Sustainable Communities For Leeds (holdings) Limited PRESTON


Sustainable Communities For Leeds (holdings) started in year 2012 as Private Limited Company with registration number 08319372. The Sustainable Communities For Leeds (holdings) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Preston at Unit 18 Riversway Business Village Navigation Way. Postal code: PR2 2YP.

The firm has 4 directors, namely Roy K., Joanne F. and Hannah H. and others. Of them, Timothy M. has been with the company the longest, being appointed on 8 February 2021 and Roy K. has been with the company for the least time - from 25 January 2023. As of 11 May 2024, there were 18 ex directors - Joseph D., Philip A. and others listed below. There were no ex secretaries.

Sustainable Communities For Leeds (holdings) Limited Address / Contact

Office Address Unit 18 Riversway Business Village Navigation Way
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08319372
Date of Incorporation Wed, 5th Dec 2012
Industry Activities of head offices
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Roy K.

Position: Director

Appointed: 25 January 2023

Joanne F.

Position: Director

Appointed: 01 March 2021

Hannah H.

Position: Director

Appointed: 01 March 2021

Timothy M.

Position: Director

Appointed: 08 February 2021

Pario Limited

Position: Corporate Secretary

Appointed: 03 March 2014

Joseph D.

Position: Director

Appointed: 27 August 2019

Resigned: 08 February 2021

Philip A.

Position: Director

Appointed: 09 January 2019

Resigned: 25 January 2023

Edward W.

Position: Director

Appointed: 06 December 2017

Resigned: 07 January 2019

Paul G.

Position: Director

Appointed: 06 December 2017

Resigned: 27 August 2019

Daniel V.

Position: Director

Appointed: 23 August 2017

Resigned: 01 March 2021

Robert G.

Position: Director

Appointed: 26 July 2017

Resigned: 01 March 2021

Kenneth S.

Position: Director

Appointed: 26 April 2017

Resigned: 06 December 2017

David V.

Position: Director

Appointed: 25 January 2017

Resigned: 01 June 2018

Kevin B.

Position: Director

Appointed: 23 September 2015

Resigned: 26 April 2017

Jennifer C.

Position: Director

Appointed: 22 July 2015

Resigned: 26 July 2017

Colin R.

Position: Director

Appointed: 05 July 2013

Resigned: 01 June 2018

David T.

Position: Director

Appointed: 05 July 2013

Resigned: 23 December 2016

William H.

Position: Director

Appointed: 05 December 2012

Resigned: 23 September 2015

David J.

Position: Director

Appointed: 05 December 2012

Resigned: 06 December 2017

Sion J.

Position: Director

Appointed: 05 December 2012

Resigned: 23 August 2017

David S.

Position: Director

Appointed: 05 December 2012

Resigned: 05 July 2013

James T.

Position: Director

Appointed: 05 December 2012

Resigned: 05 July 2013

Fabio D.

Position: Director

Appointed: 05 December 2012

Resigned: 22 July 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Pip Infrastructure Investments (No 5) Limited from Cheltenham, England. The abovementioned PSC is classified as "an uk private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Equitix Housing Ii Limited that entered London, England as the official address. This PSC has a legal form of "an uk private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Aberdeen Infrastructure Investments (No 5) Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "an uk private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Pip Infrastructure Investments (No 5) Limited

Windsor House Bayshill Road, Cheltenham, GL50 3AR, England

Legal authority Uk Law
Legal form Uk Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10938996
Notified on 6 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Equitix Housing Ii Limited

Welken House 10-11 Charterhouse Square, London, EC1M 6EH, England

Legal authority Uk Law
Legal form Uk Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08311229
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Aberdeen Infrastructure Investments (No 5) Limited

Bow Bells House Bread Street, London, EC4M 9HH, England

Legal authority Uk Law
Legal form Uk Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08063001
Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 1st, August 2023
Free Download (30 pages)

Company search

Advertisements