LATERAL PROPERTY GROUP LIMITED
Buying and selling of own real estate
LATERAL PROPERTY GROUP LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
Suite 1, Tilcon House Low Moor Lane Lingerfield Knaresborough North Yorkshire HG5 9JN United Kingdom
Full company profile for LATERAL PROPERTY GROUP LIMITED (07067427), an active property, infrastructure and construction company based in Knaresborough, United Kingdom. Incorporated 5 Nov 2009. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£5.72k
Net Assets
£698.31k
Total Liabilities
£1.90M
Turnover
N/A
Employees
2
Debt Ratio
73%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| James William Sutcliffe | Secretary | Unknown | Unknown | 5 Mar 2014 | Active |
| Philip Duncan Lunn | Director | British | England | 5 Nov 2009 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Steven James Redshaw
British
- Ownership Of Shares 25 To 50 Percent
Philip Duncan Lunn
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Harrogate House, 33-35 Parliament Street, Harrogate (HG1 2RE) NORTH YORKSHIRE | Leasehold | - | 14 Aug 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 21 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 29 Jan 2026 | Accounts | Annual accounts made up to 2025-04-30 | |
| 19 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-05 with no updates | |
| 3 Mar 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Annual accounts made up to 2025-04-30
Confirmation statement made on 2025-11-05 with no updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
3 days ago on 21 Apr 2026
Mortgage Satisfy Charge Full
3 days ago on 21 Apr 2026
Annual accounts made up to 2025-04-30
2 months ago on 29 Jan 2026
Confirmation statement made on 2025-11-05 with no updates
5 months ago on 19 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 3 Mar 2025
