LEE VALLEY ESTATES LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 9GE

Company number 06041082
Status Active
Incorporation Date 4 January 2007
Company Type Private Limited Company
Address 7 CRANE HEIGHTS, WATERSIDE WAY, LONDON, UNITED KINGDOM, N17 9GE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Gary John Walker as a director on 30 March 2016; Director's details changed for Mr Michael Anthony Polledri on 30 March 2016. The most likely internet sites of LEE VALLEY ESTATES LIMITED are www.leevalleyestates.co.uk, and www.lee-valley-estates.co.uk. The predicted number of employees is 190 to 200. The company’s age is eighteen years and nine months. Lee Valley Estates Limited is a Private Limited Company. The company registration number is 06041082. Lee Valley Estates Limited has been working since 04 January 2007. The present status of the company is Active. The registered address of Lee Valley Estates Limited is 7 Crane Heights Waterside Way London United Kingdom N17 9ge. The company`s financial liabilities are £72.12k. It is £18.25k against last year. The cash in hand is £21.85k. It is £-3.42k against last year. And the total assets are £5795.52k, which is £1262.3k against last year. FLETCHER, Nigel is a Secretary of the company. POLLEDRI, Jon Michael is a Director of the company. POLLEDRI, Michael Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DOWNING, Denys has been resigned. Director WALKER, Gary John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


lee valley estates Key Finiance

LIABILITIES £72.12k
+33%
CASH £21.85k
-14%
TOTAL ASSETS £5795.52k
+27%
All Financial Figures

Current Directors

Secretary
FLETCHER, Nigel
Appointed Date: 04 January 2007

Director
POLLEDRI, Jon Michael
Appointed Date: 04 January 2007
51 years old

Director
POLLEDRI, Michael Anthony
Appointed Date: 04 January 2007
79 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 January 2007
Appointed Date: 04 January 2007

Director
DOWNING, Denys
Resigned: 30 March 2012
Appointed Date: 04 January 2007
92 years old

Director
WALKER, Gary John
Resigned: 30 March 2016
Appointed Date: 04 January 2007
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 January 2007
Appointed Date: 04 January 2007

Persons With Significant Control

Mr Michael Anthony Polledri Fca
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jon Polledri
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEE VALLEY ESTATES LIMITED Events

21 Mar 2017
Confirmation statement made on 4 January 2017 with updates
20 Mar 2017
Termination of appointment of Gary John Walker as a director on 30 March 2016
20 Mar 2017
Director's details changed for Mr Michael Anthony Polledri on 30 March 2016
20 Mar 2017
Director's details changed for Mr Jon Michael Polledri on 30 March 2016
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
...
... and 33 more events
30 Jan 2007
New director appointed
30 Jan 2007
Secretary resigned
30 Jan 2007
Director resigned
25 Jan 2007
Ad 04/01/07--------- £ si 1@1=1 £ ic 1/2
04 Jan 2007
Incorporation

LEE VALLEY ESTATES LIMITED Charges

21 January 2011
Charge over bank account
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All right title and interest in and to the security account…
21 January 2011
Debenture
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2007
Debenture
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: Fixed and floating charges over the undertaking and all…