Leasegreen Property Management Limited WARMINSTER


Founded in 1990, Leasegreen Property Management, classified under reg no. 02527296 is an active company. Currently registered at 5 Glebe Farm Cottages BA12 7AS, Warminster the company has been in the business for thirty four years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2023.

The firm has 4 directors, namely Caroline L., James N. and Tarjit P. and others. Of them, Kevin B. has been with the company the longest, being appointed on 1 March 2016 and Caroline L. has been with the company for the least time - from 30 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leasegreen Property Management Limited Address / Contact

Office Address 5 Glebe Farm Cottages
Office Address2 Sutton Veny
Town Warminster
Post code BA12 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02527296
Date of Incorporation Wed, 1st Aug 1990
Industry Residents property management
End of financial Year 31st August
Company age 34 years old
Account next due date Sat, 31st May 2025 (389 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Caroline L.

Position: Director

Appointed: 30 August 2023

James N.

Position: Director

Appointed: 29 January 2019

Tarjit P.

Position: Director

Appointed: 20 May 2018

Kevin B.

Position: Director

Appointed: 01 March 2016

Grahame R.

Position: Director

Resigned: 29 January 2019

Dennis T.

Position: Director

Resigned: 19 January 2019

Neil H.

Position: Director

Appointed: 06 June 2023

Resigned: 09 August 2023

Simon C.

Position: Director

Appointed: 13 August 2022

Resigned: 22 October 2022

Karen G.

Position: Director

Appointed: 05 July 2019

Resigned: 29 May 2023

Dennis T.

Position: Secretary

Appointed: 20 May 2018

Resigned: 19 November 2018

John C.

Position: Secretary

Appointed: 01 November 2016

Resigned: 20 May 2018

Christopher R.

Position: Director

Appointed: 01 November 2016

Resigned: 20 September 2023

Richard T.

Position: Secretary

Appointed: 09 January 2014

Resigned: 30 October 2016

Richard T.

Position: Director

Appointed: 17 December 2006

Resigned: 01 November 2016

Julie H.

Position: Director

Appointed: 23 December 2002

Resigned: 06 June 2023

Tracy B.

Position: Secretary

Appointed: 20 December 2000

Resigned: 08 January 2014

Bryan M.

Position: Director

Appointed: 07 July 2000

Resigned: 16 December 2006

John M.

Position: Director

Appointed: 07 January 1998

Resigned: 23 December 2002

Alexander C.

Position: Director

Appointed: 06 October 1995

Resigned: 06 January 1998

John C.

Position: Director

Appointed: 04 November 1992

Resigned: 20 May 2018

Albert H.

Position: Director

Appointed: 17 August 1992

Resigned: 03 November 1992

Tracy B.

Position: Director

Appointed: 01 November 1991

Resigned: 01 March 2016

Hazel P.

Position: Director

Appointed: 01 August 1991

Resigned: 06 July 2000

Andrew H.

Position: Director

Appointed: 01 August 1991

Resigned: 06 October 1995

Dennis T.

Position: Secretary

Appointed: 01 August 1991

Resigned: 20 December 2000

Margaret N.

Position: Director

Appointed: 01 August 1991

Resigned: 01 November 1991

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is James N. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Tarjit P. This PSC has significiant influence or control over the company,. Then there is Dennis T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

James N.

Notified on 29 November 2021
Nature of control: significiant influence or control

Tarjit P.

Notified on 29 January 2019
Ceased on 29 November 2021
Nature of control: significiant influence or control

Dennis T.

Notified on 6 April 2016
Ceased on 19 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets9344061 2931 188470
Net Assets Liabilities7241831 051933197
Other
Creditors210223242255273
Net Current Assets Liabilities7241831 051933197
Total Assets Less Current Liabilities7241831 051933197

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st August 2023
filed on: 18th, October 2023
Free Download (3 pages)

Company search