Leasemid Residents Management Limited EAST SUSSEX


Founded in 1988, Leasemid Residents Management, classified under reg no. 02298315 is an active company. Currently registered at Pavilliion View 19 New Road BN1 1EY, East Sussex the company has been in the business for 36 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 4 directors, namely Adrian W., Behnam Z. and Karen S. and others. Of them, Karen S., David S. have been with the company the longest, being appointed on 7 April 2008 and Adrian W. has been with the company for the least time - from 16 June 2014. 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.

Leasemid Residents Management Limited Address / Contact

Office Address Pavilliion View 19 New Road
Office Address2 Brighton
Town East Sussex
Post code BN1 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02298315
Date of Incorporation Tue, 20th Sep 1988
Industry Residents property management
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Adrian W.

Position: Director

Appointed: 16 June 2014

Behnam Z.

Position: Director

Appointed: 21 August 2008

Karen S.

Position: Director

Appointed: 07 April 2008

David S.

Position: Director

Appointed: 07 April 2008

David G.

Position: Director

Appointed: 17 December 2009

Resigned: 27 April 2016

Sandra C.

Position: Director

Appointed: 13 July 2005

Resigned: 01 June 2014

Hf Secretaries Ltd

Position: Corporate Secretary

Appointed: 14 March 2002

Resigned: 31 March 2016

Philip A.

Position: Director

Appointed: 09 January 2002

Resigned: 06 November 2008

David D.

Position: Director

Appointed: 01 February 2001

Resigned: 15 July 2009

Andrew V.

Position: Director

Appointed: 07 December 1999

Resigned: 09 January 2002

Alice H.

Position: Director

Appointed: 07 August 1997

Resigned: 12 February 1999

John C.

Position: Director

Appointed: 07 August 1997

Resigned: 07 December 2001

John C.

Position: Secretary

Appointed: 07 August 1997

Resigned: 14 March 2002

Mark C.

Position: Director

Appointed: 01 October 1996

Resigned: 31 August 1997

Kevin B.

Position: Director

Appointed: 05 June 1995

Resigned: 01 October 1996

Andrew C.

Position: Director

Appointed: 05 June 1995

Resigned: 01 August 1997

Lawrence W.

Position: Director

Appointed: 18 March 1993

Resigned: 18 March 1999

William J.

Position: Director

Appointed: 18 March 1993

Resigned: 02 January 2001

William J.

Position: Secretary

Appointed: 18 March 1993

Resigned: 07 August 1997

Robert D.

Position: Director

Appointed: 18 March 1993

Resigned: 04 May 1995

Marianne O.

Position: Director

Appointed: 18 March 1993

Resigned: 11 December 1993

Victor L.

Position: Director

Appointed: 31 December 1991

Resigned: 18 March 1993

Gary B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 March 1993

Thomas H.

Position: Director

Appointed: 31 December 1991

Resigned: 18 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth  58 209      
Balance Sheet
Current Assets  1 5707 85111 6121 4861 4867 0284 221
Debtors  1 570      
Tangible Fixed Assets12 00012 00070 209      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve-22-22-1 621      
Shareholder Funds  58 209      
Other
Creditors  13 57017 10022 12612 72012 40214 42512 708
Creditors Due Within One Year12 00012 00013 570      
Fixed Assets  10 4018 4512 4442 4442 4442 4442 444
Net Current Assets Liabilities-12 000-12 000-12 000-9 249-10 514-11 234-10 916-7 397-8 487
Number Shares Allotted 2222      
Par Value Share 11      
Revaluation Reserve  59 808      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Cost Or Valuation12 00012 00070 209      
Tangible Fixed Assets Disposals  1 599      
Tangible Fixed Assets Increase Decrease From Revaluations  59 808      
Total Assets Less Current Liabilities  58 209-798-8 070-8 790-8 472-4 953-6 043

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 26th, January 2023
Free Download (5 pages)

Company search

Advertisements