ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London & Strategic Estates Limited

London & Strategic Estates Limited is an active company incorporated on 22 September 1981 with the registered office located in Hounslow, Greater London. London & Strategic Estates Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01587092
Private limited company
Age
44 years
Incorporated 22 September 1981
Size
Unreported
Confirmation
Submitted
Dated 26 October 2025 (21 days ago)
Next confirmation dated 26 October 2026
Due by 9 November 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 2 Phoenix Way
Hounslow
TW5 9NB
England
Address changed on 18 Nov 2021 (3 years ago)
Previous address was Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom
Telephone
0121 2148902
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Aug 1943
Director • British • Lives in UK • Born in Jul 1973
Director • British • Lives in UK • Born in Nov 1963
Director • Estate Manager • British • Lives in England • Born in Oct 1950
Director • British • Lives in England • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Foray 677 Limited
Stuart William Sapcote and Andrew Stranks are mutual people.
Active
K. N. Elton Limited
Stuart William Sapcote and Andrew Stranks are mutual people.
Active
Maverberry Limited
Stuart William Sapcote and Andrew Stranks are mutual people.
Active
William Sapcote Development Limited
Stuart William Sapcote and Andrew Stranks are mutual people.
Active
Sapcote Group Plc
Stuart William Sapcote and Andrew Stranks are mutual people.
Active
Signalgrange Limited
Stuart William Sapcote and Andrew Stranks are mutual people.
Active
Cloisters Business Centre Management Company Limited
Stuart William Sapcote and Mark Manners are mutual people.
Active
Sapcote Trustee Limited
Stuart William Sapcote and Andrew Stranks are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.07M
Decreased by £5.75M (-74%)
Turnover
£4.94M
Increased by £460K (+10%)
Employees
5
Same as previous period
Total Assets
£87.92M
Decreased by £2.82M (-3%)
Total Liabilities
-£5.77M
Decreased by £4.33M (-43%)
Net Assets
£82.15M
Increased by £1.51M (+2%)
Debt Ratio (%)
7%
Decreased by 4.57% (-41%)
Latest Activity
Paul James Hanel Resigned
19 Days Ago on 28 Oct 2025
Confirmation Submitted
19 Days Ago on 28 Oct 2025
Small Accounts Submitted
10 Months Ago on 2 Jan 2025
Confirmation Submitted
1 Year Ago on 6 Nov 2024
Small Accounts Submitted
1 Year 11 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years Ago on 6 Nov 2023
Confirmation Submitted
3 Years Ago on 6 Nov 2022
Small Accounts Submitted
3 Years Ago on 3 Oct 2022
Mr Paul James Hanel Details Changed
3 Years Ago on 18 Nov 2021
Registered Address Changed
3 Years Ago on 18 Nov 2021
Get Credit Report
Discover London & Strategic Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul James Hanel as a director on 28 October 2025
Submitted on 28 Oct 2025
Confirmation statement made on 26 October 2025 with no updates
Submitted on 28 Oct 2025
Accounts for a small company made up to 31 March 2024
Submitted on 2 Jan 2025
Confirmation statement made on 26 October 2024 with no updates
Submitted on 6 Nov 2024
Accounts for a small company made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 26 October 2023 with no updates
Submitted on 6 Nov 2023
Confirmation statement made on 26 October 2022 with no updates
Submitted on 6 Nov 2022
Accounts for a small company made up to 31 March 2022
Submitted on 3 Oct 2022
Registered office address changed from Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom to Unit 2 Phoenix Way Hounslow TW5 9NB on 18 November 2021
Submitted on 18 Nov 2021
Director's details changed for Mr Paul James Hanel on 18 November 2021
Submitted on 18 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year