Background WavePink WaveYellow Wave

LEYTONSTONE ROAD PROPERTIES LTD (11650800)

LEYTONSTONE ROAD PROPERTIES LTD (11650800) is an active UK company. incorporated on 30 October 2018. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. LEYTONSTONE ROAD PROPERTIES LTD has been registered for 7 years. Current directors include MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell and 1 others.

Company Number
11650800
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
5 Albemarle Road, Kent, BR3 5HZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell, WATERS, Alan Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYTONSTONE ROAD PROPERTIES LTD

LEYTONSTONE ROAD PROPERTIES LTD is an active company incorporated on 30 October 2018 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEYTONSTONE ROAD PROPERTIES LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11650800

LTD Company

Age

7 Years

Incorporated 30 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

5 Albemarle Road Beckenham Kent, BR3 5HZ,

Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 20
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MAJOR, Andrew Albert

Active
Albemarle Road, KentBR3 5HZ
Born March 1967
Director
Appointed 30 Oct 2018

SEAMAN, Grahame Donald Crisp

Active
Albemarle Road, KentBR3 5HZ
Born February 1946
Director
Appointed 30 Oct 2018

STEWART, Rowan Torrell

Active
Albemarle Road, KentBR3 5HZ
Born December 1985
Director
Appointed 30 Oct 2018

WATERS, Alan Peter

Active
Albemarle Road, KentBR3 5HZ
Born February 1966
Director
Appointed 30 Oct 2018

STEWART, Rowan Torrell

Resigned
Albemarle Road, KentBR3 5HZ
Born December 1985
Director
Appointed 30 Oct 2018
Resigned 30 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Rowan Torrell Stewart

Ceased
Albemarle Road, KentBR3 5HZ
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Ceased 30 Oct 2018
Albemarle Road, KentBR3 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

31

Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Incorporation Company
30 October 2018
NEWINCIncorporation