Leelands House Management Limited

General information

Name:

Leelands House Management Ltd

Office Address:

Charlton House Dour Street CT16 1BL Dover

Number: 03656608

Incorporation date: 1998-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Leelands House Management started its operations in 1998 as a Private Limited Company registered with number: 03656608. This particular business has been functioning for twenty six years and it's currently active. The firm's head office is based in Dover at Charlton House. Anyone could also locate the company utilizing the zip code, CT16 1BL. This business's registered with SIC code 98000 which stands for Residents property management. Leelands House Management Ltd released its account information for the period that ended on 2023-03-31. The firm's most recent confirmation statement was released on 2022-12-15.

Considering this company's magnitude, it became vital to acquire additional executives: Yvonne R., Sandra D. and Judith N. who have been cooperating since 2022 for the benefit of the business. Another limited company has been appointed as one of the secretaries of this company: Mfw Partnership Limited.

Financial data based on annual reports

Company staff

Yvonne R.

Role: Director

Appointed: 24 August 2022

Latest update: 10 January 2024

Mfw Partnership Limited

Role: Corporate Secretary

Appointed: 22 November 2021

Address: Dour Street, Dover, Kent, CT16 1BL, United Kingdom

Latest update: 10 January 2024

Sandra D.

Role: Director

Appointed: 22 November 2011

Latest update: 10 January 2024

Judith N.

Role: Director

Appointed: 27 February 2010

Latest update: 10 January 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 May 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 22 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 June 2013
Annual Accounts 22 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 13th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2013

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2014

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2016

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Accountant/Auditor,
2012 - 2016

Name:

Higson Aps Limited

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
25
Company Age

Closest Companies - by postcode