Background WavePink WaveYellow Wave

ST.LEONARDS PROPERTIES LIMITED (00766864)

ST.LEONARDS PROPERTIES LIMITED (00766864) is an active UK company. incorporated on 9 July 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST.LEONARDS PROPERTIES LIMITED has been registered for 62 years. Current directors include FRESHWATER, Alexander Mordecai, FRESHWATER, Benzion Schalom Eliezer, FRESHWATER, Shalom Raphael.

Company Number
00766864
Status
active
Type
ltd
Incorporated
9 July 1963
Age
62 years
Address
Freshwater House, London, WC2H 8HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRESHWATER, Alexander Mordecai, FRESHWATER, Benzion Schalom Eliezer, FRESHWATER, Shalom Raphael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.LEONARDS PROPERTIES LIMITED

ST.LEONARDS PROPERTIES LIMITED is an active company incorporated on 9 July 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST.LEONARDS PROPERTIES LIMITED was registered 62 years ago.(SIC: 68100)

Status

active

Active since 62 years ago

Company No

00766864

LTD Company

Age

62 Years

Incorporated 9 July 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Freshwater House 158/162 Shaftesbury Avenue London, WC2H 8HR,

Timeline

7 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Jul 63
Loan Secured
Oct 17
Loan Secured
Jun 19
Loan Secured
Mar 24
Director Left
Jun 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BALE, Martin David Eldridge

Active
Freshwater House, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

SOUTHGATE, James Stephen

Active
Freshwater House, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

FRESHWATER, Alexander Mordecai

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born June 1971
Director
Appointed 24 Feb 2026

FRESHWATER, Benzion Schalom Eliezer

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948
Director
Appointed N/A

FRESHWATER, Shalom Raphael

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born May 1979
Director
Appointed 24 Feb 2026

JENNER, Mark Roy Mason

Resigned
September Cottage, AshfordTN26 1HY
Secretary
Appointed 20 Aug 2001
Resigned 30 Sept 2020

MORSE, Christopher Charles

Resigned
Alba Lodge 22 Gloucester Road, WhitstableCT5 2DS
Secretary
Appointed N/A
Resigned 20 Aug 2001

DAVIS, David

Resigned
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born June 1935
Director
Appointed N/A
Resigned 01 May 2025

Persons with significant control

1

158-162 Shaftesbury Avenue, LondonWC2H 8HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Miscellaneous
16 April 2014
MISCMISC
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Miscellaneous
9 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
13 September 1996
AUDAUD
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
12 September 1995
403aParticulars of Charge Subject to s859A
Legacy
12 September 1995
403aParticulars of Charge Subject to s859A
Legacy
12 September 1995
403aParticulars of Charge Subject to s859A
Legacy
12 September 1995
403aParticulars of Charge Subject to s859A
Legacy
12 September 1995
403aParticulars of Charge Subject to s859A
Legacy
12 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Legacy
7 August 1995
363(353)363(353)
Legacy
7 August 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
1 August 1994
363x363x
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
28 July 1993
363x363x
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
27 August 1991
363x363x
Legacy
25 September 1990
288288
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
5 July 1989
225(2)225(2)
Legacy
26 May 1989
225(2)225(2)
Legacy
12 September 1988
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Legacy
28 March 1987
403aParticulars of Charge Subject to s859A
Legacy
28 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Legacy
2 December 1986
363363
Incorporation Company
9 July 1963
NEWINCIncorporation