LENTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LENTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02557444

Incorporation date

12/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1990)
dot icon20/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon12/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Mr Pardeep Singh Saran on 2025-06-09
dot icon08/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon22/05/2024
Appointment of Gaurav Sharma as a director on 2024-05-17
dot icon15/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon03/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon20/10/2021
Director's details changed for Mr Gilles Michel on 2021-10-18
dot icon06/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Termination of appointment of Daniel Lloyd Platt as a director on 2021-03-23
dot icon16/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon03/11/2020
Director's details changed for Mr Gilles Michel on 2020-11-02
dot icon02/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon20/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Director's details changed for Mr Daniel Lloyd Platt on 2018-11-13
dot icon13/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon13/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon15/11/2017
Director's details changed for Mr Pardeep Singh Saran on 2017-11-15
dot icon15/11/2017
Director's details changed for Mr Gilles Michel on 2017-11-14
dot icon14/11/2017
Secretary's details changed for Mr Pardeep Singh Saran on 2017-11-14
dot icon28/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon23/11/2016
Termination of appointment of Daniel Lloyd Plat as a director on 2011-05-10
dot icon10/10/2016
Director's details changed for Mr Daniel Lloyd Plat on 2016-10-10
dot icon15/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon03/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-03
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon10/12/2014
Appointment of Mr Daniel Lloyd Plat as a director on 2011-05-10
dot icon21/08/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-21
dot icon24/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon23/04/2012
Director's details changed for Mr Daniel Lloyd Platt on 2012-04-20
dot icon28/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/11/2011
Termination of appointment of a director
dot icon21/11/2011
Termination of appointment of Anita Benedict as a director
dot icon16/05/2011
Appointment of Mr Sabah Najy Kattan as a director
dot icon16/05/2011
Appointment of Mr Daniel Lloyd Platt as a director
dot icon16/05/2011
Appointment of Mrs Anita Dharshni Benedict as a director
dot icon04/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon08/03/2010
Termination of appointment of Anita Benedict as a director
dot icon23/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon23/11/2009
Director's details changed for Anita Dharshni Benedict on 2009-10-01
dot icon23/11/2009
Director's details changed for Giles Michel on 2009-10-01
dot icon23/11/2009
Director's details changed for Pardeep Saran on 2009-10-01
dot icon21/05/2009
Registered office changed on 21/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ
dot icon24/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 12/11/08; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 12/11/07; full list of members
dot icon16/07/2007
New director appointed
dot icon22/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 12/11/06; full list of members
dot icon30/10/2006
Secretary resigned;director resigned
dot icon24/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 12/11/05; full list of members
dot icon17/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 12/11/04; full list of members
dot icon18/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 12/11/03; full list of members
dot icon21/03/2003
New director appointed
dot icon21/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 12/11/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/03/2002
Secretary resigned;director resigned
dot icon13/03/2002
New secretary appointed;new director appointed
dot icon14/11/2001
Return made up to 12/11/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-12-31
dot icon14/11/2000
Return made up to 12/11/00; full list of members
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Registered office changed on 27/06/00 from: hyde house the hyde colindale london NW9 6LY
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon21/12/1999
New secretary appointed;new director appointed
dot icon25/11/1999
Return made up to 12/11/99; full list of members
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon24/11/1998
Return made up to 12/11/98; full list of members
dot icon25/09/1998
Director resigned
dot icon14/05/1998
Full accounts made up to 1997-12-31
dot icon27/11/1997
Return made up to 12/11/97; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon15/12/1996
Secretary resigned;director resigned
dot icon15/12/1996
New secretary appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Return made up to 12/11/96; no change of members
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon01/12/1995
Return made up to 25/10/95; full list of members
dot icon06/11/1995
New director appointed
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon22/02/1995
New director appointed
dot icon22/02/1995
Return made up to 12/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon01/11/1994
New secretary appointed
dot icon01/11/1994
Director resigned;new director appointed
dot icon18/10/1994
Registered office changed on 18/10/94 from: fortune management 19 red road borehamwood herts WD6 4SR
dot icon10/05/1994
Secretary resigned;director resigned;new director appointed
dot icon22/12/1993
Secretary resigned;new secretary appointed
dot icon13/12/1993
Return made up to 12/11/93; no change of members
dot icon19/10/1993
Accounts for a small company made up to 1992-12-31
dot icon20/11/1992
Return made up to 12/11/92; full list of members
dot icon23/09/1992
Accounts for a small company made up to 1991-12-31
dot icon03/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/04/1992
Return made up to 12/11/91; full list of members
dot icon03/04/1992
Director resigned;new director appointed
dot icon03/04/1992
Ad 03/04/91--------- £ si 9@1=9 £ ic 2/11
dot icon25/07/1991
Accounting reference date notified as 31/12
dot icon22/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/02/1991
Director resigned;new director appointed
dot icon16/02/1991
Registered office changed on 16/02/91 from: 120 east road london N1 6AA
dot icon16/02/1991
Resolutions
dot icon16/02/1991
Resolutions
dot icon12/11/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saran, Pardeep Singh
Director
06/03/2002 - Present
11
Michel, Gilles
Director
04/03/2003 - Present
6
Kattan, Sabah Naji
Director
10/05/2011 - Present
1
Sharma, Gaurav
Director
17/05/2024 - Present
-
Saran, Pardeep Singh
Secretary
06/03/2002 - 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+
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 LENTON PROPERTIES LIMITED

LENTON PROPERTIES LIMITED is an(a) Active company incorporated on 12/11/1990 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 5 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 LENTON PROPERTIES LIMITED?

toggle

LENTON PROPERTIES LIMITED is currently Active. It was registered on 12/11/1990 .

Where is LENTON PROPERTIES LIMITED located?

toggle

LENTON PROPERTIES LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does LENTON PROPERTIES LIMITED do?

toggle

LENTON PROPERTIES 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 LENTON PROPERTIES LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-15 with updates.