Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lagerhome Propco 2 UK Limited
Lagerhome Propco 2 UK Limited is an active company incorporated on 4 October 2022 with the registered office located in London, City of London. Lagerhome Propco 2 UK Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14397417
Private limited company
Age
3 years
Incorporated
4 October 2022
Size
Unreported
Confirmation
Submitted
Dated
24 January 2025
(9 months ago)
Next confirmation dated
24 January 2026
Due by
7 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Lagerhome Propco 2 UK Limited
Contact
Update Details
Address
The Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
United Kingdom
Address changed on
3 Jun 2025
(4 months ago)
Previous address was
8 Sackville Street London W1S 3DG England
Companies in EC3M 7AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
16
Shareholders
1
Controllers (PSC)
1
JTC (UK) Limited
Secretary • Secretary
Barry Edward Hindmarch
Director • British • Lives in UK • Born in Oct 1968
Briony Jayne Rea
Director • British • Lives in England • Born in Dec 1988
Alan George Baird
Director • Scottish • Lives in Jersey • Born in Nov 1977
Anthony Matthew Lee
Director • British • Lives in UK • Born in Apr 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Horizon UK Propco 3 Ltd
Edgeline Jovero Meredith, Briony Jayne Rea, and 7 more are mutual people.
Active
Hecf Soho Limited
Neil David Townson, Briony Jayne Rea, and 5 more are mutual people.
Active
Hecf Cargo Point Limited
Neil David Townson, Briony Jayne Rea, and 5 more are mutual people.
Active
Hgit Bristol Limited
Neil David Townson, Briony Jayne Rea, and 4 more are mutual people.
Active
Hgit Milton Keynes Limited
Neil David Townson, Briony Jayne Rea, and 4 more are mutual people.
Active
Hgit Wakefield Limited
Neil David Townson, Briony Jayne Rea, and 4 more are mutual people.
Active
Hgit Coventry Limited
Neil David Townson, Briony Jayne Rea, and 4 more are mutual people.
Active
Antler Castlewood Limited
Neil David Townson, Briony Jayne Rea, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.44M
Increased by £1.4M (+3407%)
Turnover
£3.2M
Decreased by £14.45M (-82%)
Employees
Unreported
Same as previous period
Total Assets
£58.33M
Increased by £5.86M (+11%)
Total Liabilities
-£29.65M
Decreased by £3.04M (-9%)
Net Assets
£28.68M
Increased by £8.9M (+45%)
Debt Ratio (%)
51%
Decreased by 11.47% (-18%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
2 Months Ago on 25 Jul 2025
New Charge Registered
2 Months Ago on 25 Jul 2025
Shelby Melissa Weiss Resigned
3 Months Ago on 14 Jul 2025
Michael Bradford Resigned
3 Months Ago on 14 Jul 2025
Mr Simon Richard Gordon Appointed
4 Months Ago on 9 Jun 2025
Mr William Paul Turner Appointed
4 Months Ago on 9 Jun 2025
Ashley Marcus Vardon Resigned
4 Months Ago on 9 Jun 2025
Alan George Baird Resigned
4 Months Ago on 9 Jun 2025
Notification of PSC Statement
4 Months Ago on 5 Jun 2025
Jeffrey Constable Hines (PSC) Resigned
4 Months Ago on 3 Jun 2025
Get Alerts
Get Credit Report
Discover Lagerhome Propco 2 UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 143974170001, created on 25 July 2025
Submitted on 29 Jul 2025
Registration of charge 143974170002, created on 25 July 2025
Submitted on 29 Jul 2025
Termination of appointment of Michael Bradford as a director on 14 July 2025
Submitted on 14 Jul 2025
Termination of appointment of Shelby Melissa Weiss as a director on 14 July 2025
Submitted on 14 Jul 2025
Appointment of Mr Simon Richard Gordon as a director on 9 June 2025
Submitted on 18 Jun 2025
Appointment of Mr William Paul Turner as a director on 9 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Alan George Baird as a director on 9 June 2025
Submitted on 17 Jun 2025
Termination of appointment of Ashley Marcus Vardon as a director on 9 June 2025
Submitted on 17 Jun 2025
Resolutions
Submitted on 6 Jun 2025
Memorandum and Articles of Association
Submitted on 6 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs