Loxley Properties Limited

  • Active
  • Incorporated on 12 Mar 1987

Reg Address: 115 Mount Street, London W1K 3NQ, United Kingdom

Previous Names:
Optionproject Limited - 12 Mar 1987

Company Classifications:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Loxley Properties Limited" is a ltd and located in 115 Mount Street, London W1K 3NQ. Loxley Properties Limited is currently in active status and it was incorporated on 12 Mar 1987 (37 years 6 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 29 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Loxley Properties Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Richard Charles Arkwright Director 23 Apr 2021 British Active
2 Andrew Jonathan Conder Director 7 Oct 2017 British Resigned
9 Oct 2019
3 Edward Nicholas Reed Director 5 Oct 2016 British Active
4 Edward Nicholas Reed Director 5 Oct 2016 British Resigned
30 Apr 2021
5 Michael Christian Lennard Parkinson Director 8 Jul 2015 British Resigned
5 Oct 2016
6 Alan Michael Clarke Secretary 27 Jan 2003 - Resigned
21 Feb 2011
7 Bernard Geoffrey Owen Clutton Director 28 Apr 1993 British Resigned
8 Jul 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Sarah-Jane Goslett
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
16 Dec 2020 British Active
2 Mrs Jane Fitzgerald
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Loxley Properties Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 14 Feb 2023 Download PDF
2 Confirmation Statement - No Updates 20 Oct 2022 Download PDF
3 Officers - Termination Director Company With Name Termination Date 30 Apr 2021 Download PDF
4 Officers - Appoint Person Director Company With Name Date 29 Apr 2021 Download PDF
5 Address - Change Registered Office Company With Date Old New 29 Apr 2021 Download PDF
6 Persons With Significant Control - Notification Of A Person With Significant Control 20 Jan 2021 Download PDF
2 Pages
7 Persons With Significant Control - Change To A Person With Significant Control 20 Jan 2021 Download PDF
2 Pages
8 Accounts - Total Exemption Full 23 Oct 2020 Download PDF
9 Pages
9 Confirmation Statement - No Updates 21 Oct 2020 Download PDF
3 Pages
10 Accounts - Total Exemption Full 14 Nov 2019 Download PDF
8 Pages
11 Confirmation Statement - No Updates 29 Oct 2019 Download PDF
3 Pages
12 Officers - Termination Director Company With Name Termination Date 10 Oct 2019 Download PDF
1 Pages
13 Accounts - Total Exemption Full 29 Nov 2018 Download PDF
8 Pages
14 Confirmation Statement - No Updates 25 Oct 2018 Download PDF
3 Pages
15 Accounts - Small 27 Dec 2017 Download PDF
9 Pages
16 Confirmation Statement - No Updates 27 Oct 2017 Download PDF
3 Pages
17 Officers - Appoint Person Director Company With Name Date 16 Oct 2017 Download PDF
2 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 1 Aug 2017 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 31 Jul 2017 Download PDF
2 Pages
20 Accounts - Small 11 Jan 2017 Download PDF
5 Pages
21 Officers - Appoint Person Director Company With Name Date 16 Dec 2016 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 15 Dec 2016 Download PDF
1 Pages
23 Confirmation Statement - Updates 21 Oct 2016 Download PDF
6 Pages
24 Accounts - Full 9 Jan 2016 Download PDF
14 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2015 Download PDF
4 Pages
26 Officers - Termination Director Company With Name Termination Date 20 Jul 2015 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 20 Jul 2015 Download PDF
2 Pages
28 Accounts - Full 6 Jan 2015 Download PDF
14 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 22 Oct 2014 Download PDF
4 Pages
30 Accounts - Full 23 Dec 2013 Download PDF
14 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2013 Download PDF
4 Pages
32 Accounts - Full 7 Jan 2013 Download PDF
12 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2012 Download PDF
4 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2011 Download PDF
4 Pages
35 Accounts - Small 2 Nov 2011 Download PDF
4 Pages
36 Officers - Termination Secretary Company With Name 22 Feb 2011 Download PDF
1 Pages
37 Accounts - Small 31 Dec 2010 Download PDF
5 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2010 Download PDF
4 Pages
39 Accounts - Small 4 Jan 2010 Download PDF
5 Pages
40 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 Pages
41 Officers - Change Person Secretary Company With Change Date 16 Oct 2009 Download PDF
1 Pages
42 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2009 Download PDF
6 Pages
44 Accounts - Total Exemption Small 14 Nov 2008 Download PDF
4 Pages
45 Annual Return - Legacy 22 Oct 2008 Download PDF
4 Pages
46 Resolution 17 Oct 2008 Download PDF
1 Pages
47 Officers - Legacy 25 Mar 2008 Download PDF
1 Pages
48 Accounts - Small 2 Feb 2008 Download PDF
5 Pages
49 Annual Return - Legacy 17 Oct 2007 Download PDF
2 Pages
50 Accounts - Small 8 Nov 2006 Download PDF
5 Pages
51 Annual Return - Legacy 18 Oct 2006 Download PDF
2 Pages
52 Address - Legacy 17 Oct 2006 Download PDF
1 Pages
53 Accounts - Small 19 Jan 2006 Download PDF
5 Pages
54 Annual Return - Legacy 17 Oct 2005 Download PDF
2 Pages
55 Address - Legacy 17 Oct 2005 Download PDF
1 Pages
56 Accounts - Small 3 Nov 2004 Download PDF
5 Pages
57 Annual Return - Legacy 19 Oct 2004 Download PDF
6 Pages
58 Annual Return - Legacy 29 Oct 2003 Download PDF
6 Pages
59 Accounts - Full 27 Sep 2003 Download PDF
14 Pages
60 Resolution 24 Feb 2003 Download PDF
61 Resolution 24 Feb 2003 Download PDF
1 Pages
62 Resolution 24 Feb 2003 Download PDF
63 Officers - Legacy 30 Jan 2003 Download PDF
1 Pages
64 Accounts - Full 30 Jan 2003 Download PDF
13 Pages
65 Officers - Legacy 30 Jan 2003 Download PDF
2 Pages
66 Annual Return - Legacy 17 Oct 2002 Download PDF
6 Pages
67 Accounts - Full 2 Jan 2002 Download PDF
13 Pages
68 Annual Return - Legacy 17 Oct 2001 Download PDF
6 Pages
69 Accounts - Full 29 Nov 2000 Download PDF
13 Pages
70 Annual Return - Legacy 1 Nov 2000 Download PDF
6 Pages
71 Accounts - Full 19 Nov 1999 Download PDF
15 Pages
72 Annual Return - Legacy 15 Oct 1999 Download PDF
7 Pages
73 Accounts - Full 16 Dec 1998 Download PDF
14 Pages
74 Annual Return - Legacy 15 Oct 1998 Download PDF
7 Pages
75 Accounts - Full 30 Jan 1998 Download PDF
14 Pages
76 Annual Return - Legacy 16 Oct 1997 Download PDF
7 Pages
77 Mortgage - Legacy 30 Apr 1997 Download PDF
1 Pages
78 Accounts - Full 13 Jan 1997 Download PDF
14 Pages
79 Annual Return - Legacy 22 Oct 1996 Download PDF
7 Pages
80 Officers - Legacy 22 Oct 1996 Download PDF
1 Pages
81 Accounts - Full 25 Jan 1996 Download PDF
15 Pages
82 Officers - Legacy 1 Nov 1995 Download PDF
2 Pages
83 Annual Return - Legacy 1 Nov 1995 Download PDF
8 Pages
84 Historical - Selection Of Mortgage Documents Registered Before January 1995 1 Jan 1995 Download PDF
85 Accounts - Full 14 Dec 1994 Download PDF
86 Annual Return - Legacy 18 Oct 1994 Download PDF
87 Annual Return - Legacy 26 Oct 1993 Download PDF
88 Accounts - Full 10 Sep 1993 Download PDF
89 Officers - Legacy 4 May 1993 Download PDF
90 Annual Return - Legacy 20 Oct 1992 Download PDF
91 Accounts - Full 24 Sep 1992 Download PDF
92 Accounts - Full 28 Nov 1991 Download PDF
93 Annual Return - Legacy 17 Oct 1991 Download PDF
94 Mortgage - Legacy 4 Oct 1991 Download PDF
95 Mortgage - Legacy 20 Sep 1991 Download PDF
96 Mortgage - Legacy 2 Sep 1991 Download PDF
97 Annual Return - Legacy 19 Oct 1990 Download PDF
98 Accounts - Full 10 Oct 1990 Download PDF
99 Accounts - Full 1 Feb 1990 Download PDF
100 Annual Return - Legacy 25 Jan 1990 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Pictland Properties Limited
Mutual People: Edward Nicholas Reed
Active
2 Strabane Properties Limited
Mutual People: Edward Nicholas Reed
Active
3 Ringham Properties Limited
Mutual People: Edward Nicholas Reed
Active
4 Trevennan Properties Limited
Mutual People: Edward Nicholas Reed
Active
5 Aberford Properties Limited
Mutual People: Edward Nicholas Reed
Active
6 Ballymena Property Co. Limited
Mutual People: Edward Nicholas Reed
Active
7 Barbie Properties Limited
Mutual People: Edward Nicholas Reed
Active
8 Embleton Trust Corporation Limited
Mutual People: Edward Nicholas Reed
Active
9 Fretherne Properties Limited
Mutual People: Edward Nicholas Reed
Active
10 Parlington Properties Limited
Mutual People: Edward Nicholas Reed
Active
11 Rushett Common Properties Limited
Mutual People: Edward Nicholas Reed
Active
12 Malvin Investment Company Limited
Mutual People: Edward Nicholas Reed
Active
13 Cannon Nominees Limited
Mutual People: Edward Nicholas Reed
Active
14 Cannon Nominees Properties Limited
Mutual People: Edward Nicholas Reed
Active
15 Cursitor Rpi Ltd
Mutual People: Edward Nicholas Reed
Active
16 Hoewood Properties Limited
Mutual People: Edward Nicholas Reed
Active
17 Eyeworth Properties (Hants) Limited
Mutual People: Edward Nicholas Reed
Active
18 Flixton Property Company Limited
Mutual People: Edward Nicholas Reed
Active
19 Lostwood Properties Limited
Mutual People: Edward Nicholas Reed
Active
20 Macfarlanes Nominees Limited
Mutual People: Edward Nicholas Reed
Active
21 Rosmerryn Properties Limited
Mutual People: Edward Nicholas Reed
Active
22 Tyane Properties Limited
Mutual People: Edward Nicholas Reed
Active
23 Archangels Limited
Mutual People: Edward Nicholas Reed
Active - Proposal To Strike Off
24 Clothister Ore Limited
Mutual People: Edward Nicholas Reed
Active
25 Tarn House Property Company Limited
Mutual People: Edward Nicholas Reed
Liquidation
26 Briery Property Company Limited
Mutual People: Edward Nicholas Reed
Active
27 Fritwell Properties Limited
Mutual People: Edward Nicholas Reed
Active
28 1-2-3 Queensgate Freehold Limited
Mutual People: Edward Nicholas Reed
Active
29 Belleair Limited
Mutual People: Edward Nicholas Reed
Active
30 W.A. Phillips Properties Limited
Mutual People: Edward Nicholas Reed
Active - Proposal To Strike Off
31 Cheetah Properties Limited
Mutual People: Edward Nicholas Reed
Active
32 Black Eagle Properties Limited
Mutual People: Edward Nicholas Reed
dissolved