Background WavePink WaveYellow Wave

LINGFORD PROPERTIES LIMITED (02798610)

LINGFORD PROPERTIES LIMITED (02798610) is an active UK company. incorporated on 11 March 1993. with registered office in Lingfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LINGFORD PROPERTIES LIMITED has been registered for 33 years. Current directors include HOLGATE, Martin Leon, HOLGATE, Peter Roy, HOLGATE, Robert George Edward, Dr and 1 others.

Company Number
02798610
Status
active
Type
ltd
Incorporated
11 March 1993
Age
33 years
Address
Bramble Corner, Lingfield, RH7 6NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOLGATE, Martin Leon, HOLGATE, Peter Roy, HOLGATE, Robert George Edward, Dr, HOLGATE, Thomas Joseph Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGFORD PROPERTIES LIMITED

LINGFORD PROPERTIES LIMITED is an active company incorporated on 11 March 1993 with the registered office located in Lingfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LINGFORD PROPERTIES LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02798610

LTD Company

Age

33 Years

Incorporated 11 March 1993

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 4 September 2025 (7 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Bramble Corner Moor Lane,Dormansland Lingfield, RH7 6NX,

Timeline

3 key events • 1993 - 2014

Funding Officers Ownership
Company Founded
Mar 93
Loan Cleared
Sept 14
Loan Cleared
Sept 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HOLGATE, Peter Roy

Active
Bramble Corner Moor Lane, LingfieldRH7 6NX
Secretary
Appointed 11 Mar 1993

HOLGATE, Martin Leon

Active
Church Farm, BattleTN33 9BG
Born December 1946
Director
Appointed 11 Mar 1993

HOLGATE, Peter Roy

Active
Bramble Corner Moor Lane, LingfieldRH7 6NX
Born March 1942
Director
Appointed 11 Mar 1993

HOLGATE, Robert George Edward, Dr

Active
Stamford Avenue, RoystonSG8 7DD
Born June 1973
Director
Appointed 07 Aug 2008

HOLGATE, Thomas Joseph Charles

Active
Fox Hill Village, Haywards HeathRH16 4QZ
Born February 1978
Director
Appointed 07 Aug 2008

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 11 Mar 1993
Resigned 11 Mar 1993

CURRIE, Erica

Resigned
5 Bourne Firs, FarnhamGU10 3QD
Born October 1946
Director
Appointed 11 Mar 1993
Resigned 11 Mar 1993

HEATON, Norman James

Resigned
Hadleigh Moffats Lane, Brookmans ParkAL9 7RU
Born January 1927
Director
Appointed 11 Mar 1993
Resigned 03 Jul 2008

HORNBY, Robert George

Resigned
4 Eghams Close, BeaconsfieldHP9 1XN
Born August 1924
Director
Appointed 11 Mar 1993
Resigned 07 Aug 2008

Persons with significant control

2

Mr Martin Leon Holgate

Active
Church Road, BattleTN33 9BG
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Roy Holgate

Active
Bramble Corner, LingfieldRH7 6NX
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
169169
Resolution
7 July 2008
RESOLUTIONSResolutions
Resolution
7 July 2008
RESOLUTIONSResolutions
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
2 April 1993
287Change of Registered Office
Legacy
2 April 1993
288288
Legacy
2 April 1993
88(2)Return of Allotment of Shares
Legacy
2 April 1993
288288
Incorporation Company
11 March 1993
NEWINCIncorporation