Leasechime Property Management Limited

General information

Name:

Leasechime Property Management Ltd

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 02475903

Incorporation date: 1990-03-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02475903 thirty four years ago, Leasechime Property Management Limited is categorised as a Private Limited Company. Its current office address is 1st Floor Healthaid House, Marlborough Hill Harrow. The firm's registered with SIC code 98000 and has the NACE code: Residents property management. 30th June 2022 is the last time the company accounts were filed.

Taking into consideration this specific company's executives data, since 2007 there have been four directors including: Hassan A., Joan D. and Elizabeth B.. In addition, the director's tasks are constantly backed by a secretary - Elizabeth B., who was selected by the firm in 2004.

Financial data based on annual reports

Company staff

Hassan A.

Role: Director

Appointed: 13 December 2007

Latest update: 23 April 2024

Joan D.

Role: Director

Appointed: 17 January 2007

Latest update: 23 April 2024

Elizabeth B.

Role: Secretary

Appointed: 25 November 2004

Latest update: 23 April 2024

Elizabeth B.

Role: Director

Appointed: 10 September 2001

Latest update: 23 April 2024

Simon L.

Role: Director

Appointed: 25 October 1993

Latest update: 23 April 2024

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 October 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 August 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
34
Company Age

Similar companies nearby

Closest companies