LEAMFIELD COURT MANAGEMENT COMPANY LIMITED - COVENTRY
Overview
LEAMFIELD COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from COVENTRY UNITED KINGDOM and has the status: Active.
LEAMFIELD COURT MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 13/08/1986 and has the registered number: 02046034.
LEAMFIELD COURT MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 13/08/1986 and has the registered number: 02046034.
LEAMFIELD COURT MANAGEMENT COMPANY LIMITED - COVENTRY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 | 30/09/2019 |
Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
COVENTRY
WEST MIDLANDS
CV5 6UB
UNITED KINGDOM
This Company Originates in : United Kingdom
Returns Status
Return - Last Made Up Date | Return - Next Due Date |
---|---|
21/05/2016 | 18/06/2017 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ISOBEL PULLEN | Apr 1955 | British | Director | 2007-09-28 | CURRENT |
JOANNE BAYLIS | Aug 1970 | British | Director | 1999-12-01 | CURRENT |
MR PAUL MICHAEL LORAN | Nov 1991 | British | Director | 2015-08-14 | CURRENT |
MR MARK DAVID SPAFFORD | British | Secretary | 2009-07-31 | CURRENT | |
HAMPTON LUCY ESTATES | Director | 1999-11-26 UNTIL 2000-01-27 | RESIGNED | ||
MR HARSHAD KOTECHA | Feb 1960 | British | Director | 2012-03-05 UNTIL 2015-08-14 | RESIGNED |
SIMON JONATHAN MILLS | Jan 1959 | Director | 1992-07-22 UNTIL 2000-03-10 | RESIGNED | |
ALAN FRANK WRENTMORE | Jun 1946 | British | Director | 2000-03-11 UNTIL 2009-07-31 | RESIGNED |
JUDITH ALISON WRENTMORE | Jul 1953 | Director | 2000-01-01 UNTIL 2009-07-31 | RESIGNED | |
MR STEVEN NORCLIFFE | Sep 1959 | British | Director | RESIGNED | |
DANIEL ROBERT UPTON | Jan 1982 | British | Director | 2008-05-01 UNTIL 2012-03-05 | RESIGNED |
JUDITH ALISON WRENTMORE | Jul 1953 | Secretary | RESIGNED | ||
SIMON JONATHAN MILLS | Jan 1959 | Secretary | 1993-12-31 UNTIL 2000-04-25 | RESIGNED | |
JUDITH ALISON WRENTMORE | Jul 1953 | Secretary | 2000-01-01 UNTIL 2009-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Joanne Lyn Baylis | 2016-04-06 | 8/1970 | 1110 Elliott Court Coventry Business Park, Coventry, West Midlands CV5 6UB | Ownership of shares 25 to 50 percent |
Ms Isobel Philomena Pullen | 2016-04-06 | 4/1955 | Flat 1 43 Avenue Road, Leamington Spa, Warwickshire CV31 3PF | Ownership of shares 25 to 50 percent |
Mr Paul Michael Loran | 2016-04-06 | 11/1991 | Flat 3 4 Albany Terrace, Leamington Spa, Warwickshire CV31 3PF | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Leamfield Court Management Company Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £1,781 equity |
Leamfield Court Management Company Ltd - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £841 equity |
Leamfield Court Management Company Ltd - Accounts to registrar - small 16.1.1 | 2016-07-02 | 31-12-2015 | |
Leamfield Court Management Company Ltd - Limited company - abbreviated - 11.6 | 2015-05-02 | 31-12-2014 | £1,580 Cash £1,409 equity |