Leahurst Property Company (lewisham) Limited LONDON


Leahurst Property Company (lewisham) started in year 1954 as Private Limited Company with registration number 00535376. The Leahurst Property Company (lewisham) company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in London at C/o Rayner Essex Llp Tavistock House South. Postal code: WC1H 9LG.

The company has 2 directors, namely Alan W., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 28 February 1991 and Alan W. has been with the company for the least time - from 15 October 2012. As of 6 July 2025, there were 2 ex directors - Alma M., Walter M. and others listed below. There were no ex secretaries.

Leahurst Property Company (lewisham) Limited Address / Contact

Office Address C/o Rayner Essex Llp Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00535376
Date of Incorporation Mon, 5th Jul 1954
Industry Buying and selling of own real estate
End of financial Year 24th March
Company age 71 years old
Account next due date Sun, 24th Dec 2023 (560 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Alan W.

Position: Director

Appointed: 15 October 2012

Michael W.

Position: Director

Appointed: 28 February 1991

Alma M.

Position: Director

Resigned: 20 February 2020

Walter M.

Position: Director

Appointed: 28 February 1991

Resigned: 03 June 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Alma M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Alan W. This PSC has significiant influence or control over the company,. Then there is Michael W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alma M.

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

Alan W.

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

Michael W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-242024-03-24
Net Worth3 927 6653 961 988        
Balance Sheet
Cash Bank On Hand 126 920113 681203 282178 811170 372150 634193 248159 520111 238
Current Assets162 492196 919182 909313 683219 222186 499177 591224 490188 613143 650
Debtors72 90869 99969 228110 40140 41116 12726 95731 24229 09332 412
Net Assets Liabilities 3 413 9733 379 5373 544 0603 533 6303 476 1493 417 9603 306 5563 262 7213 496 341
Other Debtors 65 28865 28891 77327 2882842 0044 1874 8384 868
Property Plant Equipment    18 58010 21930 30030 94623 21017 408
Cash Bank In Hand89 584126 920        
Tangible Fixed Assets3 785 0003 785 000        
Reserves/Capital
Called Up Share Capital4040        
Profit Loss Account Reserve183 291217 614        
Shareholder Funds3 927 6653 961 988        
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 2399 6001 5952 81310 54916 351
Average Number Employees During Period    332222
Corporation Tax Payable 8 63325132 5341 10415 16110 59117 18718 1193 709
Creditors 19 93168 13937 34311 4107 41122 64924 37019 05942 636
Dividends Paid  70 000       
Fixed Assets   3 767 2403 785 8203 777 4593 797 5403 798 1863 790 4504 134 648
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 8431 580    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         350 000
Increase From Depreciation Charge For Year Property Plant Equipment    1 2398 3611 5952 8137 7365 802
Investment Property 3 785 0003 778 0003 767 2403 767 2403 767 2403 767 2403 767 2403 767 2404 117 240
Investment Property Fair Value Model    3 767 2403 767 2403 767 2403 767 2403 767 2404 117 240
Net Current Assets Liabilities142 665176 988114 770276 340206 174153 055148 201187 946144 602101 014
Number Shares Issued Fully Paid   6      
Other Creditors 9 25567 8883 25011 4107 41122 64924 37019 05938 327
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 6001 595  
Other Disposals Property Plant Equipment      19 81931 895  
Other Taxation Social Security Payable 2 043 1 5591 505 525 853600
Par Value Share 1 1      
Profit Loss  35 564164 523      
Property Plant Equipment Gross Cost    19 81919 81931 89533 75933 759 
Provisions For Liabilities Balance Sheet Subtotal 548 015513 233499 520446 954446 954505 132655 206653 272739 321
Total Additions Including From Business Combinations Property Plant Equipment    19 819 31 89533 759  
Total Assets Less Current Liabilities3 927 6653 961 9883 892 7704 043 5803 991 9943 930 5143 945 7413 986 1323 935 0524 235 662
Trade Debtors Trade Receivables 4 7113 94018 62813 12315 84324 95327 05524 25527 544
Creditors Due Within One Year19 82719 931        
Number Shares Allotted 6        
Other Reserves112 584112 584        
Revaluation Reserve3 631 7503 631 750        
Share Capital Allotted Called Up Paid406        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 24th March 2024
filed on: 10th, December 2024
Free Download (11 pages)

Company search

Advertisements