LECONFIELD PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

LECONFIELD PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07225173

Incorporation date

15/04/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

21-23 Ives Street, Chelsea, London SW3 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2010)
dot icon24/04/2026
Change of details for Mr Thomas Clemdon Daukes as a person with significant control on 2026-04-24
dot icon22/04/2026
Change of details for a person with significant control
dot icon21/04/2026
Director's details changed for Mr Tom Clemdon Daukes on 2010-10-23
dot icon20/04/2026
Change of details for a person with significant control
dot icon17/04/2026
Cessation of George Stamp Brooksbank as a person with significant control on 2025-07-03
dot icon16/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon22/12/2025
Notification of Fairway Capital Holdings Ltd as a person with significant control on 2025-11-26
dot icon28/11/2025
Termination of appointment of Callum Alexander Donald Macqueen as a director on 2025-11-05
dot icon28/11/2025
Cessation of Callum Alexander Donald Macqueen as a person with significant control on 2025-11-05
dot icon01/09/2025
Resolutions
dot icon28/07/2025
Resolutions
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon24/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon29/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon05/12/2023
Cessation of Andrew Ramon Avery De Bertodano as a person with significant control on 2023-12-01
dot icon04/12/2023
Notification of Callum Alexander Donald Macqueen as a person with significant control on 2023-12-01
dot icon28/11/2023
Termination of appointment of Andrew Ramon Avery De Bertodano as a director on 2023-11-15
dot icon14/07/2023
Director's details changed for Mr Callum Alexander Donald Macqueen on 2023-07-14
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon24/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon24/05/2022
Termination of appointment of Megan Maria Cleary as a director on 2022-04-29
dot icon05/05/2022
Confirmation statement made on 2022-04-15 with updates
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon31/12/2021
Director's details changed for Mr Tom Clemdon Daukes on 2021-11-15
dot icon21/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon04/02/2021
Appointment of Miss Megan Cleary as a director on 2021-01-01
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon23/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon07/03/2019
Change of details for Mr Andrew Ramon Avery De Bertodano as a person with significant control on 2019-03-07
dot icon07/03/2019
Director's details changed for Mr Andrew Ramon Avery De Bertodano on 2019-03-07
dot icon21/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon20/12/2018
Appointment of Mr Callum Alexander Donald Macqueen as a director on 2018-12-17
dot icon04/09/2018
Change of details for Mr George Stamp Brooksbank as a person with significant control on 2018-09-04
dot icon04/09/2018
Secretary's details changed for Mr George Stamp Brooksbank on 2018-09-04
dot icon04/09/2018
Director's details changed for Mr George Stamp Brooksbank on 2018-09-04
dot icon02/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon24/05/2017
Registered office address changed from 26 Eaton Terrace Belgravia London SW1W 8TS to 21-23 Ives Street Chelsea London SW3 2nd on 2017-05-24
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/07/2016
Director's details changed for Mr Andrew Ramon Avery De Bertodano on 2016-07-19
dot icon27/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/07/2013
Director's details changed for Mr Andrew Ramon Avery De Bertodano on 2013-07-05
dot icon12/06/2013
Director's details changed for Mr Tom Clemdon Daukes on 2013-06-04
dot icon26/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon26/04/2013
Secretary's details changed for Mr George Stamp Brooksbank on 2012-04-16
dot icon26/04/2013
Director's details changed for Mr George Stamp Brooksbank on 2012-04-16
dot icon13/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon11/04/2012
Registered office address changed from 26 Eaton Terrace Belgravia London United Kingdom on 2012-04-11
dot icon11/04/2012
Registered office address changed from 21 Ellis Street Belgravia London SW1X 9AL England on 2012-04-11
dot icon29/12/2011
Director's details changed for Mr Tom Clemdon Daukes on 2011-12-29
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon16/05/2011
Director's details changed for Mr George Stamp Brooksbank on 2010-05-09
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon24/09/2010
Registered office address changed from 2 Glenrosa Street London SW6 2QZ England on 2010-09-24
dot icon06/09/2010
Registered office address changed from 2a Glenrosa Street London SW6 2QZ on 2010-09-06
dot icon01/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon27/08/2010
Appointment of a director
dot icon27/08/2010
Appointment of a director
dot icon23/08/2010
Appointment of Mr George Stamp Brooksbank as a secretary
dot icon23/08/2010
Appointment of Mr Andrew Ramon Avery De Bertodano as a director
dot icon23/08/2010
Appointment of Mr Tom Clemdon Daukes as a director
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon25/05/2010
Certificate of change of name
dot icon25/05/2010
Change of name notice
dot icon20/05/2010
Registered office address changed from 2 Glenrosa Street London SW6 2QZ England on 2010-05-20
dot icon20/05/2010
Director's details changed for Mr George Stamp Brooksbank on 2010-05-13
dot icon15/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

17
2023
change arrow icon-68.50 % *

* during past year

Cash in Bank

£92,500.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
970.41K
-
0.00
1.15M
-
2022
19
792.22K
-
0.00
293.63K
-
2023
17
267.66K
-
0.00
92.50K
-
2023
17
267.66K
-
0.00
92.50K
-

Employees

2023

Employees

17 Descended-11 % *

Net Assets(GBP)

267.66K £Descended-66.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.50K £Descended-68.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Stamp Brooksbank
Director
15/04/2010 - Present
47
Macqueen, Callum Alexander Donald
Director
17/12/2018 - 05/11/2025
17
Cleary, Megan Maria
Director
01/01/2021 - 29/04/2022
3
Daukes, Tom Clemdon
Director
23/08/2010 - Present
1
De Bertodano, Andrew Ramon Avery
Director
23/08/2010 - 15/11/2023
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LECONFIELD PROPERTY GROUP LTD

LECONFIELD PROPERTY GROUP LTD is an(a) Active company incorporated on 15/04/2010 with the registered office located at 21-23 Ives Street, Chelsea, London SW3 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of LECONFIELD PROPERTY GROUP LTD?

toggle

LECONFIELD PROPERTY GROUP LTD is currently Active. It was registered on 15/04/2010 .

Where is LECONFIELD PROPERTY GROUP LTD located?

toggle

LECONFIELD PROPERTY GROUP LTD is registered at 21-23 Ives Street, Chelsea, London SW3 2ND.

What does LECONFIELD PROPERTY GROUP LTD do?

toggle

LECONFIELD PROPERTY GROUP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LECONFIELD PROPERTY GROUP LTD have?

toggle

LECONFIELD PROPERTY GROUP LTD had 17 employees in 2023.

What is the latest filing for LECONFIELD PROPERTY GROUP LTD?

toggle

The latest filing was on 24/04/2026: Change of details for Mr Thomas Clemdon Daukes as a person with significant control on 2026-04-24.