ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leath Park Developments Limited

Leath Park Developments Limited is an active company incorporated on 24 April 2015 with the registered office located in Canterbury, Kent. Leath Park Developments Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09560573
Private limited company
Age
10 years
Incorporated 24 April 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 August 2025 (1 month ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2nd Floor 32-33 Watling Street
Canterbury
Kent
CT1 2AN
United Kingdom
Address changed on 27 Jul 2023 (2 years 1 month ago)
Previous address was Delandale House 37 Old Dover Road Canterbury CT1 3JF England
Telephone
01303255444
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Director • Chartered Builder • British • Lives in England • Born in Jan 1970
Director • Chartered Builder • British • Lives in UK • Born in May 1958
Leath Park Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leath Park Holdings Limited
Martin Keith Sandall, Martin Keith Sandall, and 1 more are mutual people.
Active
C. Jenner & Son Limited
Nicholas Brian Barnes and Martin Keith Sandall are mutual people.
Active
Jenner (Contractors) Limited
Nicholas Brian Barnes and Martin Keith Sandall are mutual people.
Active
Jenner Group Limited
Nicholas Brian Barnes and Martin Keith Sandall are mutual people.
Active
Park Farm Glazing Limited
Martin Keith Sandall and Nicholas Brian Barnes are mutual people.
Active
Leath Park Group Limited
Martin Keith Sandall and Nicholas Brian Barnes are mutual people.
Active
Leath Park Developments (Cornwallis) Limited
Martin Keith Sandall is a mutual person.
Active
Leath Park Developments (Littlebourne) Limited
Martin Keith Sandall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£62.26K
Decreased by £909.65K (-94%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£3.29M
Increased by £1M (+44%)
Total Liabilities
-£369.41K
Decreased by £414.3K (-53%)
Net Assets
£2.92M
Increased by £1.42M (+94%)
Debt Ratio (%)
11%
Decreased by 23.02% (-67%)
Latest Activity
Confirmation Submitted
12 Days Ago on 26 Aug 2025
Mr Martin Keith Sandall Details Changed
6 Months Ago on 3 Mar 2025
Full Accounts Submitted
8 Months Ago on 28 Dec 2024
Confirmation Submitted
1 Year Ago on 20 Aug 2024
Mr Martin Keith Sandall Details Changed
1 Year Ago on 20 Aug 2024
Mr Nicholas Brian Barnes Details Changed
1 Year Ago on 20 Aug 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years Ago on 22 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 27 Jul 2023
Leath Park Holdings Limited (PSC) Details Changed
7 Years Ago on 10 Jul 2018
Get Credit Report
Discover Leath Park Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Leath Park Holdings Limited as a person with significant control on 10 July 2018
Submitted on 27 Aug 2025
Director's details changed for Mr Martin Keith Sandall on 3 March 2025
Submitted on 26 Aug 2025
Confirmation statement made on 6 August 2025 with no updates
Submitted on 26 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Director's details changed for Mr Nicholas Brian Barnes on 20 August 2024
Submitted on 20 Aug 2024
Director's details changed for Mr Martin Keith Sandall on 20 August 2024
Submitted on 20 Aug 2024
Confirmation statement made on 6 August 2024 with updates
Submitted on 20 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 6 August 2023 with no updates
Submitted on 22 Aug 2023
Registered office address changed from Delandale House 37 Old Dover Road Canterbury CT1 3JF England to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 27 July 2023
Submitted on 27 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year