Background WavePink WaveYellow Wave

LEASEHOLD MANAGEMENT HOLDINGS LTD (12936884)

LEASEHOLD MANAGEMENT HOLDINGS LTD (12936884) is an active UK company. incorporated on 8 October 2020. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEASEHOLD MANAGEMENT HOLDINGS LTD has been registered for 5 years. Current directors include FAIRHEAD, David Paul.

Company Number
12936884
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FAIRHEAD, David Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEASEHOLD MANAGEMENT HOLDINGS LTD

LEASEHOLD MANAGEMENT HOLDINGS LTD is an active company incorporated on 8 October 2020 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEASEHOLD MANAGEMENT HOLDINGS LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12936884

LTD Company

Age

5 Years

Incorporated 8 October 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

, First Floor, 16 Manor Courtyard Hughenden Avenue, High Wycombe, HP13 5RE, England
From: 19 November 2023To: 6 November 2025
, Redfern House 105 Ashley Road, Office 6, St. Albans, AL1 5DE, England
From: 14 September 2023To: 19 November 2023
, 16 First Floor Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England
From: 23 November 2020To: 14 September 2023
, 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom
From: 8 October 2020To: 23 November 2020
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Jul 22
Loan Secured
Jun 23
Loan Cleared
Jun 23
Funding Round
Jul 23
Loan Secured
Mar 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 08 Oct 2020

FAIRHEAD, Doris Anne

Resigned
Manor Courtyard, High WycombeHP13 5RE
Secretary
Appointed 23 Nov 2020
Resigned 04 Nov 2021

Persons with significant control

1

Mr David Paul Fairhead

Active
Covent Garden, LondonWC2H 9JQ
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 July 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Incorporation Company
8 October 2020
NEWINCIncorporation