Le Roy Estates Limited

General information

Name:

Le Roy Estates Ltd

Office Address:

100 Coniscliffe Road DL3 7RW Darlington

Number: 04644658

Incorporation date: 2003-01-22

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Le Roy Estates started its operations in 2003 as a Private Limited Company with reg. no. 04644658. The company has been prospering for 21 years and it's currently active. This firm's headquarters is situated in Darlington at 100 Coniscliffe Road. You can also locate the company utilizing the post code, DL3 7RW. The company's SIC and NACE codes are 41100: Development of building projects. Le Roy Estates Ltd reported its latest accounts for the financial year up to Tuesday 31st January 2023. The company's latest annual confirmation statement was filed on Sunday 22nd January 2023.

In this specific company, a variety of director's obligations have been done by Terry R. and Charles H.. When it comes to these two executives, Charles H. has supervised company for the longest period of time, having become a vital addition to directors' team on 2003-01-22. To provide support to the directors, the company has been utilizing the skills of Charles H. as a secretary since June 2007.

Financial data based on annual reports

Company staff

Charles H.

Role: Secretary

Appointed: 24 June 2007

Latest update: 11 April 2024

Terry R.

Role: Director

Appointed: 01 September 2003

Latest update: 11 April 2024

Charles H.

Role: Director

Appointed: 22 January 2003

Latest update: 11 April 2024

People with significant control

Executives who control the firm include: Charles H. owns 1/2 or less of company shares. Terry R. owns 1/2 or less of company shares.

Charles H.
Notified on 22 January 2017
Nature of control:
1/2 or less of shares
Terry R.
Notified on 22 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 October 2013
Annual Accounts 22 September 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 22 September 2014
Annual Accounts 23 October 2015
Date Approval Accounts 23 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Little Mistal Meal Hill Road Holme

Post code:

HD9 2QQ

City / Town:

Holmfirth

HQ address,
2014

Address:

42 Wildspur Mills New Mill

Post code:

HD9 7BA

City / Town:

Holmfirth

HQ address,
2015

Address:

42 Wildspur Mills New Mill

Post code:

HD9 7BA

City / Town:

Holmfirth

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
21
Company Age

Similar companies nearby

Closest companies