LEA VALLEY ESTATES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LEA VALLEY ESTATES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04248218

Incorporation date

09/07/2001

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2001)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/07/2025
Change of details for Mr Michael Anthony Polledri as a person with significant control on 2025-07-17
dot icon17/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon30/06/2025
Director's details changed for Mr Nigel Robert Fletcher on 2025-06-26
dot icon30/06/2025
Director's details changed for Mr Michael Anthony Polledri on 2025-06-26
dot icon27/06/2025
Director's details changed for Mr Michael Anthony Polledri on 2025-06-26
dot icon27/06/2025
Change of details for Mr Michael Anthony Polledri as a person with significant control on 2025-06-26
dot icon27/06/2025
Secretary's details changed for Nigel Robert Fletcher on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Nigel Robert Fletcher on 2025-06-26
dot icon26/06/2025
Secretary's details changed for Nigel Robert Fletcher on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Michael Anthony Polledri on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Nigel Robert Fletcher on 2025-06-26
dot icon09/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon12/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon26/06/2024
Secretary's details changed for Nigel Robert Fletcher on 2024-06-01
dot icon26/06/2024
Director's details changed for Mr Nigel Robert Fletcher on 2024-06-01
dot icon26/06/2024
Director's details changed for Mr Michael Anthony Polledri on 2024-06-01
dot icon26/06/2024
Change of details for Mr Michael Anthony Polledri as a person with significant control on 2024-06-01
dot icon11/09/2023
Accounts for a dormant company made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon05/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon05/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon07/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon22/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2019-07-31
dot icon20/08/2019
Confirmation statement made on 2019-07-09 with updates
dot icon20/08/2019
Change of details for Mr Michael Anthony Polledri as a person with significant control on 2018-08-24
dot icon20/08/2019
Cessation of Denys Downing as a person with significant control on 2018-08-24
dot icon10/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon19/07/2018
Change of details for Mr Michael Anthony Polledri as a person with significant control on 2018-07-09
dot icon19/07/2018
Change of details for Mr Denys Downing as a person with significant control on 2018-07-09
dot icon13/10/2017
Accounts for a dormant company made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon18/07/2017
Change of details for Mr Denys Downing as a person with significant control on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Michael Anthony Polledri on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Nigel Robert Fletcher on 2017-07-18
dot icon18/07/2017
Secretary's details changed for Nigel Robert Fletcher on 2017-07-18
dot icon18/07/2017
Change of details for Mr Michael Anthony Polledri as a person with significant control on 2017-07-18
dot icon10/04/2017
Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 2017-04-10
dot icon17/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon15/06/2016
Registration of a charge
dot icon08/06/2016
Registration of charge 042482180010, created on 2016-05-26
dot icon04/12/2015
Accounts for a dormant company made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon25/02/2014
Satisfaction of charge 5 in full
dot icon25/02/2014
Satisfaction of charge 6 in full
dot icon25/02/2014
Satisfaction of charge 1 in full
dot icon25/02/2014
Satisfaction of charge 2 in full
dot icon25/02/2014
Satisfaction of charge 3 in full
dot icon25/02/2014
Satisfaction of charge 4 in full
dot icon06/02/2014
Registration of charge 042482180007
dot icon06/02/2014
Registration of charge 042482180009
dot icon06/02/2014
Registration of charge 042482180008
dot icon06/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Denys Downing as a director
dot icon12/11/2012
Termination of appointment of Denys Downing as a secretary
dot icon09/11/2012
Appointment of Nigel Robert Fletcher as a secretary
dot icon09/11/2012
Appointment of Nigel Robert Fletcher as a director
dot icon10/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mr Michael Anthony Polledri on 2011-07-15
dot icon10/02/2011
Duplicate mortgage certificatecharge no:5
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Denys Downing on 2010-07-01
dot icon27/07/2010
Director's details changed for Mr Michael Anthony Polledri on 2010-07-01
dot icon27/07/2010
Secretary's details changed for Mr Denys Downing on 2010-07-01
dot icon19/03/2010
Registered office address changed from 75 Weston Street London SE1 3RS on 2010-03-19
dot icon11/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon10/07/2009
Return made up to 09/07/09; full list of members
dot icon27/02/2009
Accounts for a dormant company made up to 2008-07-31
dot icon27/02/2009
Accounts for a dormant company made up to 2007-07-31
dot icon09/07/2008
Return made up to 09/07/08; full list of members
dot icon22/01/2008
Return made up to 09/07/07; full list of members
dot icon21/08/2006
Accounts for a dormant company made up to 2006-07-31
dot icon21/08/2006
Return made up to 09/07/06; full list of members
dot icon19/05/2006
Particulars of mortgage/charge
dot icon11/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon30/07/2005
Return made up to 09/07/05; full list of members
dot icon16/02/2005
Accounts for a dormant company made up to 2003-07-31
dot icon16/02/2005
Accounts for a dormant company made up to 2004-07-31
dot icon29/09/2004
Particulars of mortgage/charge
dot icon19/07/2004
Return made up to 09/07/04; full list of members
dot icon18/07/2003
Particulars of mortgage/charge
dot icon18/07/2003
Particulars of mortgage/charge
dot icon16/07/2003
Return made up to 09/07/03; full list of members
dot icon10/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon17/03/2003
Registered office changed on 17/03/03 from: druces & attlee salisbury house, london wall london EC2M 5PS
dot icon16/07/2002
Return made up to 09/07/02; full list of members
dot icon14/02/2002
New director appointed
dot icon08/02/2002
Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
Director resigned
dot icon08/02/2002
New secretary appointed;new director appointed
dot icon07/02/2002
Certificate of change of name
dot icon09/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing, Denys
Director
31/01/2002 - 10/07/2012
9
D & A NOMINEES LIMITED
Corporate Director
09/07/2001 - 31/01/2002
115
Polledri, Michael Anthony
Director
31/01/2002 - Present
83
Fletcher, Nigel Robert
Director
10/07/2012 - Present
12
Stroh, Christopher Toby
Secretary
09/07/2001 - 31/01/2002
34

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEA VALLEY ESTATES MANAGEMENT LIMITED

LEA VALLEY ESTATES MANAGEMENT LIMITED is an(a) Active company incorporated on 09/07/2001 with the registered office located at 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London N3 2SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEA VALLEY ESTATES MANAGEMENT LIMITED?

toggle

LEA VALLEY ESTATES MANAGEMENT LIMITED is currently Active. It was registered on 09/07/2001 .

Where is LEA VALLEY ESTATES MANAGEMENT LIMITED located?

toggle

LEA VALLEY ESTATES MANAGEMENT LIMITED is registered at 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London N3 2SZ.

What does LEA VALLEY ESTATES MANAGEMENT LIMITED do?

toggle

LEA VALLEY ESTATES MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LEA VALLEY ESTATES MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.