Active
Company Information for LEOPARD UK KENSINGTON PROPCO LIMITED
WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
|
Company Registration Number
10662780
Private Limited Company
Active |
Company Name | |
---|---|
LEOPARD UK KENSINGTON PROPCO LIMITED | |
Legal Registered Office | |
WORLD BUSINESS CENTRE 2 NEWALL ROAD HOUNSLOW TW6 2SF | |
Company Number | 10662780 | |
---|---|---|
Company ID Number | 10662780 | |
Date formed | 2017-03-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 06/04/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 00:14:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAIN ANDERSON CORSTORPHINE |
||
NIGEL BARNETT HARRIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESSON HOLDING COMPANY LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
AURIENS MANAGEMENT SERVICES LIMITED | Director | 2018-01-16 | CURRENT | 2017-05-09 | Active | |
AURIENS VENTURES LIMITED | Director | 2018-01-16 | CURRENT | 2017-10-19 | Active - Proposal to Strike off | |
LANDSEER DEVELOPMENT COMPANY CO3 LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
LANDSEER DEVELOPMENT COMPANY CO2 LTD | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off | |
RP1 DEVCO LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
ESSON PROPERTIES LIMITED | Director | 2017-04-01 | CURRENT | 1964-10-16 | Active | |
LEOPARD UK KENSINGTON JV LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
MHL HOLDCO LIMITED | Director | 2015-05-26 | CURRENT | 2013-06-26 | Active | |
REDAN CAPITAL ADVISORS LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Liquidation | |
AURIENS MANAGEMENT SERVICES LIMITED | Director | 2018-01-16 | CURRENT | 2017-05-09 | Active | |
AURIENS VENTURES LIMITED | Director | 2018-01-16 | CURRENT | 2017-10-19 | Active - Proposal to Strike off | |
LANDSEER DEVELOPMENT COMPANY CO3 LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
LANDSEER DEVELOPMENT COMPANY CO2 LTD | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off | |
RP1 DEVCO LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
LEOPARD UK KENSINGTON JV LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
A.S.K. PARTNERS LIMITED | Director | 2016-11-16 | CURRENT | 2016-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106627800007 | ||
CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES | ||
CESSATION OF LEOPARD UK KENSINGTON JV LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Grove Acquisitions Limited as a person with significant control on 2023-11-23 | ||
DIRECTOR APPOINTED MR SANJAY ARORA | ||
DIRECTOR APPOINTED MR SURINDER ARORA | ||
APPOINTMENT TERMINATED, DIRECTOR DERRICK BEARE | ||
All of the property or undertaking has been released from charge for charge number 106627800004 | ||
All of the property or undertaking has been released from charge for charge number 106627800005 | ||
Current accounting period extended from 31/12/23 TO 31/03/24 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 106627800008 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 106627800007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106627800003 | ||
REGISTERED OFFICE CHANGED ON 27/11/23 FROM 18 Culford Gardens London SW3 2st | ||
REGISTRATION OF A CHARGE / CHARGE CODE 106627800006 | ||
Change of details for Leopard Uk Kensington Jv Limited as a person with significant control on 2023-09-29 | ||
Resolutions passed:<ul><li>Resolution Company business 01/07/2019</ul> | ||
Resolutions passed:<ul><li>Resolution Company business 01/07/2019<li>Resolution alteration to articles</ul> | ||
Second filing for the termination of David Tugendhaft | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID TUGENDHAFT | ||
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106627800005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106627800004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106627800002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106627800003 | |
AP01 | DIRECTOR APPOINTED MR RODNEY MICHAEL WEINSTEIN | |
PSC05 | Change of details for Leopard Uk Kensington Jv Limited as a person with significant control on 2018-07-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106627800002 | |
AP01 | DIRECTOR APPOINTED MR DAVID TUGENDHAFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TUGENDHAFT | |
AP01 | DIRECTOR APPOINTED MR DERRICK BEARE | |
AP01 | DIRECTOR APPOINTED MR DAVID TUGENDHAFT | |
AP01 | DIRECTOR APPOINTED MR ARI JASON BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN CORSTORPHINE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/17 FROM 25-26 Albemarle Street London W1S 4HU United Kingdom | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106627800001 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as LEOPARD UK KENSINGTON PROPCO LIMITED are:
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. |