Background WavePink WaveYellow Wave

LEVERET GARDENS MANAGEMENT COMPANY LTD (11512380)

LEVERET GARDENS MANAGEMENT COMPANY LTD (11512380) is an active UK company. incorporated on 10 August 2018. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in residents property management. LEVERET GARDENS MANAGEMENT COMPANY LTD has been registered for 7 years. Current directors include CHALLENDER, Charlotte Ann, COTTERELL, Caroline, FERREIRA, Joao and 4 others.

Company Number
11512380
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2018
Age
7 years
Address
16 Church Street, King's Lynn, PE30 5EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHALLENDER, Charlotte Ann, COTTERELL, Caroline, FERREIRA, Joao, LEEDELL, Andrew Keith, MCMULLAN, Leah, SHELTON, Oliver Jack, SYMONS, Michael James Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVERET GARDENS MANAGEMENT COMPANY LTD

LEVERET GARDENS MANAGEMENT COMPANY LTD is an active company incorporated on 10 August 2018 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEVERET GARDENS MANAGEMENT COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11512380

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

16 Church Street King's Lynn, PE30 5EB,

Previous Addresses

C/O Gcb Developments Ltd Suite 5 Enterprise House 86 Bancroft Hitchin SG5 1NQ United Kingdom
From: 4 April 2019To: 24 January 2020
Suite 5 Enterprise House C/O Gcb Developments Ltd, Suite 5 Enterprise House 86 Bancroft Hitchin SG5 1NQ United Kingdom
From: 4 April 2019To: 4 April 2019
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 10 August 2018To: 4 April 2019
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Jan 21
Director Joined
Jul 23
Director Left
Aug 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

CHALLENDER, Charlotte Ann

Active
Church Street, King's LynnPE30 5EB
Secretary
Appointed 21 Sept 2019

CHALLENDER, Charlotte Ann

Active
Church Street, King's LynnPE30 5EB
Born April 1989
Director
Appointed 28 Sept 2019

COTTERELL, Caroline

Active
Civray Avenue, Downham MarketPE38 9TR
Born December 1958
Director
Appointed 24 Jan 2020

FERREIRA, Joao

Active
Leveret Gardens, Downham MarketPE38 9WG
Born June 1987
Director
Appointed 12 Oct 2019

LEEDELL, Andrew Keith

Active
Church Street, King's LynnPE30 5EB
Born January 1977
Director
Appointed 12 Nov 2019

MCMULLAN, Leah

Active
Church Street, King's LynnPE30 5EB
Born August 1976
Director
Appointed 12 Nov 2019

SHELTON, Oliver Jack

Active
Church Street, King's LynnPE30 5EB
Born December 1994
Director
Appointed 16 Dec 2020

SYMONS, Michael James Joseph

Active
Church Street, King's LynnPE30 5EB
Born June 1986
Director
Appointed 21 Sept 2019

JORDAN COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 10 Aug 2018
Resigned 26 Mar 2019

BRANHAM, Martin

Resigned
Church Street, King's LynnPE30 5EB
Born July 1971
Director
Appointed 10 Aug 2018
Resigned 15 Dec 2020

ESLICK, David

Resigned
WarwickCV34 6PH
Born March 1969
Director
Appointed 10 Aug 2018
Resigned 15 Dec 2020

GIBBS, Kevin John

Resigned
Church Street, King's LynnPE30 5EB
Born May 1972
Director
Appointed 14 Jul 2023
Resigned 08 Aug 2024

NORMAN, Claire

Resigned
Church Street, King's LynnPE30 5EB
Born April 1972
Director
Appointed 12 Nov 2019
Resigned 07 Jul 2020

NORMAN, Robin

Resigned
Church Street, King's LynnPE30 5EB
Born February 1966
Director
Appointed 12 Nov 2019
Resigned 07 Jul 2020

Persons with significant control

2

0 Active
2 Ceased

Mr David Eslick

Ceased
WarwickCV34 6PH
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2018
Ceased 15 Dec 2020

Mr Martin Branham

Ceased
Church Street, King's LynnPE30 5EB
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2018
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 January 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Resolution
13 September 2018
RESOLUTIONSResolutions
Resolution
3 September 2018
RESOLUTIONSResolutions
Incorporation Company
10 August 2018
NEWINCIncorporation