LEA VALLEY DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings

Overview

LEA VALLEY DEVELOPMENTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LEA VALLEY DEVELOPMENTS LIMITED was incorporated 17 years ago on 02/04/2007 and has the registered number: 06195800. The accounts status is FULL and accounts are next due on 31/12/2024.

LEA VALLEY DEVELOPMENTS LIMITED - LONDON

This company is listed in the following categories:
41202 - Construction of domestic buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

EALING GATEWAY 26-30 UXBRIDGE ROAD
LONDON
W5 2AU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
STILLNESS 892 LIMITED (until 14/08/2007)

Confirmation Statements

Last Statement Next Statement Due
27/03/2023 10/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP JENKINS Jan 1971 British Director 2019-08-12 CURRENT
ELEANOR CASE HOULT Apr 1980 British Director 2023-04-01 CURRENT
SARAH CAMERON Secretary 2023-12-01 CURRENT
MS LOUISA LOIZOU Secretary 2018-10-09 UNTIL 2019-05-01 RESIGNED
SARAH THOMAS May 1970 British Director 2019-09-18 UNTIL 2023-03-31 RESIGNED
TRACY WILLIAMS Mar 1960 British Director 2007-11-21 UNTIL 2008-04-30 RESIGNED
MR IAN JEFFREY MCDERMOTT Nov 1962 British Director 2019-08-12 UNTIL 2021-09-30 RESIGNED
MS SOPHIE ATKINSON Secretary 2019-05-01 UNTIL 2021-06-17 RESIGNED
MR TERRENCE CHIMANYA Secretary 2010-06-01 UNTIL 2012-01-01 RESIGNED
MR. SIMON JAMES PIERS EVANS-EVANS Mar 1965 British Secretary 2007-11-21 UNTIL 2010-02-18 RESIGNED
BRENDA GILES Secretary 2022-06-01 UNTIL 2023-12-01 RESIGNED
MR STEPHEN LLOYD ROSSER Secretary 2014-03-31 UNTIL 2018-09-14 RESIGNED
ANDREW WALKERDINE Oct 1960 British Director 2008-05-23 UNTIL 2008-12-19 RESIGNED
EMMA SUZANNE MAGUIRE Secretary 2021-06-17 UNTIL 2022-05-31 RESIGNED
MR VINCENT MARKE Secretary 2013-03-01 UNTIL 2014-03-31 RESIGNED
MR HARJINDER SINGH Secretary 2010-02-18 UNTIL 2010-06-01 RESIGNED
MR PETER JEFFERY Secretary 2012-01-01 UNTIL 2013-02-28 RESIGNED
MRS PATRICIA MARUISA BILINGHAM Apr 1952 British Director 2016-07-28 UNTIL 2019-05-01 RESIGNED
T&H SECRETARIAL SERVICES LIMITED Corporate Secretary 2007-04-02 UNTIL 2007-11-21 RESIGNED
T&H DIRECTORS LIMITED Corporate Director 2007-04-02 UNTIL 2007-11-21 RESIGNED
MR VINCENT MARKE Apr 1973 British Director 2014-04-24 UNTIL 2014-08-19 RESIGNED
MR GRAHAM QUINTON BUCK Oct 1946 British Director 2007-11-21 UNTIL 2013-07-13 RESIGNED
MR JOSEPH COOK Jan 1963 British Director 2014-05-13 UNTIL 2017-06-16 RESIGNED
MR GEORGE CRONIN Mar 1951 British Director 2016-10-11 UNTIL 2019-04-23 RESIGNED
IVOR STEWART DAVENPORT Apr 1957 British Director 2017-10-10 UNTIL 2019-04-23 RESIGNED
MR STUART GIBBONS Jun 1966 British Director 2017-10-10 UNTIL 2019-05-01 RESIGNED
MR NEIL JOHN HADDEN May 1954 British Director 2009-02-12 UNTIL 2010-02-18 RESIGNED
TIMOTHY MICHAEL JENNINGS Aug 1964 British Director 2019-08-12 UNTIL 2022-04-01 RESIGNED
MR GREGORY JAMES LOMAX Sep 1946 British Director 2007-11-21 UNTIL 2014-09-01 RESIGNED
MR HARJINDER SINGH Jun 1969 British Director 2007-11-21 UNTIL 2016-10-02 RESIGNED
MS VANESSA DOCKERILL Oct 1971 British Director 2017-06-17 UNTIL 2019-07-19 RESIGNED
MR IAN JEFFREY MCDERMOTT Nov 1962 British Director 2016-10-03 UNTIL 2017-01-17 RESIGNED
MR ROGER JOHN POULTON Feb 1948 British Director 2013-12-03 UNTIL 2019-05-01 RESIGNED
MR WILLIAM TREVOR MINETT Jul 1939 British Director 2007-11-21 UNTIL 2016-10-11 RESIGNED
MR RICHARD CHRISTOPHER REYNOLDS Jun 1945 British Director 2007-11-21 UNTIL 2016-07-28 RESIGNED
MR TREVOR ALEXANDER SAWYER Jul 1948 British Director 2013-07-23 UNTIL 2017-04-25 RESIGNED
MR STEPHEN JOHN SHARPLES Feb 1964 British Director 2017-01-17 UNTIL 2019-10-23 RESIGNED
MR MARTIN JOHN SIDDERS Sep 1958 British Director 2016-03-10 UNTIL 2019-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Catalyst Housing Limited 2019-12-02 - 2023-04-03 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Aldwyck Housing Group Limited 2016-04-06 - 2019-12-02 Dunstable   Ownership of shares 75 to 100 percent
Aldwyck Housing Group Limited Active 2016-04-06 - 2019-12-02 Dunstable   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLWAY HOMES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings
GLADEDALE (HOME COUNTIES) LIMITED CHESTERFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GARDEN COURT (BROXBOURNE) LIMITED HIGH WYCOMBE ENGLAND Active DORMANT 74990 - Non-trading company
BELL LANE MANAGEMENT LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
AVANT HOMES (CENTRAL) LIMITED CHESTERFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GREENWICH MILLENNIUM VILLAGE LIMITED BRENTWOOD Active GROUP 41100 - Development of building projects
CHL DEVELOPMENTS LIMITED EALING Active FULL 41100 - Development of building projects
CONNECT PROPERTY SERVICES LIMITED LONDON ENGLAND Active FULL 43390 - Other building completion and finishing
LEA VALLEY HOMES LIMITED LONDON ENGLAND Dissolved... DORMANT 41202 - Construction of domestic buildings
ALPINE HOUSE MANAGEMENT COMPANY LIMITED ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
GALLIONS APPROACH MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ALDWYCK COMPANY (SHEFFORD) LIMITED LONDON ENGLAND Dissolved... DORMANT 41202 - Construction of domestic buildings
FORUM (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED CROYDON Active DORMANT 98000 - Residents property management
DAGENHAM GREEN MANAGEMENT LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED LONDON Active SMALL 41100 - Development of building projects
CATALYST BY DESIGN LIMITED LONDON Active FULL 41100 - Development of building projects
ARPEGGIO SOLUTIONS LIMITED CHORLEY WOOD UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
DAGENHAM GREEN LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
VULCAN WHARF LIMITED UXBRIDGE Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATALYST FINANCE LIMITED EALING Active DORMANT 64999 - Financial intermediation not elsewhere classified
CHL DEVELOPMENTS LIMITED EALING Active FULL 41100 - Development of building projects
CONNECT PROPERTY SERVICES LIMITED LONDON ENGLAND Active FULL 43390 - Other building completion and finishing
CATALYST HOUSING CHARITABLE TRUST EALING Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED LONDON Active SMALL 41100 - Development of building projects
CATALYST BY DESIGN LIMITED LONDON Active FULL 41100 - Development of building projects
HADDENHAM GATE MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
DEE PARK (1) MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
DEE PARK (12) MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis