LEAS PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LEAS PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02277324

Incorporation date

14/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1988)
dot icon15/04/2026
Termination of appointment of Martin Bourne as a director on 2026-04-15
dot icon14/04/2026
Micro company accounts made up to 2025-12-31
dot icon03/03/2026
Confirmation statement made on 2025-12-29 with updates
dot icon15/05/2025
Micro company accounts made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-29 with updates
dot icon06/03/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon20/04/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with updates
dot icon07/06/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Termination of appointment of Ajayi Oguntokun as a director on 2022-03-01
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with updates
dot icon08/12/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01
dot icon08/12/2021
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-08
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon07/03/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-01-01
dot icon07/03/2021
Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2021-03-07
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with updates
dot icon20/03/2020
Micro company accounts made up to 2019-12-31
dot icon01/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon25/10/2019
Micro company accounts made up to 2018-12-31
dot icon29/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon01/06/2018
Micro company accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Appointment of Mr Ajay Oguntokun as a director
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Rajendra Patel as a director
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/10/2011
Appointment of Mr Rajendra Chaturbhai Patel as a director
dot icon21/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/10/2010
Termination of appointment of Troy Adaway as a director
dot icon25/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/06/2010
Director's details changed for Troy Adaway on 2010-06-25
dot icon25/06/2010
Director's details changed for Ash Thomas on 2010-06-25
dot icon25/06/2010
Director's details changed for Martin Bourne on 2010-06-25
dot icon25/06/2010
Director's details changed for John Humpleman on 2010-06-25
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Ash Thomas on 2009-12-31
dot icon31/12/2009
Director's details changed for John Humpleman on 2009-12-31
dot icon31/12/2009
Director's details changed for Troy Adaway on 2009-12-31
dot icon31/12/2009
Director's details changed for Martin Bourne on 2009-12-31
dot icon31/12/2009
Secretary's details changed for Amber Company Secretaries Limited on 2009-12-31
dot icon15/12/2009
Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 2009-12-15
dot icon04/08/2009
Appointment terminated director catherine valentine
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon02/01/2009
Director's change of particulars / john humpleman / 02/01/2008
dot icon02/01/2009
Director's change of particulars / martin bourne / 02/01/2009
dot icon17/12/2008
Registered office changed on 17/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
dot icon17/12/2008
Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008
dot icon17/06/2008
Director appointed martin bourne
dot icon13/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 31/12/07; full list of members
dot icon05/03/2008
Appointment terminated secretary kerry hopkins
dot icon25/02/2008
Secretary appointed amber company secretaries LIMITED
dot icon25/02/2008
Registered office changed on 25/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 31/12/06; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 31/12/05; no change of members
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon11/02/2005
Full accounts made up to 2004-03-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon11/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon21/07/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon11/01/2004
Return made up to 31/12/03; no change of members
dot icon05/03/2003
Return made up to 31/12/02; full list of members
dot icon25/02/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
Secretary resigned;director resigned
dot icon15/05/2002
New director appointed
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon24/10/2001
Director resigned
dot icon18/10/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed;new director appointed
dot icon30/08/2001
Director resigned
dot icon09/07/2001
Registered office changed on 09/07/01 from: 1-3 evron place hertford SG14 1PA
dot icon29/06/2001
Director resigned
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon25/08/2000
Director resigned
dot icon21/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon02/03/2000
New secretary appointed
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon02/08/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon23/05/1999
New secretary appointed
dot icon23/05/1999
Secretary resigned;director resigned
dot icon23/05/1999
Director resigned
dot icon22/04/1999
New director appointed
dot icon18/03/1999
Registered office changed on 18/03/99 from: garoners ardeley stevenage herts. SG2 7AR
dot icon15/01/1999
Return made up to 31/12/98; no change of members
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon16/10/1998
New director appointed
dot icon16/10/1998
Director resigned
dot icon14/07/1998
New secretary appointed
dot icon14/07/1998
Secretary resigned;director resigned
dot icon14/07/1998
New director appointed
dot icon02/02/1998
Return made up to 31/12/97; no change of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon21/10/1997
Secretary resigned;director resigned
dot icon02/10/1997
New director appointed
dot icon24/09/1997
New secretary appointed
dot icon27/08/1997
Director resigned
dot icon03/06/1997
New director appointed
dot icon26/02/1997
Director resigned
dot icon03/02/1997
Return made up to 31/12/96; full list of members
dot icon31/01/1997
Director resigned
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon06/11/1996
Director resigned
dot icon05/03/1996
Return made up to 31/12/95; no change of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon17/02/1995
Director resigned
dot icon17/02/1995
Director resigned
dot icon09/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-03-31
dot icon10/03/1994
Return made up to 31/12/93; full list of members
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Secretary's particulars changed;director's particulars changed
dot icon13/08/1993
New director appointed
dot icon13/08/1993
New director appointed
dot icon15/06/1993
Full accounts made up to 1993-03-31
dot icon12/03/1993
Director resigned
dot icon29/01/1993
Return made up to 31/12/92; no change of members
dot icon18/01/1993
Registered office changed on 18/01/93 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon03/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon07/05/1992
Accounts for a small company made up to 1992-03-31
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon11/12/1991
Accounts for a small company made up to 1991-03-31
dot icon21/05/1991
Return made up to 31/12/90; full list of members
dot icon20/05/1991
Director resigned
dot icon15/05/1991
Accounts for a small company made up to 1990-03-31
dot icon01/05/1991
Resolutions
dot icon27/06/1990
Accounting reference date shortened from 31/12 to 31/03
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon04/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon04/04/1990
Resolutions
dot icon26/03/1990
Registered office changed on 26/03/90 from: omicron windmill hill business centre swindon wiltshure
dot icon26/03/1990
Director resigned;new director appointed
dot icon26/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/03/1990
Director resigned;new director appointed
dot icon08/08/1988
Registered office changed on 08/08/88 from: c/o needham & james windsor house temple row birmingham B2 5LF
dot icon08/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1988
Director resigned;new director appointed
dot icon08/08/1988
Accounting reference date notified as 31/12
dot icon14/07/1988
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
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
680.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warr, Keith
Director
25/02/2000 - 09/02/2007
-
Howell, Clifford
Secretary
21/05/1997 - 29/06/1998
-
Hopkins, Kerry
Secretary
12/06/2002 - 29/12/2007
-
Williams, Helen Elizabeth
Director
17/02/2000 - 31/08/2001
-
Kemp, Rachel
Secretary
29/08/2001 - 11/04/2002
-

Persons with Significant Control

1
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 LEAS PARK MANAGEMENT LIMITED

LEAS PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 14/07/1988 with the registered office located at 2 Tower Centre, Hoddesdon EN11 8UR. 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 LEAS PARK MANAGEMENT LIMITED?

toggle

LEAS PARK MANAGEMENT LIMITED is currently Active. It was registered on 14/07/1988 .

Where is LEAS PARK MANAGEMENT LIMITED located?

toggle

LEAS PARK MANAGEMENT LIMITED is registered at 2 Tower Centre, Hoddesdon EN11 8UR.

What does LEAS PARK MANAGEMENT LIMITED do?

toggle

LEAS PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEAS PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Martin Bourne as a director on 2026-04-15.