Background WavePink WaveYellow Wave

LEXINGTON HOUSE PROPERTY COMPANY LIMITED (02106315)

LEXINGTON HOUSE PROPERTY COMPANY LIMITED (02106315) is an active UK company. incorporated on 5 March 1987. with registered office in 62 Grosvenor Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEXINGTON HOUSE PROPERTY COMPANY LIMITED has been registered for 39 years. Current directors include WISEMAN, Adam, WISEMAN, Marc Daniel, WISEMAN, Sara.

Company Number
02106315
Status
active
Type
ltd
Incorporated
5 March 1987
Age
39 years
Address
62 Grosvenor Street, W1K 3JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WISEMAN, Adam, WISEMAN, Marc Daniel, WISEMAN, Sara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXINGTON HOUSE PROPERTY COMPANY LIMITED

LEXINGTON HOUSE PROPERTY COMPANY LIMITED is an active company incorporated on 5 March 1987 with the registered office located in 62 Grosvenor Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEXINGTON HOUSE PROPERTY COMPANY LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02106315

LTD Company

Age

39 Years

Incorporated 5 March 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

HENCHRIM LIMITED
From: 5 March 1987To: 8 September 1988
Contact
Address

62 Grosvenor Street London , W1K 3JF,

Timeline

10 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Sept 18
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BENTLEY, Simon Neil

Active
62 Grosvenor StreetW1K 3JF
Secretary
Appointed 01 Oct 2018

WISEMAN, Adam

Active
62 Grosvenor StreetW1K 3JF
Born February 1990
Director
Appointed 24 Apr 2025

WISEMAN, Marc Daniel

Active
62 Grosvenor StreetW1K 3JF
Born September 1987
Director
Appointed 05 Apr 2025

WISEMAN, Sara

Active
62 Grosvenor StreetW1K 3JF
Born September 1985
Director
Appointed 24 Apr 2025

RADFORD, James Gordon

Resigned
118 Cromwell Road, LondonSW19 8NA
Secretary
Appointed N/A
Resigned 01 Oct 2018

WISEMAN, James Lawrence

Resigned
Sumpter Close, LondonNW3 5JR
Born November 1960
Director
Appointed N/A
Resigned 06 Sept 2019

WISEMAN, Stephen John

Resigned
Trinders Lodge, BarnetEN5 3HP
Born May 1953
Director
Appointed N/A
Resigned 05 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Sept 2019

Mr Stephen John Wiseman

Ceased
62 Grosvenor StreetW1K 3JF
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Sept 2019

Mr James Lawrence Wiseman

Ceased
62 Grosvenor StreetW1K 3JF
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 January 2019
AAMDAAMD
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 September 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Auditors Resignation Company
3 March 2007
AUDAUD
Auditors Resignation Company
2 March 2007
AUDAUD
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
287Change of Registered Office
Legacy
23 December 1991
363b363b
Legacy
4 October 1991
363aAnnual Return
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Certificate Change Of Name Company
7 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1988
288288
Legacy
25 August 1988
287Change of Registered Office
Legacy
10 June 1987
224224
Legacy
7 April 1987
288288
Legacy
6 April 1987
287Change of Registered Office
Certificate Incorporation
5 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
5 March 1987
NEWINCIncorporation