Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEASVIEW DEVELOPMENT LIMITED
Company Information for

LEASVIEW DEVELOPMENT LIMITED

16 BERGHEM MEWS, BLYTHE ROAD, LONDON, W14 0HN,
Company Registration Number
06299689
Private Limited Company
Active

Company Overview

About Leasview Development Ltd
LEASVIEW DEVELOPMENT LIMITED was founded on 2007-07-03 and has its registered office in London. The organisation's status is listed as "Active". Leasview Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEASVIEW DEVELOPMENT LIMITED
 
Legal Registered Office
16 BERGHEM MEWS
BLYTHE ROAD
LONDON
W14 0HN
Other companies in CM2
 
Previous Names
CHURCHGATE (FOLKESTONE) LIMITED06/02/2019
Filing Information
Company Number 06299689
Company ID Number 06299689
Date formed 2007-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB132325550  
Last Datalog update: 2023-11-06 10:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEASVIEW DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEASVIEW DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
DEREK REGINALD GOVEY
Director 2007-07-03
BRIAN MYER SHAFFER
Director 2007-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN SMITH JOHN
Company Secretary 2007-07-03 2010-05-31
ANTHONY MATTHEW JAMES RILEY
Director 2007-07-03 2008-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK REGINALD GOVEY CHURCHGATE ANGLING LIMITED Director 2014-02-03 CURRENT 2010-09-15 Active - Proposal to Strike off
DEREK REGINALD GOVEY ORSETT GRANGE MANAGEMENT COMPANY LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
DEREK REGINALD GOVEY COASTAL GLOW LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2016-04-05
DEREK REGINALD GOVEY CHARLES JAMES BRICK LANE LIMITED Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2016-04-05
DEREK REGINALD GOVEY CHURCHGATE FISHERIES LIMITED Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2016-06-21
DEREK REGINALD GOVEY PRIORY PARKING LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
DEREK REGINALD GOVEY R&D PLANT HIRE LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-04-05
DEREK REGINALD GOVEY CHURCHGATE PM LIMITED Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2015-07-28
DEREK REGINALD GOVEY WESTMOUNT (DOVER) LIMITED Director 2007-11-23 CURRENT 2007-11-23 Dissolved 2016-04-05
DEREK REGINALD GOVEY TRINITY (RAINHAM) LIMITED Director 2007-06-20 CURRENT 2007-06-20 Dissolved 2015-10-20
DEREK REGINALD GOVEY CHURCHGATE STANFORD LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active
DEREK REGINALD GOVEY PORT INNOVATION LIMITED Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2016-04-05
DEREK REGINALD GOVEY INNOVATION GROUP (LONDON) LIMITED Director 2006-06-06 CURRENT 2006-06-06 Dissolved 2013-10-15
DEREK REGINALD GOVEY LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED Director 2005-11-30 CURRENT 2005-11-30 Liquidation
DEREK REGINALD GOVEY TRINITY VIEW HOMES LIMITED Director 2005-05-12 CURRENT 2005-05-12 Active
DEREK REGINALD GOVEY CHURCHGATE PROPERTY DEVELOPMENTS (SOUTH EAST) LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2017-09-06
DEREK REGINALD GOVEY CHURCHGATE HOLDINGS LIMITED Director 2002-10-29 CURRENT 2002-10-29 Active - Proposal to Strike off
DEREK REGINALD GOVEY HIGH HOUSE DEVELOPMENTS LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
BRIAN MYER SHAFFER WESTMOUNT (DOVER) LIMITED Director 2007-11-23 CURRENT 2007-11-23 Dissolved 2016-04-05
BRIAN MYER SHAFFER TRINITY (RAINHAM) LIMITED Director 2007-06-20 CURRENT 2007-06-20 Dissolved 2015-10-20
BRIAN MYER SHAFFER CHURCHGATE STANFORD LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-04-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06RES15CHANGE OF COMPANY NAME 06/02/19
2019-01-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16AP01DIRECTOR APPOINTED MR MARK JEREMY SHAFFER
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England
2018-11-16PSC02Notification of R Shaffer Discretionary Settlement as a person with significant control on 2018-10-08
2018-11-16PSC07CESSATION OF DEREK REGINALD GOVEY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK REGINALD GOVEY
2018-11-06PSC04Change of details for Mr Derek Reginald Govey as a person with significant control on 2018-10-08
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-09-26DISS40Compulsory strike-off action has been discontinued
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-09-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM 101 New London Road Chelmsford Essex CM2 0PP
2018-01-27DISS40Compulsory strike-off action has been discontinued
2018-01-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MYER SHAFFER
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK GOVEY
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 900
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 900
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 900
2015-07-17AR0103/07/15 ANNUAL RETURN FULL LIST
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 900
2014-11-06AR0103/07/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0103/07/13 FULL LIST
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062996890004
2012-10-30AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-08-22AR0103/07/12 FULL LIST
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-08-18AR0103/07/11 FULL LIST
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY ALLAN JOHN
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-08-25AR0103/07/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK REGINALD GOVEY / 03/07/2010
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-30AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-09-16363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-09-18363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY RILEY
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to LEASVIEW DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEASVIEW DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Outstanding BLACKCAP LIMITED
Creditors
Creditors Due Within One Year 2011-08-01 £ 4,351,415

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEASVIEW DEVELOPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 900
Cash Bank In Hand 2011-08-01 £ 606
Current Assets 2011-08-01 £ 4,301,395
Debtors 2011-08-01 £ 20,924
Fixed Assets 2011-08-01 £ 704
Shareholder Funds 2011-08-01 £ 49,316
Stocks Inventory 2011-08-01 £ 4,279,865
Tangible Fixed Assets 2011-08-01 £ 704

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEASVIEW DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEASVIEW DEVELOPMENT LIMITED
Trademarks
We have not found any records of LEASVIEW DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEASVIEW DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as LEASVIEW DEVELOPMENT LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where LEASVIEW DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEASVIEW DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEASVIEW DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.