Background WavePink WaveYellow Wave

LEAKCLIFF PROPERTIES LIMITED (01073507)

LEAKCLIFF PROPERTIES LIMITED (01073507) is an active UK company. incorporated on 25 September 1972. with registered office in Cookham, Maidenhead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEAKCLIFF PROPERTIES LIMITED has been registered for 53 years. Current directors include PULVER, Alan Raymond, PULVER, Dominic Guy, PULVER, Leila Myrna.

Company Number
01073507
Status
active
Type
ltd
Incorporated
25 September 1972
Age
53 years
Address
Churchgate House Churchgate, Cookham, Maidenhead, SL6 9SN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PULVER, Alan Raymond, PULVER, Dominic Guy, PULVER, Leila Myrna
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAKCLIFF PROPERTIES LIMITED

LEAKCLIFF PROPERTIES LIMITED is an active company incorporated on 25 September 1972 with the registered office located in Cookham, Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEAKCLIFF PROPERTIES LIMITED was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01073507

LTD Company

Age

53 Years

Incorporated 25 September 1972

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Churchgate House Churchgate Off Sutton Road Cookham, Maidenhead, SL6 9SN,

Previous Addresses

Crown House 44 Bellmount Wood Avenue Watford WD17 3BW
From: 18 August 2015To: 23 October 2024
399 Hendon Way London NW4 3LH
From: 18 November 2014To: 18 August 2015
Fiosam House 25 Station Road New Barnet Hertfordshire EN5 1PH
From: 25 September 1972To: 18 November 2014
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Oct 13
Loan Cleared
Oct 14
Director Left
Apr 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PULVER, Leila Myrna

Active
Churchgate House, CookhamSL6 9SN
Secretary
Appointed N/A

PULVER, Alan Raymond

Active
Churchgate House, CookhamSL6 9SN
Born June 1937
Director
Appointed 04 Mar 1974

PULVER, Dominic Guy

Active
Flat 3, LondonW5 2LG
Born May 1976
Director
Appointed 12 Dec 2003

PULVER, Leila Myrna

Active
Churchgate House, CookhamSL6 9SN
Born October 1938
Director
Appointed 04 Mar 1974

CAPLAN, David Julian

Resigned
Churchgate, Cookham, MaidenheadSL6 9SN
Born March 1963
Director
Appointed 12 Dec 2003
Resigned 08 Jan 2025

PULVER, Miles Henry

Resigned
19 St Matthews Court, LondonN10 1NW
Born August 1965
Director
Appointed 12 Dec 2003
Resigned 22 Apr 2022

Persons with significant control

1

44 Bellmount Wood Avenue, WatfordWD17 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Account Reference Date Company Previous Extended
5 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 January 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
3 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
18 December 2006
288cChange of Particulars
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
8 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
288cChange of Particulars
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
14 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2002
AAAnnual Accounts
Legacy
5 February 2002
363aAnnual Return
Legacy
5 February 2002
288cChange of Particulars
Legacy
5 February 2002
288cChange of Particulars
Legacy
12 February 2001
363aAnnual Return
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363aAnnual Return
Legacy
4 January 2000
288cChange of Particulars
Legacy
4 January 2000
288cChange of Particulars
Legacy
4 January 2000
363aAnnual Return
Gazette Notice Compulsary
21 September 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 June 1998
403aParticulars of Charge Subject to s859A
Legacy
10 June 1998
403aParticulars of Charge Subject to s859A
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Legacy
6 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363x363x
Legacy
19 November 1992
363x363x
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
12 March 1992
363x363x
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
10 March 1988
363363
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
25 October 1987
287Change of Registered Office
Legacy
15 May 1987
287Change of Registered Office
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
363363
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Miscellaneous
25 September 1972
MISCMISC