Leamfield Court Management Company Limited

General information

Name:

Leamfield Court Management Company Ltd

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 02046034

Incorporation date: 1986-08-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Leamfield Court Management Company Limited may be reached at 1110 Elliott Court Coventry Business Park, Herald Avenue in Coventry. The firm area code is CV5 6UB. Leamfield Court Management Company has been actively competing in this business since the company was started in 1986. The firm Companies House Reg No. is 02046034. This company's SIC and NACE codes are 98000 and has the NACE code: Residents property management. The most recent financial reports cover the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-05-21.

There's a team of three directors supervising this company now, including Isabel G., Isobel P. and Joanne B. who have been doing the directors tasks since 2023. Moreover, the managing director's tasks are often aided with by a secretary - Mark S., who was appointed by this specific company fifteen years ago.

Financial data based on annual reports

Company staff

Isabel G.

Role: Director

Appointed: 14 September 2023

Latest update: 18 January 2024

Mark S.

Role: Secretary

Appointed: 31 July 2009

Latest update: 18 January 2024

Isobel P.

Role: Director

Appointed: 28 September 2007

Latest update: 18 January 2024

Joanne B.

Role: Director

Appointed: 01 December 1999

Latest update: 18 January 2024

People with significant control

Executives with significant control over the firm are: Isabel G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shyam P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joanne B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Isabel G.
Notified on 14 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shyam P.
Notified on 14 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Isobel P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James P.
Notified on 4 October 2019
Ceased on 14 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul L.
Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 21 March 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 April 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 11 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

43 Avenue Road

Post code:

CV31 3PF

City / Town:

Leamington Spa

HQ address,
2013

Address:

43 Avenue Road

Post code:

CV31 3PF

City / Town:

Leamington Spa

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
37
Company Age

Similar companies nearby

Closest companies