Company NameLeavendale Properties Ltd
Company StatusActive
Company Number05081070
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr David Jones
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 week after company formation)
Appointment Duration20 years, 1 month
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressChartwell House
Manor Drive
Hilton
Yarm-On-Tees
TS15 9LE
Director NameMr Alan McLean
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 week after company formation)
Appointment Duration20 years, 1 month
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence Address30 Wheatear Lane
Ingleby Barwick
Cleveland
TS17 0TB
Director NameMr Stephen Alan Watson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 week after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beale Close
Ingleby Barwick
Cleveland
TS17 0RU
Secretary NameMr Stephen Alan Watson
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 week after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beale Close
Ingleby Barwick
Cleveland
TS17 0RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 1 Martinet Road
Thornaby
Stockton On Tees
Cleveland
TS17 0AS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Shareholders

33 at £1A. Mclean
33.33%
Ordinary
33 at £1D. Jones
33.33%
Ordinary
33 at £1S.a. Watson
33.33%
Ordinary

Financials

Year2014
Net Worth£362,241
Cash£5,077
Current Liabilities£1,269,874

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Charges

18 December 2012Delivered on: 20 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a flats 1 to 11 (odd), rose court and flat 10 to 14 (even), rose court, 1 ware street, stockton on tees t/no CE114698 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 February 2011Delivered on: 5 March 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
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 16 epping close thornaby stockton on tees cleveland t/no CE147533 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
1 June 2009Delivered on: 3 June 2009
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 151 hampden way thornaby stockton on tees cleveland t/n CE176039 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
1 June 2009Delivered on: 3 June 2009
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 beechwood road thornaby stockton on tees cleveland t/n CE185152 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
7 August 2008Delivered on: 14 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £56,215 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 billingham road norton stockton on tees t/no CE116211.
Outstanding
30 May 2008Delivered on: 17 June 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the assets being all undertakings property assets rights and revenues whatever and wherever in the world present and future and includes each or any of them.
Outstanding
30 May 2008Delivered on: 17 June 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the assets being all undertakings property assets rights and revenues whatever and wherever in the world present and future and includes each or any of them.
Outstanding
30 May 2008Delivered on: 12 June 2008
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: 37 norton avenue stockton on tees t/no CE179082.
Outstanding
30 May 2008Delivered on: 12 June 2008
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: 23 maple avenue thornaby stockton on tees t/no CE96858.
Outstanding

Filing History

25 March 2024Confirmation statement made on 22 March 2024 with updates (4 pages)
20 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
28 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Satisfaction of charge 9 in full (2 pages)
29 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99
(6 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99
(6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 99
(6 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 99
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 99
(6 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 99
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Alan Mclean on 22 March 2010 (2 pages)
26 March 2010Director's details changed for Alan Mclean on 22 March 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 April 2009Return made up to 23/03/09; full list of members (4 pages)
21 April 2009Return made up to 23/03/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Return made up to 23/03/08; full list of members (4 pages)
14 May 2008Return made up to 23/03/08; full list of members (4 pages)
6 March 2008Return made up to 23/03/07; no change of members; amend (7 pages)
6 March 2008Return made up to 23/03/07; no change of members; amend (7 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 23/03/07; full list of members (3 pages)
9 July 2007Return made up to 23/03/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 23/03/06; full list of members (3 pages)
13 April 2006Return made up to 23/03/06; full list of members (3 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2005Return made up to 23/03/05; full list of members (7 pages)
5 April 2005Return made up to 23/03/05; full list of members (7 pages)
15 April 2004Registered office changed on 15/04/04 from: 30 wheatear lane ingleby barwick TF17 0TB (1 page)
15 April 2004New secretary appointed;new director appointed (1 page)
15 April 2004New secretary appointed;new director appointed (1 page)
15 April 2004Registered office changed on 15/04/04 from: 30 wheatear lane ingleby barwick TF17 0TB (1 page)
15 April 2004Ad 31/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Ad 31/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 April 2004New director appointed (3 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
23 March 2004Incorporation (9 pages)
23 March 2004Incorporation (9 pages)