Lea Valley Properties Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Trade Debtors£4,521,970 -38.70%
Employees£2 0%

Details

Company type Private Limited Company, Active
Company Number 02346625
Record last updated Wednesday, June 4, 2025 8:26:50 AM UTC
Official Address Brook Point 1412 High Road Oakleigh
There are 653 companies registered at this street
Locality Oakleighlondon
Region BarnetLondon, England
Postal Code N209BH
Sector Management of real estate on a fee or contract basis

Charts

Visits

LEA VALLEY PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-22024-72024-82024-92024-122025-12025-32025-52025-60123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 13, 2018 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 13, 2018 Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
Registry Feb 13, 2017 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
Financials Sep 19, 2013 Annual accounts Annual accounts
Registry Feb 27, 2013 Annual return Annual return
Registry Nov 12, 2012 Resignation of one Director Resignation of one Director
Registry Nov 12, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Nov 12, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 12, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Aug 22, 2012 Annual accounts Annual accounts
Registry Aug 16, 2012 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 2, 2012 Annual return Annual return
Registry Mar 2, 2012 Change of particulars for director Change of particulars for director
Financials Sep 6, 2011 Annual accounts Annual accounts
Registry Jun 1, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 1, 2011 Annual return Annual return
Registry Feb 10, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 2011 Particulars of a mortgage or charge 2346... Particulars of a mortgage or charge 2346...
Registry Feb 9, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Feb 25, 2010 Annual return Annual return
Registry Feb 24, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 24, 2010 Change of particulars for director Change of particulars for director
Registry Feb 24, 2010 Change of particulars for director 2346... Change of particulars for director 2346...
Financials Jan 7, 2010 Annual accounts Annual accounts
Registry Aug 25, 2009 Miscellaneous document Miscellaneous document
Registry May 18, 2009 Miscellaneous document 2346... Miscellaneous document 2346...
Financials Apr 23, 2009 Annual accounts Annual accounts
Registry Apr 7, 2009 Annual return Annual return
Registry Apr 7, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 29, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 14, 2008 Annual return Annual return
Registry Jan 29, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 28, 2008 Resignation of a director Resignation of a director
Financials Jan 23, 2008 Annual accounts Annual accounts
Registry Oct 17, 2007 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Oct 4, 2007 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Sep 27, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 4, 2007 Annual return Annual return
Financials Dec 5, 2006 Annual accounts Annual accounts
Financials Mar 13, 2006 Annual accounts 2346... Annual accounts 2346...
Registry Feb 17, 2006 Annual return Annual return
Registry Feb 18, 2005 Annual return 2346... Annual return 2346...
Financials Nov 23, 2004 Annual accounts Annual accounts
Registry Nov 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 2004 Appointment of a director Appointment of a director
Registry Nov 3, 2004 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 24, 2004 Annual return Annual return
Financials Feb 23, 2004 Annual accounts Annual accounts
Registry Feb 17, 2003 Annual return Annual return
Financials Nov 4, 2002 Annual accounts Annual accounts
Registry Feb 22, 2002 Annual return Annual return
Financials Jan 11, 2002 Annual accounts Annual accounts
Registry Feb 23, 2001 Annual return Annual return
Financials Jan 18, 2001 Amended accounts Amended accounts
Financials Dec 27, 2000 Annual accounts Annual accounts
Registry Apr 5, 2000 Annual return Annual return
Financials Jan 30, 2000 Annual accounts Annual accounts
Registry Feb 16, 1999 Annual return Annual return
Registry Nov 24, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 16, 1998 Appointment of a director Appointment of a director
Financials Nov 3, 1998 Annual accounts Annual accounts
Registry Oct 30, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 26, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 26, 1998 Resignation of a director Resignation of a director
Registry Oct 26, 1998 Appointment of a director Appointment of a director
Registry Oct 23, 1998 Change of name certificate Change of name certificate
Registry Oct 21, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 21, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Oct 2, 1998 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Mar 24, 1998 Annual return Annual return
Financials Oct 31, 1997 Annual accounts Annual accounts
Registry Mar 20, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 1997 Annual return Annual return
Registry Jan 27, 1997 Exemption from appointing auditors Exemption from appointing auditors
Financials Jan 27, 1997 Annual accounts Annual accounts
Registry Aug 13, 1996 Change of name certificate Change of name certificate
Registry Feb 14, 1996 Annual return Annual return
Registry Dec 4, 1995 Exemption from appointing auditors Exemption from appointing auditors
Financials Dec 4, 1995 Annual accounts Annual accounts
Registry Feb 27, 1995 Annual return Annual return
Financials Jan 30, 1995 Annual accounts Annual accounts
Registry Apr 9, 1994 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Mar 24, 1994 Exemption from appointing auditors Exemption from appointing auditors
Registry Mar 24, 1994 Annual return Annual return
Financials Mar 24, 1994 Annual accounts Annual accounts
Registry May 6, 1993 Annual return Annual return
Registry May 6, 1993 Location of register of members address changed Location of register of members address changed
Registry May 6, 1993 Director's particulars changed Director's particulars changed
Registry Apr 26, 1993 Exemption from appointing auditors Exemption from appointing auditors
Financials Apr 26, 1993 Annual accounts Annual accounts
Registry Apr 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 26, 1993 Annual return Annual return
Registry May 8, 1992 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 8, 1992 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jan 31, 1992 Annual accounts Annual accounts
Registry Nov 25, 1991 Annual return Annual return
Registry Oct 23, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 26, 1991 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)