Leadharvest Property Management Limited LONDON


Founded in 1983, Leadharvest Property Management, classified under reg no. 01698767 is an active company. Currently registered at 76 Denbigh Street SW1V 2EX, London the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 6 directors in the the company, namely Rupert G., Christian Z. and Adrian G. and others. In addition one secretary - Lynette S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen E. who worked with the the company until 12 January 1995.

Leadharvest Property Management Limited Address / Contact

Office Address 76 Denbigh Street
Office Address2 London
Town London
Post code SW1V 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01698767
Date of Incorporation Fri, 11th Feb 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Rupert G.

Position: Director

Appointed: 31 January 2023

Christian Z.

Position: Director

Appointed: 31 January 2023

Adrian G.

Position: Director

Appointed: 01 July 2015

Antonia G.

Position: Director

Appointed: 01 July 2015

Felicity G.

Position: Director

Appointed: 01 July 2015

Lynette S.

Position: Director

Appointed: 17 March 1998

Lynette S.

Position: Secretary

Appointed: 17 March 1998

Allerd S.

Position: Director

Resigned: 01 October 2016

Stephen E.

Position: Secretary

Resigned: 12 January 1995

Christian Z.

Position: Director

Appointed: 28 August 2020

Resigned: 31 January 2023

Emily P.

Position: Director

Appointed: 04 October 2016

Resigned: 28 August 2020

Felicity G.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2015

Rupert G.

Position: Director

Appointed: 20 April 1999

Resigned: 31 January 2023

Gavin O.

Position: Director

Appointed: 17 March 1998

Resigned: 20 April 1999

Peter R.

Position: Secretary

Appointed: 12 January 1995

Resigned: 17 March 1998

Peter R.

Position: Director

Appointed: 01 October 1993

Resigned: 17 March 1998

Stephen E.

Position: Director

Appointed: 07 July 1991

Resigned: 01 July 2015

Andrew P.

Position: Director

Appointed: 07 July 1991

Resigned: 01 October 1993

Shirley E.

Position: Director

Appointed: 07 July 1991

Resigned: 01 July 2015

Arvid B.

Position: Director

Appointed: 07 July 1991

Resigned: 17 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets8942 1161 209867
Net Assets Liabilities793847734785
Other
Creditors2161 406640246
Net Current Assets Liabilities793847734785
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal115137165164
Total Assets Less Current Liabilities793847734785

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements