JOHN LEACH PROPERTIES LIMITED
WALTHAMSTOW

Hellopages » Greater London » Waltham Forest » E17 4EE

Company number 03164676
Status Active
Incorporation Date 26 February 1996
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, WALTHAMSTOW, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,001 . The most likely internet sites of JOHN LEACH PROPERTIES LIMITED are www.johnleachproperties.co.uk, and www.john-leach-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. John Leach Properties Limited is a Private Limited Company. The company registration number is 03164676. John Leach Properties Limited has been working since 26 February 1996. The present status of the company is Active. The registered address of John Leach Properties Limited is Sterling House Fulbourne Road Walthamstow London E17 4ee. . LEACH, Carol Ann is a Secretary of the company. LEACH, Jason David John is a Director of the company. LEACH, Mark Henry is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LEACH, Carol Ann
Appointed Date: 26 February 1996

Director
LEACH, Jason David John
Appointed Date: 25 June 2014
52 years old

Director
LEACH, Mark Henry
Appointed Date: 26 February 1996
82 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 February 1996
Appointed Date: 26 February 1996

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 February 1996
Appointed Date: 26 February 1996
71 years old

Persons With Significant Control

Mr Mark Henry Leach
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN LEACH PROPERTIES LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,001

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,001

...
... and 47 more events
13 Mar 1996
Director resigned
13 Mar 1996
New secretary appointed
13 Mar 1996
New director appointed
13 Mar 1996
Registered office changed on 13/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Feb 1996
Incorporation