Background WavePink WaveYellow Wave

LAMBORN ESTATES LIMITED (03769584)

LAMBORN ESTATES LIMITED (03769584) is an active UK company. incorporated on 13 May 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. LAMBORN ESTATES LIMITED has been registered for 26 years. Current directors include BEARD, Rowena Wendy Ann, SHARPLES, Stephen John, WHITE, Richard Paul.

Company Number
03769584
Status
active
Type
ltd
Incorporated
13 May 1999
Age
26 years
Address
Fleet House, London, EC1M 5LA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BEARD, Rowena Wendy Ann, SHARPLES, Stephen John, WHITE, Richard Paul
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBORN ESTATES LIMITED

LAMBORN ESTATES LIMITED is an active company incorporated on 13 May 1999 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. LAMBORN ESTATES LIMITED was registered 26 years ago.(SIC: 68201)

Status

active

Active since 26 years ago

Company No

03769584

LTD Company

Age

26 Years

Incorporated 13 May 1999

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Fleet House 59-61 Clerkenwell Road London, EC1M 5LA,

Previous Addresses

Grosvenor House, 125 High Street Croydon Surrey CR0 9XP
From: 13 May 1999To: 16 December 2022
Timeline

25 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jun 16
Loan Secured
Jul 17
Loan Secured
Apr 18
Director Left
May 18
Director Joined
May 18
Loan Secured
Jun 18
Loan Secured
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Sept 20
Loan Secured
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 22
Director Joined
May 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

RAJPUT, Puneet

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 02 May 2023

BEARD, Rowena Wendy Ann

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Born February 1966
Director
Appointed 06 Feb 2012

SHARPLES, Stephen John

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Born February 1964
Director
Appointed 10 May 2023

WHITE, Richard Paul

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Born November 1968
Director
Appointed 01 Dec 2021

COPELAND, James Fergus

Resigned
Rondane, AscotSL5 0LQ
Secretary
Appointed 01 Oct 2001
Resigned 28 May 2004

PAGE, Reginald John

Resigned
St Magnus, EpsomKT18 7ET
Secretary
Appointed 13 May 1999
Resigned 01 Oct 2001

WIGNALL, Alison Jane

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 21 Jun 2016
Resigned 02 May 2023

OPTIVO

Resigned
125 High Street, CroydonCR0 9XP
Corporate secretary
Appointed 05 Aug 2004
Resigned 01 May 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 May 1999
Resigned 13 May 1999

COPELAND, James Fergus

Resigned
Rondane, AscotSL5 0LQ
Born February 1951
Director
Appointed 01 Oct 2001
Resigned 16 Dec 2003

GODWIN, Darryl Lee

Resigned
11 Boleyn Gardens, West WickhamBR4 9NG
Born June 1953
Director
Appointed 28 May 2004
Resigned 25 Sept 2009

HYAMS, Michael James

Resigned
Grosvenor House, 125 High Street, SurreyCR0 9XP
Born January 1963
Director
Appointed 10 Apr 2006
Resigned 06 Feb 2012

KYRIACOU, Kerry

Resigned
Grosvenor House, 125 High Street, SurreyCR0 9XP
Born December 1968
Director
Appointed 14 May 2018
Resigned 30 Nov 2021

MERCER, Claire Louise

Resigned
18 Sunnybank, EpsomKT18 7DX
Born November 1973
Director
Appointed 22 Nov 2002
Resigned 28 May 2004

MILES LEA, Mark James

Resigned
Grosvenor House, 125 High Street, SurreyCR0 9XP
Born July 1965
Director
Appointed 25 Sept 2009
Resigned 14 May 2018

NEWSAM, Denise Feshina Philippa

Resigned
32 Garlies Road, LondonSE23 2RT
Born March 1957
Director
Appointed 28 May 2004
Resigned 03 Apr 2006

PAGE, Nick

Resigned
Apartment 2701 Al Mesk Tower, Dubai Marina
Born August 1960
Director
Appointed 13 May 1999
Resigned 28 May 2004

PAGE, Reginald John

Resigned
St Magnus, EpsomKT18 7ET
Born October 1929
Director
Appointed 01 Oct 2001
Resigned 28 May 2004

STARKE, Christopher Charles

Resigned
35 Byng Road, Tunbridge WellsTN4 8EG
Born November 1962
Director
Appointed 03 Apr 2006
Resigned 21 Apr 2008

TINKER, Nigel Christopher

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born October 1960
Director
Appointed 01 Sept 2020
Resigned 16 Dec 2022

WARREN, John Martin

Resigned
43 Ebbisham Road, Worcester ParkKT4 8ND
Born March 1954
Director
Appointed 25 May 2005
Resigned 03 Apr 2006

WISEMAN, Andrew Graham

Resigned
Grosvenor House, 125 High Street, SurreyCR0 9XP
Born June 1956
Director
Appointed 21 Jun 2016
Resigned 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Memorandum Articles
20 June 2017
MAMA
Change Corporate Secretary Company With Change Date
5 June 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
24 July 2006
288cChange of Particulars
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
287Change of Registered Office
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
287Change of Registered Office
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
7 June 2004
287Change of Registered Office
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
403aParticulars of Charge Subject to s859A
Legacy
2 June 2004
403aParticulars of Charge Subject to s859A
Legacy
2 June 2004
403aParticulars of Charge Subject to s859A
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
23 December 2003
287Change of Registered Office
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288cChange of Particulars
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
244244
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
403aParticulars of Charge Subject to s859A
Legacy
7 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
287Change of Registered Office
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
225Change of Accounting Reference Date
Legacy
14 May 1999
288bResignation of Director or Secretary
Incorporation Company
13 May 1999
NEWINCIncorporation