logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Middlebrook, Gary, Mr.
    Born in December 1954
    Individual (40 offsprings)
    Officer
    icon of calendar 2005-02-26 ~ now
    OF - Director → CIF 0
    Mr. Gary Middlebrook
    Born in December 1954
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Robinson, Ben Steven
    Born in July 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ now
    OF - Director → CIF 0
    Mr Ben Steven Robinson
    Born in July 1984
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Mr Peter Bates
    Born in November 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-14
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Robinson, David Roger Keith
    Director born in November 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-26 ~ 2016-07-01
    OF - Director → CIF 0
    Robinson, David Roger Keith
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-26 ~ 2005-03-23
    OF - Secretary → CIF 0
    Trustees Of The Drk Robinson Discretionary Will Trust
    Born in November 1953
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Carter, David George
    Director born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-26 ~ 2016-09-28
    OF - Director → CIF 0
  • 4
    Mrs Kim Patricia Robinson
    Born in March 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-03-14 ~ 2021-08-13
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Mr Ben Steven Robinson
    Born in July 1984
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 6
    Haslam, Philip David
    Director born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-26 ~ 2018-10-08
    OF - Director → CIF 0
  • 7
    Henneberry, Philip
    Individual
    Officer
    icon of calendar 2005-03-23 ~ 2011-09-12
    OF - Secretary → CIF 0
  • 8
    Yates, Jeremy
    Consultant born in November 1943
    Individual
    Officer
    icon of calendar 2014-01-27 ~ 2017-02-20
    OF - Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-02-26 ~ 2005-02-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LANCASTRIAN ESTATES LIMITED

Previous name
CUMBRIAN PROPERTIES SOUTH LIMITED - 2013-05-30
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Intangible Assets
10,010 GBP2024-12-31
14,300 GBP2023-12-31
Property, Plant & Equipment
2,297 GBP2024-12-31
3,060 GBP2023-12-31
Fixed Assets - Investments
100 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current
295,376 GBP2024-12-31
268,963 GBP2023-12-31
Cash at bank and in hand
151,268 GBP2024-12-31
187,696 GBP2023-12-31
Net Assets/Liabilities
249,531 GBP2024-12-31
235,747 GBP2023-12-31
Equity
Called up share capital
1,116 GBP2024-12-31
1,116 GBP2023-12-31
Share premium
869,139 GBP2024-12-31
869,139 GBP2023-12-31
Retained earnings (accumulated losses)
-620,724 GBP2024-12-31
-634,508 GBP2023-12-31
Equity
249,531 GBP2024-12-31
235,747 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
200,000 GBP2024-12-31
200,000 GBP2023-12-31
Intangible Assets - Gross Cost
221,450 GBP2024-12-31
221,450 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
200,000 GBP2024-12-31
200,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
211,440 GBP2024-12-31
207,150 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
4,290 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
14,754 GBP2024-12-31
14,754 GBP2023-12-31
Office equipment
107,463 GBP2024-12-31
106,894 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
122,217 GBP2024-12-31
121,648 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
14,754 GBP2024-12-31
14,754 GBP2023-12-31
Office equipment
105,166 GBP2024-12-31
103,834 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
119,920 GBP2024-12-31
118,588 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Office equipment
1,332 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,332 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
Cost valuation
100 GBP2024-12-31
0 GBP2023-12-31
Investments in Subsidiaries
100 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
16,423 GBP2024-12-31
19,650 GBP2023-12-31
Other Debtors
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
5,818 GBP2024-12-31
5,718 GBP2023-12-31
Trade Creditors/Trade Payables
Current
8,004 GBP2024-12-31
8,104 GBP2023-12-31
Other Creditors
Current
41,997 GBP2024-12-31
30,135 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
27,645 GBP2024-12-31
33,451 GBP2023-12-31
Other Creditors
Non-current
111,453 GBP2024-12-31
141,453 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,116 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1,116 GBP2024-01-01 ~ 2024-12-31
1,116 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • LANCASTRIAN ESTATES LIMITED
    Info
    CUMBRIAN PROPERTIES SOUTH LIMITED - 2013-05-30
    Registered number 05376940
    icon of address301/302 Riverway House Morecambe Road, Lancaster LA1 2RX
    PRIVATE LIMITED COMPANY incorporated on 2005-02-26 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • LANCASTRIAN ESTATES LIMITED
    S
    Registered number 05376940
    icon of address301/302 Riverway House, Morecambe Road, Lancaster, England, LA1 2RX
    Private Company Limited By Shares in United Kingdom
    CIF 1
  • LANCASTRIAN ESTATES LIMITED
    S
    Registered number 05376940
    icon of address301-302, Riverway House, Morecambe Road, Lancaster, Lancashire, United Kingdom, LA1 2RX
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address301/302 Riverway House Morecambe Road, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -272,964 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address301-302 Riverway House, Morecambe Road, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.