Leasemethod Management Limited BIRMINGHAM


Leasemethod Management started in year 1996 as Private Limited Company with registration number 03238464. The Leasemethod Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Birmingham at 21 Selly Wick Road. Postal code: B29 7JJ. Since Wednesday 19th February 1997 Leasemethod Management Limited is no longer carrying the name Fairgrove Properties.

Currently there are 3 directors in the the company, namely Oliver H., Robert M. and Giles H.. In addition one secretary - Dominic P. - is with the firm. Currently 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.

Leasemethod Management Limited Address / Contact

Office Address 21 Selly Wick Road
Office Address2 Selly Park
Town Birmingham
Post code B29 7JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03238464
Date of Incorporation Fri, 16th Aug 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Oliver H.

Position: Director

Appointed: 01 January 2014

Dominic P.

Position: Secretary

Appointed: 25 July 2005

Robert M.

Position: Director

Appointed: 07 April 2005

Giles H.

Position: Director

Appointed: 18 July 2003

Stephen M.

Position: Director

Appointed: 28 June 2011

Resigned: 18 September 2015

Keith B.

Position: Director

Appointed: 28 June 2011

Resigned: 31 August 2017

Richard S.

Position: Director

Appointed: 15 February 2011

Resigned: 03 August 2012

Angela S.

Position: Director

Appointed: 11 August 2006

Resigned: 31 March 2010

Dominic P.

Position: Secretary

Appointed: 02 September 2005

Resigned: 02 September 2005

Charles K.

Position: Director

Appointed: 07 April 2005

Resigned: 07 February 2007

Andrew S.

Position: Director

Appointed: 07 April 2005

Resigned: 15 February 2011

Rosemary H.

Position: Director

Appointed: 07 August 2000

Resigned: 07 April 2005

Timothy H.

Position: Director

Appointed: 11 February 1997

Resigned: 18 November 2013

Rosemary H.

Position: Secretary

Appointed: 11 February 1997

Resigned: 02 September 2005

Nicholas W.

Position: Director

Appointed: 16 September 1996

Resigned: 11 February 1997

Andrew S.

Position: Director

Appointed: 16 September 1996

Resigned: 11 February 1997

Andrew S.

Position: Secretary

Appointed: 16 September 1996

Resigned: 11 February 1997

Yvonne W.

Position: Nominee Director

Appointed: 16 August 1996

Resigned: 16 September 1996

Harold W.

Position: Nominee Secretary

Appointed: 16 August 1996

Resigned: 16 September 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Rosemary H. This PSC and has 50,01-75% shares. The second one in the PSC register is Giles H. This PSC owns 50,01-75% shares. The third one is Oliver H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

Rosemary H.

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

Giles H.

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

Oliver H.

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

Company previous names

Fairgrove Properties February 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 7159 76312 559
Current Assets139 521120 86487 686
Debtors127 806111 10175 127
Other Debtors107 84448 9759 234
Property Plant Equipment 4 800 
Other
Amount Specific Advance Or Credit Directors 4 350 
Amount Specific Advance Or Credit Made In Period Directors 13 05021 750
Amount Specific Advance Or Credit Repaid In Period Directors1 45017 40017 400
Accumulated Amortisation Impairment Intangible Assets11 60111 601 
Accumulated Depreciation Impairment Property Plant Equipment103 094104 69477 715
Amounts Owed By Group Undertakings7 84512 88747 869
Average Number Employees During Period444
Creditors101 74597 46163 951
Fixed Assets 4 8003 200
Increase From Depreciation Charge For Year Property Plant Equipment 1 6001 600
Intangible Assets Gross Cost11 60111 601 
Net Current Assets Liabilities37 77623 40323 735
Other Creditors53 33252 8147 855
Other Taxation Social Security Payable15 53713 3484 505
Property Plant Equipment Gross Cost103 094109 494 
Total Assets Less Current Liabilities37 77628 20326 935
Trade Creditors Trade Payables32 87631 29951 591
Trade Debtors Trade Receivables10 51749 23918 024
Total Additions Including From Business Combinations Property Plant Equipment 6 400 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search