Background WavePink WaveYellow Wave

ST LEONARD STREET LIMITED (09156237)

ST LEONARD STREET LIMITED (09156237) is an active UK company. incorporated on 31 July 2014. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ST LEONARD STREET LIMITED has been registered for 11 years. Current directors include GRUNBERG, Nigel, JAYS, Marcus Stephen, RAINE, Simon Emanuel and 1 others.

Company Number
09156237
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRUNBERG, Nigel, JAYS, Marcus Stephen, RAINE, Simon Emanuel, SPEECHLY, Evangeline Chico
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LEONARD STREET LIMITED

ST LEONARD STREET LIMITED is an active company incorporated on 31 July 2014 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST LEONARD STREET LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09156237

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU England
From: 11 August 2015To: 12 September 2023
Marlborough House 298 Regents Park Road London N3 2UU England
From: 10 August 2015To: 11 August 2015
69-85 Tabernacle Street London EC2A 4RR
From: 31 July 2014To: 10 August 2015
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Left
Nov 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

GRUNBERG, Nigel

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1962
Director
Appointed 31 Jul 2014

JAYS, Marcus Stephen

Active
84 Fisherton Street, SalisburySP2 7QY
Born September 1968
Director
Appointed 04 Jun 2015

RAINE, Simon Emanuel

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1981
Director
Appointed 04 Jun 2015

SPEECHLY, Evangeline Chico

Active
84 Fisherton Street, SalisburySP2 7QY
Born October 1957
Director
Appointed 04 Jun 2015

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 01 Aug 2015
Resigned 07 Jun 2016

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 10 Aug 2015
Resigned 10 Jun 2024

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 11 Jun 2024
Resigned 31 Oct 2024

HUSSAIN, Muhammod

Resigned
House, LondonN3 2UU
Born March 1982
Director
Appointed 04 Jun 2015
Resigned 04 Nov 2021

Persons with significant control

1

Mr Neil Grunberg

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
28 June 2016
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
10 August 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Incorporation Company
31 July 2014
NEWINCIncorporation