Leaway Residents Company Limited

General information

Name:

Leaway Residents Company Ltd

Office Address:

89 Badshot Park Badshot Lea GU9 9NE Farnham

Number: 01681251

Incorporation date: 1982-11-24

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Leaway Residents Company started its operations in the year 1982 as a Private Limited Company registered with number: 01681251. This business has been functioning for 42 years and the present status is active. This company's office is situated in Farnham at 89 Badshot Park. You can also locate the firm utilizing the postal code of GU9 9NE. This business's declared SIC number is 98000 and has the NACE code: Residents property management. The firm's most recent filed accounts documents were submitted for the period up to 2023-02-28 and the latest confirmation statement was released on 2023-06-03.

When it comes to this specific firm's executives list, since March 2021 there have been ten directors to name just a few: Daniel C., Janice B. and Debbie M.. In order to provide support to the directors, this firm has been utilizing the skills of Susan C. as a secretary since September 2019.

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 20 March 2021

Latest update: 6 March 2024

Janice B.

Role: Director

Appointed: 27 November 2020

Latest update: 6 March 2024

Debbie M.

Role: Director

Appointed: 12 October 2020

Latest update: 6 March 2024

Robert M.

Role: Director

Appointed: 12 October 2020

Latest update: 6 March 2024

Susan C.

Role: Secretary

Appointed: 30 September 2019

Latest update: 6 March 2024

Richard W.

Role: Director

Appointed: 07 July 2015

Latest update: 6 March 2024

Jonathan S.

Role: Director

Appointed: 17 October 2006

Latest update: 6 March 2024

Susan C.

Role: Director

Appointed: 17 October 2006

Latest update: 6 March 2024

Garry G.

Role: Director

Appointed: 24 April 2003

Latest update: 6 March 2024

Lucie S.

Role: Director

Appointed: 14 March 2003

Latest update: 6 March 2024

Gillian W.

Role: Director

Appointed: 02 July 1991

Latest update: 6 March 2024

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 15 July 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 7 July 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 23 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Officers
Free Download
Micro company financial statements for the year ending on February 28, 2023 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

60 Midhurst Road

Post code:

GU30 7DY

City / Town:

Liphook

HQ address,
2014

Address:

60 Midhurst Road

Post code:

GU30 7DY

City / Town:

Liphook

HQ address,
2015

Address:

99 Weyhill

Post code:

GU27 1HT

City / Town:

Haslemere

HQ address,
2016

Address:

99 Weyhill

Post code:

GU27 1HT

City / Town:

Haslemere

Accountant/Auditor,
2015

Name:

Limelight Accountancy Ltd

Address:

99 Weyhill

Post code:

GU27 1HT

City / Town:

Haslemere

Accountant/Auditor,
2013

Name:

Limelight Accountancy Ltd

Address:

60 Midhurst Road

Post code:

GU30 7DY

City / Town:

Liphook

Accountant/Auditor,
2016

Name:

Limelight Accountancy Ltd

Address:

99 Weyhill

Post code:

GU27 1HT

City / Town:

Haslemere

Accountant/Auditor,
2014

Name:

Limelight Accountancy Ltd

Address:

60 Midhurst Road

Post code:

GU30 7DY

City / Town:

Liphook

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
41
Company Age

Closest Companies - by postcode