LEA VALLEY DEVELOPMENTS LIMITED
Overview
Company Name | LEA VALLEY DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06195800 |
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 LEA VALLEY DEVELOPMENTS LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is LEA VALLEY DEVELOPMENTS LIMITED located?
Registered Office Address | Ealing Gateway 26-30 Uxbridge Road Ealing W5 2AU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEA VALLEY DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
STILLNESS 892 LIMITED | Apr 02, 2007 | Apr 02, 2007 |
What are the latest accounts for LEA VALLEY DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LEA VALLEY DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Mar 27, 2025 |
---|---|
Next Confirmation Statement Due | Apr 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2024 |
Overdue | No |
What are the latest filings for LEA VALLEY DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Appointment of Louise Wykes as a secretary on Dec 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sarah Cameron as a secretary on Nov 30, 2024 | 1 pages | TM02 | ||
Appointment of Mr Stephen Eric Burns as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 27, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Termination of appointment of Brenda Giles as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||
Appointment of Sarah Cameron as a secretary on Dec 01, 2023 | 2 pages | AP03 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Catalyst Housing Limited as a person with significant control on Apr 03, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Sarah Louise Thomas as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Ms Eleanor Case Hoult as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Appointment of Brenda Giles as a secretary on Jun 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Emma Suzanne Maguire as a secretary on May 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Michael Jennings as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Termination of appointment of Ian Jeffrey Mcdermott as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sophie Atkinson as a secretary on Jun 17, 2021 | 1 pages | TM02 | ||
Appointment of Emma Suzanne Maguire as a secretary on Jun 17, 2021 | 2 pages | AP03 | ||
Second filing of Confirmation Statement dated Mar 27, 2020 | 3 pages | RP04CS01 | ||
Notification of Catalyst Housing Limited as a person with significant control on Dec 02, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Mar 27, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of LEA VALLEY DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WYKES, Louise | Secretary | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | 329921620001 | |||||||
BURNS, Stephen Eric | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | England | British | Executive Director | 186495490001 | ||||
HOULT, Eleanor Case | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | England | British | Chief Operating Officer | 272039150001 | ||||
JENKINS, Philip | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | England | British | Director | 248369220001 | ||||
ATKINSON, Sophie | Secretary | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | 260082790001 | |||||||
CAMERON, Sarah | Secretary | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | 316704800001 | |||||||
CHIMANYA, Terrence | Secretary | Porz Avenue 6 Houghton Hall Park Houghton LU5 5UZ Regis Dunstable Bedfordshire | 151740340001 | |||||||
EVANS-EVANS, Simon James Piers, Mr. | Secretary | 48 Wingate Drive MK45 2XF Ampthill Bedfordshire | British | 101591020001 | ||||||
GILES, Brenda | Secretary | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | 296967220001 | |||||||
JEFFERY, Peter | Secretary | Porz Avenue 6 Houghton Hall Park Houghton LU5 5UZ Regis Dunstable Bedfordshire | 166712610001 | |||||||
LOIZOU, Louisa | Secretary | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | 253166410001 | |||||||
MAGUIRE, Emma Suzanne | Secretary | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | 284606020001 | |||||||
MARKE, Vincent | Secretary | Porz Avenue 6 Houghton Hall Park Houghton LU5 5UZ Regis Dunstable Bedfordshire | 177785070001 | |||||||
ROSSER, Stephen Lloyd | Secretary | Houghton Hall Business Park Porz Avenue LU5 5UZ Houghton Regis 6 Bedfordshire England | 186565130001 | |||||||
SINGH, Harjinder | Secretary | Porz Avenue 6 Houghton Hall Park Houghton LU5 5UZ Regis Dunstable Bedfordshire | 149293330001 | |||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||
BILINGHAM, Patricia Maruisa | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | England | British | Company Director | 212239170001 | ||||
BUCK, Graham Quinton | Director | 43 The Green Little Gaddesden HP4 1PH Berkhamsted Hertfordshire | England | British | Vice Chairman | 29455270002 | ||||
COOK, Joseph | Director | Porz Avenue 6 Houghton Hall Park Houghton LU5 5UZ Regis Dunstable Bedfordshire | England | British | Executive Director Of Sales & Development | 178867790001 | ||||
CRONIN, George | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | England | British | Company Director | 178089310001 | ||||
DAVENPORT, Ivor Stewart | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | United Kingdom | British | Company Director | 44015420004 | ||||
DOCKERILL, Vanessa Claire | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | England | British | Director Of Development | 263843260001 | ||||
GIBBONS, Stuart | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | England | British | Company Director | 92717280003 | ||||
HADDEN, Neil John | Director | 21 Talbot Street SG5 2QU Hitchin Hertfordshire | England | British | Chief Executive | 107508200001 | ||||
JENNINGS, Timothy Michael | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | England | British | Director | 261415520001 | ||||
LOMAX, Gregory James | Director | Watercroft 1a Marshal's Drive AL1 4RB St Albans Hertfordshire | United Kingdom | British | Chairman | 49291200001 | ||||
MARKE, Vincent Stuckey | Director | Porz Avenue 6 Houghton Hall Park Houghton LU5 5UZ Regis Dunstable Bedfordshire | England | British | Acting Chief Executive | 187708590001 | ||||
MCDERMOTT, Ian Jeffrey | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | England | British | Director | 101774900001 | ||||
MCDERMOTT, Ian Jeffrey | Director | Porz Avenue 6 Houghton Hall Park Houghton LU5 5UZ Regis Dunstable Bedfordshire | England | British | Company Director | 101774900001 | ||||
MINETT, William Trevor | Director | Ashby Grange NN11 7HA Braunston Northamptonshire | England | British | Retired | 126446600001 | ||||
POULTON, Roger John | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | England | British | Non Executive Director | 61944580001 | ||||
REYNOLDS, Richard Christopher | Director | The Annex Pondfield Yard Ashwells Road CM15 9SG Pilgrims Brentwood Essex | England | British | Board Member | 152835620001 | ||||
SAWYER, Trevor Alexander | Director | Porz Avenue 6 Houghton Hall Park Houghton LU5 5UZ Regis Dunstable Bedfordshire | England | British | Non Executive Director | 141504730001 | ||||
SHARPLES, Stephen John | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | England | British | Head Of Treasury | 222697380001 | ||||
SIDDERS, Martin John | Director | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | England | British | Company Director | 137569550001 |
Who are the persons with significant control of LEA VALLEY DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Catalyst Housing Limited | Dec 02, 2019 | 26 - 30 Uxbridge Road W5 2AU London Ealing Gateway England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aldwyck Housing Group Limited | Apr 06, 2016 | Houghton Hall Park Houghton Regis LU5 5UZ Dunstable 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aldwyck Housing Group Limited Active | Apr 06, 2016 | Houghton Hall Park Houghton Regis LU5 5UZ Dunstable 6 Houghton Hall Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LEA VALLEY DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 03, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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