LONDONWIDE PROPERTIES PLC

Register to unlock more data on OkredoRegister

LONDONWIDE PROPERTIES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03257021

Incorporation date

30/09/1996

Size

Full

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1996)
dot icon30/03/2026
Full accounts made up to 2025-09-30
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon26/03/2025
Full accounts made up to 2024-09-30
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon09/04/2024
Full accounts made up to 2023-09-30
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon21/04/2023
Satisfaction of charge 10 in full
dot icon21/04/2023
Satisfaction of charge 9 in full
dot icon21/04/2023
Satisfaction of charge 8 in full
dot icon21/04/2023
Satisfaction of charge 7 in full
dot icon21/04/2023
Satisfaction of charge 6 in full
dot icon21/04/2023
Satisfaction of charge 4 in full
dot icon21/04/2023
Satisfaction of charge 3 in full
dot icon17/04/2023
Full accounts made up to 2022-09-30
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon12/09/2022
Change of details for Mr George Edward Silvanus Robinson as a person with significant control on 2016-04-06
dot icon02/03/2022
Full accounts made up to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon29/05/2021
Full accounts made up to 2020-09-30
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon05/06/2020
Full accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon27/02/2019
Full accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon19/03/2018
Full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon03/10/2017
Appointment of Mr Robin Timothy Newman as a director on 2017-09-13
dot icon02/10/2017
Cancellation of shares. Statement of capital on 2017-06-08
dot icon14/09/2017
Purchase of own shares.
dot icon25/01/2017
Group of companies' accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon31/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon13/10/2015
Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 2015-09-01
dot icon13/10/2015
Secretary's details changed for Mr Ivo Laurence George Hesmondhalgh on 2015-09-01
dot icon12/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/10/2014
Register inspection address has been changed from 166 Portobello Road London W11 2EB United Kingdom to C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts WD17 1HP
dot icon21/05/2014
Director's details changed for Charles Vincent Ellingworth on 2014-04-01
dot icon02/04/2014
Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 2014-02-27
dot icon02/04/2014
Secretary's details changed for Mr Ivo Laurence George Hesmondhalgh on 2014-02-27
dot icon14/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon21/12/2013
Satisfaction of charge 11 in full
dot icon16/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon09/08/2013
Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 2013-08-09
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon18/02/2013
Full accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon25/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon08/03/2011
Full accounts made up to 2010-09-30
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon15/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/11/2010
Director's details changed for Charles Vincent Ellingworth on 2010-09-29
dot icon15/11/2010
Register inspection address has been changed
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon21/01/2010
Full accounts made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/02/2009
Full accounts made up to 2008-09-30
dot icon11/11/2008
Return made up to 30/09/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-09-30
dot icon05/02/2008
Return made up to 30/09/07; full list of members
dot icon04/02/2008
Return made up to 30/09/06; full list of members
dot icon26/04/2007
Full accounts made up to 2006-09-30
dot icon04/10/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon29/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Full accounts made up to 2005-09-30
dot icon02/11/2005
Return made up to 30/09/05; full list of members
dot icon28/02/2005
Full accounts made up to 2004-09-30
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon07/04/2004
Full accounts made up to 2003-09-30
dot icon20/11/2003
£ ic 583000/483000 22/10/03 £ sr [email protected]=100000
dot icon20/11/2003
Resolutions
dot icon17/10/2003
Return made up to 30/09/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-09-30
dot icon05/02/2003
Particulars of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/10/2002
Return made up to 30/09/02; full list of members
dot icon19/03/2002
Full accounts made up to 2001-09-30
dot icon08/10/2001
Return made up to 30/09/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-09-30
dot icon06/10/2000
Return made up to 30/09/00; full list of members
dot icon05/06/2000
Particulars of mortgage/charge
dot icon03/05/2000
Full accounts made up to 1999-09-30
dot icon25/11/1999
Registered office changed on 25/11/99 from: the grove pipers lane harpenden hertfordshire AL5 1AH
dot icon04/10/1999
Return made up to 30/09/99; full list of members
dot icon31/03/1999
Full accounts made up to 1998-09-30
dot icon09/10/1998
Particulars of mortgage/charge
dot icon29/09/1998
Return made up to 30/09/98; no change of members
dot icon12/02/1998
Full accounts made up to 1997-09-30
dot icon13/10/1997
Return made up to 30/09/97; full list of members
dot icon25/05/1997
Ad 28/04/97--------- £ si [email protected]=108000 £ ic 475001/583001
dot icon20/05/1997
Ad 27/03/97--------- £ si [email protected]=425000 £ ic 50001/475001
dot icon20/02/1997
Director resigned
dot icon11/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon27/01/1997
Certificate of authorisation to commence business and borrow
dot icon27/01/1997
Application to commence business
dot icon27/01/1997
Ad 21/01/97--------- £ si [email protected]=49999 £ ic 2/50001
dot icon01/11/1996
Resolutions
dot icon01/11/1996
Resolutions
dot icon01/11/1996
Resolutions
dot icon01/11/1996
Nc inc already adjusted 28/10/96
dot icon31/10/1996
£ nc 500001/999100 28/10/96
dot icon30/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robin Timothy Newman
Director
13/09/2017 - Present
19
Hesmondhalgh, Ivo Laurence George
Director
30/09/1996 - Present
50
Ellingworth, Charles Vincent
Director
27/01/1997 - Present
27

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 LONDONWIDE PROPERTIES PLC

LONDONWIDE PROPERTIES PLC is an(a) Active company incorporated on 30/09/1996 with the registered office located at C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. There are currently 3 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 LONDONWIDE PROPERTIES PLC?

toggle

LONDONWIDE PROPERTIES PLC is currently Active. It was registered on 30/09/1996 .

Where is LONDONWIDE PROPERTIES PLC located?

toggle

LONDONWIDE PROPERTIES PLC is registered at C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does LONDONWIDE PROPERTIES PLC do?

toggle

LONDONWIDE PROPERTIES PLC operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LONDONWIDE PROPERTIES PLC?

toggle

The latest filing was on 30/03/2026: Full accounts made up to 2025-09-30.