Background WavePink WaveYellow Wave

LEEKES GROUP PROPERTY DEVELOPMENTS LIMITED (06332621)

LEEKES GROUP PROPERTY DEVELOPMENTS LIMITED (06332621) is an active UK company. incorporated on 3 August 2007. with registered office in Rhondda Cynon Taff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEEKES GROUP PROPERTY DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include FOWLER, Michael Alun, LEEKE, Christopher Llewellyn, LEEKE, Emma Jane and 4 others.

Company Number
06332621
Status
active
Type
ltd
Incorporated
3 August 2007
Age
18 years
Address
Mwyndy Business Park, Mwyndy, Rhondda Cynon Taff, CF72 8PN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOWLER, Michael Alun, LEEKE, Christopher Llewellyn, LEEKE, Emma Jane, LEEKE, Matthew Winston, LEEKE, Stephen James, LITTLEJOHN, Joanna Elizabeth, MARTIN, Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEKES GROUP PROPERTY DEVELOPMENTS LIMITED

LEEKES GROUP PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 3 August 2007 with the registered office located in Rhondda Cynon Taff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEEKES GROUP PROPERTY DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06332621

LTD Company

Age

18 Years

Incorporated 3 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

HENSOL CASTLE RESORT DEVELOPMENTS LIMITED
From: 3 August 2007To: 24 August 2018
Contact
Address

Mwyndy Business Park, Mwyndy Pontyclun Rhondda Cynon Taff, CF72 8PN,

Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Jan 11
Director Joined
Jul 11
Loan Secured
May 16
Director Joined
Apr 18
Loan Secured
Sept 20
Director Left
Oct 20
Director Joined
Feb 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Apr 23
Director Left
Aug 24
Owner Exit
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

LEEKE, Matthew Winston

Active
Mwyndy Business Park, Mwyndy, Rhondda Cynon TaffCF72 8PN
Secretary
Appointed 20 May 2022

FOWLER, Michael Alun

Active
Mwyndy Business Park, Mwyndy, Rhondda Cynon TaffCF72 8PN
Born November 1965
Director
Appointed 03 Aug 2007

LEEKE, Christopher Llewellyn

Active
Mwyndy Business Park, Mwyndy, Rhondda Cynon TaffCF72 8PN
Born March 1980
Director
Appointed 24 Apr 2018

LEEKE, Emma Jane

Active
Mwyndy, PontyclunCF72 8PN
Born May 1969
Director
Appointed 01 Dec 2010

LEEKE, Matthew Winston

Active
Mwyndy Business Park, Mwyndy, Rhondda Cynon TaffCF72 8PN
Born September 1981
Director
Appointed 03 Apr 2023

LEEKE, Stephen James

Active
Mwyndy Business Park, Mwyndy, Rhondda Cynon TaffCF72 8PN
Born December 1970
Director
Appointed 03 Aug 2007

LITTLEJOHN, Joanna Elizabeth

Active
Mwyndy Business Park, Mwyndy, Rhondda Cynon TaffCF72 8PN
Born March 1973
Director
Appointed 12 Feb 2021

MARTIN, Peter

Active
Mwyndy, PontyclunCF72 8PN
Born May 1968
Director
Appointed 01 Dec 2010

LEEKE, Stuart Norman

Resigned
Mwyndy Business Park, Mwyndy, Rhondda Cynon TaffCF72 8PN
Secretary
Appointed 03 Aug 2007
Resigned 16 Oct 2020

LEEKE, Gerald Llewellyn

Resigned
Mwyndy Business Park, Mwyndy, Rhondda Cynon TaffCF72 8PN
Born August 1941
Director
Appointed 03 Aug 2007
Resigned 31 Jul 2024

LEEKE, Stuart Norman

Resigned
Mwyndy Business Park, Mwyndy, Rhondda Cynon TaffCF72 8PN
Born March 1950
Director
Appointed 03 Aug 2007
Resigned 16 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gerald Llewellyn Leeke

Ceased
Mwyndy Business Park, Mwyndy, Rhondda Cynon TaffCF72 8PN
Born August 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Mar 2025
Mwyndy, PontyclunCF72 8PN

Nature of Control

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

Filing History

69

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Memorandum Articles
20 October 2020
MAMA
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Resolution
9 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Resolution
24 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Legacy
20 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
18 March 2009
225Change of Accounting Reference Date
Legacy
5 September 2008
363aAnnual Return
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Incorporation Company
3 August 2007
NEWINCIncorporation