LONDON LEASEHOLD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONDON LEASEHOLD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08764925

Incorporation date

06/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Grosvenor Street, London W1K 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2013)
dot icon03/03/2026
Appointment of Mr Henry Valentine Decourcy Hunter as a director on 2026-03-01
dot icon04/11/2025
Termination of appointment of Chantal Antonia Henderson as a director on 2025-11-03
dot icon04/11/2025
Appointment of Mr Christopher James Jukes as a director on 2025-11-03
dot icon08/10/2025
Termination of appointment of Joanna Helen Archibald as a director on 2025-10-07
dot icon03/09/2025
Appointment of Mrs Amelia Mary Bright as a director on 2025-08-29
dot icon04/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/01/2025
Termination of appointment of Harry Alexander Chamberlayne as a director on 2024-12-31
dot icon06/01/2025
Appointment of Mr Piers Maxwell Townley as a director on 2024-12-31
dot icon13/12/2024
Termination of appointment of Amelia Mary Bright as a director on 2024-12-12
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon25/10/2023
Termination of appointment of Paul Francis O'grady as a director on 2023-10-20
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon09/12/2022
Appointment of Mrs Joanna Helen Archibald as a director on 2022-12-01
dot icon09/12/2022
Termination of appointment of Piers Maxwell Townley as a director on 2022-11-30
dot icon09/12/2022
Appointment of Mr Paul Francis O'grady as a director on 2022-12-01
dot icon09/12/2022
Appointment of Mr Harry Alexander Chamberlayne as a director on 2022-12-01
dot icon13/10/2022
Termination of appointment of Deborah Clare Lee as a director on 2022-10-10
dot icon13/10/2022
Appointment of Mrs Amelia Mary Bright as a director on 2022-10-10
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Appointment of Mrs Deborah Clare Lee as a director on 2022-04-01
dot icon01/04/2022
Appointment of Miss Fiona Clare Boyce as a secretary on 2022-04-01
dot icon01/04/2022
Termination of appointment of Derek John Lewis as a secretary on 2022-03-31
dot icon14/03/2022
Termination of appointment of Amelia Mary Bright as a director on 2022-03-11
dot icon17/01/2022
Appointment of Mr Matthew Joseph Conway as a director on 2022-01-04
dot icon17/01/2022
Termination of appointment of Stephanie Frances Ball as a director on 2021-12-31
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon05/07/2021
Appointment of Mrs Amelia Mary Bright as a director on 2021-07-01
dot icon23/12/2020
Appointment of Ms Stephanie Frances Ball as a director on 2020-12-16
dot icon06/11/2020
Termination of appointment of Jorge Emanuel Mendonca as a director on 2020-10-26
dot icon26/10/2020
Termination of appointment of Amelia Mary Bright as a director on 2020-10-22
dot icon07/09/2020
Termination of appointment of Keith John Bailey as a director on 2020-08-31
dot icon07/09/2020
Appointment of Mr Piers Maxwell Townley as a director on 2020-09-01
dot icon20/08/2020
Accounts for a small company made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon13/07/2020
Appointment of Mrs Chantal Antonia Henderson as a director on 2020-07-01
dot icon07/07/2020
Termination of appointment of Roger Frederick Crawford Blundell as a director on 2020-06-30
dot icon03/07/2020
Termination of appointment of James Gilles Raynor as a director on 2020-06-30
dot icon03/07/2020
Appointment of Mr Jorge Emanuel Mendonca as a director on 2020-07-01
dot icon01/06/2020
Director's details changed for Miss Amelia Mary Staveley on 2020-06-01
dot icon27/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon01/05/2020
Director's details changed for Mr Keith John Bailey on 2020-05-01
dot icon15/01/2020
Termination of appointment of Craig David Mcwilliam as a director on 2020-01-10
dot icon10/01/2020
Termination of appointment of Chantal Antonia Henderson as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Paul Francis O'grady as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Simon Geoffrey Harding-Roots as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Douglas Nigel Crichton as a director on 2019-12-31
dot icon07/01/2020
Termination of appointment of Richard Alexander Jefferies as a director on 2019-12-31
dot icon01/10/2019
Appointment of Mr James Gilles Raynor as a director on 2019-09-30
dot icon28/08/2019
Termination of appointment of Anna Clare Bond as a director on 2019-08-23
dot icon20/06/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon16/10/2018
Director's details changed for Mr Keith John Bailey on 2018-10-16
dot icon01/08/2018
Director's details changed for Mrs Anna Clare Bond on 2018-08-01
dot icon07/06/2018
Appointment of Mr Derek John Lewis as a secretary on 2018-06-07
dot icon07/06/2018
Termination of appointment of Katharine Emma Robinson as a secretary on 2018-06-07
dot icon01/06/2018
Termination of appointment of William Robert Bax as a director on 2018-06-01
dot icon01/06/2018
Appointment of Mrs Anna Clare Bond as a director on 2018-05-21
dot icon22/05/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Termination of appointment of Jorge Emanuel Mendonca as a director on 2018-05-21
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon18/10/2017
Director's details changed for Miss Amelia Mary Staveley on 2017-10-17
dot icon12/07/2017
Appointment of Miss Amelia Mary Staveley as a director on 2017-07-07
dot icon07/07/2017
Termination of appointment of Catherine Susan Stevenson as a director on 2017-07-07
dot icon07/07/2017
Appointment of Mr Paul Francis O'grady as a director on 2017-07-07
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Appointment of Katharine Emma Robinson as a secretary on 2017-02-21
dot icon03/01/2017
Termination of appointment of Peter Sean Vernon as a director on 2016-12-31
dot icon16/09/2016
Director's details changed for Mr William Robert Bax on 2016-08-01
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Mr Simon Harding-Roots as a director on 2016-04-28
dot icon03/05/2016
Appointment of Mr Richard Alexander Jefferies as a director on 2016-04-28
dot icon03/05/2016
Appointment of Mr Peter Sean Vernon as a director on 2016-04-28
dot icon03/05/2016
Appointment of Ms Catherine Stevenson as a director on 2016-04-28
dot icon03/05/2016
Appointment of Mr Roger Frederick Crawford Blundell as a director on 2016-04-28
dot icon03/05/2016
Appointment of Mr Keith John Bailey as a director on 2016-04-28
dot icon03/05/2016
Appointment of Mr Jorge Emanuel Mendonca as a director on 2016-04-28
dot icon29/04/2016
Appointment of Mr Douglas Crichton as a director on 2016-04-28
dot icon09/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon21/08/2015
Director's details changed for Mrs Chantal Antonia Henderson on 2015-08-21
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon15/01/2015
Registered office address changed from 10Th Floor, 240 Blackfriars Road London SE1 8NW to 70 Grosvenor Street London W1K 3JP on 2015-01-15
dot icon18/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon06/11/2014
Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 2014-11-06
dot icon17/10/2014
Appointment of Mrs Chantal Antonia Henderson as a director on 2014-10-17
dot icon17/07/2014
Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom to 240 Blackfriars Road London SE1 8NW on 2014-07-17
dot icon20/11/2013
Appointment of Mr Craig David Mcwilliam as a director
dot icon19/11/2013
Appointment of Mr William Robert Bax as a director
dot icon19/11/2013
Termination of appointment of Caroline King as a director
dot icon06/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jukes, Christopher James
Director
03/11/2025 - Present
140
Archibald, Joanna Helen
Director
01/12/2022 - 07/10/2025
21
Lee, Deborah Clare
Director
01/04/2022 - 10/10/2022
92
Bright, Amelia Mary
Director
01/07/2021 - 11/03/2022
86
Bright, Amelia Mary
Director
10/10/2022 - 12/12/2024
86

Persons with Significant Control

0

No PSC data available.

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 LONDON LEASEHOLD PROPERTIES LIMITED

LONDON LEASEHOLD PROPERTIES LIMITED is an(a) Active company incorporated on 06/11/2013 with the registered office located at 70 Grosvenor Street, London W1K 3JP. There are currently 5 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 LONDON LEASEHOLD PROPERTIES LIMITED?

toggle

LONDON LEASEHOLD PROPERTIES LIMITED is currently Active. It was registered on 06/11/2013 .

Where is LONDON LEASEHOLD PROPERTIES LIMITED located?

toggle

LONDON LEASEHOLD PROPERTIES LIMITED is registered at 70 Grosvenor Street, London W1K 3JP.

What does LONDON LEASEHOLD PROPERTIES LIMITED do?

toggle

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

What is the latest filing for LONDON LEASEHOLD PROPERTIES LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Henry Valentine Decourcy Hunter as a director on 2026-03-01.