LEASEGREEN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LEASEGREEN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02527296

Incorporation date

01/08/1990

Size

Micro Entity

Contacts

Registered address

Registered address

5 Glebe Farm Cottages, Sutton Veny, Warminster, Wiltshire BA12 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1990)
dot icon09/10/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon07/11/2024
Confirmation statement made on 2024-08-14 with updates
dot icon18/10/2024
Appointment of Miss Nina Smith as a director on 2024-10-15
dot icon17/10/2024
Appointment of Mrs Jeanette Reaney as a director on 2024-10-15
dot icon18/10/2023
Micro company accounts made up to 2023-08-31
dot icon20/09/2023
Termination of appointment of Christopher Robert Reaney as a director on 2023-09-20
dot icon20/09/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon09/09/2023
Director's details changed for Miss Caroline Katherine Lycett on 2023-09-09
dot icon30/08/2023
Appointment of Miss Caroline Katherine Lycett as a director on 2023-08-30
dot icon09/08/2023
Termination of appointment of Neil Hutchinson as a director on 2023-08-09
dot icon07/06/2023
Appointment of Mr Neil Hutchinson as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of Julie Hutchinson as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of Karen Griffiths as a director on 2023-05-29
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon22/10/2022
Termination of appointment of Simon Cleaver as a director on 2022-10-22
dot icon12/10/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon13/08/2022
Appointment of Mr Simon Cleaver as a director on 2022-08-13
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon29/11/2021
Cessation of Tarjit Kaur Parmar as a person with significant control on 2021-11-29
dot icon29/11/2021
Registered office address changed from 6 Glebe Farm Cottages Sutton Veny Warminster Wiltshire BA12 7AS England to 5 Glebe Farm Cottages Sutton Veny Warminster Wiltshire BA12 7AS on 2021-11-29
dot icon29/11/2021
Notification of James Newbery as a person with significant control on 2021-11-29
dot icon21/09/2021
Confirmation statement made on 2021-08-14 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-08-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-08-31
dot icon27/08/2019
Appointment of Mrs Karen Griffiths as a director on 2019-07-05
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon29/01/2019
Appointment of Mr James Newbery as a director on 2019-01-29
dot icon29/01/2019
Cessation of Dennis Robert Trudgett as a person with significant control on 2019-01-19
dot icon29/01/2019
Termination of appointment of Dennis Robert Trudgett as a director on 2019-01-19
dot icon29/01/2019
Registered office address changed from 5 Glebe Farm Cottages Sutton Veny Warminster Wiltshire BA12 7AS to 6 Glebe Farm Cottages Sutton Veny Warminster Wiltshire BA12 7AS on 2019-01-29
dot icon29/01/2019
Termination of appointment of Grahame Reed as a director on 2019-01-29
dot icon29/01/2019
Termination of appointment of Dennis Trudgett as a secretary on 2018-11-19
dot icon29/01/2019
Notification of Tarjit Kaur Parmar as a person with significant control on 2019-01-29
dot icon22/10/2018
Micro company accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon24/05/2018
Appointment of Miss Tarjit Parmar as a director on 2018-05-20
dot icon24/05/2018
Appointment of Mr Dennis Trudgett as a secretary on 2018-05-20
dot icon24/05/2018
Termination of appointment of John Wilson Croker as a director on 2018-05-20
dot icon24/05/2018
Termination of appointment of John Wilson Croker as a secretary on 2018-05-20
dot icon09/11/2017
Micro company accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon16/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon09/11/2016
Termination of appointment of Richard William Thompson as a director on 2016-11-01
dot icon01/11/2016
Appointment of Mr John Wilson Croker as a secretary on 2016-11-01
dot icon01/11/2016
Appointment of Mr Christopher Robert Reaney as a director on 2016-11-01
dot icon01/11/2016
Termination of appointment of Richard William Thompson as a secretary on 2016-10-30
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/03/2016
Appointment of Mr Kevin Patrick Bennett as a director on 2016-03-01
dot icon03/03/2016
Termination of appointment of Tracy Bennett as a director on 2016-03-01
dot icon18/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon29/10/2014
Total exemption full accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon14/02/2014
Appointment of Mr Richard William Thompson as a secretary
dot icon13/02/2014
Termination of appointment of Tracy Bennett as a secretary
dot icon15/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon20/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon23/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon07/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon17/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Grahame Reed on 2010-08-01
dot icon17/08/2010
Director's details changed for Mr Dennis Robert Trudgett on 2010-08-01
dot icon17/08/2010
Director's details changed for Richard William Thompson on 2010-08-01
dot icon17/08/2010
Director's details changed for Julie Hutchinson on 2010-08-01
dot icon17/08/2010
Director's details changed for Mrs Tracy Bennett on 2010-08-01
dot icon17/08/2010
Director's details changed for Mr John Wilson Croker on 2010-08-01
dot icon15/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon20/08/2009
Return made up to 01/08/09; full list of members
dot icon12/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/08/2008
Return made up to 01/08/08; full list of members
dot icon19/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon24/08/2007
Return made up to 01/08/07; change of members
dot icon03/01/2007
New director appointed
dot icon20/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon21/08/2006
Return made up to 01/08/06; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon23/08/2005
Return made up to 01/08/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon13/08/2004
Return made up to 01/08/04; full list of members
dot icon17/12/2003
Total exemption full accounts made up to 2003-08-31
dot icon19/08/2003
Return made up to 01/08/03; full list of members
dot icon08/01/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon17/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon21/08/2002
Return made up to 01/08/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-08-31
dot icon29/08/2001
Return made up to 01/08/01; full list of members
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
Accounts made up to 2000-08-31
dot icon20/01/2001
New secretary appointed
dot icon21/08/2000
Return made up to 01/08/00; full list of members
dot icon21/08/2000
Director resigned
dot icon21/08/2000
New director appointed
dot icon09/03/2000
Accounts made up to 1999-08-31
dot icon08/09/1999
Return made up to 01/08/99; no change of members
dot icon04/05/1999
Accounts made up to 1998-08-31
dot icon20/08/1998
Return made up to 01/08/98; full list of members
dot icon04/02/1998
New director appointed
dot icon04/02/1998
Director resigned
dot icon28/01/1998
Accounts made up to 1997-08-31
dot icon20/08/1997
Return made up to 01/08/97; no change of members
dot icon08/05/1997
Accounts made up to 1996-08-31
dot icon19/08/1996
Return made up to 01/08/96; full list of members
dot icon22/06/1996
Accounts made up to 1995-08-31
dot icon17/11/1995
Director resigned;new director appointed
dot icon21/08/1995
Return made up to 01/08/95; full list of members
dot icon01/05/1995
Accounts made up to 1994-08-31
dot icon23/08/1994
Return made up to 01/08/94; no change of members
dot icon30/06/1994
Accounts made up to 1993-08-31
dot icon02/08/1993
Return made up to 01/08/93; no change of members
dot icon28/04/1993
Accounts made up to 1992-08-31
dot icon10/01/1993
Director resigned;new director appointed
dot icon11/09/1992
New director appointed
dot icon11/09/1992
Return made up to 01/08/92; full list of members
dot icon09/06/1992
Accounts for a dormant company made up to 1991-08-31
dot icon09/06/1992
Resolutions
dot icon22/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1991
New director appointed
dot icon22/11/1991
Director resigned;new director appointed
dot icon18/11/1991
Return made up to 01/08/91; full list of members
dot icon14/08/1991
Registered office changed on 14/08/91 from: 4, glebe farm cottages, sutton veny, warminster, wiltshire. BA12 7AS.
dot icon17/05/1991
Registered office changed on 17/05/91 from: 2 baches street london N1 6UB
dot icon17/05/1991
Secretary resigned;new director appointed
dot icon17/05/1991
New director appointed
dot icon17/05/1991
New secretary appointed;new director appointed
dot icon17/05/1991
New director appointed
dot icon17/05/1991
Secretary resigned;director resigned;new director appointed
dot icon01/08/1990
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
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.05K
-
0.00
-
-
2022
0
933.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Neil
Director
06/06/2023 - 09/08/2023
1
Newbery, James
Director
29/01/2019 - Present
-
Hutchinson, Julie
Director
23/12/2002 - 06/06/2023
2
Parmar, Tarjit Kaur
Director
20/05/2018 - Present
-
Karen Griffiths
Director
05/07/2019 - 29/05/2023
-

Persons with Significant Control

3
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 LEASEGREEN PROPERTY MANAGEMENT LIMITED

LEASEGREEN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 01/08/1990 with the registered office located at 5 Glebe Farm Cottages, Sutton Veny, Warminster, Wiltshire BA12 7AS. There are currently 6 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 LEASEGREEN PROPERTY MANAGEMENT LIMITED?

toggle

LEASEGREEN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 01/08/1990 .

Where is LEASEGREEN PROPERTY MANAGEMENT LIMITED located?

toggle

LEASEGREEN PROPERTY MANAGEMENT LIMITED is registered at 5 Glebe Farm Cottages, Sutton Veny, Warminster, Wiltshire BA12 7AS.

What does LEASEGREEN PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LEASEGREEN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-08-14 with no updates.