LEIGH PROPERTY INVESTMENTS LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2UF

Company number 04756890
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address 16 RIVERSIDE, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2UF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEIGH PROPERTY INVESTMENTS LIMITED are www.leighpropertyinvestments.co.uk, and www.leigh-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Hook Rail Station is 9.1 miles; to Petersfield Rail Station is 9.8 miles; to Basingstoke Rail Station is 10 miles; to Fleet Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leigh Property Investments Limited is a Private Limited Company. The company registration number is 04756890. Leigh Property Investments Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of Leigh Property Investments Limited is 16 Riverside Omega Park Alton Hampshire Gu34 2uf. The company`s financial liabilities are £42.04k. It is £-7.48k against last year. . YADEGAR, Mark Simon is a Secretary of the company. YADEGAR, Mark Simon is a Director of the company. Secretary BOYS, Peter John Charles has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director BOYS, Peter John Charles has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director SMYRK, Penny Anne has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


leigh property investments Key Finiance

LIABILITIES £42.04k
-16%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
YADEGAR, Mark Simon
Appointed Date: 14 November 2006

Director
YADEGAR, Mark Simon
Appointed Date: 01 August 2012
58 years old

Resigned Directors

Secretary
BOYS, Peter John Charles
Resigned: 14 November 2006
Appointed Date: 08 May 2003

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 08 May 2003
Appointed Date: 08 May 2003

Director
BOYS, Peter John Charles
Resigned: 07 April 2014
Appointed Date: 08 May 2003
72 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 08 May 2003
Appointed Date: 08 May 2003

Director
SMYRK, Penny Anne
Resigned: 16 November 2006
Appointed Date: 08 May 2003
47 years old

LEIGH PROPERTY INVESTMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Registration of charge 047568900006, created on 17 December 2015
17 Dec 2015
Satisfaction of charge 1 in full
...
... and 47 more events
09 Jun 2003
New secretary appointed;new director appointed
23 May 2003
Director resigned
23 May 2003
Registered office changed on 23/05/03 from: 2 cathedral road cardiff south glam CF11 9RZ
23 May 2003
Secretary resigned
08 May 2003
Incorporation

LEIGH PROPERTY INVESTMENTS LIMITED Charges

17 December 2015
Charge code 0475 6890 0006
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Anker Investments Ag
Description: Land to the south of 21 and 27 school lane, manea, cambs…
4 December 2014
Charge code 0475 6890 0005
Delivered: 9 December 2014
Status: Satisfied on 17 December 2015
Persons entitled: Sycamore Iv Mezzanine Finance Fund LLP
Description: Property known as land at school lane manea registered at…
16 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 17 December 2015
Persons entitled: Clydesdale Bank PLC
Description: The f/h property known as part of 21 and 27 school lane…
16 November 2007
Debenture
Delivered: 20 November 2007
Status: Satisfied on 9 December 2008
Persons entitled: Advanced Industrial Technology Corporation Limited
Description: Fixed charges over the undertaking and all property and…
16 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 25 November 2008
Persons entitled: Advanced Industrial Technology Corporation Limited
Description: F/H property k/a land to the rear of 21 and 27 school lane…
14 August 2007
Debenture
Delivered: 17 August 2007
Status: Satisfied on 17 December 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…