PROPERTY SERVICES LEEDS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
PROPERTY SERVICES LEEDS LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
PROPERTY SERVICES LEEDS LIMITED was incorporated 19 years ago on 17/12/2004 and has the registered number: 05316276. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PROPERTY SERVICES LEEDS LIMITED was incorporated 19 years ago on 17/12/2004 and has the registered number: 05316276. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PROPERTY SERVICES LEEDS LIMITED - LEEDS
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
18 HEADINGLEY LANE
LEEDS
WEST YORKSHIRE
LS6 2AS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN DAVID SPENCER | Nov 1957 | British | Director | 2004-12-17 | CURRENT |
SIMON ROBERT TIDSWELL | Secretary | 2018-01-30 | CURRENT | ||
GORDON HOYLAND SPENCER | Jul 1932 | British | Director | 2005-01-07 UNTIL 2019-02-13 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-12-17 UNTIL 2004-12-17 | RESIGNED | ||
JACQUELINE ELSIE SPENCER | Jul 1938 | British | Director | 2005-01-07 UNTIL 2023-03-17 | RESIGNED |
MR RICHARD OWEN JONES | Apr 1947 | British | Secretary | 2004-12-17 UNTIL 2018-01-30 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2004-12-17 UNTIL 2004-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Executor Of Mr Gordon Hoyland Spencer | 2016-04-06 - 2020-09-16 | 7/1932 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Jacqueline Elsie Spencer | 2016-04-06 | 7/1938 | Leeds West Yorkshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr John David Spencer | 2016-04-06 | 11/1957 | Leeds West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PROPERTY_SERVICES_LEEDS_L - Accounts | 2023-12-29 | 31-03-2023 | £782 Cash £-1,453 equity |
PROPERTY_SERVICES_LEEDS_L - Accounts | 2022-12-29 | 31-03-2022 | £5,096 Cash £35,171 equity |
PROPERTY_SERVICES_LEEDS_L - Accounts | 2021-12-24 | 31-03-2021 | £5,658 Cash £36,621 equity |
PROPERTY_SERVICES_LEEDS_L - Accounts | 2021-01-14 | 31-03-2020 | £6,114 Cash £36,494 equity |
PROPERTY_SERVICES_LEEDS_L - Accounts | 2018-12-22 | 31-03-2018 | £5,479 Cash £36,122 equity |
PROPERTY_SERVICES_LEEDS_L - Accounts | 2015-10-01 | 31-03-2015 | £3,447 Cash £31,871 equity |
PROPERTY_SERVICES_LEEDS_L - Accounts | 2014-12-23 | 31-03-2014 | £3,117 Cash £32,140 equity |