Company NameLeaseproject Property Management Limited
Company StatusActive
Company Number02398623
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristina Gaile Robertson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(5 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleRadiographer
Country of ResidenceEngland
Correspondence Address19 Richborne Terrace
London
SW8 1AS
Director NameMs Rosalind Eileen Margaret Hallifax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(12 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19a Richborne Terrace
London
SW8 1AS
Secretary NameMs Rosalind Eileen Margaret Hallifax
NationalityBritish
StatusCurrent
Appointed29 October 2004(15 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Richborne Terrace
London
SW8 1AS
Director NameRhys Morgan Jarvis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(17 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleOnline Travel
Country of ResidenceEngland
Correspondence AddressFlat 4
19 Richborne Terrace
London
SW8 1AS
Director NameMs Shelina Dhuna
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(29 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 19
Richborne Terrace
London
SW8 1AS
Director NameMr Jonathan Phillips Melville-Thomas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 23 June 1995)
RoleStudent
Correspondence AddressBasement Flat 19 Richborne Terrace
London
SW8 1AS
Director NameMr Sean Anthony Monie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 1994)
RoleChartered Surveyor
Correspondence Address19 Richborne Terrace
London
SW8 1AS
Director NameMr Adam Justin Phillips
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 04 June 2001)
RoleStockbroker
Correspondence AddressTop Flat 19 Richborne Terrace
London
SW8 1AS
Director NameMr Rodney St Vincent Troubridge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 29 October 2004)
RoleBookseller
Correspondence AddressGround Floor Flat 19 Richborne Terrace
London
SW8 1AS
Secretary NameMr Rodney St Vincent Troubridge
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressGround Floor Flat 19 Richborne Terrace
London
SW8 1AS
Director NameSimon Paul Stocks
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(5 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 September 2001)
RoleCivil Engineer
Correspondence Address19a Richborne Terrace
South Lambeth
London
SW8 1AS
Director NameHarriet Margaret Essex
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2006)
RoleProducer
Correspondence Address19 Richborne Terrace
London
SW8 1AS
Director NameAndrew Dick
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 February 2005(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
19 Richborne Terrace
London
SW8 1AS
Director NameMr Nicholas Browne
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2011(22 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 September 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Richborne Terrace
London
SW8 1AS

Location

Registered AddressBasement Flat
19a Richborne Terrace
London
SW8 1AS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

1 at £1Christine Gaile Robertson
25.00%
Ordinary
1 at £1Nicholas Browne
25.00%
Ordinary
1 at £1Rhys Morgan Jarvis
25.00%
Ordinary
1 at £1Rosalind Eileen Margaret Hallifax
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

9 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 4
(7 pages)
26 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 4
(7 pages)
26 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(7 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
1 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
30 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 October 2011Appointment of Mr Nicholas Browne as a director (2 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
1 January 2011Termination of appointment of Andrew Dick as a director (1 page)
1 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
25 July 2010Director's details changed for Andrew Dick on 27 June 2010 (2 pages)
25 July 2010Director's details changed for Rhys Morgan Jarvis on 27 June 2010 (2 pages)
25 July 2010Director's details changed for Rosalind Eileen Margaret Hallifax on 27 June 2010 (2 pages)
25 July 2010Director's details changed for Christina Gaile Robertson on 27 June 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 July 2009Return made up to 27/06/09; full list of members (5 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 July 2008Return made up to 27/06/08; full list of members (5 pages)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 May 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
10 July 2006Return made up to 27/06/06; full list of members (3 pages)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 July 2005Return made up to 27/06/05; full list of members (4 pages)
21 February 2005New director appointed (2 pages)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 November 2004Registered office changed on 09/11/04 from: 19,richborne terrace london SW8 1AS (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 July 2004Return made up to 27/06/04; full list of members (9 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2003Return made up to 27/06/03; full list of members (9 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2002Return made up to 27/06/02; full list of members (9 pages)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
26 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Return made up to 27/06/01; full list of members (8 pages)
23 July 2001Director resigned (1 page)
19 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 July 2000Return made up to 27/06/00; full list of members (8 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Amended accounts made up to 31 March 1999 (2 pages)
19 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 June 1999Return made up to 27/06/99; full list of members (6 pages)
21 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 July 1998Return made up to 27/06/98; no change of members (4 pages)
30 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1997Return made up to 27/06/97; full list of members (6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
25 July 1995Return made up to 27/06/95; full list of members (6 pages)
17 May 1995Director resigned;new director appointed (2 pages)