ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lambton Share Property Company Limited

Lambton Share Property Company Limited is an active company incorporated on 9 January 2012 with the registered office located in . Lambton Share Property Company Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07902695
Private limited company
Age
13 years
Incorporated 9 January 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (8 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
United Kingdom
Address changed on 5 Jul 2022 (3 years ago)
Previous address was St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • British • Born in May 1956
Director • British • Lives in UK • Born in Jun 1988
Director • Solicitor • British • Lives in UK • Born in Jun 1964
Director • British • Lives in UK • Born in Mar 1988
Director • British • Lives in UK • Born in Jun 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St.Julian's Estate Limited(The)
Mr Robert Alexander Dickinson, Lady Harriet Joicey, and 4 more are mutual people.
Active
The St. Julian's Management Company Limited
Mr Robert Alexander Dickinson, Lady Harriet Joicey, and 4 more are mutual people.
Active
Ford & Etal (Trustees) Limited
Lady Harriet Joicey, Lord James Michael Joicey, and 2 more are mutual people.
Active
Bellshiel Loch Choire Limited
Mr Robert Alexander Dickinson, Lady Harriet Joicey, and 1 more are mutual people.
Active
Cross House Buildings Limited
Mr Robert Alexander Dickinson is a mutual person.
Active
Hoots Limited
Lady Harriet Joicey and Lord James Michael Joicey are mutual people.
Active
Ford & Etal Farms 1994 Limited
Lady Harriet Joicey and Lord James Michael Joicey are mutual people.
Active
The Manydown Company Limited
Mr Robert Alexander Dickinson is a mutual person.
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
£2.04M
Increased by £13K (+1%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£41.09M
Increased by £1.01M (+3%)
Total Liabilities
-£10.34M
Decreased by £956K (-8%)
Net Assets
£30.75M
Increased by £1.96M (+7%)
Debt Ratio (%)
25%
Decreased by 3.02% (-11%)
Latest Activity
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Full Accounts Submitted
9 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 17 Oct 2023
Oliver Hugh Darroch Knight Details Changed
1 Year 11 Months Ago on 5 Oct 2023
Hannah Elisabeth Knight Details Changed
1 Year 11 Months Ago on 5 Oct 2023
The Honourable Richard Michael Joicey Appointed
2 Years 2 Months Ago on 21 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 9 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 7 Oct 2022
Registered Address Changed
3 Years Ago on 5 Jul 2022
Get Credit Report
Discover Lambton Share Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 January 2025 with no updates
Submitted on 17 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Nov 2024
Confirmation statement made on 9 January 2024 with no updates
Submitted on 17 Jan 2024
Director's details changed for Hannah Elisabeth Knight on 5 October 2023
Submitted on 31 Oct 2023
Director's details changed for Oliver Hugh Darroch Knight on 5 October 2023
Submitted on 31 Oct 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 17 Oct 2023
Appointment of The Honourable Richard Michael Joicey as a director on 21 June 2023
Submitted on 12 Sep 2023
Confirmation statement made on 9 January 2023 with no updates
Submitted on 9 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 7 Oct 2022
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022
Submitted on 5 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year