ELLIOT LEIGH PROPERTY MANAGEMENT LIMITED
WOODFORD GREEN STARSPUR LIMITED

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 04840441
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
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 seventy-one events have happened. The last three records are Director's details changed for Mr Elliot James Altman on 15 February 2016; Secretary's details changed for Mr Elliot James Altman on 15 February 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of ELLIOT LEIGH PROPERTY MANAGEMENT LIMITED are www.elliotleighpropertymanagement.co.uk, and www.elliot-leigh-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Elliot Leigh Property Management Limited is a Private Limited Company. The company registration number is 04840441. Elliot Leigh Property Management Limited has been working since 21 July 2003. The present status of the company is Active. The registered address of Elliot Leigh Property Management Limited is 19 20 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. . ALTMAN, Elliot James is a Secretary of the company. ALTMAN, Elliot James is a Director of the company. YOUNG, Leigh Ryce is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ALTMAN, Elliot James
Appointed Date: 21 July 2003

Director
ALTMAN, Elliot James
Appointed Date: 21 July 2003
49 years old

Director
YOUNG, Leigh Ryce
Appointed Date: 21 July 2003
53 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 July 2003
Appointed Date: 21 July 2003
63 years old

Persons With Significant Control

Mr Elliot James Altman
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leigh Ryce Young
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLIOT LEIGH PROPERTY MANAGEMENT LIMITED Events

08 Aug 2016
Director's details changed for Mr Elliot James Altman on 15 February 2016
08 Aug 2016
Secretary's details changed for Mr Elliot James Altman on 15 February 2016
05 Aug 2016
Confirmation statement made on 21 July 2016 with updates
05 Aug 2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 August 2016
05 Aug 2016
Director's details changed for Leigh Ryce Young on 15 February 2016
...
... and 61 more events
20 Aug 2003
Director resigned
20 Aug 2003
New secretary appointed
20 Aug 2003
New director appointed
20 Aug 2003
New director appointed
21 Jul 2003
Incorporation

ELLIOT LEIGH PROPERTY MANAGEMENT LIMITED Charges

1 February 2008
Legal charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 11 athenia house blair street london t/no EGL471593.
21 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 31, flansham house clemence street london t/no…
6 November 2007
Debenture
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2007
Floating charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets.
1 August 2007
Legal charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 storey house cottage street london t/n EGL257433.
26 January 2007
Mortgage
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 47 mark house sewardstone road london t/n EGL394725…
16 November 2006
Mortgage
Delivered: 28 November 2006
Status: Satisfied on 29 June 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 66 chesterford road london.
16 August 2006
Mortgage deed
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Mortgage Express (The Lender)
Description: Property means, 8 o'brien house roman road london t/no…
2 August 2006
Mortgage deed
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 7 formosa house ernest street london t/n NGL468028…
28 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47 galveston house harford street london.
2 June 2006
Mortgage
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First floor flat k/a 7 bracken house devons road london…
5 May 2006
Debenture
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2006
Mortgage
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The third floor flat known as 18 farnworth house manchester…
13 February 2006
Mortgage deed
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 6 baring house canton street london t/n EGL473056.