Background WavePink WaveYellow Wave

LECKHAMPTON ESTATES WEST END QUAY LIMITED (06425972)

LECKHAMPTON ESTATES WEST END QUAY LIMITED (06425972) is an active UK company. incorporated on 13 November 2007. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LECKHAMPTON ESTATES WEST END QUAY LIMITED has been registered for 18 years. Current directors include BULLINGHAM, Simon David, BULLINGHAM, William Victor Peter.

Company Number
06425972
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
5 Tebbit Mews, Cheltenham, GL52 2NF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BULLINGHAM, Simon David, BULLINGHAM, William Victor Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LECKHAMPTON ESTATES WEST END QUAY LIMITED

LECKHAMPTON ESTATES WEST END QUAY LIMITED is an active company incorporated on 13 November 2007 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LECKHAMPTON ESTATES WEST END QUAY LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06425972

LTD Company

Age

18 Years

Incorporated 13 November 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CHADSTONE LIMITED
From: 13 November 2007To: 25 February 2008
Contact
Address

5 Tebbit Mews Winchcombe Street Cheltenham, GL52 2NF,

Previous Addresses

Rex House 61 Rodney Road Cheltenham Gloucestershire GL50 1HX
From: 13 November 2007To: 23 July 2014
Timeline

4 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Nov 09
Director Left
Nov 12
New Owner
Apr 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BULLINGHAM, Simon David

Active
Winchcombe Street, CheltenhamGL52 2NF
Secretary
Appointed 20 Nov 2007

BULLINGHAM, Simon David

Active
Winchcombe Street, CheltenhamGL52 2NF
Born October 1973
Director
Appointed 20 Nov 2007

BULLINGHAM, William Victor Peter

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943
Director
Appointed 20 Nov 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Nov 2007
Resigned 20 Nov 2007

BRECHER, David John

Resigned
61 Rodney Road, CheltenhamGL50 1HX
Born May 1927
Director
Appointed 20 Nov 2007
Resigned 18 Oct 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 13 Nov 2007
Resigned 20 Nov 2007

Persons with significant control

2

Mr Simon David Bullingham

Active
Winchcombe Street, CheltenhamGL52 2NF
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2020

Mr William Victor Peter Bullingham

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Legacy
6 November 2009
122122
Resolution
6 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
2 April 2009
287Change of Registered Office
Memorandum Articles
3 March 2008
MEM/ARTSMEM/ARTS
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2007
287Change of Registered Office
Incorporation Company
13 November 2007
NEWINCIncorporation