LORING PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LORING PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09219607

Incorporation date

16/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Milldale Avenue, Buxton SK17 9BECopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2014)
dot icon23/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/07/2025
Director's details changed for Mr Anthony Neil Berent on 2025-07-07
dot icon25/06/2025
Change of details for Mr Anthony Neil Berent as a person with significant control on 2023-07-07
dot icon24/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/07/2023
Registered office address changed from 1 Brookside Lightwood Avenue Buxton SK17 7BA England to 2 Milldale Avenue Buxton SK17 9BE on 2023-07-20
dot icon27/09/2022
Director's details changed for Mr Philip John Berent on 2022-09-21
dot icon27/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/10/2021
Registered office address changed from 71F Drayton Park Drayton Park London N5 1DS England to 1 Brookside Lightwood Avenue Buxton SK17 7BA on 2021-10-26
dot icon21/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/02/2021
Registered office address changed from 8 the Shrubberies George Lane South Woodford London Greater London E18 1BD United Kingdom to 71F Drayton Park Drayton Park London N5 1DS on 2021-02-11
dot icon04/11/2020
Confirmation statement made on 2020-09-16 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/06/2020
Registered office address changed from 8 the Shrubberies George Lane South Woodford London Greater London E18 1BD United Kingdom to 8 the Shrubberies George Lane South Woodford London Greater London E18 1BD on 2020-06-17
dot icon17/06/2020
Registered office address changed from 154 Brent Street Mountcliff House London NW4 2DR United Kingdom to 8 the Shrubberies George Lane South Woodford London Greater London E18 1BD on 2020-06-17
dot icon15/05/2020
Termination of appointment of Gretelmay Anna Berent as a director on 2020-04-29
dot icon03/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/11/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon17/10/2018
Compulsory strike-off action has been discontinued
dot icon16/10/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon25/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon19/08/2016
Second filing of the annual return made up to 2015-09-16
dot icon19/08/2016
Second filing of a statement of capital following an allotment of shares on 2014-12-23
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/11/2015
Registration of charge 092196070003, created on 2015-11-25
dot icon20/11/2015
Registration of charge 092196070002, created on 2015-11-20
dot icon20/10/2015
Registered office address changed from , Flat 26 71F Drayton Park, London, N5 1DS to 154 Brent Street Mountcliff House London NW4 2DR on 2015-10-20
dot icon19/10/2015
Annual return
dot icon14/10/2015
Director's details changed for Mr Philip John Berent on 2015-10-13
dot icon14/10/2015
Director's details changed for Mrs Gretelmay Anna Berent on 2015-10-13
dot icon14/10/2015
Director's details changed for Mr Anthony Neil Berent on 2015-10-14
dot icon22/06/2015
Registered office address changed from , Flat B, 9 Compton Road, London, N1 2PA, United Kingdom to 154 Brent Street Mountcliff House London NW4 2DR on 2015-06-22
dot icon24/03/2015
Particulars of a charge subject to which a property has been acquired / charge code 092196070001
dot icon13/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon13/01/2015
Resolutions
dot icon16/09/2014
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 icon+27.13 % *

* during past year

Cash in Bank

£138,989.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
4.34M
-
0.00
109.32K
-
2022
0
4.41M
-
0.00
138.99K
-
2022
0
4.41M
-
0.00
138.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.41M £Ascended1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.99K £Ascended27.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Neil Berent
Director
16/09/2014 - Present
-
Mr Philip John Berent
Director
16/09/2014 - Present
2
Berent, Gretelmay Anna
Director
16/09/2014 - 29/04/2020
-

Persons with Significant Control

2
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 LORING PROPERTIES LIMITED

LORING PROPERTIES LIMITED is an(a) Active company incorporated on 16/09/2014 with the registered office located at 2 Milldale Avenue, Buxton SK17 9BE. There are currently 2 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 LORING PROPERTIES LIMITED?

toggle

LORING PROPERTIES LIMITED is currently Active. It was registered on 16/09/2014 .

Where is LORING PROPERTIES LIMITED located?

toggle

LORING PROPERTIES LIMITED is registered at 2 Milldale Avenue, Buxton SK17 9BE.

What does LORING PROPERTIES LIMITED do?

toggle

LORING PROPERTIES LIMITED operates in the Activities of property unit trusts (64.30/5 - SIC 2007) sector.

What is the latest filing for LORING PROPERTIES LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-09-16 with no updates.