LEXINGTON HOUSE PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEXINGTON HOUSE PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02106315

Incorporation date

05/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Grosvenor Street, London, W1K 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1987)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon25/04/2025
Appointment of Miss Sara Wiseman as a director on 2025-04-24
dot icon25/04/2025
Appointment of Mr Adam Wiseman as a director on 2025-04-24
dot icon17/04/2025
Appointment of Mr Marc Daniel Wiseman as a director on 2025-04-05
dot icon17/04/2025
Termination of appointment of Stephen John Wiseman as a director on 2025-04-05
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon25/08/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon22/11/2019
Cessation of Stephen John Wiseman as a person with significant control on 2019-09-06
dot icon22/11/2019
Notification of Corob Retail Investments Ltd as a person with significant control on 2019-09-06
dot icon22/11/2019
Termination of appointment of James Lawrence Wiseman as a director on 2019-09-06
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon15/10/2018
Director's details changed for Mr James Lawrence Wiseman on 2018-10-15
dot icon11/10/2018
Appointment of Mr Simon Neil Bentley as a secretary on 2018-10-01
dot icon11/10/2018
Termination of appointment of James Gordon Radford as a secretary on 2018-10-01
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2018
Cessation of James Lawrence Wiseman as a person with significant control on 2018-08-09
dot icon07/09/2018
Change of details for Mr Stephen John Wiseman as a person with significant control on 2018-08-09
dot icon08/08/2018
Registration of charge 021063150001, created on 2018-08-02
dot icon08/08/2018
Registration of charge 021063150002, created on 2018-08-02
dot icon20/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon22/01/2010
Director's details changed for James Lawrence Wiseman on 2009-12-16
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 16/12/08; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 16/12/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/03/2007
Auditor's resignation
dot icon02/03/2007
Auditor's resignation
dot icon18/01/2007
Return made up to 16/12/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 16/12/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 16/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 16/12/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 16/12/02; full list of members
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 16/12/01; full list of members
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon31/01/2001
Return made up to 16/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 16/12/99; full list of members
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Return made up to 16/12/98; full list of members
dot icon11/11/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
Return made up to 16/12/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon19/01/1997
Return made up to 16/12/96; no change of members
dot icon10/01/1997
Full accounts made up to 1995-12-31
dot icon11/01/1996
Return made up to 16/12/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon20/12/1994
Return made up to 16/12/94; no change of members
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon05/01/1994
Return made up to 16/12/93; no change of members
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon24/02/1993
Return made up to 16/12/92; full list of members
dot icon01/12/1992
Full accounts made up to 1991-12-31
dot icon23/12/1991
Full accounts made up to 1990-12-31
dot icon23/12/1991
Registered office changed on 23/12/91 from: 7 hill street london W1X 8ED
dot icon23/12/1991
Return made up to 16/12/91; no change of members
dot icon04/10/1991
Return made up to 14/12/90; full list of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon27/02/1990
Full accounts made up to 1988-12-31
dot icon14/02/1990
Return made up to 16/12/89; full list of members
dot icon17/10/1989
Return made up to 16/09/88; full list of members
dot icon12/12/1988
Full accounts made up to 1987-12-31
dot icon07/09/1988
Certificate of change of name
dot icon07/09/1988
Certificate of change of name
dot icon26/08/1988
Secretary resigned;new secretary appointed
dot icon25/08/1988
Registered office changed on 25/08/88 from: 8 amberden avenue finchley london N3 3BJ
dot icon10/06/1987
Accounting reference date notified as 31/12
dot icon07/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1987
Registered office changed on 06/04/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon05/03/1987
Certificate of Incorporation
dot icon05/03/1987
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
30/06/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.96M
-
0.00
152.49K
-
2022
0
2.24M
-
0.00
100.07K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiseman, Sara
Director
24/04/2025 - Present
7
Wiseman, Adam
Director
24/04/2025 - Present
4
Wiseman, Marc Daniel
Director
05/04/2025 - Present
6
Bentley, Simon Neil
Secretary
01/10/2018 - 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+
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 LEXINGTON HOUSE PROPERTY COMPANY LIMITED

LEXINGTON HOUSE PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 05/03/1987 with the registered office located at 62 Grosvenor Street, London, W1K 3JF. 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 LEXINGTON HOUSE PROPERTY COMPANY LIMITED?

toggle

LEXINGTON HOUSE PROPERTY COMPANY LIMITED is currently Active. It was registered on 05/03/1987 .

Where is LEXINGTON HOUSE PROPERTY COMPANY LIMITED located?

toggle

LEXINGTON HOUSE PROPERTY COMPANY LIMITED is registered at 62 Grosvenor Street, London, W1K 3JF.

What does LEXINGTON HOUSE PROPERTY COMPANY LIMITED do?

toggle

LEXINGTON HOUSE PROPERTY COMPANY 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 LEXINGTON HOUSE PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.