DE LIJSTER PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
DE LIJSTER PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DE LIJSTER PROPERTIES LIMITED was incorporated 27 years ago on 27/06/1996 and has the registered number: 03217494. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DE LIJSTER PROPERTIES LIMITED was incorporated 27 years ago on 27/06/1996 and has the registered number: 03217494. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DE LIJSTER PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8 FINSBURY CIRCUS
LONDON
EC2M 7AZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RATHBONE DIRECTORS LIMITED | Corporate Director | 2002-04-10 | CURRENT | ||
RATHBONE SECRETARIES LIMITED | Corporate Secretary | 2003-03-05 | CURRENT | ||
MR BRUCE ROBERT NEWBIGGING | Jan 1959 | British | Director | 2012-09-28 | CURRENT |
MR JAMES STEPHEN HURRELL | Mar 1967 | British | Director | 2022-11-22 | CURRENT |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1996-06-27 UNTIL 1996-06-27 | RESIGNED | ||
CHRISTOPHER JOHN WILLSTEAD | Jun 1955 | British | Director | 2001-01-23 UNTIL 2001-11-30 | RESIGNED |
ANN LOUISE WOOD | Sep 1951 | British | Director | 1999-01-15 UNTIL 2002-03-21 | RESIGNED |
RATHBONE TRUST COMPANY LIMITED | Corporate Secretary | 2002-04-10 UNTIL 2003-03-05 | RESIGNED | ||
JOHN EDWARD TUCK | Oct 1946 | British | Director | 1996-06-27 UNTIL 2002-03-21 | RESIGNED |
PAUL JAMES PICKFORD | Feb 1957 | British | Director | 1996-06-27 UNTIL 2002-04-10 | RESIGNED |
MR DONALD JAMES MCGILVRAY | Feb 1951 | British | Director | 2010-06-11 UNTIL 2012-09-28 | RESIGNED |
ROGER COOK | Sep 1948 | British | Director | 1996-06-28 UNTIL 2001-01-23 | RESIGNED |
IAN MICHAEL BUCKLEY | Nov 1950 | British | Director | 2010-06-11 UNTIL 2022-11-22 | RESIGNED |
LISA O'KEEFFE | Secretary | 1996-06-27 UNTIL 2002-04-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Raoul Fenestraz | 2020-02-28 | 4/1968 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Rathbone Employees Trust | 2016-04-06 - 2020-02-28 | Auckland 1001 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DE_LIJSTER_PROPERTIES_LIM - Accounts | 2023-09-29 | 31-12-2022 | £43,758 Cash £4,244,879 equity |
DE_LIJSTER_PROPERTIES_LIM - Accounts | 2022-09-30 | 31-12-2021 | £53,292 Cash £4,254,413 equity |
DE_LIJSTER_PROPERTIES_LIM - Accounts | 2021-10-01 | 31-12-2020 | £68,620 Cash £4,264,099 equity |