Background WavePink WaveYellow Wave

CHURCH STREET (LEEDS) PROPCO LIMITED (15548158)

CHURCH STREET (LEEDS) PROPCO LIMITED (15548158) is an active UK company. incorporated on 8 March 2024. 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. CHURCH STREET (LEEDS) PROPCO LIMITED has been registered for 2 years. Current directors include MASLEN, Oliver John, MOUNT, Jamie Robert Le Breton.

Company Number
15548158
Status
active
Type
ltd
Incorporated
8 March 2024
Age
2 years
Address
30 Golden Square Soho, London, W1F 9LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MASLEN, Oliver John, MOUNT, Jamie Robert Le Breton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH STREET (LEEDS) PROPCO LIMITED

CHURCH STREET (LEEDS) PROPCO LIMITED is an active company incorporated on 8 March 2024 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. CHURCH STREET (LEEDS) PROPCO LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15548158

LTD Company

Age

2 Years

Incorporated 8 March 2024

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 15 October 2025 (6 months ago)
Period: 8 March 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

30 Golden Square Soho London, W1F 9LD,

Previous Addresses

, 30 Golden Square C/O Lbs Properties 30 Golden Square, Soho, London, W1F 9LD, England
From: 19 May 2025To: 3 June 2025
, 2nd Floor 7 Portman Mews South, Marylebone, London, W1H 6AY, United Kingdom
From: 8 March 2024To: 19 May 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
May 24
Share Issue
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Sept 25
Owner Exit
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OAKBRIDGE UK SERVICES LIMITED

Active
Soho, LondonW1F 9LD
Corporate secretary
Appointed 11 Mar 2025

MASLEN, Oliver John

Active
Soho, LondonW1F 9LD
Born October 1996
Director
Appointed 28 Jul 2025

MOUNT, Jamie Robert Le Breton

Active
Soho, LondonW1F 9LD
Born January 1979
Director
Appointed 08 Mar 2024

HISENI, Arnis

Resigned
30 Golden Square, LondonW1F 9LD
Secretary
Appointed 08 Mar 2024
Resigned 11 Mar 2025

CRIPPS, Blake

Resigned
Soho, LondonW1F 9LD
Born December 1997
Director
Appointed 08 Mar 2024
Resigned 05 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Floor 7, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025
Ceased 07 Aug 2025
Soho, LondonW1F 9LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2025
7 Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2024
Ceased 07 Aug 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
4 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Incorporation Company
8 March 2024
NEWINCIncorporation