London Leasehold Flats Limited


Founded in 2005, London Leasehold Flats, classified under reg no. 05595922 is an active company. Currently registered at 70 Grosvenor Street W1K 3JP, the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 18th Nov 2009 London Leasehold Flats Limited is no longer carrying the name Belgravia Flats.

At present there are 6 directors in the the firm, namely Harry C., Joanna A. and Amelia B. and others. In addition one secretary - Fiona B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

London Leasehold Flats Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05595922
Date of Incorporation Tue, 18th Oct 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Harry C.

Position: Director

Appointed: 01 December 2022

Joanna A.

Position: Director

Appointed: 01 December 2022

Amelia B.

Position: Director

Appointed: 10 October 2022

Fiona B.

Position: Secretary

Appointed: 01 April 2022

Matthew C.

Position: Director

Appointed: 04 January 2022

Douglas C.

Position: Director

Appointed: 01 September 2020

Chantal H.

Position: Director

Appointed: 01 July 2020

Paul O.

Position: Director

Appointed: 01 December 2022

Resigned: 20 October 2023

Deborah L.

Position: Director

Appointed: 01 April 2022

Resigned: 10 October 2022

Amelia B.

Position: Director

Appointed: 01 July 2021

Resigned: 11 March 2022

Stephanie B.

Position: Director

Appointed: 16 December 2020

Resigned: 31 December 2021

Piers T.

Position: Director

Appointed: 01 September 2020

Resigned: 30 November 2022

Jorge M.

Position: Director

Appointed: 01 July 2020

Resigned: 26 October 2020

James R.

Position: Director

Appointed: 30 September 2019

Resigned: 30 June 2020

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 31 March 2022

Anna B.

Position: Director

Appointed: 21 May 2018

Resigned: 23 August 2019

Amelia S.

Position: Director

Appointed: 07 July 2017

Resigned: 22 October 2020

Paul O.

Position: Director

Appointed: 07 July 2017

Resigned: 31 December 2019

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2019

Douglas C.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2019

Richard J.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2019

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 31 December 2019

Keith B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 August 2020

Jorge M.

Position: Director

Appointed: 07 November 2013

Resigned: 21 May 2018

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 10 January 2020

Ian M.

Position: Director

Appointed: 07 November 2013

Resigned: 07 May 2015

Haydn C.

Position: Director

Appointed: 04 June 2013

Resigned: 19 February 2016

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

William B.

Position: Director

Appointed: 01 February 2011

Resigned: 01 June 2018

Sarah-Jane C.

Position: Director

Appointed: 16 November 2010

Resigned: 16 November 2010

Catherine S.

Position: Director

Appointed: 15 November 2010

Resigned: 07 July 2017

Jenefer G.

Position: Director

Appointed: 15 November 2010

Resigned: 31 December 2012

Nigel H.

Position: Director

Appointed: 15 November 2010

Resigned: 27 March 2019

Victoria H.

Position: Director

Appointed: 15 November 2010

Resigned: 25 April 2013

Tim R.

Position: Director

Appointed: 15 November 2010

Resigned: 01 August 2014

Simon E.

Position: Director

Appointed: 10 July 2009

Resigned: 11 March 2016

Gary P.

Position: Director

Appointed: 02 March 2009

Resigned: 03 December 2012

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

John C.

Position: Director

Appointed: 01 July 2008

Resigned: 17 October 2014

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Giles C.

Position: Director

Appointed: 01 October 2007

Resigned: 07 November 2013

Lauren B.

Position: Director

Appointed: 25 July 2006

Resigned: 15 November 2010

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Darren R.

Position: Director

Appointed: 01 February 2006

Resigned: 31 December 2008

Stephen M.

Position: Director

Appointed: 09 January 2006

Resigned: 30 June 2006

Julian M.

Position: Director

Appointed: 09 January 2006

Resigned: 26 May 2006

Richard H.

Position: Director

Appointed: 09 January 2006

Resigned: 03 April 2008

Sarah-Jane C.

Position: Director

Appointed: 22 December 2005

Resigned: 15 November 2010

Raymond W.

Position: Director

Appointed: 22 December 2005

Resigned: 01 February 2006

Caroline T.

Position: Secretary

Appointed: 22 December 2005

Resigned: 01 July 2008

Peter V.

Position: Director

Appointed: 22 December 2005

Resigned: 31 December 2016

Gina S.

Position: Director

Appointed: 07 December 2005

Resigned: 09 December 2005

Joseph R.

Position: Director

Appointed: 07 December 2005

Resigned: 22 December 2005

Nicole M.

Position: Director

Appointed: 18 October 2005

Resigned: 07 December 2005

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2005

Resigned: 22 December 2005

Louise S.

Position: Director

Appointed: 18 October 2005

Resigned: 07 December 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Grosvenor Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2874626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Belgravia Flats November 18, 2009
Trushelfco (no.3182) December 9, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts with changes made up to Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (32 pages)

Company search

Advertisements