Leasemain Property Management Limited CHICHESTER


Founded in 1994, Leasemain Property Management, classified under reg no. 02911168 is an active company. Currently registered at 1 & 2 The Barn Oldwick PO18 9AA, Chichester the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Maria S., Bongkot R. and Jenny P. and others. In addition one secretary - Laura S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leasemain Property Management Limited Address / Contact

Office Address 1 & 2 The Barn Oldwick
Office Address2 West Stoke Road
Town Chichester
Post code PO18 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911168
Date of Incorporation Tue, 22nd Mar 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (152 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Laura S.

Position: Secretary

Appointed: 08 May 2016

Maria S.

Position: Director

Appointed: 30 October 2012

Bongkot R.

Position: Director

Appointed: 01 June 2010

Jenny P.

Position: Director

Appointed: 01 June 2010

Leon R.

Position: Director

Appointed: 11 February 1997

Alex L.

Position: Director

Appointed: 01 June 2010

Resigned: 25 May 2016

Adam D.

Position: Secretary

Appointed: 09 April 2009

Resigned: 25 January 2010

Alejandro S.

Position: Director

Appointed: 09 February 2009

Resigned: 30 October 2012

Damian S.

Position: Secretary

Appointed: 13 May 2006

Resigned: 30 October 2012

Alex L.

Position: Director

Appointed: 13 May 2006

Resigned: 12 June 2008

Charles K.

Position: Director

Appointed: 30 April 2002

Resigned: 07 June 2005

Kim L.

Position: Secretary

Appointed: 01 January 2002

Resigned: 08 May 2016

Kim L.

Position: Director

Appointed: 04 July 2001

Resigned: 28 April 2022

Michael S.

Position: Secretary

Appointed: 26 July 1996

Resigned: 29 September 2001

Timothy C.

Position: Director

Appointed: 26 July 1996

Resigned: 03 July 2001

Mark C.

Position: Director

Appointed: 28 November 1995

Resigned: 11 February 1997

Michael S.

Position: Director

Appointed: 18 July 1994

Resigned: 29 September 2001

Robert I.

Position: Director

Appointed: 18 July 1994

Resigned: 20 February 1995

Mark C.

Position: Secretary

Appointed: 18 July 1994

Resigned: 11 February 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 March 1994

Resigned: 18 July 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1994

Resigned: 18 July 1994

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 March 1994

Resigned: 18 July 1994

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats identified, there is Kim L. This PSC has significiant influence or control over this company,. The second one in the PSC register is Jennifer P. This PSC has significiant influence or control over the company,. The third one is Bongkot R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kim L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Jennifer P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Bongkot R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Leon R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Maria S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     4 3723 3653 657
Current Assets    904 372  
Debtors9020 110909090   
Other Debtors    90   
Property Plant Equipment4 4794 4794 4794 4794 4794 4794 4794 479
Other
Creditors4 56324 5634 5484 5484 548   
Net Current Assets Liabilities-4 473-4 453-4 458-4 458-4 4584 3723 3653 657
Other Creditors    4 548   
Property Plant Equipment Gross Cost4 4794 4794 4794 4794 4794 4794 479 
Total Assets Less Current Liabilities6262121218 8517 8448 136
Number Shares Issued Fully Paid 6666   
Par Value Share 1111   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements