Company NameLedale Property Holdings Limited
Company StatusActive
Company Number00999817
CategoryPrivate Limited Company
Incorporation Date15 January 1971(53 years, 3 months ago)
Previous NameCityside Estates Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(23 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(40 years, 3 months after company formation)
Appointment Duration13 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMrs Beryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(41 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Secretary NameBeryl Patricia Davis
NationalityBritish
StatusCurrent
Appointed28 March 2012(41 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(20 years, 9 months after company formation)
Appointment Duration29 years, 11 months (resigned 26 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Secretary NameMr John Neil Davis
NationalityBritish
StatusResigned
Appointed22 October 1991(20 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH

Contact

Telephone020 74873401
Telephone regionLondon

Location

Registered Address76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ledale Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£239,955
Cash£10

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

18 October 1977Delivered on: 26 October 1977
Satisfied on: 8 May 2008
Persons entitled: Lidale Investments Limited

Classification: Charge
Secured details: £550.
Particulars: 26 exeter road, and land and buildings on the east side of exeter rd. Kn own as byron court exeter road london N.W2, title nos. Mx 414112 mx 365645.
Fully Satisfied

Filing History

1 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
18 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
20 October 2021Termination of appointment of Jack Caplan as a director on 26 September 2021 (1 page)
25 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
12 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
15 August 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
19 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 24 March 2017 (5 pages)
12 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (11 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (11 pages)
2 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (11 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (11 pages)
30 October 2015Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 October 2015Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (11 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (11 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
6 November 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
6 November 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (11 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (11 pages)
1 November 2012Total exemption full accounts made up to 24 March 2012 (11 pages)
1 November 2012Total exemption full accounts made up to 24 March 2012 (11 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
11 April 2012Termination of appointment of John Davis as a secretary (2 pages)
11 April 2012Termination of appointment of John Davis as a secretary (2 pages)
10 April 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
10 April 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
15 November 2011Total exemption full accounts made up to 24 March 2011 (11 pages)
15 November 2011Total exemption full accounts made up to 24 March 2011 (11 pages)
26 April 2011Appointment of Mr Peter Shasha as a director (3 pages)
26 April 2011Appointment of Mr Peter Shasha as a director (3 pages)
15 November 2010Total exemption full accounts made up to 24 March 2010 (12 pages)
15 November 2010Total exemption full accounts made up to 24 March 2010 (12 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Jack Caplan on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Jack Caplan on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Jack Caplan on 4 November 2009 (2 pages)
17 June 2009Total exemption full accounts made up to 24 March 2009 (12 pages)
17 June 2009Total exemption full accounts made up to 24 March 2009 (12 pages)
10 December 2008Full accounts made up to 24 March 2008 (13 pages)
10 December 2008Full accounts made up to 24 March 2008 (13 pages)
5 November 2008Return made up to 22/10/08; full list of members (4 pages)
5 November 2008Return made up to 22/10/08; full list of members (4 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 November 2007Full accounts made up to 24 March 2007 (14 pages)
2 November 2007Full accounts made up to 24 March 2007 (14 pages)
23 October 2007Return made up to 22/10/07; full list of members (2 pages)
23 October 2007Return made up to 22/10/07; full list of members (2 pages)
15 January 2007Full accounts made up to 24 March 2006 (14 pages)
15 January 2007Full accounts made up to 24 March 2006 (14 pages)
25 October 2006Return made up to 22/10/06; full list of members (2 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Return made up to 22/10/06; full list of members (2 pages)
18 January 2006Full accounts made up to 24 March 2005 (14 pages)
18 January 2006Full accounts made up to 24 March 2005 (14 pages)
8 November 2005Return made up to 22/10/05; full list of members (2 pages)
8 November 2005Return made up to 22/10/05; full list of members (2 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
17 December 2004Full accounts made up to 24 March 2004 (15 pages)
17 December 2004Full accounts made up to 24 March 2004 (15 pages)
26 October 2004Return made up to 22/10/04; full list of members (7 pages)
26 October 2004Return made up to 22/10/04; full list of members (7 pages)
22 December 2003Full accounts made up to 24 March 2003 (15 pages)
22 December 2003Full accounts made up to 24 March 2003 (15 pages)
7 November 2003Return made up to 22/10/03; full list of members (7 pages)
7 November 2003Return made up to 22/10/03; full list of members (7 pages)
15 January 2003Full accounts made up to 24 March 2002 (12 pages)
15 January 2003Full accounts made up to 24 March 2002 (12 pages)
11 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
(7 pages)
11 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
(7 pages)
11 January 2002Full accounts made up to 24 March 2001 (12 pages)
11 January 2002Full accounts made up to 24 March 2001 (12 pages)
7 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(7 pages)
7 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(7 pages)
3 January 2001Full accounts made up to 24 March 2000 (13 pages)
3 January 2001Full accounts made up to 24 March 2000 (13 pages)
8 November 2000Return made up to 22/10/00; full list of members (7 pages)
8 November 2000Return made up to 22/10/00; full list of members (7 pages)
21 January 2000Full accounts made up to 24 March 1999 (14 pages)
21 January 2000Full accounts made up to 24 March 1999 (14 pages)
8 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 1999Aud stat (1 page)
19 April 1999Aud stat (1 page)
19 January 1999Full accounts made up to 24 March 1998 (13 pages)
19 January 1999Full accounts made up to 24 March 1998 (13 pages)
11 November 1998Return made up to 22/10/98; no change of members (8 pages)
11 November 1998Return made up to 22/10/98; no change of members (8 pages)
13 November 1997Return made up to 22/10/97; no change of members (8 pages)
13 November 1997Return made up to 22/10/97; no change of members (8 pages)
17 October 1997Full accounts made up to 24 March 1997 (15 pages)
17 October 1997Full accounts made up to 24 March 1997 (15 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
12 December 1996Full accounts made up to 24 March 1996 (16 pages)
12 December 1996Full accounts made up to 24 March 1996 (16 pages)
27 October 1996Return made up to 22/10/96; full list of members (10 pages)
27 October 1996Return made up to 22/10/96; full list of members (10 pages)
18 December 1995Full accounts made up to 24 March 1995 (16 pages)
18 December 1995Full accounts made up to 24 March 1995 (16 pages)
17 December 1987Full accounts made up to 24 March 1987 (11 pages)
17 December 1987Full accounts made up to 24 March 1987 (11 pages)
27 February 1987Full accounts made up to 24 March 1986 (11 pages)
27 February 1987Full accounts made up to 24 March 1986 (11 pages)
8 July 1977Accounts made up to 24 March 1977 (11 pages)
8 July 1977Accounts made up to 24 March 1977 (11 pages)
2 February 1975Accounts made up to 24 March 2074 (12 pages)
2 February 1975Accounts made up to 24 March 2074 (12 pages)
15 January 1971Incorporation (14 pages)
15 January 1971Incorporation (14 pages)