LEA VALLEY DEVELOPMENTS LIMITED

LEA VALLEY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLEA VALLEY DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06195800
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEA VALLEY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STILLNESS 892 LIMITEDApr 02, 2007Apr 02, 2007

    What are the latest accounts for LEA VALLEY DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LEA VALLEY DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2025
    Next Confirmation Statement DueApr 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2024
    OverdueNo

    What are the latest filings for LEA VALLEY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Appointment of Louise Wykes as a secretary on Dec 01, 2024

    2 pagesAP03

    Termination of appointment of Sarah Cameron as a secretary on Nov 30, 2024

    1 pagesTM02

    Appointment of Mr Stephen Eric Burns as a director on Jun 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 27, 2024 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Termination of appointment of Brenda Giles as a secretary on Dec 01, 2023

    1 pagesTM02

    Appointment of Sarah Cameron as a secretary on Dec 01, 2023

    2 pagesAP03

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Catalyst Housing Limited as a person with significant control on Apr 03, 2023

    1 pagesPSC07

    Termination of appointment of Sarah Louise Thomas as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Ms Eleanor Case Hoult as a director on Apr 01, 2023

    2 pagesAP01

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Appointment of Brenda Giles as a secretary on Jun 01, 2022

    2 pagesAP03

    Termination of appointment of Emma Suzanne Maguire as a secretary on May 31, 2022

    1 pagesTM02

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Michael Jennings as a director on Apr 01, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Termination of appointment of Ian Jeffrey Mcdermott as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Sophie Atkinson as a secretary on Jun 17, 2021

    1 pagesTM02

    Appointment of Emma Suzanne Maguire as a secretary on Jun 17, 2021

    2 pagesAP03

    Second filing of Confirmation Statement dated Mar 27, 2020

    3 pagesRP04CS01

    Notification of Catalyst Housing Limited as a person with significant control on Dec 02, 2019

    2 pagesPSC02

    Confirmation statement made on Mar 27, 2021 with updates

    4 pagesCS01

    Who are the officers of LEA VALLEY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYKES, Louise
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Secretary
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    329921620001
    BURNS, Stephen Eric
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    EnglandBritishExecutive Director186495490001
    HOULT, Eleanor Case
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    EnglandBritishChief Operating Officer272039150001
    JENKINS, Philip
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    EnglandBritishDirector248369220001
    ATKINSON, Sophie
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Secretary
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    260082790001
    CAMERON, Sarah
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Secretary
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    316704800001
    CHIMANYA, Terrence
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    Secretary
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    151740340001
    EVANS-EVANS, Simon James Piers, Mr.
    48 Wingate Drive
    MK45 2XF Ampthill
    Bedfordshire
    Secretary
    48 Wingate Drive
    MK45 2XF Ampthill
    Bedfordshire
    British101591020001
    GILES, Brenda
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Secretary
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    296967220001
    JEFFERY, Peter
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    Secretary
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    166712610001
    LOIZOU, Louisa
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Secretary
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    253166410001
    MAGUIRE, Emma Suzanne
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Secretary
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    284606020001
    MARKE, Vincent
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    Secretary
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    177785070001
    ROSSER, Stephen Lloyd
    Houghton Hall Business Park
    Porz Avenue
    LU5 5UZ Houghton Regis
    6
    Bedfordshire
    England
    Secretary
    Houghton Hall Business Park
    Porz Avenue
    LU5 5UZ Houghton Regis
    6
    Bedfordshire
    England
    186565130001
    SINGH, Harjinder
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    Secretary
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    149293330001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    BILINGHAM, Patricia Maruisa
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    EnglandBritishCompany Director212239170001
    BUCK, Graham Quinton
    43 The Green
    Little Gaddesden
    HP4 1PH Berkhamsted
    Hertfordshire
    Director
    43 The Green
    Little Gaddesden
    HP4 1PH Berkhamsted
    Hertfordshire
    EnglandBritishVice Chairman29455270002
    COOK, Joseph
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    Director
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    EnglandBritishExecutive Director Of Sales & Development178867790001
    CRONIN, George
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    EnglandBritishCompany Director178089310001
    DAVENPORT, Ivor Stewart
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    United KingdomBritishCompany Director44015420004
    DOCKERILL, Vanessa Claire
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    EnglandBritishDirector Of Development263843260001
    GIBBONS, Stuart
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    EnglandBritishCompany Director92717280003
    HADDEN, Neil John
    21 Talbot Street
    SG5 2QU Hitchin
    Hertfordshire
    Director
    21 Talbot Street
    SG5 2QU Hitchin
    Hertfordshire
    EnglandBritishChief Executive107508200001
    JENNINGS, Timothy Michael
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    EnglandBritishDirector261415520001
    LOMAX, Gregory James
    Watercroft 1a Marshal's Drive
    AL1 4RB St Albans
    Hertfordshire
    Director
    Watercroft 1a Marshal's Drive
    AL1 4RB St Albans
    Hertfordshire
    United KingdomBritishChairman49291200001
    MARKE, Vincent Stuckey
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    Director
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    EnglandBritishActing Chief Executive187708590001
    MCDERMOTT, Ian Jeffrey
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    EnglandBritishDirector101774900001
    MCDERMOTT, Ian Jeffrey
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    Director
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    EnglandBritishCompany Director101774900001
    MINETT, William Trevor
    Ashby Grange
    NN11 7HA Braunston
    Northamptonshire
    Director
    Ashby Grange
    NN11 7HA Braunston
    Northamptonshire
    EnglandBritishRetired126446600001
    POULTON, Roger John
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    EnglandBritishNon Executive Director61944580001
    REYNOLDS, Richard Christopher
    The Annex Pondfield Yard
    Ashwells Road
    CM15 9SG Pilgrims
    Brentwood Essex
    Director
    The Annex Pondfield Yard
    Ashwells Road
    CM15 9SG Pilgrims
    Brentwood Essex
    EnglandBritishBoard Member152835620001
    SAWYER, Trevor Alexander
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    Director
    Porz Avenue
    6 Houghton Hall Park Houghton
    LU5 5UZ Regis Dunstable
    Bedfordshire
    EnglandBritishNon Executive Director141504730001
    SHARPLES, Stephen John
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    EnglandBritishHead Of Treasury222697380001
    SIDDERS, Martin John
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    EnglandBritishCompany Director137569550001

    Who are the persons with significant control of LEA VALLEY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Catalyst Housing Limited
    26 - 30 Uxbridge Road
    W5 2AU London
    Ealing Gateway
    England
    Dec 02, 2019
    26 - 30 Uxbridge Road
    W5 2AU London
    Ealing Gateway
    England
    Yes
    Legal FormRegistered Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Society
    Place RegisteredFinancial Conduct Authority Mutuals Public Register
    Registration Number16561r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Aldwyck Housing Group Limited
    Houghton Hall Park
    Houghton Regis
    LU5 5UZ Dunstable
    6
    England
    Apr 06, 2016
    Houghton Hall Park
    Houghton Regis
    LU5 5UZ Dunstable
    6
    England
    Yes
    Legal FormComunities Benefits Societies
    Country RegisteredUnitied Kingdon
    Legal AuthorityLaw Of England And Wales
    Place RegisteredFca
    Registration Number21083/R
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Aldwyck Housing Group Limited Active
    Houghton Hall Park
    Houghton Regis
    LU5 5UZ Dunstable
    6 Houghton Hall Park
    England
    Apr 06, 2016
    Houghton Hall Park
    Houghton Regis
    LU5 5UZ Dunstable
    6 Houghton Hall Park
    England
    Yes
    Legal FormCommunities Benefits Societies
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredFca
    Registration Number21083/R
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LEA VALLEY DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 03, 2023The 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