Background WavePink WaveYellow Wave

LEASECHIME PROPERTY MANAGEMENT LIMITED (02475903)

LEASECHIME PROPERTY MANAGEMENT LIMITED (02475903) is an active UK company. incorporated on 1 March 1990. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. LEASECHIME PROPERTY MANAGEMENT LIMITED has been registered for 36 years. Current directors include AL-KATIB, Hassan, BROOKWICK, Elizabeth, DUNKLEY HUGHES, Joan Mary.

Company Number
02475903
Status
active
Type
ltd
Incorporated
1 March 1990
Age
36 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AL-KATIB, Hassan, BROOKWICK, Elizabeth, DUNKLEY HUGHES, Joan Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEASECHIME PROPERTY MANAGEMENT LIMITED

LEASECHIME PROPERTY MANAGEMENT LIMITED is an active company incorporated on 1 March 1990 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEASECHIME PROPERTY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02475903

LTD Company

Age

36 Years

Incorporated 1 March 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 9 April 2015To: 12 September 2025
49a High Street Ruislip Middlesex HA4 7BD England
From: 20 October 2014To: 9 April 2015
Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE
From: 23 May 2012To: 20 October 2014
Lanmor House High Road Wembley Middlesex HA9 6AX
From: 1 March 1990To: 23 May 2012
Timeline

2 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BROOKWICK, Elizabeth

Active
191a Salmon Street, LondonNW9 8NE
Secretary
Appointed 25 Nov 2004

AL-KATIB, Hassan

Active
175 Salmon Street, LondonNW9 8NE
Born October 1979
Director
Appointed 13 Dec 2007

BROOKWICK, Elizabeth

Active
191a Salmon Street, LondonNW9 8NE
Born April 1953
Director
Appointed 10 Sept 2001

DUNKLEY HUGHES, Joan Mary

Active
173 Salmon Street, LondonNW9 8NE
Born January 1949
Director
Appointed 17 Jan 2007

CLARKE, Joseph

Resigned
177a Salmon Street, LondonNW9 8NE
Secretary
Appointed 03 Nov 1994
Resigned 03 Jan 1996

COLLINS, Shirley Ann

Resigned
181 Salmon Street, LondonNW9 8NE
Secretary
Appointed N/A
Resigned 27 Mar 1991

JACOBS, Monty

Resigned
183 Salmon Street, LondonNW9 8NE
Secretary
Appointed 27 Mar 1991
Resigned 03 Jan 1996

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 20 Sept 2000
Resigned 10 Aug 2004

LEVY, Simon

Resigned
185a Salmon Street, LondonNW9 8NE
Secretary
Appointed 22 Oct 1996
Resigned 20 Sept 2000

STEWART, Garnet George

Resigned
169 Salmon Street, LondonNW9 8NE
Secretary
Appointed 07 Feb 1996
Resigned 22 Oct 1996

STUART, Garnet George

Resigned
169 Salmon Street, LondonNW9 8NE
Secretary
Appointed 07 Jan 1996
Resigned 22 Oct 1996

BERNARD, Harvey

Resigned
169 Salmon Street, LondonNW9 8NE
Born December 1940
Director
Appointed N/A
Resigned 18 Oct 1994

CLARKE, Joseph

Resigned
177a Salmon Street, LondonNW9 8NE
Born December 1922
Director
Appointed 03 Nov 1994
Resigned 03 Jan 1996

DAVIES, Felix John

Resigned
167a Salmon Street, LondonNW9 8NE
Born April 1922
Director
Appointed 09 Oct 2002
Resigned 20 Jan 2007

DAVIES, Felix John

Resigned
167a Salmon Street, LondonNW9 8NE
Born April 1922
Director
Appointed N/A
Resigned 25 Oct 1993

DIKME, Binali

Resigned
193a Salmon Street, LondonNW9 8NE
Born April 1960
Director
Appointed 08 Sept 1998
Resigned 20 Sept 2000

HORNE, Christine Emily

Resigned
167 Salmon Street, LondonNW9 8NE
Born December 1928
Director
Appointed 02 Jul 1998
Resigned 09 Oct 2002

INGRAM, Jack

Resigned
189 Salmon Street, LondonNW9 8NE
Born April 1922
Director
Appointed N/A
Resigned 18 Jun 1995

JACOBS, Monty

Resigned
183 Salmon Street, LondonNW9 8NE
Born March 1921
Director
Appointed 25 Nov 2004
Resigned 01 Jul 2008

JACOBS, Monty

Resigned
183 Salmon Street, LondonNW9 8NE
Born March 1921
Director
Appointed 27 Mar 1991
Resigned 17 Oct 2001

LEVY, Nat

Resigned
185 Salmon Street, LondonNW9 8NE
Born November 1907
Director
Appointed N/A
Resigned 10 Mar 1991

LEVY, Simon

Resigned
185a Salmon Street, LondonNW9 8NE
Born February 1955
Director
Appointed 25 Oct 1993
Resigned 12 Dec 2024

ROLPH, Jamie

Resigned
165 Salmon Street, LondonNW9 8NE
Born August 1971
Director
Appointed 25 Nov 2004
Resigned 25 Sept 2006

STEWART, Garnet George

Resigned
169 Salmon Street, LondonNW9 8NE
Born October 1937
Director
Appointed 11 Sept 1995
Resigned 02 Jul 1998
Fundings
Financials
Latest Activities

Filing History

125

Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Legacy
23 June 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
19 September 2008
287Change of Registered Office
Legacy
19 September 2008
353a353a
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Resolution
17 August 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
287Change of Registered Office
Legacy
5 April 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1997
AAAnnual Accounts
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 April 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
29 March 1996
288288
Legacy
20 February 1996
288288
Legacy
25 September 1995
288288
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
22 November 1994
288288
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
287Change of Registered Office
Legacy
24 November 1993
288288
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
27 March 1991
363aAnnual Return
Legacy
1 November 1990
88(2)R88(2)R
Legacy
2 July 1990
88(2)R88(2)R
Legacy
12 June 1990
288288
Legacy
12 June 1990
224224
Memorandum Articles
8 May 1990
MEM/ARTSMEM/ARTS
Legacy
24 April 1990
287Change of Registered Office
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Resolution
24 April 1990
RESOLUTIONSResolutions
Incorporation Company
1 March 1990
NEWINCIncorporation