Company NameLenville Properties Limited
DirectorTerry Costas
Company StatusActive
Company Number05865961
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terry Costas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(3 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address46 Marlborough Avenue
Hackney
London
E8 4JR
Secretary NameAndy Kyriacou
NationalityBritish
StatusCurrent
Appointed28 July 2006(3 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months
RoleManager
Correspondence Address46 Marlborough Avenue
Hackney
London
E8 4JR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressKlestro House
50 Aden Road
Enfield
Middx
EN3 7SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Shareholders

1 at £1Terry Costas
100.00%
Ordinary

Financials

Year2014
Net Worth£87,826
Cash£11,486
Current Liabilities£182,970

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 Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

8 March 2017Delivered on: 17 March 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 34 marlborough avenue, london, E8 4JP.
Outstanding
15 March 2017Delivered on: 15 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Eland house, 29 commercial road, london, N18 1TP.
Outstanding
29 September 2006Delivered on: 4 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as gemini house 29 commercial road edmonton t/n EGL374802,. See the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 4 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as gemini house 29 commercial road edmonton t/n EGL374802, together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding

Filing History

14 October 2023Satisfaction of charge 058659610004 in full (4 pages)
14 October 2023Satisfaction of charge 058659610003 in full (4 pages)
24 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
18 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
19 March 2022Registered office address changed from 24a Alderman's Hill Palmers Green London N13 4PN to Klestro House 50 Aden Road Enfield Middx EN3 7SY on 19 March 2022 (1 page)
15 March 2022Compulsory strike-off action has been discontinued (1 page)
13 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 September 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 March 2017Registration of charge 058659610004, created on 8 March 2017 (4 pages)
17 March 2017Registration of charge 058659610004, created on 8 March 2017 (4 pages)
15 March 2017Registration of charge 058659610003, created on 15 March 2017 (7 pages)
15 March 2017Registration of charge 058659610003, created on 15 March 2017 (7 pages)
17 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
29 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 November 2015Registered office address changed from 36a Windus Road London N16 6UP to 24a Alderman's Hill Palmers Green London N13 4PN on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from 36a Windus Road London N16 6UP to 24a Alderman's Hill Palmers Green London N13 4PN on 15 November 2015 (2 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
7 January 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
7 January 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 August 2009Return made up to 04/07/09; full list of members (3 pages)
5 August 2009Return made up to 04/07/09; full list of members (3 pages)
24 September 2008Return made up to 04/07/08; full list of members (6 pages)
24 September 2008Return made up to 04/07/08; full list of members (6 pages)
8 September 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
8 September 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
19 June 2008Amended accounts made up to 31 July 2007 (9 pages)
19 June 2008Amended accounts made up to 31 July 2007 (9 pages)
22 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
22 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
18 September 2007Return made up to 04/07/07; full list of members (6 pages)
18 September 2007Return made up to 04/07/07; full list of members (6 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: 8-10 stamford hill london N16 6XZ (1 page)
8 August 2006Registered office changed on 08/08/06 from: 8-10 stamford hill london N16 6XZ (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
4 July 2006Incorporation (14 pages)
4 July 2006Incorporation (14 pages)