Leasview Development Limited

General information

Name:

Leasview Development Ltd

Office Address:

16 Berghem Mews Blythe Road W14 0HN London

Number: 06299689

Incorporation date: 2007-07-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Leasview Development was founded on Tue, 3rd Jul 2007 as a Private Limited Company. This company's headquarters can be gotten hold of in London on 16 Berghem Mews, Blythe Road. When you have to reach this business by post, its zip code is W14 0HN. The company registration number for Leasview Development Limited is 06299689. The name of the firm was replaced in the year 2019 to Leasview Development Limited. This company former name was Churchgate (folkestone). This company's SIC and NACE codes are 41202 which means Construction of domestic buildings. December 31, 2022 is the last time the accounts were reported.

As mentioned in this specific enterprise's register, since November 2018 there have been two directors: Mark S. and Brian S..

The companies that control this firm are: R Shaffer Discretionary Settlement owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Blythe Road, W14 0HN.

  • Previous company's names
  • Leasview Development Limited 2019-02-06
  • Churchgate (folkestone) Limited 2007-07-03

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 09 November 2018

Latest update: 4 February 2024

Brian S.

Role: Director

Appointed: 03 July 2007

Latest update: 4 February 2024

People with significant control

R Shaffer Discretionary Settlement
Address: 16 Berghem Mews Blythe Road, London, W14 0HN, England
Legal authority Trust Law
Legal form Discretionary Trust
Notified on 8 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brian S.
Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Derek G.
Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 December 2012
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 23rd December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23rd December 2015
Annual Accounts 31st October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31st October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

HQ address,
2014

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

HQ address,
2015

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Accountant/Auditor,
2014

Name:

Cbhc (chelmsford) Limited

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Accountant/Auditor,
2013

Name:

Cbhc Llp

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Accountant/Auditor,
2015

Name:

Cbhc Limited

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
16
Company Age

Closest Companies - by postcode