LEASEHOLD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LEASEHOLD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03572300

Incorporation date

29/05/1998

Size

Dormant

Contacts

Registered address

Registered address

Botanic House, Hills Road, Cambridge CB2 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1998)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon29/08/2023
Termination of appointment of Michael Anthony Platt as a director on 2023-08-24
dot icon10/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon13/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/06/2021
Change of details for Gray's Inn Operations Limited as a person with significant control on 2019-10-17
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/09/2020
Accounts for a small company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon01/06/2020
Change of details for Gray's Inn Holdings Limited as a person with significant control on 2019-10-17
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon18/07/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon18/07/2018
Termination of appointment of Robert Steinhouse as a director on 2018-07-13
dot icon18/07/2018
Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 2018-07-13
dot icon18/07/2018
Termination of appointment of Michael John O'shaughnessy as a director on 2018-07-13
dot icon18/07/2018
Termination of appointment of Jennifer Kate Ellen Jackson as a director on 2018-07-13
dot icon18/07/2018
Appointment of Ms Natalie Chambers as a secretary on 2018-07-13
dot icon18/07/2018
Appointment of Ms Natalie Chambers as a director on 2018-07-13
dot icon18/07/2018
Appointment of Mr Paul Langford as a director on 2018-07-13
dot icon18/07/2018
Appointment of Mr Michael Anthony Platt as a director on 2018-07-13
dot icon18/07/2018
Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Botanic House Hills Road Cambridge CB2 1PH on 2018-07-18
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon01/05/2018
Accounts for a small company made up to 2017-10-31
dot icon08/09/2017
Notification of Gray's Inn Holdings Limited as a person with significant control on 2016-04-06
dot icon08/09/2017
Cessation of Robert Steinhouse as a person with significant control on 2016-04-06
dot icon08/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon02/05/2017
Accounts for a small company made up to 2016-10-31
dot icon10/11/2016
Director's details changed for Miss Jennifer Kate Ellen Jackson on 2016-11-09
dot icon05/09/2016
Resolutions
dot icon31/05/2016
Appointment of Michael John O'shaughnessy as a director on 2016-04-01
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon07/05/2016
Full accounts made up to 2015-10-31
dot icon11/04/2016
Director's details changed for Mr Robert Steinhouse on 2016-04-11
dot icon03/07/2015
Full accounts made up to 2014-10-31
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mr Robert Steinhouse on 2014-11-03
dot icon08/07/2014
Full accounts made up to 2013-10-31
dot icon24/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon20/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/02/2013
Resolutions
dot icon21/02/2013
Memorandum and Articles of Association
dot icon21/02/2013
Resolutions
dot icon22/11/2012
Appointment of Miss Jennifer Kate Ellen Jackson as a secretary
dot icon03/08/2012
Full accounts made up to 2011-10-31
dot icon26/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon25/11/2011
Termination of appointment of Gillian Dow as a secretary
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon27/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-10-31
dot icon24/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Robert Steinhouse on 2009-10-29
dot icon29/10/2009
Director's details changed for Miss Jennifer Kate Ellen Jackson on 2009-10-29
dot icon29/10/2009
Secretary's details changed for Ms Gillian Dow on 2009-10-29
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon24/06/2009
Return made up to 29/05/09; full list of members
dot icon23/03/2009
Appointment terminated director stephen lindley
dot icon11/03/2009
Director appointed mr stephen paul lindley
dot icon05/03/2009
Resolutions
dot icon24/02/2009
Appointment terminated director peter phillips
dot icon24/02/2009
Director appointed mr robert steinhouse
dot icon24/02/2009
Appointment terminated director stephen lindley
dot icon23/10/2008
Full accounts made up to 2007-10-31
dot icon13/08/2008
Resolutions
dot icon01/08/2008
Accounting reference date shortened from 31/12/2007 to 31/10/2007
dot icon24/06/2008
Return made up to 29/05/08; full list of members
dot icon22/12/2007
Full accounts made up to 2006-12-31
dot icon06/11/2007
Auditor's resignation
dot icon25/06/2007
Return made up to 29/05/07; full list of members
dot icon05/04/2007
Full accounts made up to 2005-12-31
dot icon26/09/2006
New director appointed
dot icon14/09/2006
Director resigned
dot icon06/07/2006
Return made up to 29/05/06; full list of members
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon09/02/2006
Director's particulars changed
dot icon20/12/2005
Full accounts made up to 2004-12-31
dot icon12/09/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon15/08/2005
Registered office changed on 15/08/05 from: 61 chandos place, london, WC2N 4HG
dot icon02/06/2005
Return made up to 29/05/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon17/02/2005
Director's particulars changed
dot icon17/02/2005
Director's particulars changed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon02/12/2004
Particulars of mortgage/charge
dot icon15/09/2004
Return made up to 29/05/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-03-31
dot icon14/02/2004
Director resigned
dot icon27/11/2003
Director resigned
dot icon20/06/2003
Director's particulars changed
dot icon14/06/2003
Return made up to 29/05/03; full list of members
dot icon17/05/2003
Full accounts made up to 2002-03-31
dot icon25/03/2003
Director's particulars changed
dot icon11/07/2002
Return made up to 29/05/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/03/2002
Director's particulars changed
dot icon11/03/2002
Director's particulars changed
dot icon07/11/2001
Registered office changed on 07/11/01 from: 18 queen anne street, london, W1M 0HB
dot icon30/08/2001
Return made up to 29/05/01; full list of members
dot icon30/08/2001
Director's particulars changed
dot icon30/08/2001
Director's particulars changed
dot icon03/04/2001
Full accounts made up to 2000-03-31
dot icon06/11/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon29/06/2000
Return made up to 29/05/00; full list of members
dot icon16/06/2000
Ad 23/05/00--------- £ si 998@1=998 £ ic 2/1000
dot icon31/05/2000
Full accounts made up to 1999-05-31
dot icon30/09/1999
Return made up to 29/05/99; full list of members
dot icon23/09/1999
New director appointed
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New secretary appointed
dot icon09/03/1999
New director appointed
dot icon22/02/1999
Registered office changed on 22/02/99 from: 120 east road london N1 6AA
dot icon18/02/1999
Certificate of change of name
dot icon29/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platt, Michael Anthony
Director
13/07/2018 - 24/08/2023
47
Langford, Paul
Director
13/07/2018 - Present
38

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEASEHOLD PROPERTY MANAGEMENT LIMITED

LEASEHOLD PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 29/05/1998 with the registered office located at Botanic House, Hills Road, Cambridge CB2 1PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEASEHOLD PROPERTY MANAGEMENT LIMITED?

toggle

LEASEHOLD PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 29/05/1998 and dissolved on 27/05/2025.

Where is LEASEHOLD PROPERTY MANAGEMENT LIMITED located?

toggle

LEASEHOLD PROPERTY MANAGEMENT LIMITED is registered at Botanic House, Hills Road, Cambridge CB2 1PH.

What does LEASEHOLD PROPERTY MANAGEMENT LIMITED do?

toggle

LEASEHOLD PROPERTY MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LEASEHOLD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.