LEAMFIELD COURT MANAGEMENT COMPANY LIMITED - COVENTRY
Company Profile | Company Filings |
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 37 years ago on 13/08/1986 and has the registered number: 02046034. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LEAMFIELD COURT MANAGEMENT COMPANY LIMITED was incorporated 37 years ago on 13/08/1986 and has the registered number: 02046034. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
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 | 31/12/2022 | 30/09/2024 |
Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
COVENTRY
WEST MIDLANDS
CV5 6UB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/05/2023 | 04/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ISOBEL PULLEN | Apr 1955 | British | Director | 2007-09-28 | CURRENT |
ISABEL MAY MCCANDLISH GRIFFITH | Nov 1996 | British | Director | 2023-09-14 | CURRENT |
JOANNE BAYLIS | Aug 1970 | British | Director | 1999-12-01 | CURRENT |
MR MARK DAVID SPAFFORD | British | Secretary | 2009-07-31 | CURRENT | |
ALAN FRANK WRENTMORE | Jun 1946 | British | Director | 2000-03-11 UNTIL 2009-07-31 | RESIGNED |
MR DANIEL ROBERT UPTON | Jan 1982 | British | Director | 2008-05-01 UNTIL 2012-03-05 | RESIGNED |
MR JAMES PETER PLATT | Jun 1988 | British | Director | 2019-11-15 UNTIL 2023-09-14 | RESIGNED |
MR STEVEN NORCLIFFE | Sep 1959 | British | Director | RESIGNED | |
SIMON JONATHAN MILLS | Jan 1959 | Director | 1992-07-22 UNTIL 2000-03-10 | RESIGNED | |
MR PAUL MICHAEL LORAN | Nov 1991 | British | Director | 2015-08-14 UNTIL 2019-10-04 | RESIGNED |
MR HARSHAD KOTECHA | Feb 1960 | British | Director | 2012-03-05 UNTIL 2015-08-14 | RESIGNED |
HAMPTON LUCY ESTATES | Director | 1999-11-26 UNTIL 2000-01-27 | 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 | |
JUDITH ALISON WRENTMORE | Jul 1953 | Director | 2000-01-01 UNTIL 2009-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shyam Anil Popat | 2023-09-14 | 12/1997 | Leamington Spa Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Isabel May Mccandlish Griffith | 2023-09-14 | 11/1996 | Leamington Spa Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Peter Platt | 2019-10-04 - 2023-09-14 | 6/1988 | Leamington Spa Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Michael Loran | 2016-04-06 - 2019-10-04 | 11/1991 | Leamington Spa Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Joanne Lyn Baylis | 2016-04-06 | 8/1970 | Coventry West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Isobel Philomena Pullen | 2016-04-06 | 4/1955 | Leamington Spa Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |