Company NameLeyton Road Site E15 Ltd
DirectorsDulcie Chambers and Sandra Hazel Dean
Company StatusActive
Company Number06259842
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Dulcie Chambers
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst Farm Coxtie Green Road Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Director NameMs Sandra Hazel Dean
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst Farm Coxtie Green Road Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Director NameTerrence Chambers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleDeveloper
Correspondence AddressOakhurst Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Director NameSandra Dean
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleDeveloper
Correspondence AddressOakhurst Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Secretary NameTerrence Chambers
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOakhurst Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Secretary NameSandra Dean
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOakhurst Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Secretary NameMrs Lisa Jane Jopson
NationalityBritish
StatusResigned
Appointed03 July 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 23 January 2024)
RoleProp Developer
Correspondence AddressOakhurst Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Director NameMr George Francis Hand
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 30 May 2021)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameMrs Lisa Jane Jopson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst Farm Coxtie Green Road Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Director NameMiss Sandra Dean
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2021(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
CM14 5RP

Location

Registered AddressOakhurst Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1George Hand
50.00%
Ordinary
1 at £1Lisa Jopson
50.00%
Ordinary

Financials

Year2014
Net Worth£321
Cash£19
Current Liabilities£1,118

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return3 June 2023 (11 months, 3 weeks ago)
Next Return Due17 June 2024 (4 weeks from now)

Filing History

20 July 2017Notification of Lisa Jane Jopson as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Mrs Lisa Jane Jopson as a person with significant control on 9 August 2016 (2 pages)
20 July 2017Change of details for Mr George Francis Hand as a person with significant control on 9 August 2016 (2 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
20 July 2017Notification of George Francis Hand as a person with significant control on 20 July 2017 (2 pages)
20 June 2017Registered office address changed from Oakhurst Farm Coxtie Green Road Pilgrims Hatch Pilgrims Hatch, Brentwood Essex CM14 5RP to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ on 20 June 2017 (1 page)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(5 pages)
25 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(5 pages)
23 January 2015Appointment of Mrs Lisa Jane Jopson as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mrs Lisa Jane Jopson as a director on 1 January 2015 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
18 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
31 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
16 July 2010Appointment of Mr George Francis Hand as a director (3 pages)
15 July 2010Termination of appointment of Terrence Chambers as a director (2 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
4 June 2010Termination of appointment of Sandra Dean as a director (1 page)
4 June 2010Annual return made up to 25 May 2009 with a full list of shareholders (5 pages)
4 June 2010Accounts for a dormant company made up to 25 May 2010 (3 pages)
4 June 2010Termination of appointment of Terrence Chambers as a secretary (1 page)
29 May 2009Accounts for a dormant company made up to 25 May 2009 (1 page)
2 September 2008Return made up to 25/05/08; full list of members (6 pages)
8 July 2008Accounts for a dormant company made up to 24 May 2008 (1 page)
8 July 2008Secretary appointed lisa jane jopson (2 pages)
8 July 2008Appointment terminated secretary sandra dean (1 page)
25 May 2007Incorporation (14 pages)