Background WavePink WaveYellow Wave

ASSOCIATION OF LEASEHOLD ENFRANCHISEMENT PRACTITIONERS LIMITED (06262300)

ASSOCIATION OF LEASEHOLD ENFRANCHISEMENT PRACTITIONERS LIMITED (06262300) is an active UK company. incorporated on 30 May 2007. with registered office in Folkestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ASSOCIATION OF LEASEHOLD ENFRANCHISEMENT PRACTITIONERS LIMITED has been registered for 18 years. Current directors include CHICK, Mark Christopher, HAMMONDS, Henrietta, MIDGLEY, John Anthony.

Company Number
06262300
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2007
Age
18 years
Address
C/O Cannons Accountants Unit 1a, Park Farm Road, Folkestone, CT19 5EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHICK, Mark Christopher, HAMMONDS, Henrietta, MIDGLEY, John Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF LEASEHOLD ENFRANCHISEMENT PRACTITIONERS LIMITED

ASSOCIATION OF LEASEHOLD ENFRANCHISEMENT PRACTITIONERS LIMITED is an active company incorporated on 30 May 2007 with the registered office located in Folkestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ASSOCIATION OF LEASEHOLD ENFRANCHISEMENT PRACTITIONERS LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06262300

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

C/O Cannons Accountants Unit 1a, Park Farm Road Park Farm Industrial Estate Folkestone, CT19 5EY,

Previous Addresses

C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England
From: 12 June 2018To: 31 July 2020
Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England
From: 29 July 2015To: 12 June 2018
C/O Cannon & Co 6 West Cliff Gardens Folkestone Kent CT20 1SP
From: 3 August 2011To: 29 July 2015
25 Glover Road Pinner Middx HA5 1LQ
From: 8 February 2010To: 3 August 2011
Southbridge House Southbridge Place Croydon CR0 4HA
From: 30 May 2007To: 8 February 2010
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jan 22
Director Joined
Nov 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHICK, Mark Christopher

Active
Unit 1a, Park Farm Road, FolkestoneCT19 5EY
Born February 1969
Director
Appointed 06 Dec 2011

HAMMONDS, Henrietta

Active
65 Carter Lane, LondonEC4V 5DY
Born August 1990
Director
Appointed 31 Oct 2025

MIDGLEY, John Anthony

Active
120 New Cavendish Street, LondonW1W 6XX
Born July 1968
Director
Appointed 07 Mar 2019

BAILEY, Anna

Resigned
Unit 1a, Park Farm Road, FolkestoneCT19 5EY
Secretary
Appointed 31 May 2007
Resigned 31 Mar 2021

ABERGAN REED NOMINEES LIMITED

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate secretary
Appointed 30 May 2007
Resigned 30 May 2007

BAILEY, Anna

Resigned
Unit 1a, Park Farm Road, FolkestoneCT19 5EY
Born November 1973
Director
Appointed 31 May 2007
Resigned 31 Mar 2021

GREENSLADE, Alex

Resigned
Unit F Kingsmead, FolkestoneCT19 5EU
Born May 1967
Director
Appointed 31 May 2007
Resigned 12 Dec 2018

PRIDELL, Andrew John

Resigned
Unit F Kingsmead, FolkestoneCT19 5EU
Born June 1947
Director
Appointed 06 Dec 2011
Resigned 14 Feb 2019

ABERGAN REED LIMITED

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate director
Appointed 30 May 2007
Resigned 30 May 2007

ABERGAN REED NOMINEES LIMITED

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate director
Appointed 30 May 2007
Resigned 30 May 2007

Persons with significant control

3

2 Active
1 Ceased

Mr John Midgley

Active
120 New Cavendish Street, LondonW1W 6XX
Born July 1968

Nature of Control

Significant influence or control
Notified 30 Nov 2021

Mr Mark Christopher Chick

Active
Unit 1a, Park Farm Road, FolkestoneCT19 5EY
Born February 1969

Nature of Control

Significant influence or control
Notified 14 Jun 2021

Mrs Anna Bailey

Ceased
Unit 1a, Park Farm Road, FolkestoneCT19 5EY
Born November 1973

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 May 2017
Ceased 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Memorandum Articles
1 December 2023
MAMA
Resolution
21 November 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Accounts Amended With Made Up Date
21 November 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Resolution
28 March 2009
RESOLUTIONSResolutions
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Incorporation Company
30 May 2007
NEWINCIncorporation