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

LEABRIDGE PROPERTIES LIMITED

GORSE STACKS HOUSE, GEORGE STREET, CHESTER, CH1 3EQ,
Company Registration Number
03844051
Private Limited Company
Active

Company Overview

About Leabridge Properties Ltd
LEABRIDGE PROPERTIES LIMITED was founded on 1999-09-17 and has its registered office in Chester. The organisation's status is listed as "Active". Leabridge Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
LEABRIDGE PROPERTIES LIMITED
 
Legal Registered Office
GORSE STACKS HOUSE
GEORGE STREET
CHESTER
CH1 3EQ
Other companies in AL5
 
Filing Information
Company Number 03844051
Company ID Number 03844051
Date formed 1999-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB738011356  
Last Datalog update: 2025-10-04 07:10:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEABRIDGE PROPERTIES 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 LEABRIDGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARGARET LIEF
Director 1999-12-08
PETER SYME
Director 2001-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
INCORPORATED COMPANY SECRETARIES LIMITED
Company Secretary 2008-02-01 2009-01-29
PETER SYME
Company Secretary 1999-12-08 2008-01-31
BART MANAGEMENT LIMITED
Nominated Secretary 1999-09-17 1999-12-08
BART SECRETARIES LIMITED
Nominated Director 1999-09-17 1999-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARGARET LIEF NORTHBANK SECURITIES LIMITED Director 2000-09-27 CURRENT 1992-06-30 Dissolved 2014-08-30
PETER SYME DORNLAKE ASSOCIATES LIMITED Director 2002-05-08 CURRENT 2001-07-05 Active
PETER SYME ESTATES & PROPERTY SERVICES LIMITED Director 1997-02-11 CURRENT 1996-11-12 Active
PETER SYME NORTHBANK SECURITIES LIMITED Director 1993-01-13 CURRENT 1992-06-30 Dissolved 2014-08-30

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
2025-09-18CONFIRMATION STATEMENT MADE ON 17/09/25, WITH NO UPDATES
2025-08-1228/02/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-1429/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-29CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES
2023-10-2028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2022-11-01AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2021-11-18AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavillion Drive Northampton Business Park Northampton NN4 7YE England
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2020-11-04AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-08-02AA01Current accounting period extended from 31/08/19 TO 28/02/20
2019-02-12AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-03-13AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-01-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM 17 Connaught Road Harpenden Hertfordshire AL5 4TW
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-03-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-19LATEST SOC19/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-19AR0117/09/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM 2 More London Riverside London SE1 2AP
2014-10-12LATEST SOC12/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-12AR0117/09/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25RES12VARYING SHARE RIGHTS AND NAMES
2013-11-25RES01ADOPT ARTICLES 25/11/13
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-23AR0117/09/13 ANNUAL RETURN FULL LIST
2013-02-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0117/09/12 ANNUAL RETURN FULL LIST
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SYME / 01/08/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET LIEF / 01/08/2012
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/12 FROM Wheathampstead Place Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom
2012-02-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0117/09/11 ANNUAL RETURN FULL LIST
2011-02-16AA01Current accounting period extended from 28/02/11 TO 31/08/11
2010-09-27AR0117/09/10 ANNUAL RETURN FULL LIST
2010-09-08AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-16AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LIEF / 01/04/2009
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SYME / 01/04/2009
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM WHEATHAMPSTEAD PLACE PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB UNITED KINGDOM
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM PALAMOS HOUSE, 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY INCORPORATED COMPANY SECRETARIES LIMITED
2008-11-10AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288bSECRETARY RESIGNED
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 17 CONNAUGHT ROAD HARPENDEN HERTFORDSHIRE AL5 4TW
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: WHEATHAMPSTEAD PLACE WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-25363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2004-12-30MEM/ARTSARTICLES OF ASSOCIATION
2004-12-30RES12VARYING SHARE RIGHTS AND NAMES
2004-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-11363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-01363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-09-26363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-28122DIV 05/02/02
2002-05-28RES13DIV & CONV SHARES 05/02/02
2001-11-14288aNEW DIRECTOR APPOINTED
2001-09-21363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-11-20287REGISTERED OFFICE CHANGED ON 20/11/00 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS
2000-09-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-29363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
1999-12-29288bDIRECTOR RESIGNED
1999-12-29288aNEW SECRETARY APPOINTED
1999-12-29225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
1999-12-29288bSECRETARY RESIGNED
1999-12-29288aNEW DIRECTOR APPOINTED
1999-12-08CERTNMCOMPANY NAME CHANGED MUTANDERIS (338) LIMITED CERTIFICATE ISSUED ON 08/12/99
1999-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LEABRIDGE PROPERTIES 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 LEABRIDGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEABRIDGE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of LEABRIDGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEABRIDGE PROPERTIES LIMITED
Trademarks
We have not found any records of LEABRIDGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEABRIDGE PROPERTIES 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 (68310 - Real estate agencies) as LEABRIDGE PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LEABRIDGE PROPERTIES 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 LEABRIDGE PROPERTIES 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 LEABRIDGE PROPERTIES 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.