Background WavePink WaveYellow Wave

LIGHTHAVEN PROPERTIES LIMITED (02109033)

LIGHTHAVEN PROPERTIES LIMITED (02109033) is an active UK company. incorporated on 11 March 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. LIGHTHAVEN PROPERTIES LIMITED has been registered for 39 years. Current directors include COLE, Niki Maxine, STEINBERG, Mark Neil.

Company Number
02109033
Status
active
Type
ltd
Incorporated
11 March 1987
Age
39 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
COLE, Niki Maxine, STEINBERG, Mark Neil
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHAVEN PROPERTIES LIMITED

LIGHTHAVEN PROPERTIES LIMITED is an active company incorporated on 11 March 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. LIGHTHAVEN PROPERTIES LIMITED was registered 39 years ago.(SIC: 68201)

Status

active

Active since 39 years ago

Company No

02109033

LTD Company

Age

39 Years

Incorporated 11 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 10 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

66 Chiltern Street London W1U 4JT
From: 22 December 2010To: 12 February 2014
66 Wigmore Street London W1U 2SB
From: 11 March 1987To: 22 December 2010
Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Loan Secured
Feb 18
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed N/A

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 29 Mar 1988

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 11 Mar 1987
Resigned 27 Apr 2023

Persons with significant control

1

LondonW1H 7PE

Nature of Control

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

Filing History

124

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
11 October 2007
353353
Legacy
31 August 2007
190190
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Legacy
5 July 2004
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
14 November 2003
363aAnnual Return
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
18 February 2003
353353
Legacy
18 February 2003
287Change of Registered Office
Legacy
13 January 2003
353353
Legacy
13 January 2003
190190
Legacy
13 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
12 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
10 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
403aParticulars of Charge Subject to s859A
Legacy
13 March 1996
403aParticulars of Charge Subject to s859A
Legacy
12 March 1996
395Particulars of Mortgage or Charge
Legacy
31 October 1995
363x363x
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363x363x
Legacy
29 November 1993
363x363x
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
19 October 1992
395Particulars of Mortgage or Charge
Legacy
19 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 September 1992
AAAnnual Accounts
Legacy
12 March 1992
287Change of Registered Office
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Legacy
9 January 1991
287Change of Registered Office
Legacy
19 November 1990
403aParticulars of Charge Subject to s859A
Legacy
19 November 1990
403aParticulars of Charge Subject to s859A
Legacy
22 November 1989
287Change of Registered Office
Legacy
22 November 1989
363363
Accounts With Accounts Type Small
3 October 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
4 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
23 August 1988
395Particulars of Mortgage or Charge
Legacy
15 July 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
288288
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Legacy
22 March 1988
288288
Legacy
5 August 1987
224224
Legacy
7 April 1987
288288
Legacy
6 April 1987
287Change of Registered Office
Certificate Incorporation
11 March 1987
CERTINCCertificate of Incorporation