Earleswood Property Limited LEIGHTON BUZZARD


Earleswood Property started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05307374. The Earleswood Property company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leighton Buzzard at C/o Neil Douglas Block Management Limited Portland House, Westfield Road. Postal code: LU7 9GU.

The company has 2 directors, namely Graeme J., Gerwyn W.. Of them, Gerwyn W. has been with the company the longest, being appointed on 6 November 2013 and Graeme J. has been with the company for the least time - from 11 February 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter J. who worked with the the company until 15 November 2006.

Earleswood Property Limited Address / Contact

Office Address C/o Neil Douglas Block Management Limited Portland House, Westfield Road
Office Address2 Pitstone
Town Leighton Buzzard
Post code LU7 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05307374
Date of Incorporation Wed, 8th Dec 2004
Industry Residents property management
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Neil Douglas Block Management Ltd

Position: Corporate Secretary

Appointed: 12 April 2022

Graeme J.

Position: Director

Appointed: 11 February 2014

Gerwyn W.

Position: Director

Appointed: 06 November 2013

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 12 April 2022

Lee V.

Position: Director

Appointed: 24 September 2007

Resigned: 06 November 2013

Caron W.

Position: Director

Appointed: 15 November 2006

Resigned: 06 November 2013

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 15 November 2006

Resigned: 02 June 2011

Matthew W.

Position: Director

Appointed: 15 November 2006

Resigned: 10 July 2007

James W.

Position: Director

Appointed: 15 November 2006

Resigned: 21 July 2011

Peter J.

Position: Secretary

Appointed: 08 December 2004

Resigned: 15 November 2006

Daniel G.

Position: Director

Appointed: 08 December 2004

Resigned: 15 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2004

Resigned: 08 December 2004

Peter C.

Position: Director

Appointed: 08 December 2004

Resigned: 15 November 2006

Peter J.

Position: Director

Appointed: 08 December 2004

Resigned: 15 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Current Assets15 02520 11517 75919 36224 503
Net Assets Liabilities10 03412 53415 60718 01123 330
Other
Creditors4 9917 5812 1521 3511 173
Net Current Assets Liabilities10 03412 53415 60718 01123 330
Total Assets Less Current Liabilities10 03412 53415 60718 01123 330

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 14th, June 2023
Free Download (3 pages)

Company search