Company NameLevy Asset Management Limited
Company StatusActive
Company Number08845430
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Westall Higgins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHeddon House 149-151 Regent Street
London
W1B 4JD
Director NameMr Simon Christopher Tann
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHeddon House 149-151 Regent Street
London
W1B 4JD
Director NameMr Jonathan Hart Martyr
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(1 year after company formation)
Appointment Duration9 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHeddon House 149-151 Regent Street
London
W1B 4JD
Director NameMr David John Apthorp
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(4 years after company formation)
Appointment Duration6 years, 3 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHeddon House 149-151 Regent Street
London
W1B 4JD
Director NameMr Philip Andrew Evans
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(4 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeddon House 149-151 Regent Street
London
W1B 4JD
Director NameMr Jeremy Marc Grundy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(4 years after company formation)
Appointment Duration6 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHeddon House 149-151 Regent Street
London
W1B 4JD
Director NameMr Matthew Rupert Derek Sharman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(4 years after company formation)
Appointment Duration6 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHeddon House 149-151 Regent Street
London
W1B 4JD
Director NameMr Richard David William Stokes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarley Green Cottage Shophouse Lane
Farley Green, Albury
Guildford
Surrey
GU5 9EQ
Director NameMr Geoffrey Robert Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(4 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPalladium House, 1-4 Argyll Street
London
W1F 7LD
Director NameMr Simon Guy Heilpern
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPalladium House, 1-4 Argyll Street
London
W1F 7LD
Director NameMr Paul Simon Krendel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House, 1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressHeddon House
149-151 Regent Street
London
W1B 4JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Levy Real Estate LLP
75.00%
Ordinary
25 at £1Property Initiatives Management LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£11,591
Cash£91,512
Current Liabilities£740,125

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
12 January 2023Appointment of Mr Robert Smith as a director on 1 April 2021 (2 pages)
12 January 2023Termination of appointment of Jonathan Hart Martyr as a director on 1 April 2021 (1 page)
12 January 2023Appointment of Mr Matthew Harry Paulson-Ellis as a director on 1 April 2021 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 February 2022Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to Heddon House 149-151 Regent Street London London W1B 4JD on 10 February 2022 (1 page)
14 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 October 2021Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 8 October 2021 (1 page)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
21 July 2020Registered office address changed from Palladium House, 1-4 Argyll Street London W1F 7LD to Nuffield House 41-46 Piccadilly London W1J 0DS on 21 July 2020 (1 page)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 January 2019Termination of appointment of Paul Simon Krendel as a director on 31 March 2018 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 July 2018Termination of appointment of Geoffrey Robert Smith as a director on 31 May 2018 (1 page)
22 March 2018Appointment of Philip Andrew Evans as a director on 1 February 2018 (2 pages)
22 March 2018Appointment of Mr David John Apthorp as a director on 1 February 2018 (2 pages)
22 March 2018Appointment of Mr Matthew Rupert Derek Sharman as a director on 1 February 2018 (2 pages)
22 March 2018Appointment of Mr Jeremy Marc Grundy as a director on 1 February 2018 (2 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Termination of appointment of Simon Guy Heilpern as a director on 31 May 2016 (1 page)
1 December 2016Termination of appointment of Simon Guy Heilpern as a director on 31 May 2016 (1 page)
30 November 2016Termination of appointment of Richard David William Stokes as a director on 28 February 2016 (1 page)
30 November 2016Termination of appointment of Richard David William Stokes as a director on 28 February 2016 (1 page)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(7 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(7 pages)
21 January 2016Appointment of Mr Simon Guy Heilpern as a director on 1 February 2015 (2 pages)
21 January 2016Appointment of Mr Jonathan Hart Martyr as a director on 1 February 2015 (2 pages)
21 January 2016Appointment of Mr Paul Simon Krendel as a director on 1 February 2015 (2 pages)
21 January 2016Appointment of Mr Paul Simon Krendel as a director on 1 February 2015 (2 pages)
21 January 2016Appointment of Mr Jonathan Hart Martyr as a director on 1 February 2015 (2 pages)
21 January 2016Appointment of Mr Simon Guy Heilpern as a director on 1 February 2015 (2 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Director's details changed for Mr Geoffrey Robert Smith on 13 January 2015 (2 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Director's details changed for Mr Simon Christopher Tann on 13 January 2015 (2 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100.00
(4 pages)
10 February 2015Director's details changed for Mr Simon Christopher Tann on 13 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Geoffrey Robert Smith on 13 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Simon John Westall Higgins on 13 January 2015 (2 pages)
10 February 2015Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100.00
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100.00
(4 pages)
10 February 2015Director's details changed for Mr Simon John Westall Higgins on 13 January 2015 (2 pages)
26 June 2014Appointment of Mr Richard David William Stokes as a director (2 pages)
26 June 2014Appointment of Mr Geoffrey Robert Smith as a director (2 pages)
26 June 2014Appointment of Mr Simon Christopher Tann as a director (2 pages)
26 June 2014Appointment of Mr Simon Christopher Tann as a director (2 pages)
26 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
26 June 2014Appointment of Mr Richard David William Stokes as a director (2 pages)
26 June 2014Registered office address changed from Nuffeld House 41-46 Piccadilly London W1J 0DS United Kingdom on 26 June 2014 (1 page)
26 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
26 June 2014Registered office address changed from Nuffeld House 41-46 Piccadilly London W1J 0DS United Kingdom on 26 June 2014 (1 page)
26 June 2014Appointment of Mr Geoffrey Robert Smith as a director (2 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 January 2014Incorporation (43 pages)
14 January 2014Incorporation (43 pages)