AARON LEESAM PROPERTIES LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN7 6WD

Company number 05392218
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address 32 NIGHTINGALE ROAD, WEST CHESHUNT, WALTHAM CROSS, HERTS, EN7 6WD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AARON LEESAM PROPERTIES LIMITED are www.aaronleesamproperties.co.uk, and www.aaron-leesam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Aaron Leesam Properties Limited is a Private Limited Company. The company registration number is 05392218. Aaron Leesam Properties Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Aaron Leesam Properties Limited is 32 Nightingale Road West Cheshunt Waltham Cross Herts En7 6wd. . TYME, Susan Maureen is a Secretary of the company. TYME, David Michael is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary KT COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TYME, Susan Maureen
Appointed Date: 16 March 2005

Director
TYME, David Michael
Appointed Date: 16 March 2005
62 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 16 March 2005
Appointed Date: 14 March 2005

Secretary
KT COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 15 December 2012
Appointed Date: 16 March 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 16 March 2005
Appointed Date: 14 March 2005

Persons With Significant Control

Mr David Michael Tyme
Notified on: 17 September 2016
62 years old
Nature of control: Ownership of shares – 75% or more

AARON LEESAM PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 17 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
23 Mar 2005
Registered office changed on 23/03/05 from: khan thornton the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ
21 Mar 2005
Registered office changed on 21/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Mar 2005
Director resigned
21 Mar 2005
Secretary resigned
14 Mar 2005
Incorporation