Get an alert when LAGONDA RUSSELL PROPCO 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

2027-04-23 (in 11mo)

Last made up 2026-04-09

Watchouts

None on the register

Cash

£2M

+9.9% vs 2023

Net assets

-£60M

-6.6% vs 2023

Employees

0

Average over period

Profit before tax

-£3M

+41.8% vs 2023

Name history

Renamed 2 times since incorporation

  1. LAGONDA RUSSELL PROPCO LIMITED 2007-02-20 → present
  2. VENICE RUSSELL PROPCO LIMITED 2006-10-04 → 2007-02-20
  3. RBS HOTEL INVESTMENTS NO 8 LIMITED 2001-05-15 → 2006-10-04

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £10,806,000£11,028,000
Operating profit £1,428,000£3,842,000
Profit before tax -£5,498,000-£3,199,000
Net profit -£1,686,000-£3,710,000
Cash £1,761,000£1,935,000
Total assets less current liabilities £104,429,000£101,781,000
Net assets -£56,390,000-£60,100,000
Equity -£56,390,000-£60,100,000
Average employees 00
Wages

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 13.2%34.8%
Net margin -15.6%-33.6%
Return on capital employed 1.4%3.8%
Current ratio 1.04x1.31x
Interest cover 0.21x0.55x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
Frazier & Deeter (UK Audit) LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Throughout the year ended 31 December 2024 and to the date the financial statements were approved and authorised for issue by the board, the Company was a member of the Covivio Hotels S.C.A. headed by Covivio. The directors have prepared the Company's financial statements on a going concern basis on the grounds that current and future sources of income, alongside a written letter of support from Covivio Hotels S.C.A., will be adequate to meet the Company's needs for a period at least 12 months from the date of approval of these financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 35 resigned

Name Role Appointed Born Nationality
BOUR, Patrick Director 2018-07-25 Jun 1978 French
GAUTIER, Sophie Director 2022-03-21 Oct 1977 French
Show 35 resigned officers
Name Role Appointed Resigned
BARTLETT, Paul Eugene Secretary 2001-05-15 2004-05-21
BENNISON, Matthew Edward Secretary 2011-12-22 2014-01-31
CASTRO, Marcos Secretary 2006-09-01 2006-09-08
GALLAGHER, Geraldine Josephine Secretary 2006-09-08 2006-12-19
GRAHAM, Annabel Susan Secretary 2005-11-14 2006-09-01
SIDOLI, Domenico Secretary 2006-12-19 2007-08-08
THOMAS, Marina Louise Secretary 2004-05-21 2005-11-18
AAIM SECRETARIAL SERVICES LTD Corporate Secretary 2007-08-08 2010-02-23
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2001-05-15 2001-05-15
BENNISON, Matthew Edward Director 2011-12-22 2014-01-31
BENNISON, Matthew Edward Director 2011-12-01 2011-12-01
BOAG, Timothy John Donald Director 2001-05-15 2006-09-08
BURRELL, James Alexander Director 2014-11-10 2018-07-25
CARPENTER, Paul Director 2001-05-15 2006-09-08
CASTLEDINE, Trevor Vaughan Director 2004-09-18 2006-09-08
EIGHTEEN, Stephen Brian Director 2001-08-14 2006-09-08
EIGHTEEN, Stephen Brian Director 2001-05-21 2001-07-12
ELTON, James Robert Director 2006-12-19 2008-12-08
GALLAGHER, Geraldine Josephine Director 2014-01-31 2018-07-25
GREENSHIELDS, John Fraser Director 2002-06-20 2004-09-17
HOURICAN, John Patrick Director 2001-08-14 2002-06-20
HUNTER, Gail Susan Director 2011-12-22 2018-07-25
HUNTER, Gail Susan Director 2006-09-08 2006-12-19
LE LAY, Gael Thierry Director 2019-08-26 2021-05-28
MOY, Neal St John Director 2005-03-14 2006-09-08
ROBERTSON, Iain Leith Johnston Director 2001-08-14 2004-03-05
ROBSON, Jeremy Godfrey Director 2005-03-14 2006-09-08
TAGLIAFERRI, Mark Lee Director 2011-12-01 2011-12-22
TAGLIAFERRI, Mark Lee Director 2007-07-10 2011-12-01
TOBELEM, Elsa Director 2021-05-28 2022-03-21
TROY, Anthony Gerard Director 2011-12-22 2018-07-25
TROY, Anthony Gerard Director 2006-09-08 2006-12-19
WHITBY, Peter James Director 2001-05-15 2001-08-16
WHITTON, Robert David Director 2007-07-10 2008-05-29
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2001-05-15 2001-05-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Rocky Covivio Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-06 Active
Lagonda Russell Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-07-25 Ceased 2023-12-06
Rome Investco Ltd Corporate entity Appoints directors 2016-04-06 Ceased 2018-07-25
Principal Hayley Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-07-25

Filing timeline

Last 20 of 218 total filings

Date Type Category Description
2026-04-29 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-16 SH01 capital Capital allotment shares PDF
2026-01-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-23 MR04 mortgage Mortgage satisfy charge full
2025-10-06 AA accounts Accounts with accounts type full
2025-04-29 AA accounts Accounts with accounts type full
2025-04-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-09 DISS40 gazette Gazette filings brought up to date
2025-03-04 GAZ1 gazette Gazette notice compulsory
2024-06-05 CH01 officers Change person director company with change date PDF
2024-06-05 CH01 officers Change person director company with change date PDF
2024-04-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-14 CH01 officers Change person director company with change date PDF
2023-12-29 AA accounts Accounts with accounts type full
2023-12-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-07-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-07-03 AD01 address Change registered office address company with date old address new address PDF
2023-04-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page