Background WavePink WaveYellow Wave

LEYTON PROPERTY HOLDINGS LTD (11376152)

LEYTON PROPERTY HOLDINGS LTD (11376152) is an active UK company. incorporated on 22 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEYTON PROPERTY HOLDINGS LTD has been registered for 7 years. Current directors include BINNING, Mandeep Singh, THEORI, Antonis, THEORI, Theoris.

Company Number
11376152
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINNING, Mandeep Singh, THEORI, Antonis, THEORI, Theoris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYTON PROPERTY HOLDINGS LTD

LEYTON PROPERTY HOLDINGS LTD is an active company incorporated on 22 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEYTON PROPERTY HOLDINGS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11376152

LTD Company

Age

7 Years

Incorporated 22 May 2018

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

1st Floor North Devonshire House 1 Devonshire Street 1st Floor North Devonshire House London W1W 5DS United Kingdom
From: 22 May 2018To: 14 May 2019
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
Loan Secured
May 20
Loan Secured
May 20
Funding Round
Oct 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BINNING, Mandeep Singh

Active
10-12 Bourlet Close, LondonW1W 7BR
Born August 1980
Director
Appointed 22 May 2018

THEORI, Antonis

Active
10-12 Bourlet Close, LondonW1W 7BR
Born June 1974
Director
Appointed 22 May 2018

THEORI, Theoris

Active
10-12 Bourlet Close, LondonW1W 7BR
Born May 1965
Director
Appointed 22 May 2018

Persons with significant control

3

Mr Theoris Theori

Active
10-12 Bourlet Close, LondonW1W 7BR
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 May 2018

Mr Mandeep Singh Binning

Active
10-12 Bourlet Close, LondonW1W 7BR
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 May 2018

Mr Antonis Theori

Active
10-12 Bourlet Close, LondonW1W 7BR
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Incorporation Company
22 May 2018
NEWINCIncorporation