Background WavePink WaveYellow Wave

LEYTON ROAD SITE E15 LTD (06259842)

LEYTON ROAD SITE E15 LTD (06259842) is an active UK company. incorporated on 25 May 2007. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEYTON ROAD SITE E15 LTD has been registered for 18 years. Current directors include CHAMBERS, Dulcie, DEAN, Sandra Hazel.

Company Number
06259842
Status
active
Type
ltd
Incorporated
25 May 2007
Age
18 years
Address
Oakhurst Farm Coxtie Green Road, Brentwood, CM14 5RP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERS, Dulcie, DEAN, Sandra Hazel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYTON ROAD SITE E15 LTD

LEYTON ROAD SITE E15 LTD is an active company incorporated on 25 May 2007 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEYTON ROAD SITE E15 LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06259842

LTD Company

Age

18 Years

Incorporated 25 May 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood, CM14 5RP,

Previous Addresses

, Oakhurst Farm Costie Green Road, Pilgrims Hatch, Brentwood, Essex, CM14 5RP, England
From: 9 February 2018To: 3 June 2021
, Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, England
From: 20 June 2017To: 9 February 2018
, Oakhurst Farm Coxtie Green Road, Pilgrims Hatch, Pilgrims Hatch, Brentwood, Essex, CM14 5RP
From: 25 May 2007To: 20 June 2017
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Aug 10
Director Joined
Jan 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jun 19
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Jan 24
New Owner
Jun 25
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHAMBERS, Dulcie

Active
Pilgrims Hatch, BrentwoodCM14 5RP
Born October 1979
Director
Appointed 01 Oct 2020

DEAN, Sandra Hazel

Active
Pilgrims Hatch, BrentwoodCM14 5RP
Born August 1948
Director
Appointed 01 Jun 2021

CHAMBERS, Terrence

Resigned
Oakhurst Farm Coxtie Green Road, BrentwoodCM14 5RP
Secretary
Appointed 25 May 2007
Resigned 03 Jul 2008

DEAN, Sandra

Resigned
Oakhurst Farm Coxtie Green Road, BrentwoodCM14 5RP
Secretary
Appointed 25 May 2007
Resigned 03 Jul 2008

JOPSON, Lisa Jane

Resigned
Coxtie Green Road, BrentwoodCM14 5RP
Secretary
Appointed 03 Jul 2008
Resigned 23 Jan 2024

CHAMBERS, Terrence

Resigned
Oakhurst Farm Coxtie Green Road, BrentwoodCM14 5RP
Born October 1955
Director
Appointed 25 May 2007
Resigned 01 Jul 2010

DEAN, Sandra

Resigned
Coxtie Green Road, BrentwoodCM14 5RP
Born August 1948
Director
Appointed 24 Dec 2021
Resigned 24 Dec 2021

DEAN, Sandra

Resigned
Oakhurst Farm Coxtie Green Road, BrentwoodCM14 5RP
Born October 1958
Director
Appointed 25 May 2007
Resigned 03 Jul 2008

HAND, George Francis

Resigned
Blackmore End Road, HalsteadCO9 3LZ
Born August 1958
Director
Appointed 01 Jul 2010
Resigned 30 May 2021

JOPSON, Lisa Jane

Resigned
Pilgrims Hatch, BrentwoodCM14 5RP
Born May 1967
Director
Appointed 01 Jan 2015
Resigned 23 Jan 2024

Persons with significant control

4

2 Active
2 Ceased

Ms Sandra Hazel Dean

Active
Pilgrims Hatch, BrentwoodCM14 5RP
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2024

Dulcie Chambers

Active
Pilgrims Hatch, BrentwoodCM14 5RP
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mrs Lisa Jane Jopson

Ceased
Blackmore End Road, Sible HedinghamC09 3LZ
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021

Mr George Francis Hand

Ceased
Blackmore End Road, Sible HedinghamC09 3LZ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

68

Change Account Reference Date Company Previous Extended
24 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 March 2022
AAMDAAMD
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Capital Allotment Shares
31 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Incorporation Company
25 May 2007
NEWINCIncorporation