CompanyTrack
L

LAVINGTON JVCO LIMITED

Active London

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
L

LAVINGTON JVCO LIMITED

Activities of other holding companies n.e.c.

Founded 10 Jan 2025 Active London, United Kingdom
Activities of other holding companies n.e.c.
Accounts Submitted 29 Jan 2025
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Citco Reif Services Uk Limited 7 Albemarle Street London W1S 4HQ United Kingdom

Credit Report

Discover LAVINGTON JVCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 1 resigned
Status
Mark Graham HatcherDirectorBritishEngland5010 Jan 2025Active
Michael Paul JenkinsonDirectorBritishEngland4010 Jan 2025Active
Samia BehanDirectorBritishUnited Kingdom4310 Jan 2025Active

Shareholders

Shareholders (1)

Lavington Reitco Limited
100.0%
110 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lavington Reitco Limited

United Kingdom

Active
Notified 10 Jan 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

AEPEP IV REIT LIMITED united kingdom significant influence or control
ARES MANAGEMENT CORPORATION united states of america
LAVINGTON JVCO LIMITED Current Company
LAVINGTON HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
5 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
13 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(30 pages)
6 Mar 2025ResolutionResolutionsView(4 pages)
29 Jan 2025AccountsAnnual accounts made up to 2026-01-31View(1 page)
28 Jan 2025OfficersTermination of Stefano Douglas Dino Mazzoni as director on 2025-01-10View(1 page)
5 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Mar 2025 Resolution

Resolutions

29 Jan 2025 Accounts

Annual accounts made up to 2026-01-31

28 Jan 2025 Officers

Termination of Stefano Douglas Dino Mazzoni as director on 2025-01-10

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 5 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 13 Mar 2025

Resolutions

10 months ago on 6 Mar 2025

Annual accounts made up to 2026-01-31

11 months ago on 29 Jan 2025

Termination of Stefano Douglas Dino Mazzoni as director on 2025-01-10

11 months ago on 28 Jan 2025