Background WavePink WaveYellow Wave

LEASEHOLD MANAGEMENT GROUP LIMITED (08136769)

LEASEHOLD MANAGEMENT GROUP LIMITED (08136769) is an active UK company. incorporated on 10 July 2012. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEASEHOLD MANAGEMENT GROUP LIMITED has been registered for 13 years. Current directors include BULLER, Joanna Elizabeth, BULLER, Jonathan David.

Company Number
08136769
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
11 Manor Gardens, High Wycombe, HP13 5HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BULLER, Joanna Elizabeth, BULLER, Jonathan David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEASEHOLD MANAGEMENT GROUP LIMITED

LEASEHOLD MANAGEMENT GROUP LIMITED is an active company incorporated on 10 July 2012 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEASEHOLD MANAGEMENT GROUP LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08136769

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

11 Manor Gardens High Wycombe, HP13 5HD,

Previous Addresses

, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
From: 14 August 2014To: 28 July 2020
, 5 Priory Road, High Wycombe, Buckinghamshire, HP13 6SE, England
From: 10 July 2012To: 14 August 2014
Timeline

4 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Feb 13
Director Joined
Aug 14
New Owner
Jun 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BULLER, Joanna Elizabeth

Active
Manor Gardens, High WycombeHP13 5HD
Born July 1980
Director
Appointed 04 Aug 2013

BULLER, Jonathan David

Active
Manor Gardens, High WycombeHP13 5HD
Born July 1966
Director
Appointed 10 Jul 2012

Persons with significant control

2

Mr Jonathan David Buller

Active
Manor Gardens, High WycombeHP13 5HD
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024

Mrs Joanna Elizabeth Buller

Active
Manor Gardens, High WycombeHP13 5HD
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 February 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Incorporation Company
10 July 2012
NEWINCIncorporation