LEADER PROPERTY LIMITED
Overview
Company Name | LEADER PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05578634 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEADER PROPERTY LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is LEADER PROPERTY LIMITED located?
Registered Office Address | 103 Whitby Street South Hartlepool TS24 7LH |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEADER PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LEADER PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for LEADER PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Change of details for Mr Mark John Leader as a person with significant control on Feb 21, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Mark John Leader on Feb 21, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 055786340012, created on May 20, 2022 | 33 pages | MR01 | ||
Registration of charge 055786340013, created on May 20, 2022 | 41 pages | MR01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 055786340010, created on Jul 09, 2021 | 36 pages | MR01 | ||
Registration of charge 055786340011, created on Jul 09, 2021 | 48 pages | MR01 | ||
Registration of charge 055786340008, created on Jan 29, 2021 | 28 pages | MR01 | ||
Registration of charge 055786340009, created on Jan 29, 2021 | 28 pages | MR01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 14 pages | AA | ||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Oct 31, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 12 pages | AA | ||
Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | 1 pages | AD03 | ||
Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | 1 pages | AD02 | ||
Confirmation statement made on Sep 29, 2019 with updates | 4 pages | CS01 | ||
Cessation of Leader Property (Holdings) Limited as a person with significant control on Apr 23, 2019 | 1 pages | PSC07 | ||
Notification of Saoirse Capital Limited as a person with significant control on Apr 23, 2019 | 2 pages | PSC02 | ||
Who are the officers of LEADER PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEADER, Hilary Marie | Secretary | 103 Whitby Street South Hartlepool TS24 7LH | British | 121831580003 | ||||||
LEADER, Mark John | Director | 103 Whitby Street South Hartlepool TS24 7LH | England | British | Company Director | 135271580007 | ||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of LEADER PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Saoirse Capital Limited | Apr 23, 2019 | Albert Road TS1 1QA Middlesbrough 2nd Floor, 16-26 Cleveland England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Leader Property (Holdings) Limited | Sep 29, 2016 | Whitby Street South TS24 7LH Hartlepool 103 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark John Leader | Sep 29, 2016 | 103 Whitby Street South Hartlepool TS24 7LH | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0