LEA VALLEY PROPERTIES LIMITED
LONDON C M P ESTATES LTD.

Hellopages » Greater London » Barnet » N20 9HJ

Company number 02346625
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address 1324-1326 HIGH ROAD, LONDON, UNITED KINGDOM, N20 9HJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Director's details changed for Mr Michael Anthony Polledri on 22 February 2017; Director's details changed for Mr Nigel Robert Fletcher on 22 February 2017. The most likely internet sites of LEA VALLEY PROPERTIES LIMITED are www.leavalleyproperties.co.uk, and www.lea-valley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Lea Valley Properties Limited is a Private Limited Company. The company registration number is 02346625. Lea Valley Properties Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Lea Valley Properties Limited is 1324 1326 High Road London United Kingdom N20 9hj. . FLETCHER, Nigel Robert is a Secretary of the company. FLETCHER, Nigel Robert is a Director of the company. POLLEDRI, Michael Anthony is a Director of the company. Secretary DOWNING, Denys has been resigned. Secretary PELHAM, Rodney Hart has been resigned. Secretary POLLEDRI, Michael Anthony has been resigned. Director ARMSTRONG, Christopher John has been resigned. Director CAMPLING, Anthony Russell has been resigned. Director DOWNING, Denys has been resigned. Director HEINZEL, Herbert Anton has been resigned. Director POLLEDRI, Michael Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FLETCHER, Nigel Robert
Appointed Date: 16 August 2012

Director
FLETCHER, Nigel Robert
Appointed Date: 16 August 2012
67 years old

Director
POLLEDRI, Michael Anthony
Appointed Date: 03 November 2004
79 years old

Resigned Directors

Secretary
DOWNING, Denys
Resigned: 16 August 2012
Appointed Date: 02 October 1998

Secretary
PELHAM, Rodney Hart
Resigned: 08 May 1992

Secretary
POLLEDRI, Michael Anthony
Resigned: 02 October 1998
Appointed Date: 08 May 1992

Director
ARMSTRONG, Christopher John
Resigned: 09 April 1994
93 years old

Director
CAMPLING, Anthony Russell
Resigned: 02 October 1998
81 years old

Director
DOWNING, Denys
Resigned: 16 August 2012
Appointed Date: 02 October 1998
92 years old

Director
HEINZEL, Herbert Anton
Resigned: 27 September 2007
Appointed Date: 02 October 1998
92 years old

Director
POLLEDRI, Michael Anthony
Resigned: 02 October 1998
79 years old

Persons With Significant Control

Mr Michael Anthony Polledri Fca
Notified on: 13 February 2017
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEA VALLEY PROPERTIES LIMITED Events

22 Feb 2017
Confirmation statement made on 13 February 2017 with updates
22 Feb 2017
Director's details changed for Mr Michael Anthony Polledri on 22 February 2017
22 Feb 2017
Director's details changed for Mr Nigel Robert Fletcher on 22 February 2017
22 Feb 2017
Secretary's details changed for Nigel Robert Fletcher on 22 February 2017
18 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 101 more events
09 May 1989
New director appointed

31 Mar 1989
Location of register of members

07 Mar 1989
Registered office changed on 07/03/89 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

07 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1989
Incorporation

LEA VALLEY PROPERTIES LIMITED Charges

3 February 2014
Charge code 0234 6625 0009
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a roxwell trading park, argall avenue…
3 February 2014
Charge code 0234 6625 0008
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 January 2011
Charge over bank account
Delivered: 9 February 2011
Status: Satisfied on 25 February 2014
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All right title and interest in and to the security account…
21 January 2011
Debenture
Delivered: 9 February 2011
Status: Satisfied on 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2004
Legal mortgage
Delivered: 19 November 2004
Status: Satisfied on 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H land k/a roxwell trading park argall avenue leyton…
1 October 1998
Legal charge
Delivered: 21 October 1998
Status: Satisfied on 28 May 2011
Persons entitled: N M Rothschild & Sons (C.I.) Limited
Description: Property k/a roxwell trading park argall avenue leyton…
17 March 1997
Fixed and floating charge
Delivered: 20 March 1997
Status: Satisfied on 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H-t/n-EGL309230 being roxwell trading park argall avenue…