Company NameLevene Property Consultants Limited
DirectorsSamantha Katie Brundell and Simon Jay Levene
Company StatusActive
Company Number08954112
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Samantha Katie Brundell
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(9 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Simon Jay Levene
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(9 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Ravinder Singh Riyat
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Azher Mohammed Shareef
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2024(9 years, 9 months after company formation)
Appointment Duration1 day (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Contact

Websitewww.sqlconsultant.com

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Clifford Donald Wing
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due6 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

18 October 2023Appointment of Ms Samantha Katie Brundell as a director on 1 June 2023 (2 pages)
6 September 2023Termination of appointment of Ravinder Singh Riyat as a director on 1 July 2023 (1 page)
3 August 2023Termination of appointment of Clifford Donald Wing as a director on 3 August 2023 (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
17 July 2023Notification of Simon Jay Levene as a person with significant control on 1 June 2023 (2 pages)
17 July 2023Appointment of Mr Simon Jay Levene as a director on 1 June 2023 (2 pages)
26 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
26 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
13 October 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
7 October 2020Appointment of Mr Ravinder Riyat as a director on 6 October 2020 (2 pages)
18 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
14 June 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(34 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(34 pages)