Background WavePink WaveYellow Wave

LEICESTER CENTRAL PROPERTY CO LIMITED (10841917)

LEICESTER CENTRAL PROPERTY CO LIMITED (10841917) is an active UK company. incorporated on 29 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts and 1 other business activities. LEICESTER CENTRAL PROPERTY CO LIMITED has been registered for 8 years. Current directors include JEFFERY, Peter William, PATEL, Amit.

Company Number
10841917
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
3rd Floor Great Titchfield House, London, W1W 8BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
JEFFERY, Peter William, PATEL, Amit
SIC Codes
64306, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER CENTRAL PROPERTY CO LIMITED

LEICESTER CENTRAL PROPERTY CO LIMITED is an active company incorporated on 29 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts and 1 other business activity. LEICESTER CENTRAL PROPERTY CO LIMITED was registered 8 years ago.(SIC: 64306, 68100)

Status

active

Active since 8 years ago

Company No

10841917

LTD Company

Age

8 Years

Incorporated 29 June 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

3rd Floor Great Titchfield House 14-18 Great Titchfield Street London, W1W 8BD,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 31 October 2018To: 20 March 2024
The Pavillions 1st Floor 33 Brighton Road South Croydon CR2 6EB
From: 23 March 2018To: 31 October 2018
2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom
From: 29 June 2017To: 23 March 2018
Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Funding Round
Mar 18
Loan Secured
Apr 18
Owner Exit
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JEFFERY, Peter William

Active
Great Titchfield House, LondonW1W 8BD
Born September 1977
Director
Appointed 11 Nov 2022

PATEL, Amit

Active
Clapham SouthSW4 9DA
Born February 1980
Director
Appointed 25 Mar 2019

JEFFERY, David John

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Secretary
Appointed 01 Apr 2019
Resigned 11 Nov 2022

MOLEDINA, Rizwan

Resigned
LondonN21 3NA
Secretary
Appointed 29 Jun 2017
Resigned 25 Mar 2019

JEFFERY, David John

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born September 1945
Director
Appointed 29 Jun 2017
Resigned 11 Nov 2022

MOLEDINA, Rizwan

Resigned
LondonN21 3NA
Born February 1980
Director
Appointed 29 Jun 2017
Resigned 25 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
Great Titchfield House, LondonW1W 8BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2021
LondonSW4 9DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 10 Nov 2021
67-169 Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 10 Nov 2021
Eastern Parade, SouthseaPO4 9RE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
15 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Incorporation Company
29 June 2017
NEWINCIncorporation