Company NameLees Place Property Limited
DirectorHenrietta Rose
Company StatusActive
Company Number05545682
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameHenrietta Rose
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 6 Carlton Hill
London
NW8 0JY
Director NameIsabel Benjamin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed15 October 2005(1 month, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 8 Lees Place
London
W1K 6LJ
Secretary NameMr Richard Ernest Fiske
NationalityBritish
StatusResigned
Appointed08 May 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Square
London
W1K 6LD
Director NamePurewell Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence AddressAustrabe 15, Postfach 154
Fl 9490
Vaduz
Foreign
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameKinetic Holdings Limited (Corporation)
StatusResigned
Appointed21 September 2007(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 29 March 2021)
Correspondence Address15 Union Street
St Helier
Jersey
JE1 1FG
Director NameHerritor Investments Limited (Corporation)
StatusResigned
Appointed28 June 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2010)
Correspondence AddressC/O Hsbc Private Bank 78 St James Street
London
SW1 1JB
Director NameHerritor Investments Ltd (Corporation)
StatusResigned
Appointed28 June 2008(2 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 March 2021)
Correspondence AddressWoodbourne Hall Road Town
Tortola
Virgin Islands, British
Secretary NameMellersh & Harding Llp (Corporation)
StatusResigned
Appointed31 October 2011(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 August 2017)
Correspondence Address32 St James's Street
London
SW1A 1HD
Secretary NameMichael Laurie Magar Limited (Corporation)
StatusResigned
Appointed14 August 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2020)
Correspondence Address2nd Floor Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH

Location

Registered AddressC/O Websters
12 Melcombe Place
London
NW1 6JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Henrietta Rose
25.00%
Ordinary
1 at £1Herritor Investments LTD
25.00%
Ordinary
1 at £1Kinetic Holdings LTD
25.00%
Ordinary
1 at £1Mrs Isabel Benjamin
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 September 2017Registered office address changed from C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS to C/O Michael Laurie Magar Premiere House Elstree Way Borehamwood WD6 1JH on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
11 September 2017Termination of appointment of Mellersh & Harding Llp as a secretary on 14 August 2017 (1 page)
11 September 2017Appointment of Michael Laurie Magar Limited as a secretary on 14 August 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
29 August 2012Termination of appointment of Richard Fiske as a secretary (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
1 December 2011Director's details changed for Isabel Benjamin on 18 November 2011 (2 pages)
30 November 2011Director's details changed for Herritor Investments Ltd on 18 November 2011 (2 pages)
30 November 2011Director's details changed for Kinetic Holdings Limited on 18 November 2011 (2 pages)
11 November 2011Appointment of Mellersh & Harding Llp as a secretary (3 pages)
11 November 2011Registered office address changed from 23 Bentinck Street London W1U 2EZ on 11 November 2011 (2 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
10 November 2010Termination of appointment of Herritor Investments Limited as a director (2 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (16 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 September 2009Director appointed herritor investments LTD (2 pages)
3 September 2009Return made up to 24/08/09; full list of members (11 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 October 2008Return made up to 24/08/08; change of members (8 pages)
7 August 2008Director appointed herritor investments LIMITED (2 pages)
7 August 2008Appointment terminated director purewell LIMITED (1 page)
21 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 May 2008Registered office changed on 13/05/2008 from 23 bentinck street london W1U 2EZ (1 page)
13 May 2008Secretary appointed richard ernest fiske (2 pages)
13 May 2008Appointment terminate, secretary A1 company services LTD logged form (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 September 2007New director appointed (2 pages)
13 September 2007Return made up to 24/08/07; full list of members (7 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 September 2006Return made up to 24/08/06; full list of members (7 pages)
12 December 2005New director appointed (1 page)
30 November 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
24 August 2005Incorporation (16 pages)