ROBERT LEONARD ESTATES LIMITED - SOUTHEND-ON-SEA
Company Profile | Company Filings |
Overview
ROBERT LEONARD ESTATES LIMITED is a Private Limited Company from SOUTHEND-ON-SEA and has the status: Active.
ROBERT LEONARD ESTATES LIMITED was incorporated 61 years ago on 02/05/1962 and has the registered number: 00722959. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/01/2025.
ROBERT LEONARD ESTATES LIMITED was incorporated 61 years ago on 02/05/1962 and has the registered number: 00722959. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/01/2025.
ROBERT LEONARD ESTATES LIMITED - SOUTHEND-ON-SEA
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
90/92 BAXTER AVENUE
SOUTHEND-ON-SEA
ESSEX
SS2 6HZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN HARVEY GAMON | Apr 1956 | British | Director | 1998-11-09 | CURRENT |
MR PERRY HOWARD GAMON | Nov 1959 | British | Director | 1986-09-09 | CURRENT |
MRS LISA VICTORIA MOONEY | Feb 1985 | British | Director | 2022-02-22 | CURRENT |
MISS JACQUELINE LESLEY POOLE | Sep 1961 | British | Director | 2021-11-16 | CURRENT |
MISS CHANTAL TIFFANY GAMON | Aug 1990 | British | Director | 2017-07-14 | CURRENT |
MR ASHLEY MICHAEL GAMON | Nov 1987 | British | Director | 2022-02-22 | CURRENT |
MR GUY FRANKLIN GAMON | Jul 1996 | British | Director | 2021-11-11 | CURRENT |
JOYCE MARY SPELLER | Dec 1933 | British | Director | 1976-05-03 UNTIL 1999-04-16 | RESIGNED |
MR PERRY HOWARD GAMON | Nov 1959 | British | Secretary | 1996-01-02 UNTIL 1999-05-01 | RESIGNED |
MR PERRY HOWARD GAMON | Nov 1959 | British | Secretary | RESIGNED | |
MR CHRISTOPHER JOHN WILLIAM DAVIS | Feb 1951 | British | Secretary | 1999-05-01 UNTIL 2011-04-20 | RESIGNED |
MS JACQUELINE LESLEY POOLE | Secretary | 2011-04-20 UNTIL 2021-11-16 | RESIGNED | ||
HAROLD LEONARD SPELLER | Apr 1926 | British | Director | RESIGNED | |
FRANK ROBERT GAMON | Dec 1925 | British | Director | RESIGNED | |
MR PATRICK CHIN KONG NG | Oct 1966 | British | Secretary | 1995-04-05 UNTIL 1996-01-02 | RESIGNED |
MRS BERYL ANN ELIZABETH GAMON | Nov 1927 | British | Director | 1976-05-03 UNTIL 2013-06-24 | RESIGNED |
PEGGY IRENE ALICE BREEWOOD | Feb 1938 | British | Director | 2004-07-15 UNTIL 2008-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Robert Leonard Group Limited | 2016-04-06 | Southend-On-Sea |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Robert Leonard Estates Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-28 | 30-04-2023 | £608,292 Cash £-801,092 equity |
Robert Leonard Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-04 | 30-04-2022 | £345,552 Cash £-1,371,549 equity |
Robert Leonard Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-23 | 30-04-2021 | £551,518 Cash £-1,455,724 equity |
Robert Leonard Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-05 | 30-04-2020 | £322,187 Cash £-2,274,283 equity |
Robert Leonard Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-24 | 30-04-2019 | £336,679 Cash £-1,982,049 equity |
Robert Leonard Estates Limited - Limited company accounts 18.2 | 2018-11-01 | 30-04-2018 | £1,406,386 Cash £-2,304,399 equity |
Robert Leonard Estates Limited - Limited company accounts 16.3 | 2017-11-03 | 30-04-2017 | £3,183 Cash £-3,399,214 equity |