LEATHWAITE PROPERTY LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0EZ
Company number 05847980
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address 2 WESTON LODGE, PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0EZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 6 . The most likely internet sites of LEATHWAITE PROPERTY LIMITED are www.leathwaiteproperty.co.uk, and www.leathwaite-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Leathwaite Property Limited is a Private Limited Company. The company registration number is 05847980. Leathwaite Property Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of Leathwaite Property Limited is 2 Weston Lodge Portsmouth Road Thames Ditton Surrey Kt7 0ez. . ROGERS, Simon James is a Secretary of the company. MOON, Jonathan Mark is a Director of the company. RAY-ILIFFE, Corte is a Director of the company. ROGERS, Simon James is a Director of the company. Director MOON, Natalie Diana has been resigned. Director ROGERS, Joanna Louise has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROGERS, Simon James
Appointed Date: 15 June 2006

Director
MOON, Jonathan Mark
Appointed Date: 07 June 2007
54 years old

Director
RAY-ILIFFE, Corte
Appointed Date: 19 January 2013
66 years old

Director
ROGERS, Simon James
Appointed Date: 15 June 2006
56 years old

Resigned Directors

Director
MOON, Natalie Diana
Resigned: 28 July 2011
Appointed Date: 15 June 2006
52 years old

Director
ROGERS, Joanna Louise
Resigned: 28 July 2011
Appointed Date: 15 June 2006
53 years old

Persons With Significant Control

Mr Simon James Rogers
Notified on: 15 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Mark Moon
Notified on: 15 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Corte Ray-Iliffe
Notified on: 15 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEATHWAITE PROPERTY LIMITED Events

24 Jan 2017
Confirmation statement made on 19 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 30 December 2015
10 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6

14 Dec 2015
Current accounting period extended from 30 June 2015 to 30 December 2015
27 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 6

...
... and 32 more events
13 Jun 2007
Declaration of satisfaction of mortgage/charge
26 Aug 2006
Particulars of mortgage/charge
29 Jun 2006
Memorandum and Articles of Association
29 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jun 2006
Incorporation

LEATHWAITE PROPERTY LIMITED Charges

24 August 2006
Mortgage
Delivered: 26 August 2006
Status: Satisfied on 13 June 2007
Persons entitled: The Mortgage Works (UK) PLC The Mortgage Works (UK) PLC
Description: Flat 3 96 edith grove london.