Leekes Group Property Developments Limited RHONDDA CYNON TAFF


Founded in 2007, Leekes Group Property Developments, classified under reg no. 06332621 is an active company. Currently registered at Mwyndy Business Park, Mwyndy CF72 8PN, Rhondda Cynon Taff the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 24th Aug 2018 Leekes Group Property Developments Limited is no longer carrying the name Hensol Castle Resort Developments.

At present there are 8 directors in the the firm, namely Matthew L., Joanna L. and Christopher L. and others. In addition one secretary - Matthew L. - is with the company. Currenlty, the firm lists one former director, whose name is Stuart L. and who left the the firm on 16 October 2020. In addition, there is one former secretary - Stuart L. who worked with the the firm until 16 October 2020.

Leekes Group Property Developments Limited Address / Contact

Office Address Mwyndy Business Park, Mwyndy
Office Address2 Pontyclun
Town Rhondda Cynon Taff
Post code CF72 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06332621
Date of Incorporation Fri, 3rd Aug 2007
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Matthew L.

Position: Director

Appointed: 03 April 2023

Matthew L.

Position: Secretary

Appointed: 20 May 2022

Joanna L.

Position: Director

Appointed: 12 February 2021

Christopher L.

Position: Director

Appointed: 24 April 2018

Peter M.

Position: Director

Appointed: 01 December 2010

Emma L.

Position: Director

Appointed: 01 December 2010

Stephen L.

Position: Director

Appointed: 03 August 2007

Michael F.

Position: Director

Appointed: 03 August 2007

Gerald L.

Position: Director

Appointed: 03 August 2007

Stuart L.

Position: Secretary

Appointed: 03 August 2007

Resigned: 16 October 2020

Stuart L.

Position: Director

Appointed: 03 August 2007

Resigned: 16 October 2020

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is J.h. Leeke and Sons Limited from Pontyclun, Wales. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Gerald L. This PSC has significiant influence or control over the company,.

J.H. Leeke And Sons Limited

Leekes Head Office Mwyndy, Pontyclun, CF72 8PN, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05216515
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Gerald L.

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

Company previous names

Hensol Castle Resort Developments August 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand174 783277 367421 642 
Current Assets17 818 71718 123 35918 163 82017 894 167
Debtors13 853 66014 068 18362 14443 609
Net Assets Liabilities 507 271643 521624 443
Other Debtors 3 43148 31940 986
Property Plant Equipment201 600201 600583 3811 325 327
Total Inventories3 790 2743 777 8093 424 601 
Other
Accumulated Depreciation Impairment Property Plant Equipment27 50027 50027 50047 097
Additions Other Than Through Business Combinations Property Plant Equipment  381 781761 543
Amounts Owed By Related Parties13 826 25014 049 23214 255 43314 401 390
Amounts Owed To Group Undertakings17 591 26817 811 63018 025 90318 191 224
Bank Borrowings Overdrafts   199 679
Creditors17 596 57417 817 68818 063 55118 437 022
Deferred Tax Asset Debtors1 5801 387  
Increase From Depreciation Charge For Year Property Plant Equipment   19 597
Net Current Assets Liabilities222 143305 671100 269-542 855
Other Creditors4 9996 05837 64846 119
Other Taxation Social Security Payable307   
Profit Loss-29 24583 528136 250 
Property Plant Equipment Gross Cost229 100229 100610 8811 372 424
Provisions For Liabilities Balance Sheet Subtotal  40 129158 029
Total Assets Less Current Liabilities423 743507 271683 650782 472
Trade Debtors Trade Receivables25 83014 13313 8252 623

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 5th, October 2023
Free Download (13 pages)

Company search

Advertisements