Background WavePink WaveYellow Wave

LONDON & STRATEGIC ESTATES LIMITED (01587092)

LONDON & STRATEGIC ESTATES LIMITED (01587092) is an active UK company. incorporated on 22 September 1981. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONDON & STRATEGIC ESTATES LIMITED has been registered for 44 years. Current directors include MANNERS, Mark Peter, MILLAR, James, SAPCOTE, Stuart William and 1 others.

Company Number
01587092
Status
active
Type
ltd
Incorporated
22 September 1981
Age
44 years
Address
Unit 2 Phoenix Way, Hounslow, TW5 9NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANNERS, Mark Peter, MILLAR, James, SAPCOTE, Stuart William, STRANKS, Andrew James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & STRATEGIC ESTATES LIMITED

LONDON & STRATEGIC ESTATES LIMITED is an active company incorporated on 22 September 1981 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONDON & STRATEGIC ESTATES LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01587092

LTD Company

Age

44 Years

Incorporated 22 September 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

PLAYSIDE LIMITED
From: 22 September 1981To: 29 July 1992
Contact
Address

Unit 2 Phoenix Way Hounslow, TW5 9NB,

Previous Addresses

Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom
From: 19 December 2019To: 18 November 2021
First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP
From: 3 September 2014To: 19 December 2019
87 Camden St Birmingham B1 3DE
From: 22 September 1981To: 3 September 2014
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 11
Director Joined
May 13
Loan Secured
May 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Director Joined
May 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Joined
Feb 18
Loan Secured
Mar 19
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MANNERS, Mark Peter

Active
Phoenix Way, HounslowTW5 9NB
Born November 1963
Director
Appointed 09 Feb 2018

MILLAR, James

Active
Phoenix Way, HounslowTW5 9NB
Born July 1973
Director
Appointed 17 Sept 2015

SAPCOTE, Stuart William

Active
Phoenix Way, HounslowTW5 9NB
Born August 1943
Director
Appointed N/A

STRANKS, Andrew James

Active
Phoenix Way, HounslowTW5 9NB
Born April 1965
Director
Appointed 14 Sept 2007

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Secretary
Appointed N/A
Resigned 25 Nov 2011

BLAKE, John Richard

Resigned
Heron Lodge 32 Ladywood Road, Sutton ColdfieldB74 2QN
Born August 1934
Director
Appointed N/A
Resigned 31 Mar 1999

GRIFFITH, Nicholas Peter

Resigned
Holsart Close, TadworthKT20 5EJ
Born November 1956
Director
Appointed 08 May 2013
Resigned 28 Sept 2015

HANEL, Paul James

Resigned
Phoenix Way, HounslowTW5 9NB
Born October 1950
Director
Appointed 23 Sept 1999
Resigned 28 Oct 2025

HOLLOWAY, Robert Charles Keith

Resigned
956 Warwick Road, SolihullB91 3HN
Born July 1950
Director
Appointed 19 May 1997
Resigned 04 Aug 1999

LEWINGTON, Colin

Resigned
High Street, Sutton ColdfieldB72 1UP
Born March 1960
Director
Appointed 27 May 2016
Resigned 25 Jan 2017

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Born July 1947
Director
Appointed N/A
Resigned 25 Nov 2011

REYNOLDS, Nigel William

Resigned
38 Burlington Lane, LondonW4 2RR
Born October 1956
Director
Appointed 10 Jun 2003
Resigned 30 Oct 2009

Persons with significant control

2

Mr Stuart Sapcote

Active
Phoenix Way, HounslowTW5 9NB
Born August 1943

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
High Street, Sutton ColdfieldB72 1UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Small
18 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Auditors Resignation Company
6 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Secretary Company With Name
25 November 2011
TM02Termination of Secretary
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Legacy
5 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288cChange of Particulars
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
20 March 2002
288cChange of Particulars
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
8 July 1998
288cChange of Particulars
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Auditors Resignation Company
14 February 1993
AUDAUD
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1992
400400
Legacy
15 July 1992
400400
Legacy
15 July 1992
400400
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
29 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Memorandum Articles
25 October 1989
MEM/ARTSMEM/ARTS
Resolution
25 October 1989
RESOLUTIONSResolutions
Legacy
13 February 1989
288288
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
31 March 1988
AAAnnual Accounts
Legacy
31 March 1988
363363
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
395Particulars of Mortgage or Charge