Company NameLeatherhead Office Park Management Company Limited
DirectorsPaul Francis Hewitt and Qualis Living Limited
Company StatusActive
Company Number05102960
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Peter Buckley
StatusCurrent
Appointed20 March 2020(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressPO Box 51
Warpsgrove Lane Chalgrove
Oxford
Oxfordshire
OX44 7YG
Director NameMr Paul Francis Hewitt
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressQualis Living Civic Centre
323 High Street
Epping
CM16 4BZ
Director NameQualis Living Limited (Corporation)
StatusCurrent
Appointed12 November 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressCivic Centre High Street
Epping
CM16 4BZ
Secretary NameMr Refoel Lebrecht
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saltire Gardens
Salford
Lancashire
M7 4BG
Secretary NameMr Ruston Arthur Mark Smith
NationalityBritish
StatusResigned
Appointed05 September 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Dominic Oliver Moore
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 September 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Bexhill Road
London
SW14 7NF
Director NameNicholas James Patrick Ireland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 November 2020)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh One Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameMs Louise Mary Burke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2014(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 November 2020)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address12 St Margarets Avenue
Whetstone
London
N20 9LJ
Director NameADL One Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressFrances House
Sir William Place
St Peter Port
Guernsey
GY1 4HQ
Director NameHardley Properties (1) Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address3rd Floor Manchester House
86 Princess Street
Manchester
Lancashire
M1 6NP
Director NameLandfare Estates Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address3rd Floor Manchester House
86 Princess Street
Manchester
Lancashire
M1 6NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameTesco Pension Trustees Limited (Corporation)
StatusResigned
Appointed15 October 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 2012)
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2011(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 November 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address10 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Aviva Investors Pensions LTD
33.33%
Ordinary A
1 at £1British Overseas Bank Nominees LTD & Wgtc Nominees LTD
33.33%
Ordinary A
1 at £1Coal Pension Properties LTD
33.33%
Ordinary A

Financials

Year2014
Net Worth£2,003
Cash£76
Current Liabilities£18,292

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days from now)

Filing History

2 October 2023Director's details changed for Qualis Living Limited on 8 September 2023 (1 page)
28 September 2023Change of details for Qualis Living Limited as a person with significant control on 8 September 2023 (2 pages)
27 July 2023Termination of appointment of Paul Francis Hewitt as a director on 9 June 2023 (1 page)
27 July 2023Appointment of Mr Simon Carl Rutter as a director on 9 June 2023 (2 pages)
6 June 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
1 June 2023Director's details changed for Mr Paul Francis Hewitt on 15 April 2023 (2 pages)
31 May 2023Change of details for Coal Pension Properties Limited as a person with significant control on 15 December 2022 (2 pages)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023Micro company accounts made up to 30 March 2022 (6 pages)
20 March 2023Registered office address changed from PO Box PO Box 51 Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7YG England to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 March 2023 (1 page)
16 March 2023Termination of appointment of Peter Buckley as a secretary on 16 March 2023 (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 30 March 2021 (3 pages)
20 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 30 March 2020 (3 pages)
18 March 2021Director's details changed for Mr Paul Francis Hewitt on 18 March 2021 (2 pages)
7 December 2020Appointment of Qualis Living Limited as a director on 12 November 2020 (2 pages)
5 December 2020Termination of appointment of Nicholas James Patrick Ireland as a director on 12 November 2020 (1 page)
5 December 2020Termination of appointment of Louise Mary Burke as a director on 12 November 2020 (1 page)
5 December 2020Notification of Qualis Living Limited as a person with significant control on 12 November 2020 (2 pages)
5 December 2020Appointment of Mr Paul Francis Hewitt as a director on 12 November 2020 (2 pages)
5 December 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 12 November 2020 (1 page)
29 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
29 April 2020Cessation of Aviva Investors Pensions Limited as a person with significant control on 20 March 2020 (1 page)
29 April 2020Notification of Sovereign Property Holdings Limited as a person with significant control on 20 March 2020 (2 pages)
5 April 2020Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to PO Box PO Box 51 Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7YG on 5 April 2020 (1 page)
27 March 2020Appointment of Mr Peter Buckley as a secretary on 20 March 2020 (2 pages)
12 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
16 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2018Termination of appointment of Jordan Company Secretaries Limited as a secretary on 23 November 2018 (1 page)
23 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (1 page)
31 October 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 October 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
4 May 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(5 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(5 pages)
16 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(5 pages)
7 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(5 pages)
26 March 2014Appointment of Louise Burke as a director (2 pages)
26 March 2014Appointment of Louise Burke as a director (2 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 May 2012Termination of appointment of Tesco Pension Trustees Limited as a director (2 pages)
4 May 2012Termination of appointment of Tesco Pension Trustees Limited as a director (2 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
12 December 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
12 December 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
6 July 2011Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 6 July 2011 (2 pages)
6 July 2011Termination of appointment of Dominic Moore as a director (2 pages)
6 July 2011Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 6 July 2011 (2 pages)
6 July 2011Termination of appointment of Dominic Moore as a director (2 pages)
6 July 2011Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 6 July 2011 (2 pages)
6 July 2011Termination of appointment of Ruston Smith as a secretary (2 pages)
6 July 2011Termination of appointment of Ruston Smith as a secretary (2 pages)
2 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
18 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
18 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
18 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Dominic Oliver Moore on 15 April 2010 (2 pages)
18 June 2010Director's details changed for Tesco Pension Trustees Limited on 14 April 2010 (2 pages)
18 June 2010Director's details changed for Dominic Oliver Moore on 15 April 2010 (2 pages)
18 June 2010Director's details changed for Nicholas James Patrick Ireland on 14 April 2010 (2 pages)
18 June 2010Director's details changed for Nicholas James Patrick Ireland on 14 April 2010 (2 pages)
18 June 2010Director's details changed for Tesco Pension Trustees Limited on 14 April 2010 (2 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 May 2009Return made up to 15/04/09; full list of members (6 pages)
15 May 2009Return made up to 15/04/09; full list of members (6 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 January 2009Return made up to 15/04/08; full list of members (6 pages)
7 January 2009Return made up to 15/04/08; full list of members (6 pages)
20 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 15/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 November 2008Director appointed tesco pension trustees LIMITED (2 pages)
20 November 2008Director appointed dominic oliver moore (1 page)
20 November 2008Registered office changed on 20/11/2008 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page)
20 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 15/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 November 2008Director appointed nicholas james patrick ireland (3 pages)
20 November 2008Director appointed nicholas james patrick ireland (3 pages)
20 November 2008Director appointed tesco pension trustees LIMITED (2 pages)
20 November 2008Registered office changed on 20/11/2008 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page)
20 November 2008Director appointed dominic oliver moore (1 page)
6 November 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 November 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 July 2008Appointment terminated director hardley properties (1) LIMITED (1 page)
29 July 2008Appointment terminated director hardley properties (1) LIMITED (1 page)
24 July 2008Appointment terminated secretary refoel lebrecht (1 page)
24 July 2008Appointment terminated secretary refoel lebrecht (1 page)
24 July 2008Appointment terminated director landfare estates LIMITED (1 page)
24 July 2008Appointment terminated director landfare estates LIMITED (1 page)
14 March 2008Return made up to 15/04/07; full list of members (5 pages)
14 March 2008Return made up to 15/04/07; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
1 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
1 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
22 May 2006Return made up to 15/04/06; no change of members (7 pages)
22 May 2006Return made up to 15/04/06; no change of members (7 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
26 August 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(8 pages)
26 August 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(8 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
15 April 2004Incorporation (22 pages)
15 April 2004Incorporation (22 pages)