LEITH TOWERS MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

LEITH TOWERS MANAGEMENT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
LEITH TOWERS MANAGEMENT LIMITED was incorporated 41 years ago on 17/11/1982 and has the registered number: 01679040. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

LEITH TOWERS MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

KFH HOUSE
LONDON
SW19 7QA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/04/2023 09/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KINLEIGH LIMITED Corporate Secretary CURRENT
MR GRAHAM CRUICKSHANK Nov 1969 British Director 2015-10-28 CURRENT
MS LYUBAVA DRUMOVA Nov 1986 British Director 2022-07-01 CURRENT
MS HANNAH GEE Sep 1983 English Director 2022-07-01 CURRENT
MR GAVIN HARRIS Jun 1976 British Director 2016-11-03 CURRENT
MS GILLIAN PENROSE Feb 1950 British Director 2012-11-30 CURRENT
MISS SUZANNAH LOUISE TOWNSEND Feb 1970 British Director 2022-07-01 CURRENT
CAROLINE JANE REES Oct 1951 British Director 2012-01-09 UNTIL 2013-03-04 RESIGNED
EDWARD RINGER Jan 1941 British Director 2012-11-27 UNTIL 2016-11-03 RESIGNED
ALAN PHILLIPS Mar 1966 British Director 2015-02-16 UNTIL 2022-08-22 RESIGNED
MRS YVONNE WILSON Feb 1938 British Director RESIGNED
MR ROBERT THOMAS BARRETT HEPPEL Nov 1908 British Director RESIGNED
MAGGIE KIRBY Sep 1947 British Director 1998-02-09 UNTIL 2000-08-01 RESIGNED
COLIN OLIVER ST JOHN SMITH Mar 1933 British Director 2004-02-17 UNTIL 2016-11-03 RESIGNED
FRANK RICHARD WILKINSON Jul 1933 British Director 1995-04-11 UNTIL 1997-09-23 RESIGNED
LINDA MARJORY PRICE Jun 1943 British Director 2001-08-21 UNTIL 2004-06-28 RESIGNED
MRS GWEN SMITH Nov 1933 English Director 2011-07-28 UNTIL 2014-01-18 RESIGNED
TIMOTHY JOHN TEIGNMOUTH SHORE Dec 1954 British Director 1995-04-12 UNTIL 1998-01-27 RESIGNED
MR JAMES EDWARD LUCOMBE Mar 1976 British Director 2010-07-22 UNTIL 2012-04-25 RESIGNED
PHILIP JOHN SMITH Sep 1952 British Director 1991-11-04 UNTIL 2000-07-07 RESIGNED
PETER JOHN STAINES Mar 1951 British Director 1995-03-21 UNTIL 2008-09-25 RESIGNED
MR JOHN VIDLER Aug 1922 British Director 1992-12-15 UNTIL 2001-07-31 RESIGNED
MR JOHN VIDLER Aug 1922 British Director RESIGNED
HEATHER WHITE Dec 1957 British Director 2008-10-21 UNTIL 2014-02-28 RESIGNED
CAROLINE JANE REES Oct 1951 British Director 1998-05-18 UNTIL 2006-04-25 RESIGNED
FRANCES HELENE MASTERS Mar 1960 British Director 2001-06-11 UNTIL 2006-10-26 RESIGNED
BERYL JEAN CRADDOCK LAKE Apr 1930 British Director RESIGNED
MR PARVEEN BATISH Apr 1962 British Director RESIGNED
JOAN PATRICIA BACCHUS Nov 1930 British Director 1995-03-30 UNTIL 2002-11-21 RESIGNED
MR ALAN FREDERICK COX Jan 1952 British Director 2011-12-16 UNTIL 2015-10-28 RESIGNED
BERYL JEAN CRADDOCK LAKE Apr 1930 British Director 2002-11-21 UNTIL 2012-08-02 RESIGNED
DONNA LOUISE CREGAN Apr 1945 British Director 2011-12-16 UNTIL 2023-09-13 RESIGNED
ALAN GEORGE DAVIS May 1948 British Director 1991-11-04 UNTIL 2012-04-01 RESIGNED
MR NICHOLAS JAMES FONEY Mar 1975 British Director 2022-07-01 UNTIL 2023-04-02 RESIGNED
IRIS RENEE MAUD HEPPEL Nov 1927 British Director 2001-06-16 UNTIL 2010-06-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARRROT LIMITED SURREY Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
USP BUSINESS DEVELOPMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
LEITH_TOWERS_MANAGEMENT_L - Accounts 2023-04-01 31-03-2022 £97,072 Cash £70,963 equity
LEITH_TOWERS_MANAGEMENT_L - Accounts 2022-01-01 31-03-2021 £89,141 Cash £76,205 equity
LEITH_TOWERS_MANAGEMENT_L - Accounts 2021-03-02 31-03-2020 £113,282 Cash £102,389 equity
LEITH_TOWERS_MANAGEMENT_L - Accounts 2019-10-04 31-03-2019 £126,596 Cash £115,595 equity
LEITH_TOWERS_MANAGEMENT_L - Accounts 2018-10-19 31-03-2018 £63,542 Cash £53,315 equity
LEITH_TOWERS_MANAGEMENT_L - Accounts 2017-12-12 31-03-2017 £67,510 Cash
Abbreviated Company Accounts - LEITH TOWERS MANAGEMENT LIMITED 2016-10-12 31-03-2016 £86,557 equity
Abbreviated Company Accounts - LEITH TOWERS MANAGEMENT LIMITED 2015-12-31 31-03-2015 £48,533 equity
Abbreviated Company Accounts - LEITH TOWERS MANAGEMENT LIMITED 2015-01-07 31-03-2014 £13,722 Cash £43,892 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARRICK COURT (MANAGEMENT) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CAPITAL WHARF MANAGEMENT COMPANY LIMITED WIMBLEDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CHRISTCHURCH HOUSE SW2 LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
CLYDE & LANGBOURNE FLAT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
COMPLETE CONVEYANCING LIMITED LONDON Active DORMANT 68310 - Real estate agencies
BRENTFORD LOCK MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BRENTFORD LOCK HIGH STREET PHASE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
CARRICK COURT (FREEHOLD) LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
BRENTFORD LOCK (HERONS VIEW PHASE) MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
EPC SUPPORT LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 09100 - Support activities for petroleum and natural gas extraction