About

Registered Number: 04573274
Date of Incorporation: 25/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Little Thorne Hall, Stewards Green Road, Epping, Essex, CM16 7PD,

 

L.E. Property Management Ltd was registered on 25 October 2002 and has its registered office in Epping, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This organisation has 2 directors listed as Swierczewski, Aaron, Swierczewski, Erika in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWIERCZEWSKI, Aaron 25 October 2002 19 January 2005 1
SWIERCZEWSKI, Erika 20 January 2005 07 January 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 13 November 2019
CH01 - Change of particulars for director 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
AD01 - Change of registered office address 05 February 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 14 February 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 29 July 2016
CH03 - Change of particulars for secretary 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AD01 - Change of registered office address 16 May 2016
AR01 - Annual Return 19 November 2015
SH01 - Return of Allotment of shares 18 June 2015
CERTNM - Change of name certificate 08 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 08 July 2010
CERTNM - Change of name certificate 16 April 2010
RESOLUTIONS - N/A 30 March 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 29 February 2008
MEM/ARTS - N/A 19 September 2007
CERTNM - Change of name certificate 04 September 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
AA - Annual Accounts 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.