Leamington House (harrogate) Ltd HARROGATE


Founded in 2003, Leamington House (harrogate), classified under reg no. 04710719 is an active company. Currently registered at Morleys HG1 5PR, Harrogate the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Ian B., Mathew H. and Raymond S.. In addition one secretary - Mark W. - 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.

Leamington House (harrogate) Ltd Address / Contact

Office Address Morleys
Office Address2 22 Victoria Avenue
Town Harrogate
Post code HG1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04710719
Date of Incorporation Tue, 25th Mar 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Mark W.

Position: Secretary

Appointed: 31 May 2016

Ian B.

Position: Director

Appointed: 02 April 2014

Mathew H.

Position: Director

Appointed: 12 August 2005

Raymond S.

Position: Director

Appointed: 28 March 2003

Angela M.

Position: Secretary

Appointed: 09 June 2009

Resigned: 31 May 2016

Eileen B.

Position: Director

Appointed: 01 April 2003

Resigned: 01 May 2006

Raymond S.

Position: Secretary

Appointed: 28 March 2003

Resigned: 09 June 2009

Robert S.

Position: Director

Appointed: 28 March 2003

Resigned: 12 August 2005

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 28 March 2003

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 25 March 2003

Resigned: 28 March 2003

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Raymond S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Matthew H. This PSC owns 25-50% shares. Moving on, there is Ian B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Raymond S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Matthew H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets2 7005 048
Net Assets Liabilities3 8496 172
Other
Creditors351376
Fixed Assets1 5001 500
Net Current Assets Liabilities2 3494 672
Total Assets Less Current Liabilities3 8496 172

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, December 2023
Free Download (8 pages)

Company search

Advertisements