Get an alert when LENTA PROPERTIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-30 (in 5mo)

Last made up 2025-10-16

Watchouts

None on the register

Cash

£8M

+13.9% highest in 5 filed years

Net assets

£36M

-1.4% vs 2023

Employees

50

+11.1% vs 2023

Profit before tax

Period ending 2024-12-31

Accounts

5-year trend · latest reflected 2024-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit -£599,787-£2,770,533£3,592,405-£1,225,197-£525,210
Cash £4,796,132£3,298,303£7,371,119£7,271,369£8,280,867
Total assets less current liabilities
Net assets £36,794,554£34,024,021£37,616,426£36,391,229£35,866,019
Equity £34,024,021£35,866,019
Average employees 5046474550
Wages £1,682,110£1,428,667£1,706,631£1,980,134£2,104,362

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

7 active · 25 resigned

Name Role Appointed Born Nationality
LEWIS, Eric Secretary 1994-10-31 British
DUDLEY-SCALES, Claire Louisa Director 2021-09-15 May 1976 British
GIBBOR, Iris Director 1998-02-23 Aug 1951 British
GIBBOR, Mark Adam Director 2018-01-15 Jul 1988 British
GILES, Timothy Stacey Director 2025-07-31 Apr 1969 British
LEWIS, Eric Director 1994-10-31 Jul 1927 British
SCHREIER, Alexei James Director 2014-01-08 Oct 1976 British
Show 25 resigned officers
Name Role Appointed Resigned
FITZPATRICK, Desmond Robert Secretary 1994-10-31
AVERY, Christopher Michael Director 1994-10-31 1995-06-30
CARLSON, Richard Director 1993-09-14 1994-10-31
EDWARDS, Jeremy Colin Gamul Director 1992-12-08
FILER, Paul Andrew Director 2000-12-20 2021-12-31
GIBBOR, Ian Leslie Director 2002-07-30 2024-07-17
GORDON-CREED, Nicholas Anthony Douglas Director 1993-09-15 1994-01-30
GRODNER, Geoffrey Director 2003-09-22 2021-03-18
HASLAM, Christopher Nigel Culloden Director 1994-10-09
HEAL, Anthony Robin Director 1994-10-28
JEWELL, Alan James Director 1994-01-01 1994-10-31
JEWELL, Alan James Director 1993-08-05
LEVY, Robert Michael Director 1999-01-01 2018-03-28
MAYBANK, John Director 1995-01-26 2002-05-03
NEWBERRY, Michael John Director 1993-12-23 1994-10-31
ROBINS, Ronald Frederick Director 1993-05-31
RYAN, Robert David William Director 2016-12-01 2017-03-09
SCHREIER, Bernard, Sir Director 1994-10-31 2013-06-01
SCHREIER, Gideon Director 1994-10-31 1998-02-12
SMITH, Dennis Michael Director 1993-03-12 1993-08-05
SMITH, John Ernest Director 1994-10-31 2013-04-30
TEMPLE, Sarra Gay Director 2003-09-22 2025-07-31
TRIMMING, Richard Maurice Director 1995-01-26 2005-10-03
WATHEN, Simon Walter Julian Director 1993-01-26 1993-05-31
WRESCHNER, Michael Montague Director 1994-10-31 2000-12-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cp Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-11-29 Active
Lenta Business Space Limited Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-trust 2016-04-06 Ceased 2019-11-29

Filing timeline

Last 20 of 253 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2020-11-13 RESOLUTIONS Resolution
Date Type Category Description
2025-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-31 AP01 officers Appoint person director company with name date PDF
2025-07-31 TM01 officers Termination director company with name termination date PDF
2025-06-13 AA accounts Accounts with accounts type group PDF
2024-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-24 TM01 officers Termination director company with name termination date PDF
2024-06-25 AA accounts Accounts with accounts type group PDF
2024-06-04 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-12 AA accounts Accounts with accounts type group
2023-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-31 CH01 officers Change person director company with change date PDF
2022-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-29 AA accounts Accounts with accounts type group PDF
2022-01-04 TM01 officers Termination director company with name termination date PDF
2021-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-09-20 AP01 officers Appoint person director company with name date PDF
2021-07-31 AA accounts Accounts with accounts type group
2021-03-30 TM01 officers Termination director company with name termination date PDF
2020-11-13 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page