LEIGH PARK ROAD DEVELOPMENTS LIMITED
Development of building projects
LEIGH PARK ROAD DEVELOPMENTS LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR United Kingdom
Full company profile for LEIGH PARK ROAD DEVELOPMENTS LIMITED (13305869), an active company based in Basildon, United Kingdom. Incorporated 31 Mar 2021. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£516.00
Net Assets
-£114.25k
Total Liabilities
£5.55M
Turnover
N/A
Employees
3
Debt Ratio
102%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Bennett, Brian Henry | Director | British | United Kingdom | 5 Oct 2021 | Active |
| Tappenden, James Ricki | Director | British | England | 31 Mar 2021 | Active |
| Tappenden, Sean Bryan | Director | British | United Kingdom | 31 Mar 2021 | Active |
Persons with Significant Control
Persons with Significant Control (5)
James Ricki Tappenden
British
- Ownership Of Shares 25 To 50 Percent
Brian Henry Bennett
British
- Ownership Of Shares 25 To 50 Percent
Mr James Ricki Tappenden
British
- Ownership Of Shares 25 To 50 Percent
Mr Brian Henry Bennett
British
- Ownership Of Shares 25 To 50 Percent
Sean Tappenden
British
- Ownership Of Shares 25 To 50 Percent
Sjt Developments Limited
Ceased 5 Oct 2021
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Markerstudy House and Waterloo House, Waterloo Lane, Chelmsford (CM1 1BD) CHELMSFORD | Freehold | - | 8 Feb 2024 |
Land Lying to the East of Beach's Drive, Chelmsford CHELMSFORD | Freehold | £1,500,000 | 10 Jan 2022 |
Land Lying to the East of Beach's Drive, Chelmsford CHELMSFORD | Freehold | £1,500,000 | - |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Apr 2026 | Confirmation Statement | Confirmation statement made on 30 Mar 2026 with no updates | |
| 23 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 15 Apr 2025 | Confirmation Statement | Confirmation statement made on 30 Mar 2025 with no updates | |
| 26 Feb 2025 | Accounts | Annual accounts made up to 31 May 2024 | |
| 1 Oct 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 30 Mar 2026 with no updates
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 30 Mar 2025 with no updates
Annual accounts made up to 31 May 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 30 Mar 2026 with no updates
3 weeks ago on 21 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 23 Apr 2025
Confirmation statement made on 30 Mar 2025 with no updates
1 years ago on 15 Apr 2025
Annual accounts made up to 31 May 2024
1 years ago on 26 Feb 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 1 Oct 2024
