Company NameLeach Properties Limited
DirectorsDavid Allen Leach and Carole Patricia Leach
Company StatusActive
Company Number00584256
CategoryPrivate Limited Company
Incorporation Date20 May 1957(66 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Allen Leach
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameCarole Patricia Leach
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(39 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameCarole Patricia Leach
NationalityBritish
StatusCurrent
Appointed27 March 1997(39 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Paul Beaumont Leach
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(34 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lordship
Cottered
Buntingford
Hertfordshire
SG9 9QL
Secretary NameMr Paul Beaumont Leach
NationalityBritish
StatusResigned
Appointed27 November 1991(34 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lordship
Cottered
Buntingford
Hertfordshire
SG9 9QL

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.3k at £1David Allen Leach
97.49%
Ordinary
163 at £1Pauline Leach
2.51%
Ordinary

Financials

Year2014
Net Worth£492,363
Cash£5,470
Current Liabilities£31,475

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 November 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 November 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
10 January 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
29 November 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
1 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 November 2017Director's details changed for Carole Patricia Leach on 1 November 2017 (2 pages)
28 November 2017Secretary's details changed for Carole Patricia Leach on 1 November 2017 (1 page)
28 November 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
28 November 2017Director's details changed for Mr. David Allen Leach on 1 November 2017 (2 pages)
28 November 2017Director's details changed for Carole Patricia Leach on 1 November 2017 (2 pages)
28 November 2017Secretary's details changed for Carole Patricia Leach on 1 November 2017 (1 page)
28 November 2017Director's details changed for Mr. David Allen Leach on 1 November 2017 (2 pages)
28 November 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6,500
(5 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6,500
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6,500
(5 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6,500
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6,500
(5 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6,500
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Director's details changed for David Allen Leach on 1 October 2009 (2 pages)
15 December 2009Director's details changed for David Allen Leach on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for David Allen Leach on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Carole Patricia Leach on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Carole Patricia Leach on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Carole Patricia Leach on 1 October 2009 (2 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Return made up to 27/11/08; full list of members (4 pages)
4 December 2008Return made up to 27/11/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 27/11/07; full list of members (2 pages)
2 January 2008Return made up to 27/11/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Registered office changed on 14/12/06 from: springfield 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
14 December 2006Return made up to 27/11/06; full list of members (2 pages)
14 December 2006Registered office changed on 14/12/06 from: springfield 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Return made up to 27/11/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Registered office changed on 13/12/05 from: hamels mansion hamels park knights hill buntingford herts SG9 9NF (1 page)
13 December 2005Return made up to 27/11/05; full list of members (2 pages)
13 December 2005Registered office changed on 13/12/05 from: hamels mansion hamels park knights hill buntingford herts SG9 9NF (1 page)
13 December 2005Return made up to 27/11/05; full list of members (2 pages)
9 December 2004Return made up to 27/11/04; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Return made up to 27/11/04; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 November 2003Return made up to 27/11/03; full list of members (7 pages)
27 November 2003Return made up to 27/11/03; full list of members (7 pages)
2 December 2002Return made up to 27/11/02; full list of members (7 pages)
2 December 2002Return made up to 27/11/02; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 February 2002Return made up to 27/11/01; full list of members (6 pages)
6 February 2002Return made up to 27/11/01; full list of members (6 pages)
11 December 2000Return made up to 27/11/00; full list of members (6 pages)
11 December 2000Return made up to 27/11/00; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (8 pages)
22 November 2000Full accounts made up to 31 March 2000 (8 pages)
18 January 2000Return made up to 27/11/99; full list of members (6 pages)
18 January 2000Return made up to 27/11/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (8 pages)
12 October 1999Full accounts made up to 31 March 1999 (8 pages)
16 December 1998Return made up to 27/11/98; no change of members (4 pages)
16 December 1998Return made up to 27/11/98; no change of members (4 pages)
20 October 1998Full accounts made up to 31 March 1998 (8 pages)
20 October 1998Full accounts made up to 31 March 1998 (8 pages)
7 January 1998Return made up to 27/11/97; no change of members (4 pages)
7 January 1998Return made up to 27/11/97; no change of members (4 pages)
17 July 1997Full accounts made up to 31 March 1997 (8 pages)
17 July 1997Full accounts made up to 31 March 1997 (8 pages)
21 April 1997Secretary resigned;director resigned (1 page)
21 April 1997Secretary resigned;director resigned (1 page)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Return made up to 27/11/96; full list of members (7 pages)
27 March 1997Return made up to 27/11/96; full list of members (7 pages)
27 June 1996Full accounts made up to 31 March 1996 (7 pages)
27 June 1996Full accounts made up to 31 March 1996 (7 pages)
5 December 1995Return made up to 27/11/95; no change of members (6 pages)
5 December 1995Return made up to 27/11/95; no change of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)