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

LEASEHOLD PROPERTY MANAGEMENT LIMITED

Botanic House, Hills Road, Cambridge, CB2 1PH,
Company Registration Number
03572300
Private Limited Company
Active

Company Overview

About Leasehold Property Management Ltd
LEASEHOLD PROPERTY MANAGEMENT LIMITED was founded on 1998-05-29 and has its registered office in Cambridge. The organisation's status is listed as "Active". Leasehold Property Management Limited is a Private Limited Company registered in ENGLAND 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
LEASEHOLD PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
Botanic House
Hills Road
Cambridge
CB2 1PH
Other companies in NW5
 
Filing Information
Company Number 03572300
Company ID Number 03572300
Date formed 1998-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-29
Return next due 2025-06-12
Type of accounts DORMANT
VAT Number /Sales tax ID GB830347155  
Last Datalog update: 2024-05-29 17:08:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEASEHOLD PROPERTY MANAGEMENT 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 LEASEHOLD PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NATALIE CHAMBERS
Company Secretary 2018-07-13
NATALIE CHAMBERS
Director 2018-07-13
PAUL LANGFORD
Director 2018-07-13
MICHAEL ANTHONY PLATT
Director 2018-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER KATE ELLEN JACKSON
Company Secretary 2012-11-15 2018-07-13
JENNIFER KATE ELLEN JACKSON
Director 2006-09-26 2018-07-13
MICHAEL JOHN O'SHAUGHNESSY
Director 2016-04-01 2018-07-13
ROBERT STEINHOUSE
Director 2009-02-24 2018-07-13
GILLIAN DOW
Company Secretary 1999-02-17 2011-11-24
STEPHEN PAUL LINDLEY
Director 2009-03-11 2009-03-23
STEPHEN PAUL LINDLEY
Director 2005-01-06 2009-02-24
PETER SEAN PHILLIPS
Director 2005-01-06 2009-02-24
ROBERT STEINHOUSE
Director 1999-02-17 2006-09-14
PETER DAVID STILL
Director 1999-08-17 2003-11-18
JENNIFER KATE ELLEN JACKSON
Director 1999-02-17 2003-11-13
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-05-29 1999-02-17
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-05-29 1999-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE CHAMBERS FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
NATALIE CHAMBERS GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
NATALIE CHAMBERS GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
NATALIE CHAMBERS GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
NATALIE CHAMBERS PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active
NATALIE CHAMBERS WEL (NO 2) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
NATALIE CHAMBERS SIMARC PROPERTY MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1985-11-20 Active
NATALIE CHAMBERS RINGWOOD INVESTMENTS LIMITED Director 2017-08-15 CURRENT 1993-06-09 Active
NATALIE CHAMBERS WALLACE ESTATES LIMITED Director 2017-08-15 CURRENT 2001-05-15 Active
NATALIE CHAMBERS MB2005 NO 1 LIMITED Director 2017-08-15 CURRENT 2005-06-27 Active
NATALIE CHAMBERS WEL (NO 1) LTD Director 2017-08-15 CURRENT 2011-06-27 Active
NATALIE CHAMBERS WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2017-08-15 CURRENT 2011-12-12 Active
NATALIE CHAMBERS BUSHCHARM LIMITED Director 2017-08-15 CURRENT 1987-07-02 Active
NATALIE CHAMBERS CAVERNLODGE LIMITED Director 2017-08-15 CURRENT 1991-07-16 Active
NATALIE CHAMBERS CHERRYBASE PROPERTIES LIMITED Director 2017-08-15 CURRENT 1994-02-18 Active
PAUL LANGFORD FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
PAUL LANGFORD GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
PAUL LANGFORD GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
PAUL LANGFORD GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
PAUL LANGFORD ALBANWISE NO 1 LIMITED Director 2018-07-13 CURRENT 2000-03-21 Active
PAUL LANGFORD PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active
PAUL LANGFORD RINGWOOD INVESTMENTS LIMITED Director 2018-05-01 CURRENT 1993-06-09 Active
PAUL LANGFORD TABLESPICE LIMITED Director 2018-05-01 CURRENT 2000-04-18 Active
PAUL LANGFORD WALLACE ESTATES LIMITED Director 2018-05-01 CURRENT 2001-05-15 Active
PAUL LANGFORD MB2005 NO 1 LIMITED Director 2018-05-01 CURRENT 2005-06-27 Active
PAUL LANGFORD WEL (NO 1) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WEL (NO 2) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WALLACE PARTNERSHIP GROUP LIMITED Director 2018-05-01 CURRENT 2011-09-20 Active
PAUL LANGFORD WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2018-05-01 CURRENT 2011-12-12 Active
PAUL LANGFORD BUSHCHARM LIMITED Director 2018-05-01 CURRENT 1987-07-02 Active
PAUL LANGFORD CAVERNLODGE LIMITED Director 2018-05-01 CURRENT 1991-07-16 Active
PAUL LANGFORD CHERRYBASE PROPERTIES LIMITED Director 2018-05-01 CURRENT 1994-02-18 Active
PAUL LANGFORD SIMARC PROPERTY MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1985-11-20 Active
PAUL LANGFORD ALBANWISE INSURANCE SERVICES LIMITED Director 2018-05-01 CURRENT 1980-12-22 Active
MICHAEL ANTHONY PLATT FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
MICHAEL ANTHONY PLATT GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
MICHAEL ANTHONY PLATT GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
MICHAEL ANTHONY PLATT GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
MICHAEL ANTHONY PLATT ALBANWISE NO 1 LIMITED Director 2018-07-13 CURRENT 2000-03-21 Active
MICHAEL ANTHONY PLATT PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 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
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES
2023-08-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PLATT
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-06-10PSC05Change of details for Gray's Inn Operations Limited as a person with significant control on 2019-10-17
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-01PSC05Change of details for Gray's Inn Holdings Limited as a person with significant control on 2019-10-17
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-18AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEINHOUSE
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SHAUGHNESSY
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JACKSON
2018-07-18TM02Termination of appointment of Jennifer Kate Ellen Jackson on 2018-07-13
2018-07-18AP03Appointment of Ms Natalie Chambers as company secretary on 2018-07-13
2018-07-18AP01DIRECTOR APPOINTED MS NATALIE CHAMBERS
2018-07-18AP01DIRECTOR APPOINTED MR PAUL LANGFORD
2018-07-18AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY PLATT
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM 353 Kentish Town Road London NW5 2TJ
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-09-08PSC02Notification of Gray's Inn Holdings Limited as a person with significant control on 2016-04-06
2017-09-08PSC07CESSATION OF ROBERT STEINHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2016-11-10CH01Director's details changed for Miss Jennifer Kate Ellen Jackson on 2016-11-09
2016-09-05RES13Resolutions passed:
  • Company business 08/07/2016
2016-05-31AP01DIRECTOR APPOINTED MICHAEL JOHN O'SHAUGHNESSY
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-31AR0129/05/16 ANNUAL RETURN FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-11CH01Director's details changed for Mr Robert Steinhouse on 2016-04-11
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-29AR0129/05/15 ANNUAL RETURN FULL LIST
2014-12-09CH01Director's details changed for Mr Robert Steinhouse on 2014-11-03
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-24AR0129/05/14 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-20AR0129/05/13 FULL LIST
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-25RES13SECTION 175 QUOTED 12/02/2013
2013-02-21MEM/ARTSARTICLES OF ASSOCIATION
2013-02-21RES01ALTER ARTICLES 12/02/2013
2012-11-22AP03SECRETARY APPOINTED MISS JENNIFER KATE ELLEN JACKSON
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-26AR0129/05/12 FULL LIST
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DOW
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-27AR0129/05/11 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-24AR0129/05/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATE ELLEN JACKSON / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN DOW / 29/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-24363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LINDLEY
2009-03-11288aDIRECTOR APPOINTED MR STEPHEN PAUL LINDLEY
2009-03-05RES13APPOINT DIRECTOR 25/02/2009
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR PETER PHILLIPS
2009-02-24288aDIRECTOR APPOINTED MR ROBERT STEINHOUSE
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LINDLEY
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-13RES13ARD CHANGED TO 31/10/07 01/08/2008
2008-08-01225PREVSHO FROM 31/12/2007 TO 31/10/2007
2008-06-24363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06AUDAUDITOR'S RESIGNATION
2007-06-25363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-14288bDIRECTOR RESIGNED
2006-07-06363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-03-10ELRESS386 DISP APP AUDS 07/03/06
2006-03-10ELRESS366A DISP HOLDING AGM 07/03/06
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 61 CHANDOS PLACE, LONDON, WC2N 4HG
2005-06-02363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14288aNEW DIRECTOR APPOINTED
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15363aRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-14288bDIRECTOR RESIGNED
2003-11-27288bDIRECTOR RESIGNED
2003-06-20288cDIRECTOR'S PARTICULARS CHANGED
2003-06-14363aRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-05-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-03-25288cDIRECTOR'S PARTICULARS CHANGED
2002-07-11363aRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LEASEHOLD PROPERTY MANAGEMENT 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 LEASEHOLD PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LEASEHOLD PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names

LEASEHOLD PROPERTY MANAGEMENT LIMITED owns 1 domain names.

lpm-uk.co.uk  

Trademarks
We have not found any records of LEASEHOLD PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEASEHOLD PROPERTY MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-12-21 GBP £5,513 Rent Payments - Property
Suffolk County Council 2016-04-20 GBP £927 Insurance Premiums
Suffolk County Council 2016-04-20 GBP £5,513 Rent Payments - Property
Trafford Council 2015-04-08 GBP £11 GROUND RENTS
Suffolk County Council 2015-03-30 GBP £5,250 Rent Payments - Property
Suffolk County Council 2015-03-30 GBP £838 Insurance Premiums
Trafford Council 2014-04-11 GBP £11
Suffolk County Council 2014-03-28 GBP £5,250 Rent Payments - Property
Suffolk County Council 2014-03-12 GBP £691 Insurance Premiums
Suffolk County Council 2013-04-26 GBP £655 Insurance Premiums
Suffolk County Council 2013-04-26 GBP £5,250 Rent Payments - Property
Trafford Council 2013-03-26 GBP £11
Suffolk County Council 2012-03-30 GBP £5,250 Rent Payments - Property
Suffolk County Council 2012-03-30 GBP £608 Insurance Premiums

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEASEHOLD PROPERTY MANAGEMENT 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 LEASEHOLD PROPERTY MANAGEMENT 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 LEASEHOLD PROPERTY MANAGEMENT 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.