Leywood Estates Limited AMERSHAM


Leywood Estates started in year 1954 as Private Limited Company with registration number 00539351. The Leywood Estates company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Amersham at Leywood House. Postal code: HP6 6AA.

At present there are 6 directors in the the firm, namely Ian M., John W. and Simon F. and others. In addition one secretary - Sarah S. - is with the company. At present 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.

Leywood Estates Limited Address / Contact

Office Address Leywood House
Office Address2 47 Woodside Road
Town Amersham
Post code HP6 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00539351
Date of Incorporation Sat, 16th Oct 1954
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 70 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Sarah S.

Position: Secretary

Appointed: 30 April 2014

Ian M.

Position: Director

Appointed: 04 April 2013

John W.

Position: Director

Appointed: 23 March 2011

Simon F.

Position: Director

Appointed: 23 March 2011

Carole W.

Position: Director

Appointed: 13 December 2000

Susan Q.

Position: Director

Appointed: 24 October 1991

Linda W.

Position: Director

Appointed: 24 October 1991

Alfred W.

Position: Director

Resigned: 25 February 2019

Ian M.

Position: Secretary

Appointed: 31 May 2013

Resigned: 30 April 2014

Teresa H.

Position: Secretary

Appointed: 06 April 2007

Resigned: 31 May 2013

Stewart L.

Position: Director

Appointed: 25 March 2004

Resigned: 06 April 2007

Stewart L.

Position: Secretary

Appointed: 31 December 1999

Resigned: 06 April 2007

Joyce W.

Position: Director

Appointed: 24 October 1991

Resigned: 23 March 2011

Celia T.

Position: Secretary

Appointed: 24 October 1991

Resigned: 31 December 1999

Roy S.

Position: Director

Appointed: 24 October 1991

Resigned: 13 December 2000

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Simon F. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Linda W. This PSC owns 25-50% shares. The third one is Alfred W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Simon F.

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

Linda W.

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

Alfred W.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand159 916161 172172 888381 768260 544321 157
Current Assets2 502 9531 978 9072 064 6952 463 8803 667 3983 859 672
Debtors2 343 0371 817 7351 891 8072 082 1123 406 8543 538 515
Net Assets Liabilities22 832 71323 286 50223 189 18523 758 61124 776 87924 397 654
Other Debtors8 76617 42413 67315 2098 05111 085
Property Plant Equipment11 9819 0166 78734 58225 95219 273
Other
Accumulated Depreciation Impairment Property Plant Equipment21 48324 44826 67713 54922 17928 858
Additions Other Than Through Business Combinations Property Plant Equipment   42 171  
Amounts Owed By Related Parties 1 569 9601 688 3741 856 5683 165 6433 287 743
Amounts Owed To Group Undertakings 2 771    
Average Number Employees During Period444446
Bank Borrowings1 798 0892 781 8293 462 4611 589 1392 311 6612 827 505
Bank Borrowings Overdrafts1 758 6462 710 0993 389 1911 511 789530 1312 762 901
Bank Overdrafts48 85156 938148 390   
Corporation Tax Payable 65 84162 405234 337211 59298 656
Creditors1 758 6462 710 0993 389 1911 511 789530 1312 762 901
Disposals Investment Property Fair Value Model   1 247 31210 521440 445
Fixed Assets24 906 98726 994 02227 616 79326 200 68327 836 45527 718 565
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  194 814-309 8701 505 046-268 754
Increase From Depreciation Charge For Year Property Plant Equipment 2 9652 2298 3858 6306 679
Investment Property24 893 50026 983 50027 608 50026 143 50027 787 90227 676 691
Investment Property Fair Value Model24 893 50026 983 50027 608 50026 143 50027 787 90227 676 691
Investments Fixed Assets1 5061 5061 50622 60122 60122 601
Net Current Assets Liabilities1 833 0851 237 5911 257 1631 625 9731 143 8813 098 682
Other Creditors298 568355 965319 874297 018312 373325 923
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 513  
Other Disposals Property Plant Equipment   27 504  
Other Investments Other Than Loans1 5061 5061 50622 60122 60122 601
Other Taxation Social Security Payable104 15582 84419 32416 1938 19525 913
Property Plant Equipment Gross Cost33 46433 46433 46448 13148 131 
Provisions For Liabilities Balance Sheet Subtotal2 148 7132 235 0122 295 5802 556 2563 673 3263 656 692
Total Assets Less Current Liabilities26 740 07228 231 61328 873 95627 826 65628 980 33630 817 247
Total Borrowings1 846 9402 838 7673 610 8511 589 139530 1312 762 901
Trade Creditors Trade Payables178 851171 068184 269213 009209 827245 894
Trade Debtors Trade Receivables178 480230 351189 760210 335233 160239 687
Additional Provisions Increase From New Provisions Recognised 86 299    
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 335 382    
Amounts Owed By Group Undertakings2 131 7781 564 241    
Provisions 2 148 713    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 30th Sep 2022
filed on: 20th, June 2023
Free Download (13 pages)

Company search

Advertisements