Company NameLeazes Park Properties Limited
DirectorsCrawford William Alexander Cole and Jean Margaret Cole
Company StatusActive
Company Number02111398
CategoryPrivate Limited Company
Incorporation Date17 March 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Crawford William Alexander Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(5 years after company formation)
Appointment Duration32 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Grove Park Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 1BP
Secretary NameMr Crawford William Alexander Cole
NationalityBritish
StatusCurrent
Appointed17 March 1992(5 years after company formation)
Appointment Duration32 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Grove Park Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 1BP
Director NameMrs Jean Margaret Cole
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary Administrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Grove Park Crescent
Grove Park, Gosforth
Newcastle Upon Tyne
NE3 1BP
Director NameChristopher William Culham Hampton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 24 November 1992)
RoleCompany Director
Correspondence Address10 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSteanbridge House
Slad
Stroud
Gloucestershire
GL6 7QE
Wales

Location

Registered AddressC/O Stokoe Rodger
15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

35 at £1Mr Crawford William Alexander Cole
58.33%
Ordinary
25 at £1Jean Margaret Cole
41.67%
Ordinary

Financials

Year2014
Net Worth£1,092,676
Cash£99,617
Current Liabilities£35,728

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

9 April 2003Delivered on: 17 April 2003
Persons entitled: Northern Rock PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25/27 front street chester-le-street co durham t/no: DU152223.
Outstanding
6 September 2002Delivered on: 10 September 2002
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 ridley place newcastle upon tyne tyne and wear t/no: TY33963.
Outstanding
6 September 2002Delivered on: 10 September 2002
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 125 york road and 24 thornton street hartlepool cleveland t/no: DU9708.
Outstanding
6 September 2002Delivered on: 10 September 2002
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 westgate guisborough cleveland t/no: CE122492.
Outstanding
18 December 2000Delivered on: 20 December 2000
Satisfied on: 10 August 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 125 york road hartlepool.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 2000Delivered on: 20 December 2000
Satisfied on: 10 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 125 york road hartlepool.
Fully Satisfied
24 April 1997Delivered on: 29 April 1997
Satisfied on: 10 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 delaval terrace gosforth together with the f/h reversion in 28 delaval terrace gosforth tyne and wear t/no TY1558861.
Fully Satisfied
31 January 1992Delivered on: 6 February 1992
Satisfied on: 10 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 ridley place, newcastle upon tyne, tyne and wear. Title no ty 33963.
Fully Satisfied
2 June 1987Delivered on: 23 June 1987
Satisfied on: 11 May 1994
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage dated 2 6 87 of 25 ridley place newcastle upon tyne.
Fully Satisfied

Filing History

22 September 2023Director's details changed for Mrs Jean Margaret Cole on 22 September 2023 (2 pages)
22 September 2023Change of details for Mrs Jean Margaret Cole as a person with significant control on 22 September 2023 (2 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
20 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
15 March 2022Confirmation statement made on 6 July 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
19 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
28 July 2020Memorandum and Articles of Association (8 pages)
28 July 2020Change of share class name or designation (2 pages)
28 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2020Particulars of variation of rights attached to shares (2 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
24 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
24 March 2020Notification of The Cole Family Discretionary Settlement as a person with significant control on 18 February 2020 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 60
(5 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 60
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 60
(5 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 60
(5 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 April 2012Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 20 April 2012 (1 page)
20 April 2012Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 20 April 2012 (1 page)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 March 2011Registered office address changed from 24 Lansdowne Terrace Newcastle upon Tyne NE3 1HP United Kingdom on 16 March 2011 (1 page)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 March 2011Registered office address changed from 24 Lansdowne Terrace Newcastle upon Tyne NE3 1HP United Kingdom on 16 March 2011 (1 page)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 March 2010Director's details changed for Jean Margaret Cole on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Crawford William Alexander Cole on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Jean Margaret Cole on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Crawford William Alexander Cole on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 April 2008Registered office changed on 04/04/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Return made up to 17/03/08; full list of members (4 pages)
4 April 2008Registered office changed on 04/04/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
4 April 2008Return made up to 17/03/08; full list of members (4 pages)
4 April 2008Location of register of members (1 page)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 April 2007Return made up to 17/03/07; full list of members (7 pages)
3 April 2007Return made up to 17/03/07; full list of members (7 pages)
21 November 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2005£ ic 85/60 02/08/05 £ sr 25@1=25 (2 pages)
25 August 2005£ ic 85/60 02/08/05 £ sr 25@1=25 (2 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 March 2005Return made up to 17/03/05; full list of members (7 pages)
15 March 2005Return made up to 17/03/05; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 May 2004Return made up to 17/03/04; full list of members (7 pages)
18 May 2004Return made up to 17/03/04; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
31 March 2003Return made up to 17/03/03; full list of members (7 pages)
31 March 2003Return made up to 17/03/03; full list of members (7 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 April 2002Return made up to 17/03/02; full list of members (6 pages)
10 April 2002Return made up to 17/03/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 March 2001Return made up to 17/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Return made up to 17/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 April 2000Return made up to 17/03/00; full list of members (6 pages)
17 April 2000Return made up to 17/03/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 June 1999Return made up to 17/03/99; full list of members (6 pages)
6 June 1999Return made up to 17/03/99; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 May 1998Return made up to 17/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1998Return made up to 17/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 17/03/97; no change of members (4 pages)
9 April 1997Return made up to 17/03/97; no change of members (4 pages)
30 May 1996Full accounts made up to 31 August 1995 (10 pages)
30 May 1996Full accounts made up to 31 August 1995 (10 pages)
9 April 1996Return made up to 17/03/96; full list of members (6 pages)
9 April 1996Return made up to 17/03/96; full list of members (6 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
30 June 1995Full accounts made up to 31 August 1994 (10 pages)
30 June 1995Full accounts made up to 31 August 1994 (10 pages)
3 May 1995Return made up to 17/03/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1995Return made up to 17/03/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)