Lea End House Management Company Limited BIRMINGHAM


Founded in 2004, Lea End House Management Company, classified under reg no. 05212968 is an active company. Currently registered at Barn 2 Lea End House Lea End Lane B48 7AY, Birmingham the company has been in the business for 20 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 7 directors in the the company, namely Christopher B., Greg S. and Matthew P. and others. In addition one secretary - Jonathan D. - 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.

Lea End House Management Company Limited Address / Contact

Office Address Barn 2 Lea End House Lea End Lane
Office Address2 Hopwood
Town Birmingham
Post code B48 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05212968
Date of Incorporation Tue, 24th Aug 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Christopher B.

Position: Director

Appointed: 18 July 2022

Jonathan D.

Position: Secretary

Appointed: 17 February 2022

Greg S.

Position: Director

Appointed: 01 November 2021

Matthew P.

Position: Director

Appointed: 10 July 2021

Jonathan D.

Position: Director

Appointed: 10 July 2021

Alan K.

Position: Director

Appointed: 01 March 2016

Andrew P.

Position: Director

Appointed: 01 October 2015

Peter M.

Position: Director

Appointed: 24 July 2006

Rebecca G.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2021

Andrew P.

Position: Secretary

Appointed: 30 June 2016

Resigned: 17 February 2022

Andrea C.

Position: Director

Appointed: 26 April 2016

Resigned: 28 January 2024

Mark E.

Position: Director

Appointed: 02 June 2010

Resigned: 29 June 2016

Heidi F.

Position: Director

Appointed: 02 June 2010

Resigned: 30 June 2021

Peter M.

Position: Director

Appointed: 01 July 2007

Resigned: 14 December 2014

Timothy P.

Position: Director

Appointed: 01 September 2006

Resigned: 01 July 2015

Gary P.

Position: Director

Appointed: 24 July 2006

Resigned: 01 January 2010

Daniel B.

Position: Director

Appointed: 24 July 2006

Resigned: 01 March 2016

Stephen C.

Position: Director

Appointed: 24 July 2006

Resigned: 01 November 2021

Peter M.

Position: Secretary

Appointed: 24 July 2006

Resigned: 02 June 2010

Martin S.

Position: Director

Appointed: 24 July 2006

Resigned: 27 June 2022

Stephen S.

Position: Director

Appointed: 24 July 2006

Resigned: 30 June 2007

Sally W.

Position: Director

Appointed: 24 July 2006

Resigned: 01 September 2006

7side Nominees Limited

Position: Corporate Director

Appointed: 24 August 2004

Resigned: 24 September 2004

Brian O.

Position: Director

Appointed: 24 August 2004

Resigned: 24 July 2006

Linda H.

Position: Secretary

Appointed: 24 August 2004

Resigned: 24 July 2006

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 24 August 2004

Resigned: 24 August 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 4711 8822 340      
Balance Sheet
Cash Bank On Hand  2 4821 784     
Current Assets1 5682 0072 4901 7841 00739911 2251 6301 779
Debtors 888     
Net Assets Liabilities  2 3401 79299939711 2251 6301 779
Cash Bank In Hand1 5682 0072 482      
Net Assets Liabilities Including Pension Asset Liability1 4711 8822 340      
Reserves/Capital
Called Up Share Capital888      
Shareholder Funds1 4711 8822 340      
Other
Creditors  150      
Net Current Assets Liabilities1 4631 8742 3321 7841 00739911 2251 6301 779
Total Assets Less Current Liabilities1 4711 8822 3401 7921 01539711 2331 6301 779
Called Up Share Capital Not Paid Not Expressed As Current Asset8888888  
Creditors Due Within One Year195141158      
Other Aggregate Reserves1 4631 8742 332      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal90        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Director appointment termination date: 2024-01-28
filed on: 28th, January 2024
Free Download (1 page)

Company search