Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEA PARK (V) SOUTH LIMITED
Company Information for

LEA PARK (V) SOUTH LIMITED

20 GARDINER CLOSE, ABINGDON, OXFORDSHIRE, OX14 3YA,
Company Registration Number
01263633
Private Limited Company
Active

Company Overview

About Lea Park (v) South Ltd
LEA PARK (V) SOUTH LIMITED was founded on 1976-06-17 and has its registered office in Abingdon. The organisation's status is listed as "Active". Lea Park (v) South Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEA PARK (V) SOUTH LIMITED
 
Legal Registered Office
20 GARDINER CLOSE
ABINGDON
OXFORDSHIRE
OX14 3YA
Other companies in HP18
 
Filing Information
Company Number 01263633
Company ID Number 01263633
Date formed 1976-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:06:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEA PARK (V) SOUTH 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 LEA PARK (V) SOUTH LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MACDONALD
Company Secretary 2005-10-16
KEVIN FARRELL
Director 2015-01-14
CLEOPATRA GOMES
Director 2015-01-14
ANTHONY VINCENT GERALD STEWART
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GRIFFITHS
Director 2015-01-14 2017-11-09
DAVID NIGEL GRIFFITHS
Director 1991-06-30 2014-11-27
ROGER BRIAN WALKER
Director 2011-05-11 2014-10-13
CHRISTOPHER JOHN TRINDER
Director 1996-05-30 2013-11-01
ANTHONY VINCENT GERALD STEWART
Director 2005-07-20 2013-05-30
IAN GEORGE DUFFIELD
Director 1991-06-30 2005-06-01
NICOLA JANE WALLER
Company Secretary 2000-07-18 2004-05-17
ALISON LOUISE DUFFIELD
Director 2000-10-01 2002-08-12
ANDREW POPE
Director 2000-06-01 2001-06-30
ALISON DUFFIED
Company Secretary 1999-10-01 2000-09-30
NICOLA JANE WALLER
Director 2000-05-01 2000-09-30
GWENDOLINE HAWES
Director 1992-05-07 2000-07-14
KAREN JOY HODSON
Director 1991-06-30 2000-05-01
DANA LOUISE PHILLIPS
Director 1997-05-20 2000-05-01
JAMES PHILLIPS
Director 1997-05-20 2000-05-01
IAN GEORGE DUFFIELD
Company Secretary 1992-07-01 1999-10-01
ALISON DUFFIELD
Director 1994-07-01 1999-10-01
ANN EVANS
Director 1991-06-30 1995-11-20
KAREN JOY HODSON
Company Secretary 1992-07-01 1994-06-26
GLADYS IRENE COUSENS
Director 1991-06-30 1994-06-26
AMANDA JANE SMITH
Director 1991-06-30 1994-06-26
NEIL JOHNSON
Company Secretary 1991-06-30 1992-07-01
GLADYS MARY CLINCH
Director 1991-06-30 1992-05-07
THELMA SMITH
Director 1991-06-30 1992-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY VINCENT GERALD STEWART AVA INTERIM LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active - Proposal to Strike off

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
2024-04-30DIRECTOR APPOINTED MRS KATIE DAVISON
2024-04-30APPOINTMENT TERMINATED, DIRECTOR HILARY HILL
2024-03-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-26CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-06-12DIRECTOR APPOINTED MRS HILARY HILL
2023-06-10APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE HAMBLIN
2023-05-28APPOINTMENT TERMINATED, DIRECTOR KEVIN FARRELL
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 81 Springhill Road Grendon Underwood Aylesbury Buckinghamshire HP18 0TQ
2023-04-27Appointment of Aubrey George Nockels as company secretary on 2023-04-17
2023-04-27Termination of appointment of Catherine Macdonald on 2023-04-17
2023-04-27DIRECTOR APPOINTED EMMA LOUISE HAMBLIN
2022-09-12CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-28AP01DIRECTOR APPOINTED MR MARK GOODALL
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CLEOPATRA GOMES
2021-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VINCENT GERALD STEWART
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-07-10PSC08Notification of a person with significant control statement
2021-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-23PSC09Withdrawal of a person with significant control statement on 2020-07-23
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-11CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIFFITHS
2018-03-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-27LATEST SOC27/08/16 STATEMENT OF CAPITAL;GBP 337
2016-08-27CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-02-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 337
2015-08-07AR0110/07/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28AP01DIRECTOR APPOINTED MR KEVIN FARRELL
2015-01-28AP01DIRECTOR APPOINTED MRS CLEOPATRA GOMES
2015-01-28AP01DIRECTOR APPOINTED MR NIGEL GRIFFITHS
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL GRIFFITHS
2015-01-05AP01DIRECTOR APPOINTED MR ANTHONY VINCENT GERALD STEWART
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRIAN WALKER
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 337
2014-08-06AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TRINDER
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-12AR0110/07/13 ANNUAL RETURN FULL LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEWART
2013-06-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0110/07/12 ANNUAL RETURN FULL LIST
2012-08-09AP01DIRECTOR APPOINTED MR ROGER BRIAN WALKER
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-21AR0110/07/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-29AR0110/07/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TRINDER / 01/10/2009
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL GRIFFITHS / 01/10/2009
2010-06-01AA30/06/09 TOTAL EXEMPTION FULL
2009-08-18363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-03AA30/06/08 TOTAL EXEMPTION FULL
2008-12-31363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-12-24363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2008-12-24288cSECRETARY'S CHANGE OF PARTICULARS / CATHERINE MACDONALD / 14/01/2008
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 10 DENBIGH ROAD THAME OXFORDSHIRE OX9 3TL
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-14363sRETURN MADE UP TO 10/07/06; NO CHANGE OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 2 STYLE CLOSE MARSH GIBBON BICESTER OXFORDSHIRE OX27
2005-11-09363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2005-11-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-09363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-11-08288aNEW SECRETARY APPOINTED
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 9 CHALGROVE ROAD THAME OXFORDSHIRE OX9 3TF
2004-06-28288bSECRETARY RESIGNED
2003-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-09363sRETURN MADE UP TO 10/07/03; NO CHANGE OF MEMBERS
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-29288bDIRECTOR RESIGNED
2002-07-11363sRETURN MADE UP TO 10/07/02; NO CHANGE OF MEMBERS
2002-03-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-15363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/01
2001-10-15363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-29288aNEW DIRECTOR APPOINTED
2000-08-09363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-08-09288aNEW SECRETARY APPOINTED
2000-08-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-21288bDIRECTOR RESIGNED
2000-06-21288bDIRECTOR RESIGNED
2000-06-21288bDIRECTOR RESIGNED
2000-06-21288cDIRECTOR'S PARTICULARS CHANGED
2000-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/00
2000-06-21363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
2000-05-10288aNEW SECRETARY APPOINTED
2000-05-10288bSECRETARY RESIGNED
2000-05-10288aNEW DIRECTOR APPOINTED
2000-05-10288bDIRECTOR RESIGNED
2000-05-10288aNEW DIRECTOR APPOINTED
1999-08-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-08-13287REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 114 SHEERSTOCK HADDENHAM BUCKINGHAMSHIRE HP178EY
1998-08-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LEA PARK (V) SOUTH 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 LEA PARK (V) SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEA PARK (V) SOUTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Other Creditors Due Within One Year 2012-06-30 £ 450
Provisions For Liabilities Charges 2012-06-30 £ 6,080

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 LEA PARK (V) SOUTH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 337
Cash Bank In Hand 2012-06-30 £ 5,444
Current Assets 2012-06-30 £ 9,821
Debtors 2012-06-30 £ 4,377
Other Debtors 2012-06-30 £ 4,377
Shareholder Funds 2012-06-30 £ 3,291

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEA PARK (V) SOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEA PARK (V) SOUTH LIMITED
Trademarks
We have not found any records of LEA PARK (V) SOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEA PARK (V) SOUTH 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 (98000 - Residents property management) as LEA PARK (V) SOUTH LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LEA PARK (V) SOUTH 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 LEA PARK (V) SOUTH 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 LEA PARK (V) SOUTH 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.