LEVERSTOCK GREEN PROPERTY MANAGEMENT (2010) LIMITED

2 Ostlers Close 2 Ostlers Close, Hemel Hempstead, HP3 8LQ, Herts
StatusACTIVE
Company No.07395088
CategoryPrivate Limited Company
Incorporated04 Oct 2010
Age13 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

LEVERSTOCK GREEN PROPERTY MANAGEMENT (2010) LIMITED is an active private limited company with number 07395088. It was incorporated 13 years, 7 months, 17 days ago, on 04 October 2010. The company address is 2 Ostlers Close 2 Ostlers Close, Hemel Hempstead, HP3 8LQ, Herts.



Company Fillings

Accounts with accounts type dormant

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-26

Officer name: Stephen White

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-24

Officer name: Stephen White

Documents

View document PDF

Legacy

Date: 30 Jun 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM02 was removed from the public register on 14/08/2015 as it was factually inaccurate.

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-24

Officer name: Michael Wright

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-24

Officer name: Anthony Bolino

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Charles Burr

Termination date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: , C/O Wright & Co Solicitors, the Leys 2C Leyton Road, Harpenden, Hertfordshire, AL5 2TL

Change date: 2015-06-30

New address: 2 Ostlers Close Leverstock Green Hemel Hempstead Herts HP3 8LQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Old address: , 9 Harding Parade Station Road, Harpenden, Herts, AL5 4SW, United Kingdom

Change date: 2012-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Roland Charles Burr

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Incorporation company

Date: 04 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARACEL 1 LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11729585
Status:ACTIVE
Category:Private Limited Company

FIND MY MORTGAGE LIMITED

66 REDFORD LOAN,EDINBURGH,EH13 0AT

Number:SC518609
Status:ACTIVE
Category:Private Limited Company

GAIA TRIBE LTD

5 LABURNUM COURT,TWICKENHAM,TW1 1HG

Number:11253983
Status:ACTIVE
Category:Private Limited Company

J.P. MORGAN INVESTMENT MANAGEMENT LIMITED

25 BANK STREET,LONDON,E14 5JP

Number:03985873
Status:LIQUIDATION
Category:Private Limited Company

KYOTO MUSIC LIMITED

5 CHURCH ROW,LONDON,SW18 1ES

Number:11718361
Status:ACTIVE
Category:Private Limited Company

STR8WAY LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC424909
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source