ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lane Cove Properties Limited

Lane Cove Properties Limited is an active company incorporated on 1 April 1999 with the registered office located in Birmingham, West Midlands. Lane Cove Properties Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03745392
Private limited company
Age
26 years
Incorporated 1 April 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (6 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 April 2025
Due by 29 January 2026 (2 months remaining)
Address
Kingsnorth House
Blenheim Way
Birmingham
West Midlands
B44 8LS
United Kingdom
Address changed on 10 May 2023 (2 years 5 months ago)
Previous address was 75-76 Francis Road Edgbaston Birmingham West Midlands B16 8SP
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Surveyor • British • Lives in England • Born in Oct 1962
Director • British • Lives in England • Born in May 1965
Director • Surveyor • British • Lives in England • Born in Oct 1963
Three Pear Produce Ltd
PSC
Gadwall Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Handara Properties Limited
Mr Neil Graham Harris and Andrew Michael Lamb are mutual people.
Active
Grosvenor Terrace Properties Limited
Mr Neil Graham Harris is a mutual person.
Active
Trench Lock Limited
Mr Neil Graham Harris and Andrew Michael Lamb are mutual people.
Active
Malcolm Scott Consultants Limited
Andrew Michael Lamb is a mutual person.
Active
Harris Lamb Limited
Andrew Michael Lamb is a mutual person.
Active
Malcolm Scott Consultants (Holdings) Limited
Andrew Michael Lamb is a mutual person.
Active
Sellers Commercial Limited
Andrew Michael Lamb is a mutual person.
Active
Luxury Design (Bournville) Ltd
Andrew Michael Lamb is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£297.44K
Decreased by £311.52K (-51%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£5.68M
Increased by £64.52K (+1%)
Total Liabilities
-£1.7M
Decreased by £104.23K (-6%)
Net Assets
£3.98M
Increased by £168.75K (+4%)
Debt Ratio (%)
30%
Decreased by 2.2% (-7%)
Latest Activity
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Full Accounts Submitted
9 Months Ago on 29 Jan 2025
Gadwall Properties Limited (PSC) Appointed
1 Year Ago on 25 Oct 2024
Neil Graham Harris (PSC) Resigned
1 Year Ago on 9 Oct 2024
Three Pear Produce Ltd (PSC) Appointed
1 Year Ago on 9 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 25 Jan 2024
Mr Neil Graham Harris Details Changed
2 Years 7 Months Ago on 23 Mar 2023
Mr Neil Graham Harris Details Changed
2 Years 7 Months Ago on 23 Mar 2023
Mr Andrew Michael Lamb Details Changed
2 Years 7 Months Ago on 23 Mar 2023
Get Credit Report
Discover Lane Cove Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 April 2025 with updates
Submitted on 29 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 29 Jan 2025
Notification of Gadwall Properties Limited as a person with significant control on 25 October 2024
Submitted on 12 Nov 2024
Notification of Three Pear Produce Ltd as a person with significant control on 9 October 2024
Submitted on 22 Oct 2024
Cessation of Neil Graham Harris as a person with significant control on 9 October 2024
Submitted on 22 Oct 2024
Confirmation statement made on 2 April 2024 with updates
Submitted on 10 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 25 Jan 2024
Director's details changed for Mrs Sarah Elizabeth Harris on 23 March 2023
Submitted on 10 May 2023
Registered office address changed from 75-76 Francis Road Edgbaston Birmingham West Midlands B16 8SP to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 10 May 2023
Submitted on 10 May 2023
Director's details changed for Mr Andrew Michael Lamb on 23 March 2023
Submitted on 10 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year