39 Leyland Road Ltd LONDON


39 Leyland Road started in year 1998 as Private Limited Company with registration number 03589690. The 39 Leyland Road company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 39 Leyland Road. Postal code: SE12 8DS.

Currently there are 4 directors in the the firm, namely Gabrielle H., Valentina M. and Lauren M. and others. In addition one secretary - Valentina M. - is with the company. Currently 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.

39 Leyland Road Ltd Address / Contact

Office Address 39 Leyland Road
Office Address2 Lee
Town London
Post code SE12 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03589690
Date of Incorporation Mon, 29th Jun 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Gabrielle H.

Position: Director

Appointed: 22 November 2022

Valentina M.

Position: Secretary

Appointed: 10 August 2022

Valentina M.

Position: Director

Appointed: 01 June 2022

Lauren M.

Position: Director

Appointed: 17 December 2021

Luke R.

Position: Director

Appointed: 24 January 2020

Claire T.

Position: Director

Appointed: 26 September 2019

Resigned: 17 December 2021

Philippa P.

Position: Secretary

Appointed: 26 September 2019

Resigned: 22 November 2022

Philippa P.

Position: Director

Appointed: 16 November 2018

Resigned: 22 November 2022

Michael D.

Position: Secretary

Appointed: 16 November 2018

Resigned: 25 September 2019

Pratheeban N.

Position: Secretary

Appointed: 23 March 2017

Resigned: 21 September 2018

Michael D.

Position: Director

Appointed: 23 March 2017

Resigned: 26 September 2019

Pratheeban N.

Position: Director

Appointed: 03 November 2014

Resigned: 25 October 2018

Lucy J.

Position: Director

Appointed: 25 April 2014

Resigned: 23 January 2020

Jeremy J.

Position: Director

Appointed: 16 June 2012

Resigned: 03 November 2014

Austin H.

Position: Director

Appointed: 10 August 2007

Resigned: 01 June 2022

Gary B.

Position: Director

Appointed: 15 June 2006

Resigned: 25 April 2014

David K.

Position: Secretary

Appointed: 30 May 2006

Resigned: 23 March 2017

Thomas M.

Position: Director

Appointed: 16 August 2005

Resigned: 09 August 2007

Susan M.

Position: Director

Appointed: 30 April 2002

Resigned: 15 June 2012

Adam R.

Position: Director

Appointed: 17 June 1999

Resigned: 16 August 2005

James M.

Position: Director

Appointed: 29 June 1998

Resigned: 30 April 2002

Catherine C.

Position: Director

Appointed: 29 June 1998

Resigned: 12 May 1999

David A.

Position: Secretary

Appointed: 29 June 1998

Resigned: 30 May 2006

David A.

Position: Director

Appointed: 29 June 1998

Resigned: 15 June 2006

David K.

Position: Director

Appointed: 29 June 1998

Resigned: 23 March 2017

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 June 1998

Resigned: 29 June 1998

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 29 June 1998

Resigned: 29 June 1998

People with significant control

The register of PSCs that own or control the company consists of 9 names. As BizStats established, there is Valentina M. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Luke R. This PSC has significiant influence or control over the company,. Then there is Philippa P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Valentina M.

Notified on 23 November 2022
Nature of control: significiant influence or control

Luke R.

Notified on 24 January 2020
Nature of control: significiant influence or control

Philippa P.

Notified on 21 September 2018
Ceased on 22 November 2022
Nature of control: significiant influence or control

Austin H.

Notified on 1 July 2016
Ceased on 1 June 2022
Nature of control: significiant influence or control

Claire T.

Notified on 26 September 2019
Ceased on 16 December 2021
Nature of control: significiant influence or control

Lucy J.

Notified on 1 July 2016
Ceased on 23 January 2020
Nature of control: significiant influence or control

Michael D.

Notified on 23 March 2017
Ceased on 25 September 2019
Nature of control: significiant influence or control

Pratheeban N.

Notified on 1 July 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

David K.

Notified on 1 July 2016
Ceased on 23 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-1 172160-2 600       
Balance Sheet
Cash Bank On Hand   1 122773     
Current Assets1 3882 631-131 7737604 0036 8027 62810 780228
Debtors  -13651822     
Net Assets Liabilities  -2 600-759-1 146     
Property Plant Equipment  5 0015 0015 001     
Cash Bank In Hand1 3882 631        
Net Assets Liabilities Including Pension Asset Liability-1 172160        
Tangible Fixed Assets5 0015 0015 001       
Intangible Fixed Assets 5 001        
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve-1 176156-2 604       
Shareholder Funds-1 172160-2 600       
Other
Total Fixed Assets Cost Or Valuation5 0015 001        
Accrued Liabilities Not Expressed Within Creditors Subtotal    600540    
Creditors  1 7911 7361 9451 8972 5691 608529540
Fixed Assets5 0015 001  5 0015 0015 0015 0015 0015 001
Net Current Assets Liabilities-376956-1 80437-3503 4595 1256 85811 10074
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    835814892838849386
Property Plant Equipment Gross Cost   5 0015 001     
Total Assets Less Current Liabilities4 6255 9573 1975 0384 6518 46010 12611 85916 1015 075
Creditors Due After One Year Total Noncurrent Liabilities5 7975 797        
Creditors Due Within One Year Total Current Liabilities1 7641 675        
Tangible Fixed Assets Cost Or Valuation5 0015 001        
Cash Bank 2 631        
Creditors Due After One Year 5 7975 797       
Creditors Due Within One Year 1 6751 804       
Net Assets Liability Excluding Pension Asset Liability 160-2 600       
Number Shares Allotted 44       
Par Value Share  1       
Share Capital Allotted Called Up Paid -4-4       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/06/30
filed on: 29th, March 2023
Free Download (4 pages)

Company search

Advertisements