LEACH PROPERTIES LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 8JR

Company number 00584256
Status Active
Incorporation Date 20 May 1957
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 99/101 CROSSBROOK STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 8JR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 6,500 . The most likely internet sites of LEACH PROPERTIES LIMITED are www.leachproperties.co.uk, and www.leach-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Leach Properties Limited is a Private Limited Company. The company registration number is 00584256. Leach Properties Limited has been working since 20 May 1957. The present status of the company is Active. The registered address of Leach Properties Limited is Springfield House 99 101 Crossbrook Street Waltham Cross Hertfordshire En8 8jr. The company`s financial liabilities are £13.77k. It is £-2.18k against last year. The cash in hand is £31.73k. It is £26.26k against last year. And the total assets are £43.37k, which is £27.84k against last year. LEACH, Carole Patricia is a Secretary of the company. LEACH, Carole Patricia is a Director of the company. LEACH, David Allen is a Director of the company. Secretary LEACH, Paul Beaumont has been resigned. Director LEACH, Paul Beaumont has been resigned. The company operates in "Buying and selling of own real estate".


leach properties Key Finiance

LIABILITIES £13.77k
-14%
CASH £31.73k
+480%
TOTAL ASSETS £43.37k
+179%
All Financial Figures

Current Directors

Secretary
LEACH, Carole Patricia
Appointed Date: 27 March 1997

Director
LEACH, Carole Patricia
Appointed Date: 27 March 1997
81 years old

Director
LEACH, David Allen

77 years old

Resigned Directors

Secretary
LEACH, Paul Beaumont
Resigned: 27 March 1997

Director
LEACH, Paul Beaumont
Resigned: 27 March 1997
97 years old

Persons With Significant Control

Mr. David Allen Leach
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

LEACH PROPERTIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 27 November 2016 with updates
15 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6,500

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6,500

...
... and 59 more events
03 Feb 1989
Return made up to 01/12/88; full list of members

04 Feb 1988
Full accounts made up to 31 March 1987

04 Feb 1988
Return made up to 31/12/87; full list of members

08 Dec 1986
Full accounts made up to 31 March 1986

08 Dec 1986
Return made up to 18/11/86; full list of members