Background WavePink WaveYellow Wave

SECUREPLACE PROPERTY MANAGEMENT LIMITED (02030066)

SECUREPLACE PROPERTY MANAGEMENT LIMITED (02030066) is an active UK company. incorporated on 20 June 1986. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. SECUREPLACE PROPERTY MANAGEMENT LIMITED has been registered for 39 years. Current directors include LEETE, Christopher James.

Company Number
02030066
Status
active
Type
ltd
Incorporated
20 June 1986
Age
39 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEETE, Christopher James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECUREPLACE PROPERTY MANAGEMENT LIMITED

SECUREPLACE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 20 June 1986 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SECUREPLACE PROPERTY MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02030066

LTD Company

Age

39 Years

Incorporated 20 June 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 5 January 2012To: 16 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 20 June 1986To: 5 January 2012
Timeline

5 key events • 1986 - 2017

Funding Officers Ownership
Company Founded
Jun 86
Director Left
Dec 11
Director Left
Aug 14
Director Joined
Aug 17
Director Left
Aug 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 05 Mar 2015

LEETE, Christopher James

Active
High Street, WindsorSL4 6AN
Born May 1968
Director
Appointed 12 Aug 2017

CLARKE, Sarah Lynn

Resigned
Southlodge 7 Boyn Hill Avenue, MaidenheadSL6 4ET
Secretary
Appointed N/A
Resigned 28 Feb 1994

HASTINGS, Geoffrey John

Resigned
Flat 7 Southlodge, MaidenheadSL6 4ET
Secretary
Appointed 28 Feb 1994
Resigned 23 Jun 1996

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 01 Oct 2001
Resigned 05 Mar 2015

PLAYFIELD PROPERTIES LIMITED

Resigned
272 Streatfield Road, HarrowHA3 9BY
Corporate secretary
Appointed 26 Jun 1996
Resigned 30 Sept 2001

ARNOLD, Naomi

Resigned
Flat 4 South Lodge, MaidenheadSL6 4ET
Born July 1966
Director
Appointed 12 Mar 2002
Resigned 01 May 2004

BANKS, John Anthony Hargreaves

Resigned
Carpendale, MaidenheadSL6 6QE
Born April 1950
Director
Appointed 19 Jul 2001
Resigned 23 Jun 2006

CHAMPION, Michelle Karen

Resigned
Flat 13 South Lodge, MaidenheadSL6 4ET
Born November 1963
Director
Appointed 20 May 1998
Resigned 24 Sept 2004

COOK, Benjamin Dennis

Resigned
Flat 11 South Lodge, MaidenheadSL6 4ET
Born September 1976
Director
Appointed 15 Nov 2004
Resigned 02 Oct 2007

FOWLER, Daniel Russell

Resigned
22 Alder Road, AylesburyHP22 5ZE
Born December 1978
Director
Appointed 24 Jan 2006
Resigned 24 Nov 2011

HASTINGS, Geoffrey John

Resigned
Flat 7 Southlodge, MaidenheadSL6 4ET
Born July 1967
Director
Appointed 28 Nov 1997
Resigned 24 Sept 2001

KHAN, Kumraz

Resigned
10 Tesimond Drive, YateleyGU46 6FE
Born June 1972
Director
Appointed 15 Nov 2004
Resigned 12 Aug 2017

LAY, Andrew

Resigned
Flat 2 South Lodge, MaidenheadSL6 4ET
Born August 1974
Director
Appointed 10 Jun 2003
Resigned 01 Mar 2004

MELLOR, Sue

Resigned
South Lodge 7 Boyn Hill Avenue, MaidenheadSL6 4ET
Born March 1966
Director
Appointed N/A
Resigned 10 Oct 2000

OVERMAN, Denis

Resigned
4 Swithin Chase, BracknellRG12 6UR
Born December 1964
Director
Appointed 23 Jun 1996
Resigned 02 Oct 1997

PACER, Ian Charles

Resigned
Southlodge Flat 3-7 Boyn Hill Avenue, MaidenheadSL6 4ET
Born June 1961
Director
Appointed N/A
Resigned 10 Oct 2000

POOL, Andrea Clare

Resigned
Flat 6 South Lodge, MaidenheadSL6 4ET
Born July 1971
Director
Appointed 24 Mar 1999
Resigned 12 Mar 2002

TASSELL, John Quentin

Resigned
159 Grenfell Road, MaidenheadSL6 1HA
Born January 1963
Director
Appointed 15 Nov 2004
Resigned 04 Aug 2014
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
353353
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
7 September 2005
287Change of Registered Office
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
287Change of Registered Office
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
287Change of Registered Office
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
19 December 1996
363b363b
Legacy
10 December 1996
363b363b
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
16 July 1996
288288
Legacy
12 July 1996
287Change of Registered Office
Legacy
4 July 1996
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
11 April 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
31 January 1993
287Change of Registered Office
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Legacy
11 October 1991
363aAnnual Return
Legacy
3 September 1991
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Legacy
18 September 1990
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
22 August 1989
288288
Legacy
22 August 1989
363363
Legacy
26 July 1989
225(1)225(1)
Legacy
31 May 1989
GEN117GEN117
Legacy
15 June 1988
363363
Legacy
15 June 1988
287Change of Registered Office
Legacy
4 May 1988
288288
Legacy
4 May 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
288288
Legacy
19 August 1986
287Change of Registered Office
Incorporation Company
20 June 1986
NEWINCIncorporation
Certificate Incorporation
20 June 1986
CERTINCCertificate of Incorporation