LEAS PARK MANAGEMENT LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 02277324
Status Active
Incorporation Date 14 July 1988
Company Type Private Limited Company
Address 1ST FLOOR ARNEL HOUSE, PEERGLOW BUSINESS CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 680 . The most likely internet sites of LEAS PARK MANAGEMENT LIMITED are www.leasparkmanagement.co.uk, and www.leas-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leas Park Management Limited is a Private Limited Company. The company registration number is 02277324. Leas Park Management Limited has been working since 14 July 1988. The present status of the company is Active. The registered address of Leas Park Management Limited is 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire Sg12 9ql. . AMBER COMPANY SECRETARIES LIMITED is a Secretary of the company. BOURNE, Martin is a Director of the company. HUMPLEMAN, John is a Director of the company. OGUNTOKUN, Ajayi is a Director of the company. THOMAS, Ash is a Director of the company. Secretary ALAVOINE, Angela has been resigned. Secretary GAMBLE, Craig has been resigned. Secretary HOPKINS, Kerry has been resigned. Secretary HOWE, Alison has been resigned. Secretary HOWELL, Clifford has been resigned. Secretary KEMP, Rachel has been resigned. Secretary MARSHALL, Katherine has been resigned. Secretary SIMS, Katrina-Liane has been resigned. Director ADAWAY, Troy has been resigned. Director ALAVOINE, Angela has been resigned. Director BAINES, Brenda Mary has been resigned. Director BENTLEY, Paul has been resigned. Director BRADFORD, Shirley Ann has been resigned. Director COLEMAN, Terry John has been resigned. Director CONRADI, Keith has been resigned. Director COURTNEY, Charles Nicholas has been resigned. Director DAVIES, Neil David has been resigned. Director HOWELL, Clifford has been resigned. Director HOWELL, Clifford has been resigned. Director KEMP, Rachel has been resigned. Director MARSHALL, Katherine has been resigned. Director MORGAN, Nicky has been resigned. Director PATEL, Rajendra Chaturbhai has been resigned. Director PENTON, Clifford has been resigned. Director SETCHELL, Michael John has been resigned. Director SHIELDS, James has been resigned. Director SIMS, Darren has been resigned. Director SIMS, Katrina-Liane has been resigned. Director STARKSR, Matthew David Reginald has been resigned. Director VALENTINE, Catherine has been resigned. Director WARR, Keith has been resigned. Director WELLS, Roland has been resigned. Director WILLIAMS, Helen Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 20 December 2007

Director
BOURNE, Martin
Appointed Date: 14 May 2008
64 years old

Director
HUMPLEMAN, John
Appointed Date: 09 February 2003
92 years old

Director
OGUNTOKUN, Ajayi
Appointed Date: 05 March 2014
83 years old

Director
THOMAS, Ash
Appointed Date: 17 February 2000
48 years old

Resigned Directors

Secretary
ALAVOINE, Angela
Resigned: 04 May 1999
Appointed Date: 29 June 1998

Secretary
GAMBLE, Craig
Resigned: 31 August 2001
Appointed Date: 17 February 2000

Secretary
HOPKINS, Kerry
Resigned: 29 December 2007
Appointed Date: 12 June 2002

Secretary
HOWE, Alison
Resigned: 16 July 1992

Secretary
HOWELL, Clifford
Resigned: 29 June 1998
Appointed Date: 21 May 1997

Secretary
KEMP, Rachel
Resigned: 11 April 2002
Appointed Date: 29 August 2001

Secretary
MARSHALL, Katherine
Resigned: 17 February 2000
Appointed Date: 04 May 1999

Secretary
SIMS, Katrina-Liane
Resigned: 10 June 1997
Appointed Date: 16 July 1992

Director
ADAWAY, Troy
Resigned: 28 October 2010
Appointed Date: 04 October 2007
60 years old

Director
ALAVOINE, Angela
Resigned: 04 May 1999
Appointed Date: 25 July 1995
58 years old

Director
BAINES, Brenda Mary
Resigned: 29 June 2001
Appointed Date: 01 March 2000
80 years old

Director
BENTLEY, Paul
Resigned: 24 October 1996
Appointed Date: 25 July 1995
65 years old

Director
BRADFORD, Shirley Ann
Resigned: 09 January 1997
Appointed Date: 12 June 1993
59 years old

Director
COLEMAN, Terry John
Resigned: 05 October 1992
80 years old

Director
CONRADI, Keith
Resigned: 17 February 2000
Appointed Date: 14 April 1999
63 years old

Director
COURTNEY, Charles Nicholas
Resigned: 09 August 2000
Appointed Date: 22 July 1999

Director
DAVIES, Neil David
Resigned: 08 February 1995
59 years old

Director
HOWELL, Clifford
Resigned: 29 June 1998
Appointed Date: 01 June 1997
64 years old

Director
HOWELL, Clifford
Resigned: 08 February 1995
Appointed Date: 26 July 1993
64 years old

Director
KEMP, Rachel
Resigned: 11 April 2002
Appointed Date: 29 August 2001
54 years old

Director
MARSHALL, Katherine
Resigned: 04 May 1999
Appointed Date: 12 October 1998
55 years old

Director
MORGAN, Nicky
Resigned: 12 October 1998
Appointed Date: 11 September 1997
60 years old

Director
PATEL, Rajendra Chaturbhai
Resigned: 23 April 2013
Appointed Date: 14 September 2011
76 years old

Director
PENTON, Clifford
Resigned: 18 October 1993
Appointed Date: 27 April 1992
61 years old

Director
SETCHELL, Michael John
Resigned: 03 June 1999
Appointed Date: 29 June 1998
62 years old

Director
SHIELDS, James
Resigned: 19 February 1997
60 years old

Director
SIMS, Darren
Resigned: 10 June 1997
Appointed Date: 16 August 1992
58 years old

Director
SIMS, Katrina-Liane
Resigned: 10 June 1997
Appointed Date: 16 July 1992
57 years old

Director
STARKSR, Matthew David Reginald
Resigned: 31 October 2001
Appointed Date: 17 February 2000
51 years old

Director
VALENTINE, Catherine
Resigned: 27 July 2009
Appointed Date: 11 October 2007
44 years old

Director
WARR, Keith
Resigned: 09 February 2007
Appointed Date: 25 February 2000
69 years old

Director
WELLS, Roland
Resigned: 30 July 2004
Appointed Date: 22 April 2002
64 years old

Director
WILLIAMS, Helen Elizabeth
Resigned: 31 August 2001
Appointed Date: 17 February 2000
56 years old

LEAS PARK MANAGEMENT LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 680

19 Apr 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 680

...
... and 138 more events
08 Aug 1988
Registered office changed on 08/08/88 from: c/o needham & james windsor house temple row birmingham B2 5LF

08 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Aug 1988
Director resigned;new director appointed

08 Aug 1988
Accounting reference date notified as 31/12

14 Jul 1988
Incorporation