Background WavePink WaveYellow Wave

LEAF LIVING PROPCO LIMITED (13254167)

LEAF LIVING PROPCO LIMITED (13254167) is an active UK company. incorporated on 9 March 2021. 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. LEAF LIVING PROPCO LIMITED has been registered for 5 years. Current directors include KATAKY, Gemma Nandita, TAYLOR, Sydney Engelbert, UNDERWOOD, Steven Bradley.

Company Number
13254167
Status
active
Type
ltd
Incorporated
9 March 2021
Age
5 years
Address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, London, SW1E 5LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KATAKY, Gemma Nandita, TAYLOR, Sydney Engelbert, UNDERWOOD, Steven Bradley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAF LIVING PROPCO LIMITED

LEAF LIVING PROPCO LIMITED is an active company incorporated on 9 March 2021 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. LEAF LIVING PROPCO LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13254167

LTD Company

Age

5 Years

Incorporated 9 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

LEAF LIVING LIMITED
From: 15 March 2021To: 4 April 2022
INSPIRATION LIVING LIMITED
From: 9 March 2021To: 15 March 2021
Contact
Address

C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 10 September 2021To: 24 October 2023
Equity House 16-18 Warrior Square Southend-on-Sea SS1 2WS England
From: 9 March 2021To: 10 September 2021
Timeline

30 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Apr 23
Funding Round
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
May 24
Director Left
May 24
Director Joined
May 24
Funding Round
Aug 24
Funding Round
Oct 24
Capital Update
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Capital Update
Aug 25
12
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KATAKY, Gemma Nandita

Active
13th Floor, Nova South, LondonSW1E 5LB
Born September 1983
Director
Appointed 21 May 2024

TAYLOR, Sydney Engelbert

Active
13th Floor, Nova South, LondonSW1E 5LB
Born October 1967
Director
Appointed 09 Mar 2021

UNDERWOOD, Steven Bradley

Active
13th Floor, Nova South, LondonSW1E 5LB
Born September 1986
Director
Appointed 02 Jul 2025

DE VIGNE, Piers

Resigned
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 10 Mar 2021
Resigned 09 Sept 2021

KATAKY, Gemma Nandita

Resigned
St. James's Square, LondonSW1Y 4LB
Born September 1983
Director
Appointed 09 Sept 2021
Resigned 10 Mar 2023

MARTINEZ, Jose Gabriel Caballero

Resigned
13th Floor, Nova South, LondonSW1E 5LB
Born June 1981
Director
Appointed 08 Nov 2023
Resigned 02 Jul 2025

MORSHEAD, Katharine Maeve

Resigned
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 09 Mar 2021
Resigned 09 Sept 2021

SCOTT, Duncan Alan

Resigned
13th Floor, Nova South, LondonSW1E 5LB
Born August 1992
Director
Appointed 21 Mar 2022
Resigned 08 Nov 2023

TAYLOR, Rebecca Louise

Resigned
St. James's Square, LondonSW1Y 4LB
Born September 1986
Director
Appointed 09 Sept 2021
Resigned 21 Mar 2022

VEISSE, Jeremie Arnaud Cedric

Resigned
13th Floor, Nova South, LondonSW1E 5LB
Born January 1990
Director
Appointed 10 Mar 2023
Resigned 21 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Allen Schwarzman

Active
13th Floor, Nova South, LondonSW1E 5LB
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2021
Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021
Ceased 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
11 February 2026
AAMDAAMD
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Legacy
19 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 August 2025
SH19Statement of Capital
Legacy
19 August 2025
CAP-SSCAP-SS
Resolution
19 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Legacy
21 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2025
SH19Statement of Capital
Legacy
21 March 2025
CAP-SSCAP-SS
Resolution
21 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 May 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
17 May 2024
RP04CS01RP04CS01
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
27 November 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Capital Allotment Shares
31 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Resolution
16 September 2021
RESOLUTIONSResolutions
Memorandum Articles
16 September 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Resolution
15 March 2021
RESOLUTIONSResolutions
Incorporation Company
9 March 2021
NEWINCIncorporation