LEXHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LEXHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784434

Incorporation date

28/01/1993

Size

Small

Contacts

Registered address

Registered address

Leywood House, 47 Woodside Road, Amersham, Buckinghamshire HP6 6AACopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1993)
dot icon11/03/2026
Change of details for Mrs Susan Queenborough as a person with significant control on 2026-03-01
dot icon11/03/2026
Director's details changed for Mr Simon Kennedy Funnell on 2026-03-01
dot icon11/03/2026
Director's details changed for Mrs Susan Queenborough on 2026-03-01
dot icon11/03/2026
Director's details changed for Mrs Jackie Lee Woodley on 2026-03-01
dot icon19/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon26/01/2026
Cessation of Jackie Lee Woodley as a person with significant control on 2026-01-01
dot icon10/11/2025
Appointment of Mrs Sarah Teresa Simmonds as a director on 2025-10-30
dot icon26/06/2025
Accounts for a small company made up to 2024-09-30
dot icon13/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon24/06/2024
Accounts for a small company made up to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon20/06/2023
Accounts for a small company made up to 2022-09-30
dot icon06/03/2023
Confirmation statement made on 2023-01-28 with updates
dot icon30/06/2022
Accounts for a small company made up to 2021-09-30
dot icon17/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-09-30
dot icon03/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon29/06/2020
Accounts for a small company made up to 2019-09-30
dot icon11/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon15/01/2020
Notification of Jackie Lee Woodley as a person with significant control on 2019-10-20
dot icon27/06/2019
Accounts for a small company made up to 2018-09-30
dot icon17/06/2019
Appointment of Mrs Jackie Woodley as a director on 2019-06-05
dot icon08/03/2019
Termination of appointment of Alfred James Woodley as a director on 2019-02-25
dot icon08/03/2019
Cessation of Alfred James Woodley as a person with significant control on 2019-02-25
dot icon06/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon17/07/2018
Registration of charge 027844340019, created on 2018-07-16
dot icon25/04/2018
Accounts for a small company made up to 2017-09-30
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon03/07/2017
Accounts for a small company made up to 2016-09-30
dot icon10/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon08/12/2016
Resolutions
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/03/2016
Registration of charge 027844340018, created on 2016-03-15
dot icon10/03/2016
Registration of charge 027844340017, created on 2016-03-09
dot icon24/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon18/06/2015
Accounts for a small company made up to 2014-09-30
dot icon24/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon10/06/2014
Accounts for a small company made up to 2013-09-30
dot icon13/05/2014
Appointment of Mr Ian Francis Charles Murray as a director
dot icon09/05/2014
Appointment of Mrs Sarah Teresa Simmonds as a secretary
dot icon09/05/2014
Termination of appointment of Ian Murray as a secretary
dot icon09/05/2014
Termination of appointment of Ian Murray as a secretary
dot icon13/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon21/09/2013
Registration of charge 027844340009
dot icon21/09/2013
Registration of charge 027844340013
dot icon21/09/2013
Registration of charge 027844340015
dot icon21/09/2013
Registration of charge 027844340010
dot icon21/09/2013
Registration of charge 027844340016
dot icon21/09/2013
Registration of charge 027844340011
dot icon21/09/2013
Registration of charge 027844340012
dot icon21/09/2013
Registration of charge 027844340014
dot icon04/07/2013
Registration of charge 027844340008
dot icon21/06/2013
Appointment of Ian Francis Charles Murray as a secretary
dot icon18/06/2013
Termination of appointment of Teresa Hine as a secretary
dot icon11/06/2013
Accounts for a small company made up to 2012-09-30
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon08/05/2012
Accounts for a small company made up to 2011-09-30
dot icon31/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon31/01/2012
Director's details changed for Mr Simon Kennedy Funnell on 2012-01-27
dot icon14/06/2011
Accounts for a small company made up to 2010-09-30
dot icon25/03/2011
Appointment of Mr Simon Kennedy Funnell as a director
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon29/06/2010
Accounts for a small company made up to 2009-09-30
dot icon02/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mrs Susan Queenborough on 2010-02-02
dot icon03/06/2009
Accounts for a small company made up to 2008-09-30
dot icon29/01/2009
Return made up to 28/01/09; full list of members
dot icon02/05/2008
Full accounts made up to 2007-09-30
dot icon28/01/2008
Return made up to 28/01/08; full list of members
dot icon07/06/2007
Full accounts made up to 2006-09-30
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned;director resigned
dot icon02/03/2007
Return made up to 28/01/07; full list of members
dot icon28/04/2006
Full accounts made up to 2005-09-30
dot icon06/02/2006
Return made up to 28/01/06; full list of members
dot icon29/04/2005
Full accounts made up to 2004-09-30
dot icon03/02/2005
Return made up to 28/01/05; full list of members
dot icon18/06/2004
Full accounts made up to 2003-09-30
dot icon26/01/2004
Return made up to 28/01/04; full list of members
dot icon07/05/2003
Full accounts made up to 2002-09-30
dot icon21/01/2003
Return made up to 28/01/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-09-30
dot icon27/03/2002
Return made up to 28/01/02; full list of members
dot icon25/05/2001
Full accounts made up to 2000-09-30
dot icon02/02/2001
Return made up to 28/01/01; full list of members
dot icon05/10/2000
Particulars of mortgage/charge
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon10/02/2000
Return made up to 28/01/00; full list of members
dot icon17/01/2000
Secretary resigned
dot icon04/01/2000
New secretary appointed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Particulars of mortgage/charge
dot icon24/02/1999
Return made up to 28/01/99; full list of members
dot icon29/09/1998
New director appointed
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon01/04/1998
Particulars of mortgage/charge
dot icon06/02/1998
Return made up to 28/01/98; no change of members
dot icon27/06/1997
Particulars of mortgage/charge
dot icon05/06/1997
Particulars of mortgage/charge
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon14/03/1997
Return made up to 28/01/97; no change of members
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon27/02/1996
Return made up to 28/01/96; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon16/10/1995
Resolutions
dot icon16/10/1995
£ nc 100/3000000 01/01/94
dot icon13/02/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1993-12-31
dot icon14/04/1994
Particulars of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon18/02/1994
Return made up to 28/01/94; full list of members
dot icon06/01/1994
Certificate of change of name
dot icon06/01/1994
Certificate of change of name
dot icon20/04/1993
Memorandum and Articles of Association
dot icon20/04/1993
Resolutions
dot icon24/03/1993
Director resigned;new director appointed
dot icon12/03/1993
Registered office changed on 12/03/93 from: shaibern house 28 scrutton street london. EC2A 4RQ.
dot icon12/03/1993
Accounting reference date notified as 31/12
dot icon12/03/1993
Secretary resigned;new secretary appointed
dot icon12/03/1993
New director appointed
dot icon28/01/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.78M
-
0.00
27.78K
-
2022
4
10.35M
-
0.00
146.66K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Queenborough, Susan
Director
23/02/1993 - Present
3
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
28/01/1993 - 23/02/1993
506
Woodley, Alfred James
Director
23/02/1993 - 25/02/2019
14
Murray, Ian Francis Charles
Director
30/04/2014 - Present
16
Funnell, Simon Kennedy
Director
23/03/2011 - Present
39

Persons with Significant Control

5
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 LEXHAM PROPERTIES LIMITED

LEXHAM PROPERTIES LIMITED is an(a) Active company incorporated on 28/01/1993 with the registered office located at Leywood House, 47 Woodside Road, Amersham, Buckinghamshire HP6 6AA. There are currently 6 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 LEXHAM PROPERTIES LIMITED?

toggle

LEXHAM PROPERTIES LIMITED is currently Active. It was registered on 28/01/1993 .

Where is LEXHAM PROPERTIES LIMITED located?

toggle

LEXHAM PROPERTIES LIMITED is registered at Leywood House, 47 Woodside Road, Amersham, Buckinghamshire HP6 6AA.

What does LEXHAM PROPERTIES LIMITED do?

toggle

LEXHAM PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEXHAM PROPERTIES LIMITED?

toggle

The latest filing was on 11/03/2026: Change of details for Mrs Susan Queenborough as a person with significant control on 2026-03-01.