LURBECK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LURBECK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794237

Incorporation date

23/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Park Farm, Lurgashall, Petworth, West Sussex GU28 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Registration of charge 037942370078, created on 2025-07-31
dot icon04/08/2025
Satisfaction of charge 037942370077 in full
dot icon03/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon02/07/2025
Change of details for Mrs Eleanor Kinnear as a person with significant control on 2025-07-02
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Appointment of Mr James Angus Callum Kinnear as a director on 2024-08-07
dot icon08/08/2024
Appointment of Mr Joseph Ian Macmonnies Kinnear as a director on 2024-08-07
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon08/02/2022
Registration of charge 037942370077, created on 2022-01-31
dot icon07/01/2022
Registration of charge 037942370076, created on 2021-12-23
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon16/10/2020
Withdrawal of a person with significant control statement on 2020-10-16
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon07/03/2018
Notification of Eleanor Kinnear as a person with significant control on 2016-04-06
dot icon07/03/2018
Notification of Andrew Kinnear as a person with significant control on 2016-04-06
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon10/03/2017
Appointment of Mr Samuel James Douglas Kinnear as a director on 2016-04-06
dot icon10/03/2017
Appointment of Mr Benjamin John Howick Kinnear as a director on 2016-10-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon08/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon03/08/2010
Accounts for a small company made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon03/07/2009
Return made up to 23/06/09; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/08/2008
Return made up to 23/06/08; full list of members
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 74
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 75
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 73
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 72
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 71
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 69
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 70
dot icon28/12/2007
Accounts for a small company made up to 2006-12-31
dot icon19/12/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon27/06/2007
Return made up to 23/06/07; full list of members
dot icon13/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon26/01/2007
Particulars of mortgage/charge
dot icon20/01/2007
Particulars of mortgage/charge
dot icon16/12/2006
Particulars of mortgage/charge
dot icon16/12/2006
Particulars of mortgage/charge
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/07/2006
Return made up to 23/06/06; full list of members
dot icon05/05/2006
Particulars of mortgage/charge
dot icon22/03/2006
Return made up to 23/06/05; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2005
New secretary appointed
dot icon14/09/2005
Secretary resigned
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon09/06/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon07/04/2005
Return made up to 23/06/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/09/2004
Particulars of mortgage/charge
dot icon28/09/2004
Particulars of mortgage/charge
dot icon25/03/2004
Return made up to 23/06/03; full list of members
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
New secretary appointed
dot icon12/11/2003
New director appointed
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon01/03/2003
Declaration of satisfaction of mortgage/charge
dot icon17/01/2003
Declaration of satisfaction of mortgage/charge
dot icon06/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon26/11/2002
Particulars of mortgage/charge
dot icon07/10/2002
Return made up to 23/06/02; full list of members
dot icon07/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon06/02/2002
Return made up to 23/06/01; full list of members
dot icon15/01/2002
Particulars of mortgage/charge
dot icon15/01/2002
Particulars of mortgage/charge
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/09/2001
Particulars of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon14/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Particulars of mortgage/charge
dot icon23/01/2001
Particulars of mortgage/charge
dot icon23/01/2001
Particulars of mortgage/charge
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/09/2000
Return made up to 23/06/00; full list of members
dot icon02/09/2000
Particulars of mortgage/charge
dot icon02/09/2000
Particulars of mortgage/charge
dot icon02/09/2000
Particulars of mortgage/charge
dot icon02/09/2000
Particulars of mortgage/charge
dot icon27/07/2000
Particulars of mortgage/charge
dot icon27/07/2000
Particulars of mortgage/charge
dot icon20/06/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon13/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Particulars of mortgage/charge
dot icon11/05/2000
Director resigned
dot icon23/03/2000
Particulars of mortgage/charge
dot icon23/03/2000
Particulars of mortgage/charge
dot icon23/03/2000
Particulars of mortgage/charge
dot icon23/03/2000
Particulars of mortgage/charge
dot icon23/03/2000
Particulars of mortgage/charge
dot icon23/03/2000
Particulars of mortgage/charge
dot icon01/12/1999
Memorandum and Articles of Association
dot icon24/11/1999
Certificate of change of name
dot icon24/11/1999
New secretary appointed
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon24/11/1999
Registered office changed on 24/11/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon19/11/1999
Director resigned
dot icon23/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
5.71M
-
0.00
14.50K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinnear, Andrew Douglas
Director
20/10/1999 - Present
3
Kinnear, Ellen Marie Howick
Director
11/05/2005 - Present
2
Kinnear, James Angus Callum
Director
07/08/2024 - Present
-
Kinnear, Joseph Ian Macmonnies
Director
07/08/2024 - Present
-
Kinnear, Samuel James Douglas
Director
06/04/2016 - 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+
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 LURBECK PROPERTIES LIMITED

LURBECK PROPERTIES LIMITED is an(a) Active company incorporated on 23/06/1999 with the registered office located at Orchard Park Farm, Lurgashall, Petworth, West Sussex GU28 9EU. 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 LURBECK PROPERTIES LIMITED?

toggle

LURBECK PROPERTIES LIMITED is currently Active. It was registered on 23/06/1999 .

Where is LURBECK PROPERTIES LIMITED located?

toggle

LURBECK PROPERTIES LIMITED is registered at Orchard Park Farm, Lurgashall, Petworth, West Sussex GU28 9EU.

What does LURBECK PROPERTIES LIMITED do?

toggle

LURBECK 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 LURBECK PROPERTIES LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.