full list of members
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Ad 07/04/01-06/08/01 £ si 2@1=2 £ ic 2/4
dot icon04/05/2001
New director appointed
dot icon27/04/2001
Full accounts made up to 2000-10-31
dot icon18/12/2000
Ad 04/12/00--------- £ si 2@1
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon04/10/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon06/02/2000
Full accounts made up to 1999-10-31
dot icon23/12/1999
Return made up to 10/12/99; full list of members
dot icon23/12/1999
Director resigned
dot icon29/07/1999
Full accounts made up to 1998-10-31
dot icon24/06/1999
Registered office changed on 24/06/99 from: 38 the paddock hatfield hertfordshire AL10 0ED
dot icon24/06/1999
Secretary resigned
dot icon24/06/1999
New secretary appointed
dot icon10/05/1999
Return made up to 10/12/98; no change of members
dot icon29/01/1999
Director resigned
dot icon22/10/1998
New director appointed
dot icon22/10/1998
Full accounts made up to 1997-10-31
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Return made up to 10/12/97; full list of members
dot icon16/09/1997
Full accounts made up to 1996-10-31
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
Registered office changed on 23/06/97 from: 9 the paddock hatfield hertfordshire AL10 0ED
dot icon23/06/1997
Director resigned
dot icon29/01/1997
Return made up to 10/12/96; full list of members
dot icon28/11/1996
Secretary resigned;director resigned
dot icon28/11/1996
Registered office changed on 28/11/96 from: 3 the paddock hatfield herts. AL10 0ED
dot icon12/08/1996
Full accounts made up to 1995-10-31
dot icon22/01/1996
Return made up to 10/12/95; full list of members
dot icon23/08/1995
Full accounts made up to 1994-10-31
dot icon10/01/1995
New director appointed
dot icon19/12/1994
Director's particulars changed
dot icon19/12/1994
Return made up to 10/12/94; no change of members
dot icon23/08/1994
Full accounts made up to 1993-10-31
dot icon07/02/1994
Return made up to 10/12/93; full list of members
dot icon19/10/1993
Director resigned
dot icon23/08/1993
Full accounts made up to 1992-10-31
dot icon04/01/1993
Return made up to 10/12/92; no change of members
dot icon07/09/1992
Full accounts made up to 1991-10-31
dot icon23/12/1991
Return made up to 10/12/91; no change of members
dot icon08/10/1991
Full accounts made up to 1990-10-31
dot icon13/12/1990
Return made up to 10/12/90; full list of members
dot icon12/07/1990
Full accounts made up to 1989-10-31
dot icon18/12/1989
Return made up to 06/12/89; full list of members
dot icon29/08/1989
New director appointed
dot icon10/08/1989
Full accounts made up to 1988-10-31
dot icon16/12/1988
Return made up to 06/12/88; full list of members
dot icon22/06/1988
Full accounts made up to 1987-10-31
dot icon18/05/1988
Director resigned;new director appointed
dot icon08/01/1988
Return made up to 01/12/87; full list of members
dot icon23/09/1987
Full accounts made up to 1986-10-31
dot icon25/03/1987
Director resigned
dot icon31/12/1986
Return made up to 27/11/86; full list of members
dot icon23/07/1986
Full accounts made up to 1985-10-31
dot icon12/09/1973
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

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTS PROPERTY MANAGEMENT LTD
Corporate Secretary
16/01/2012 - 07/09/2023
8
BENJAMIN STEVENS BLOCK MANAGEMENT
Corporate Secretary
16/02/2023 - Present
64
Miss Carole Humphris
Director
07/09/2005 - Present
-
Mcgurk, Nicola Mary
Director
22/09/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEMSFORD ESTATE MANAGEMENT LIMITED

LEMSFORD ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 12/09/1973 with the registered office located at Georgian House, 194 Station Road, Edgware HA8 7AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEMSFORD ESTATE MANAGEMENT LIMITED?

toggle

LEMSFORD ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 12/09/1973 .

Where is LEMSFORD ESTATE MANAGEMENT LIMITED located?

toggle

LEMSFORD ESTATE MANAGEMENT LIMITED is registered at Georgian House, 194 Station Road, Edgware HA8 7AT.

What does LEMSFORD ESTATE MANAGEMENT LIMITED do?

toggle

LEMSFORD ESTATE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LEMSFORD ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-23 with updates.