Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEASEMAIN PROPERTY MANAGEMENT LIMITED
Company Information for

LEASEMAIN PROPERTY MANAGEMENT LIMITED

Drayton House, Drayton Lane, Chichester, WEST SUSSEX, PO20 2EW,
Company Registration Number
02911168
Private Limited Company
Active

Company Overview

About Leasemain Property Management Ltd
LEASEMAIN PROPERTY MANAGEMENT LIMITED was founded on 1994-03-22 and has its registered office in Chichester. The organisation's status is listed as "Active". Leasemain Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEASEMAIN PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
Drayton House
Drayton Lane
Chichester
WEST SUSSEX
PO20 2EW
Other companies in N3
 
Filing Information
Company Number 02911168
Company ID Number 02911168
Date formed 1994-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-22
Return next due 2024-04-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-19 07:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEASEMAIN PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEASEMAIN PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LAURA SANTAMARIA
Company Secretary 2016-05-08
KIM LI
Director 2001-07-04
JENNY MARION PASQUINI
Director 2010-06-01
BONGKOT RUBIN
Director 2010-06-01
LEON DAVID RUBIN
Director 1997-02-11
MARIA LAURA SANTAMARIA
Director 2012-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX LAPPAS
Director 2010-06-01 2016-05-25
KIM LI
Company Secretary 2002-01-01 2016-05-08
DAMIAN ALEJANDRO SANTAMARIA
Company Secretary 2006-05-13 2012-10-30
ALEJANDRO DAMIAN SANTAMARIA
Director 2009-02-09 2012-10-30
ADAM PATRICK DELANEY
Company Secretary 2009-04-09 2010-01-25
ALEX LAPPAS
Director 2006-05-13 2008-06-12
CHARLES KEEP
Director 2002-04-30 2005-06-07
MICHAEL ROBERT SHAW
Company Secretary 1996-07-26 2001-09-29
MICHAEL ROBERT SHAW
Director 1994-07-18 2001-09-29
TIMOTHY COLLINS
Director 1996-07-26 2001-07-03
MARK CROSSINGHAM
Company Secretary 1994-07-18 1997-02-11
MARK CROSSINGHAM
Director 1995-11-28 1997-02-11
ROBERT MARK INNES
Director 1994-07-18 1995-02-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-22 1994-07-18
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-22 1994-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Director 1994-03-22 1994-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNY MARION PASQUINI 22 STANHOPE ROAD FREEHOLD LIMITED Director 2007-12-07 CURRENT 2006-06-15 Active
MARIA LAURA SANTAMARIA SUBLIME MAGAZINE LIMITED Director 2005-07-11 CURRENT 2005-07-01 Dissolved 2013-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07SECRETARY'S DETAILS CHNAGED FOR MRS LAURA SANTAMARIA on 2024-04-05
2024-04-05Director's details changed for Ms Jenny Marion Pasquini on 2024-04-04
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England
2024-04-05Director's details changed for Professor Leon David Rubin on 2024-04-05
2024-04-05Director's details changed for Mrs Bongkot Rubin on 2024-04-05
2024-04-05Director's details changed for Mrs Maria Laura Santamaria on 2024-04-05
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM LI
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-04-16CH01Director's details changed for Ms Kim Li on 2021-03-17
2021-04-15CH01Director's details changed for Professor Leon David Rubin on 2021-04-15
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-06PSC08Notification of a person with significant control statement
2020-03-06PSC08Notification of a person with significant control statement
2020-03-06PSC08Notification of a person with significant control statement
2020-03-02PSC07CESSATION OF MARIA LAURA SANTAMARIA AS A PERSON OF SIGNIFICANT CONTROL
2020-03-02PSC07CESSATION OF MARIA LAURA SANTAMARIA AS A PERSON OF SIGNIFICANT CONTROL
2020-03-02PSC07CESSATION OF MARIA LAURA SANTAMARIA AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 6
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-02-20PSC04PSC'S CHANGE OF PARTICULARS / MS KIM LI / 20/03/2017
2018-02-20PSC04PSC'S CHANGE OF PARTICULARS / PROFESSOR LEON DAVID RUBIN / 01/01/2017
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM LI / 20/03/2017
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LEON DAVID RUBIN / 01/01/2017
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM C/O Leasemain Property Ltd. 167 Southwood Lane Highgate London N6 5TA England
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEX LAPPAS
2016-05-10AP03Appointment of Mrs Laura Santamaria as company secretary on 2016-05-08
2016-05-10TM02Termination of appointment of Kim Li on 2016-05-08
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-11AR0122/03/16 ANNUAL RETURN FULL LIST
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/15 FROM 47 Lyndhurst Gardens Lyndhurst Gardens London N3 1TA
2015-08-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-27AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-28AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-28CH03SECRETARY'S DETAILS CHNAGED FOR KIM LI on 2013-09-10
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM C/O 167 Southwood Lane Highgate London N6 5TA
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0122/03/13 ANNUAL RETURN FULL LIST
2012-12-24AP01DIRECTOR APPOINTED MRS MARIA LAURA SANTAMARIA
2012-12-24TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN SANTAMARIA
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO SANTAMARIA
2012-12-07AA31/03/12 TOTAL EXEMPTION FULL
2012-05-09AR0122/03/12 FULL LIST
2011-08-04AA31/03/11 TOTAL EXEMPTION FULL
2011-04-15AR0122/03/11 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED MS JENNY MARION PASQUINI
2010-10-11AA31/03/10 TOTAL EXEMPTION FULL
2010-10-05AP01DIRECTOR APPOINTED MRS BONGKOT RUBIN
2010-06-29AP01DIRECTOR APPOINTED MR ALEX LAPPAS
2010-04-14AR0122/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM LI / 22/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRO DAMIAN SANTAMARIA / 22/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LEON RUBIN / 22/03/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / KIM LI / 22/03/2010
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 619 HOLLOWAY ROAD LONDON N19 5SS
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY ADAM DELANEY
2009-12-07AA31/03/09 TOTAL EXEMPTION FULL
2009-05-20363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-05-13363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2009-04-15288aSECRETARY APPOINTED ADAM PATRICK DELANEY
2009-04-15288aDIRECTOR APPOINTED ALEJANDRO DAMIAN SANTAMARIA
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 38 GREENWAY TOTTERIDGE LONDON N20 8ED
2008-10-28AA31/03/08 TOTAL EXEMPTION FULL
2008-06-27AA31/03/07 TOTAL EXEMPTION FULL
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR ALEX LAPPAS
2007-04-19363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 355A ARCHWAY ROAD HIGHGATE LONDON N6 4EJ
2006-06-02363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-10-07288bDIRECTOR RESIGNED
2005-10-05288bDIRECTOR RESIGNED
2005-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-28363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-04-28363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/02
2002-06-26363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-04-24288aNEW SECRETARY APPOINTED
2002-03-11288aNEW SECRETARY APPOINTED
2001-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-16288bDIRECTOR RESIGNED
2001-07-10288aNEW DIRECTOR APPOINTED
2001-03-20363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-07287REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 57 BRECKNOCK ROAD LONDON N7 0BX
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LEASEMAIN PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEASEMAIN PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEASEMAIN PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEASEMAIN PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of LEASEMAIN PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEASEMAIN PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of LEASEMAIN PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEASEMAIN PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LEASEMAIN PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LEASEMAIN PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEASEMAIN PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEASEMAIN PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.