Leacroft Properties Limited BEDFORD


Founded in 1972, Leacroft Properties, classified under reg no. 01040767 is an active company. Currently registered at Scotts Close MK43 7QN, Bedford the company has been in the business for fifty two years. Its financial year was closed on 24th March and its latest financial statement was filed on March 24, 2023.

At present there are 3 directors in the the company, namely David M., Albert M. and Dorothy M.. In addition one secretary - Albert M. - is with the firm. As of 30 April 2024, there were 2 ex directors - Michael C., Constance C. and others listed below. There were no ex secretaries.

Leacroft Properties Limited Address / Contact

Office Address Scotts Close
Office Address2 Stevington
Town Bedford
Post code MK43 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01040767
Date of Incorporation Tue, 1st Feb 1972
Industry Renting and operating of Housing Association real estate
End of financial Year 24th March
Company age 52 years old
Account next due date Tue, 24th Dec 2024 (238 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

David M.

Position: Director

Appointed: 09 February 2021

Albert M.

Position: Secretary

Appointed: 17 February 1997

Albert M.

Position: Director

Appointed: 29 December 1990

Dorothy M.

Position: Director

Appointed: 29 December 1990

Michael C.

Position: Director

Appointed: 29 December 1990

Resigned: 17 February 1997

Constance C.

Position: Director

Appointed: 29 December 1990

Resigned: 17 February 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Dorothy M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Albert M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dorothy M.

Notified on 9 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Albert M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets25 22121 98023 14622 4179 68968 7406 07798 473
Net Assets Liabilities435 956434 192433 516442 174434 003439 473440 204508 213
Other
Average Number Employees During Period   22333
Creditors40 58339 11041 58932 20227 63382 07418 68041 567
Fixed Assets451 307451 307451 307451 307451 307451 307451 307451 307
Net Current Assets Liabilities-15 351-17 115-17 791-9 133-17 304-11 834-11 10356 906
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11156526526401 5001 500 
Total Assets Less Current Liabilities435 956434 192433 516442 174434 003439 473440 204508 213

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 24, 2023
filed on: 31st, July 2023
Free Download (4 pages)

Company search

Advertisements