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

LEAZES PARK PROPERTIES LIMITED

C/O STOKOE RODGER, 15 BANKSIDE, THE WATERMARK, GATESHEAD, TYNE AND WEAR, NE11 9SY,
Company Registration Number
02111398
Private Limited Company
Active

Company Overview

About Leazes Park Properties Ltd
LEAZES PARK PROPERTIES LIMITED was founded on 1987-03-17 and has its registered office in Gateshead. The organisation's status is listed as "Active". Leazes Park Properties Limited is a Private Limited Company registered in 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
LEAZES PARK PROPERTIES LIMITED
 
Legal Registered Office
C/O STOKOE RODGER
15 BANKSIDE, THE WATERMARK
GATESHEAD
TYNE AND WEAR
NE11 9SY
Other companies in NE11
 
Filing Information
Company Number 02111398
Company ID Number 02111398
Date formed 1987-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB796991248  
Last Datalog update: 2024-06-05 21:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEAZES PARK PROPERTIES 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 LEAZES PARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CRAWFORD WILLIAM ALEXANDER COLE
Company Secretary 1992-03-17
CRAWFORD WILLIAM ALEXANDER COLE
Director 1992-03-17
JEAN MARGARET COLE
Director 1995-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN RALPH STEWART NEWISS
Director 1992-03-17 1994-05-13
CHRISTOPHER WILLIAM CULHAM HAMPTON
Director 1992-03-17 1992-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAWFORD WILLIAM ALEXANDER COLE SMITH COLE WRIGHT LIMITED Director 1997-09-01 CURRENT 1992-04-15 Active
CRAWFORD WILLIAM ALEXANDER COLE SMITH COLE WRIGHT (NEWCASTLE) LIMITED Director 1995-03-31 CURRENT 1995-02-06 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
2023-09-22Change of details for Mrs Jean Margaret Cole as a person with significant control on 2023-09-22
2023-09-22Director's details changed for Mrs Jean Margaret Cole on 2023-09-22
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-05-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-07-28MEM/ARTSARTICLES OF ASSOCIATION
2020-07-28RES12Resolution of varying share rights or name
2020-07-28SH10Particulars of variation of rights attached to shares
2020-07-28SH08Change of share class name or designation
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-03-24PSC02Notification of The Cole Family Discretionary Settlement as a person with significant control on 2020-02-18
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-05-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 60
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-05-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 60
2016-03-16AR0115/03/16 ANNUAL RETURN FULL LIST
2015-05-11AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 60
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2014-05-09AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 60
2014-03-18AR0115/03/14 ANNUAL RETURN FULL LIST
2013-03-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0115/03/13 ANNUAL RETURN FULL LIST
2012-04-24AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/12 FROM C/O C/O Stokoe Rodger 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom
2012-03-16AR0115/03/12 ANNUAL RETURN FULL LIST
2011-04-07AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0115/03/11 ANNUAL RETURN FULL LIST
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/11 FROM 24 Lansdowne Terrace Newcastle upon Tyne NE3 1HP United Kingdom
2010-05-21AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0117/03/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET COLE / 17/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAWFORD WILLIAM ALEXANDER COLE / 17/03/2010
2009-06-02AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-06-11AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-04190LOCATION OF DEBENTURE REGISTER
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AS
2008-04-04353LOCATION OF REGISTER OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-03363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-21363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-08-25169£ IC 85/60 02/08/05 £ SR 25@1=25
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-15363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-18363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-17395PARTICULARS OF MORTGAGE/CHARGE
2003-03-31363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-09-10395PARTICULARS OF MORTGAGE/CHARGE
2002-09-10395PARTICULARS OF MORTGAGE/CHARGE
2002-09-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-10363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-03-21363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-17363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-06-06363sRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-01363sRETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-29395PARTICULARS OF MORTGAGE/CHARGE
1997-04-09363sRETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS
1996-05-30AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-04-09363sRETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS
1995-08-21288NEW DIRECTOR APPOINTED
1995-06-30AAFULL ACCOUNTS MADE UP TO 31/08/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEAZES PARK PROPERTIES 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 LEAZES PARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 2003-04-17 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2002-09-10 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2002-09-10 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2002-09-10 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2000-12-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-31 Satisfied BARCLAYS BANK PLC
MORTGAGE 1987-06-02 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 LEAZES PARK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LEAZES PARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAZES PARK PROPERTIES LIMITED
Trademarks
We have not found any records of LEAZES PARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAZES PARK PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as LEAZES PARK PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LEAZES PARK PROPERTIES 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 LEAZES PARK PROPERTIES 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 LEAZES PARK PROPERTIES 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.