UKBizDB.co.uk

TAKELEASE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Takelease Limited. The company was founded 33 years ago and was given the registration number 02604523. The firm's registered office is in THAMES DITTON. You can find them at Unit 6 Ac Court, High Street, Thames Ditton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TAKELEASE LIMITED
Company Number:02604523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Ac Court, High Street, Thames Ditton, England, KT7 0SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Park Road, Prestwich, Manchester, United Kingdom, M25 0FA

Director25 August 2022Active
91 Wimpole Street, Wimpole Street, London, England, W1G 0EF

Director25 March 2024Active
C/O The Chartwell Partnership, 47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director25 August 2022Active
13a Shroton Street, London, NW1 6UG

Secretary21 April 2004Active
10 Trelawn Road, London, SW2 1DJ

Secretary02 September 2003Active
98 Merrion Avenue, Stanmore, HA7 4RU

Secretary14 May 1991Active
91 Wimpole Street, Wimpole Street, London, England, W1G 0EF

Secretary01 January 2013Active
30 Flower Lane, London, NW7 2JE

Secretary09 October 1992Active
55 London Road, Shenley, Radlett, WD7 9BN

Secretary28 March 2003Active
58 London Road, Shenley, WD7 9DY

Secretary27 April 2001Active
9 Morella Road, London, SW12 8UQ

Secretary26 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 April 1991Active
160 Gladesmore Road, London, N15 6TH

Director27 June 1991Active
91 Wimpole Street, Wimpole Street, London, England, W1G 0EF

Director21 September 2005Active
Hedge Farm, Highfield Lane, Thursley, GU8 6QJ

Director26 November 2001Active
4 Oakleigh Gardens, Edgware, HA8 8EA

Director14 May 1991Active
91 Wimpole Street, Wimpole Street, London, England, W1G 0EF

Director14 May 1991Active
30 Flower Lane, London, NW7 2JE

Director27 June 1991Active
58 London Road, Shenley, WD7 9DY

Director26 April 2001Active
9 Morella Road, London, SW12 8UQ

Director26 November 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 April 1991Active

People with Significant Control

Jmc Surveyors And Property Consultants Limited
Notified on:25 August 2022
Status:Active
Country of residence:United Kingdom
Address:47, C/O The Chartwell Partnership, Prestwich, United Kingdom, M25 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Israel David Scharfer
Notified on:01 May 2017
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:91 Wimpole Street, Wimpole Street, London, England, W1G 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Gazette

Gazette filings brought up to date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-06-12Officers

Withdrawal of the directors residential address register information from the public register.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-06-11Officers

Elect to keep the directors residential address register information on the public register.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.