Leasechange Residents Management Limited POOLE


Founded in 1988, Leasechange Residents Management, classified under reg no. 02256265 is an active company. Currently registered at Towngate House BH15 2PW, Poole the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Eleanor M., Helen M. and Elaine M.. In addition one secretary - Elaine M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leasechange Residents Management Limited Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02256265
Date of Incorporation Wed, 11th May 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Eleanor M.

Position: Director

Appointed: 15 July 2022

Helen M.

Position: Director

Appointed: 04 July 2016

Elaine M.

Position: Director

Appointed: 07 April 2004

Elaine M.

Position: Secretary

Appointed: 07 April 2004

Darren L.

Position: Director

Appointed: 22 February 2017

Resigned: 15 July 2022

Alice D.

Position: Director

Appointed: 29 June 2012

Resigned: 22 July 2016

Hasmukhvinodchandra P.

Position: Director

Appointed: 26 November 2004

Resigned: 02 July 2012

Jateen P.

Position: Director

Appointed: 26 November 2004

Resigned: 02 July 2012

Robert T.

Position: Director

Appointed: 14 June 2002

Resigned: 26 November 2004

Stephanie D.

Position: Director

Appointed: 12 September 1999

Resigned: 07 April 2004

Stephanie D.

Position: Secretary

Appointed: 12 September 1999

Resigned: 07 April 2004

Jeremy S.

Position: Secretary

Appointed: 01 March 1997

Resigned: 12 September 1999

Emma H.

Position: Director

Appointed: 01 March 1997

Resigned: 12 September 1999

Jeremy S.

Position: Director

Appointed: 01 March 1997

Resigned: 12 September 1999

Lewis M.

Position: Secretary

Appointed: 07 February 1995

Resigned: 01 March 1997

Elspeth M.

Position: Director

Appointed: 07 February 1995

Resigned: 01 March 1997

Lewis M.

Position: Director

Appointed: 07 February 1995

Resigned: 01 March 1997

Charles T.

Position: Director

Appointed: 11 February 1992

Resigned: 19 July 2004

Oliver K.

Position: Director

Appointed: 11 February 1992

Resigned: 14 June 2002

Tamsyn E.

Position: Director

Appointed: 11 February 1992

Resigned: 16 September 1994

People with significant control

The register of PSCs that own or control the company is made up of 8 names. As we found, there is Helen M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Elaine M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Eleanor M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elaine M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Eleanor M.

Notified on 15 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Vittoria S.

Notified on 22 July 2016
Ceased on 15 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Darren L.

Notified on 22 July 2016
Ceased on 15 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher D.

Notified on 6 April 2016
Ceased on 22 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Alice D.

Notified on 6 April 2016
Ceased on 22 July 2016
Nature of control: 25-50% voting rights

Christopher D.

Notified on 6 April 2016
Ceased on 22 July 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Property Plant Equipment2 3822 3822 3822 3822 3822 3822 382
Other
Average Number Employees During Period   3333
Number Shares Issued Fully Paid100100100100100100100
Par Value Share 111111
Property Plant Equipment Gross Cost2 3822 3822 3822 3822 3822 3822 382

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 27th, September 2023
Free Download (5 pages)

Company search