52 Leman Street Management Company Limited HAWES


Founded in 2002, 52 Leman Street Management Company, classified under reg no. 04395228 is an active company. Currently registered at Kiln Hill O'reilly Chartered Accountants DL8 3RA, Hawes the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Mahulkumar R., Ashish R. and Depen P. and others. In addition one secretary - George L. - is with the firm. At the moment 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.

52 Leman Street Management Company Limited Address / Contact

Office Address Kiln Hill O'reilly Chartered Accountants
Office Address2 Market Place
Town Hawes
Post code DL8 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395228
Date of Incorporation Thu, 14th Mar 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Mahulkumar R.

Position: Director

Appointed: 06 November 2020

Ashish R.

Position: Director

Appointed: 20 March 2020

George L.

Position: Secretary

Appointed: 01 May 2013

Depen P.

Position: Director

Appointed: 27 April 2010

Emma S.

Position: Director

Appointed: 06 December 2002

George L.

Position: Director

Appointed: 25 March 2002

Suzanne L.

Position: Director

Appointed: 16 April 2013

Resigned: 26 March 2020

Mark L.

Position: Secretary

Appointed: 25 February 2005

Resigned: 16 April 2013

Reza K.

Position: Secretary

Appointed: 14 March 2004

Resigned: 25 February 2005

Reza K.

Position: Director

Appointed: 14 March 2004

Resigned: 06 November 2020

David K.

Position: Director

Appointed: 25 March 2002

Resigned: 06 December 2002

Mark L.

Position: Director

Appointed: 25 March 2002

Resigned: 16 April 2013

David M.

Position: Director

Appointed: 25 March 2002

Resigned: 31 January 2004

David M.

Position: Secretary

Appointed: 25 March 2002

Resigned: 31 January 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 14 March 2002

Resigned: 25 March 2002

Jonathon R.

Position: Director

Appointed: 14 March 2002

Resigned: 25 March 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 March 2002

Resigned: 25 March 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2002

Resigned: 25 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth25 53422 98120 247       
Balance Sheet
Cash Bank On Hand  11 1723 6246 8763 7114 0425 4077 3855 878
Current Assets17 43114 90412 2854 7288 0554 9555 3076 3718 4006 899
Debtors10151 1131 1041 1791 2441 2659641 0151 021
Other Debtors  1 1131 1041 1791 2441 2659651 0151 021
Property Plant Equipment  8 3648 3648 3648 3648 3648 3648 3648 364
Cash Bank In Hand17 42114 88911 172       
Tangible Fixed Assets8 3648 3648 364       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve20 53017 97715 243       
Shareholder Funds25 53422 98120 247       
Other
Corporation Tax Payable  116      
Creditors  402409483513537463700661
Net Current Assets Liabilities17 17014 61711 8834 3197 5724 4424 7705 9087 7006 238
Number Shares Issued Fully Paid    5     
Other Creditors  391409483513537463700661
Par Value Share 11 1     
Property Plant Equipment Gross Cost  8 3648 3648 3648 3648 3648 3648 364 
Total Assets Less Current Liabilities25 53422 98120 24712 68315 93612 80613 13414 27216 06414 602
Trade Debtors Trade Receivables       -1  
Creditors Due Within One Year261287402       
Number Shares Allotted 55       
Share Capital Allotted Called Up Paid555       
Share Premium Account4 9994 9994 999       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (8 pages)

Company search