LEAHURST PROPERTY COMPANY (LEWISHAM) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 00535376
Status Active
Incorporation Date 5 July 1954
Company Type Private Limited Company
Address C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Second filing of the annual return made up to 31 March 2016; Director's details changed for Michael Wright on 29 July 2016. The most likely internet sites of LEAHURST PROPERTY COMPANY (LEWISHAM) LIMITED are www.leahurstpropertycompanylewisham.co.uk, and www.leahurst-property-company-lewisham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leahurst Property Company Lewisham Limited is a Private Limited Company. The company registration number is 00535376. Leahurst Property Company Lewisham Limited has been working since 05 July 1954. The present status of the company is Active. The registered address of Leahurst Property Company Lewisham Limited is C O Rayner Essex Llp Tavistock House South Tavistock Square London Wc1h 9lg. The company`s financial liabilities are £176.99k. It is £34.32k against last year. The cash in hand is £126.92k. It is £37.34k against last year. And the total assets are £196.92k, which is £34.43k against last year. MORTEN, Alma Edna is a Secretary of the company. MORTEN, Alma Edna is a Director of the company. WRIGHT, Alan Milburn is a Director of the company. WRIGHT, Michael is a Director of the company. Director MORTEN, Walter Henry has been resigned. The company operates in "Buying and selling of own real estate".


leahurst property company (lewisham) Key Finiance

LIABILITIES £176.99k
+24%
CASH £126.92k
+41%
TOTAL ASSETS £196.92k
+21%
All Financial Figures

Current Directors


Director
MORTEN, Alma Edna

99 years old

Director
WRIGHT, Alan Milburn
Appointed Date: 15 October 2012
76 years old

Director
WRIGHT, Michael

67 years old

Resigned Directors

Director
MORTEN, Walter Henry
Resigned: 03 June 2005
109 years old

LEAHURST PROPERTY COMPANY (LEWISHAM) LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 24 March 2016
25 Aug 2016
Second filing of the annual return made up to 31 March 2016
29 Jul 2016
Director's details changed for Michael Wright on 29 July 2016
29 Jul 2016
Director's details changed for Alan Milburn Wright on 29 July 2016
29 Jul 2016
Director's details changed for Alma Edna Morten on 29 July 2016
...
... and 86 more events
04 Apr 1989
Accounting reference date shortened from 31/03 to 24/03

08 Sep 1988
Accounts for a small company made up to 31 March 1987

07 Jul 1988
Return made up to 31/05/88; full list of members

25 Mar 1987
Return made up to 18/03/87; full list of members

18 Mar 1987
Accounts for a small company made up to 31 March 1986

LEAHURST PROPERTY COMPANY (LEWISHAM) LIMITED Charges

13 December 1960
Instr: of charge
Delivered: 19 December 1960
Status: Satisfied on 29 July 2016
Persons entitled: Barclays Bank PLC
Description: 89 high road, lea title no. 367329.
10 February 1958
Charge
Delivered: 13 February 1958
Status: Satisfied on 29 July 2016
Persons entitled: Mrs M.G. Kennedy E. O. Frank F. C. D Wood
Description: 180 hither green lane, lewisham SE13.
15 September 1954
Mortgage
Delivered: 21 September 1954
Status: Satisfied on 29 July 2016
Persons entitled: Industrial Building Society.
Description: Freehold shop & premises 90 lea high road, lewisham…
31 July 1953
Legal charge
Delivered: 8 March 1955
Status: Satisfied on 29 July 2016
Persons entitled: A. D. Wood A. H. Wood F. Bacon
Description: 110, lewisham way and 1, 1A, and 1B, malpas road also a…
8 January 1952
Charge
Delivered: 21 December 1954
Status: Satisfied on 29 July 2016
Persons entitled: H.G.C. Coward Miriam M. Coward I. C. Coward A.D. Wood.
Description: 18-21 (incl) and 21A st johns lane, 13 boiset street and 1…
21 June 1949
Charge
Delivered: 15 February 1955
Status: Satisfied on 29 July 2016
Persons entitled: Industrial Building Society.
Description: 216 and 218 lee high road, and 274, 278, 280, 282, 286, 290…