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

LECKHAMPTON ESTATES INVESTMENTS LIMITED

5 TEBBIT MEWS, WINCHCOMBE STREET, CHELTENHAM, GLOUCESTERSHIRE, GL52 2NF,
Company Registration Number
04822680
Private Limited Company
Active

Company Overview

About Leckhampton Estates Investments Ltd
LECKHAMPTON ESTATES INVESTMENTS LIMITED was founded on 2003-07-06 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Leckhampton Estates Investments 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
LECKHAMPTON ESTATES INVESTMENTS LIMITED
 
Legal Registered Office
5 TEBBIT MEWS
WINCHCOMBE STREET
CHELTENHAM
GLOUCESTERSHIRE
GL52 2NF
Other companies in GL52
 
Filing Information
Company Number 04822680
Company ID Number 04822680
Date formed 2003-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB162001858  
Last Datalog update: 2024-04-07 00:09:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LECKHAMPTON ESTATES INVESTMENTS 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.
Companies with same name LECKHAMPTON ESTATES INVESTMENTS LIMITED
The following companies were found which have the same name as LECKHAMPTON ESTATES INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED 5 TEBBIT MEWS WINCHCOMBE STREET CHELTENHAM GL52 2NF Active Company formed on the 2012-02-10

Company Officers of LECKHAMPTON ESTATES INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON DAVID BULLINGHAM
Company Secretary 2008-05-21
SIMON DAVID BULLINGHAM
Director 2004-01-06
WILLIAM VICTOR PETER BULLINGHAM
Director 2003-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL BILLINGS
Director 2003-11-30 2015-09-02
MALCOLM WALLACE
Company Secretary 2003-12-03 2008-05-21
EDWARD CHRISTOPHER CHARLES BULLINGHAM
Company Secretary 2003-11-05 2003-12-03
BPE SECRETARIES LIMITED
Company Secretary 2003-07-06 2003-11-05
MARGARET ANNE GARNETT
Director 2003-07-06 2003-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID BULLINGHAM REGAL HOUSE CHELTENHAM (MANAGEMENT) LIMITED Company Secretary 2008-06-26 CURRENT 2007-02-08 Dissolved 2015-08-18
SIMON DAVID BULLINGHAM LECKHAMPTON ESTATES WEST END QUAY LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-13 Active
SIMON DAVID BULLINGHAM REGAL HOUSE INVESTMENTS LIMITED Company Secretary 2007-05-31 CURRENT 2006-12-22 Active
SIMON DAVID BULLINGHAM ELENDER PROPERTIES LTD Company Secretary 2003-08-19 CURRENT 2002-12-20 Active
SIMON DAVID BULLINGHAM MEAUJO (766) LIMITED Director 2013-03-01 CURRENT 2011-07-15 Active
SIMON DAVID BULLINGHAM LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
SIMON DAVID BULLINGHAM LECKHAMPTON ESTATES WEST END QUAY LIMITED Director 2007-11-20 CURRENT 2007-11-13 Active
SIMON DAVID BULLINGHAM LECKHAMPTON ESTATES SOUTH LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2017-02-15
SIMON DAVID BULLINGHAM REGAL HOUSE CHELTENHAM (MANAGEMENT) LIMITED Director 2007-02-08 CURRENT 2007-02-08 Dissolved 2015-08-18
SIMON DAVID BULLINGHAM REGAL HOUSE INVESTMENTS LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
WILLIAM VICTOR PETER BULLINGHAM WITNEY HOLDINGS LIMITED Director 2015-12-14 CURRENT 2015-08-17 Liquidation
WILLIAM VICTOR PETER BULLINGHAM ON THE EDGE LIMITED Director 2015-12-14 CURRENT 2002-02-06 Liquidation
WILLIAM VICTOR PETER BULLINGHAM LECKHAMPTON ESTATES (ULLENWOOD) LIMITED Director 2014-08-01 CURRENT 2014-05-19 Active
WILLIAM VICTOR PETER BULLINGHAM MEAUJO (766) LIMITED Director 2012-10-22 CURRENT 2011-07-15 Active
WILLIAM VICTOR PETER BULLINGHAM LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED Director 2012-03-02 CURRENT 2012-02-10 Active
WILLIAM VICTOR PETER BULLINGHAM MILLWOOD LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
WILLIAM VICTOR PETER BULLINGHAM LECKHAMPTON ESTATES WEST END QUAY LIMITED Director 2007-11-20 CURRENT 2007-11-13 Active
WILLIAM VICTOR PETER BULLINGHAM LECKHAMPTON ESTATES SOUTH LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2017-02-15
WILLIAM VICTOR PETER BULLINGHAM REGAL HOUSE CHELTENHAM (MANAGEMENT) LIMITED Director 2007-02-08 CURRENT 2007-02-08 Dissolved 2015-08-18
WILLIAM VICTOR PETER BULLINGHAM REGAL HOUSE INVESTMENTS LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
WILLIAM VICTOR PETER BULLINGHAM ADVANCEDPLAN LIMITED Director 1994-03-18 CURRENT 1994-03-10 Active
WILLIAM VICTOR PETER BULLINGHAM LECKHAMPTON ESTATES LIMITED Director 1993-11-05 CURRENT 1946-08-13 Active
WILLIAM VICTOR PETER BULLINGHAM COTTESLOE PROPERTIES LIMITED Director 1993-11-05 CURRENT 1992-12-23 Active
WILLIAM VICTOR PETER BULLINGHAM SHERLOCK HOMES LIMITED Director 1991-02-28 CURRENT 1971-12-08 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
2023-07-26CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID BULLINGHAM
2022-08-16CH01Director's details changed for Mr Simon David Bullingham on 2022-07-06
2022-08-16PSC04Change of details for Mr William Victor Peter Bullingham as a person with significant control on 2022-07-06
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BILLINGS
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048226800007
2015-12-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0106/07/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM Rex House 61 Rodney Road Cheltenham Gloucestershire GL50 1HX
2014-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048226800006
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048226800006
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-15AR0106/07/13 ANNUAL RETURN FULL LIST
2013-03-28CH01Director's details changed for Mr William Victor Peter Bullingham on 2012-12-03
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-08AR0106/07/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM VICTOR PETER BULLINGHAM / 06/07/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BULLINGHAM / 06/07/2011
2011-08-03AR0106/07/11 FULL LIST
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID BULLINGHAM / 06/07/2011
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-02AR0106/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM VICTOR PETER BULLINGHAM / 06/07/2010
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-08363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-03-20363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-20288aSECRETARY APPOINTED SIMON DAVID BULLINGHAM
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY MALCOLM WALLACE
2008-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-12-29287REGISTERED OFFICE CHANGED ON 29/12/07 FROM: 31 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YA
2007-09-11363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2007-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-08-14363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: C/O BPE SOLICITORS SOMERSETHOUSE 37 TEMPLE STREET BIRMINGHAM B2 5DP
2004-07-13363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-05-13225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-01-09288aNEW DIRECTOR APPOINTED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW SECRETARY APPOINTED
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-1588(2)RAD 08/12/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-09288bSECRETARY RESIGNED
2003-11-07288aNEW SECRETARY APPOINTED
2003-11-07288bDIRECTOR RESIGNED
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: FIRST FLOOR SAINT JAMES HOUSE, SAINT JAMES S CHELTENHAM GLOUCESTERSHIRE GL50 3PR
2003-11-07288bSECRETARY RESIGNED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-05CERTNMCOMPANY NAME CHANGED BCOMP 206 LIMITED CERTIFICATE ISSUED ON 05/11/03
2003-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 LECKHAMPTON ESTATES INVESTMENTS 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 LECKHAMPTON ESTATES INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-14 Outstanding THEBACKOFFICECO LIMITED
2014-01-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2006-09-28 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2006-09-28 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2005-06-21 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-12-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-12-15 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 LECKHAMPTON ESTATES INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LECKHAMPTON ESTATES INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LECKHAMPTON ESTATES INVESTMENTS LIMITED
Trademarks
We have not found any records of LECKHAMPTON ESTATES INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DAVMAY 20 LTD 2013-10-12 Outstanding

We have found 1 mortgage charges which are owed to LECKHAMPTON ESTATES INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for LECKHAMPTON ESTATES INVESTMENTS 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 (41100 - Development of building projects) as LECKHAMPTON ESTATES INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LECKHAMPTON ESTATES INVESTMENTS 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 LECKHAMPTON ESTATES INVESTMENTS 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 LECKHAMPTON ESTATES INVESTMENTS 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.