Leef Property Management Company Ltd

General information

Name:

Leef Property Management Company Limited

Office Address:

12b Olympic Way Olympic Way Birchwood WA2 0YL Warrington

Number: 07226937

Incorporation date: 2010-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Leef Property Management Company has been in this business for at least fourteen years. Registered under no. 07226937, this company is classified as a Private Limited Company. You can contact the headquarters of this firm during its opening times under the following location: 12b Olympic Way Olympic Way Birchwood, WA2 0YL Warrington. Leef Property Management Company Ltd was registered 10 years ago under the name of Leef Investments. This firm's registered with SIC code 68320: Management of real estate on a fee or contract basis. The firm's latest filed accounts documents describe the period up to 2023/03/31 and the latest annual confirmation statement was released on 2023/07/03.

In order to be able to match the demands of the customers, this particular business is constantly being overseen by a team of two directors who are Joseph K. and Christopher W.. Their work been of great use to the following business since 2015-10-14.

  • Previous company's names
  • Leef Property Management Company Ltd 2014-09-04
  • Leef Investments Ltd. 2010-04-19

Financial data based on annual reports

Company staff

Joseph K.

Role: Director

Appointed: 14 October 2015

Latest update: 25 January 2024

Christopher W.

Role: Director

Appointed: 14 October 2015

Latest update: 25 January 2024

People with significant control

Executives who control the firm include: Christopher W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joseph K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher W.
Notified on 28 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph K.
Notified on 28 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 August 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2014
Annual Accounts 27 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 November 2012
Annual Accounts 8 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 November 2013
Annual Accounts 30 September 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 2nd, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2013

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2014

Address:

The Villa's 3 Landseer Drive

Post code:

SK10 3RU

City / Town:

Macclesfield

Accountant/Auditor,
2013 - 2012

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Accountant/Auditor,
2014

Name:

Scca Ltd T/a Stafford & Co

Address:

2nd Floor, Nelson Mill Gaskell Street

Post code:

BL1 2QE

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Closest Companies - by postcode