Leathwell Road Management Limited BECKENHAM


Leathwell Road Management started in year 1985 as Private Limited Company with registration number 01913032. The Leathwell Road Management company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Beckenham at 409-411 Croydon Road. Postal code: BR3 3PP.

At present there are 5 directors in the the company, namely Kristina B., Martin S. and Ghazala A. and others. In addition one secretary - Mark B. - is with the firm. As of 19 April 2024, there were 6 ex directors - Noemi K., Janet H. and others listed below. There were no ex secretaries.

Leathwell Road Management Limited Address / Contact

Office Address 409-411 Croydon Road
Town Beckenham
Post code BR3 3PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01913032
Date of Incorporation Mon, 13th May 1985
Industry Residents property management
End of financial Year 24th June
Company age 39 years old
Account next due date Sun, 24th Mar 2024 (26 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Kristina B.

Position: Director

Appointed: 02 November 2022

Martin S.

Position: Director

Appointed: 01 December 2008

Ghazala A.

Position: Director

Appointed: 01 January 2008

Mark B.

Position: Secretary

Appointed: 29 March 2005

Hyde Housing Association

Position: Corporate Director

Appointed: 27 July 1995

Brendan N.

Position: Director

Appointed: 08 July 1992

Mark B.

Position: Director

Appointed: 08 July 1992

Noemi K.

Position: Director

Appointed: 08 July 2013

Resigned: 02 November 2022

Janet H.

Position: Director

Appointed: 20 October 1994

Resigned: 28 February 2013

Brian M.

Position: Director

Appointed: 08 July 1992

Resigned: 01 January 2006

Jane V.

Position: Director

Appointed: 08 July 1992

Resigned: 27 July 1995

Robert W.

Position: Director

Appointed: 08 July 1992

Resigned: 09 August 1993

Gary C.

Position: Director

Appointed: 08 July 1992

Resigned: 29 March 2005

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Brendan N. The abovementioned PSC has significiant influence or control over the company,.

Brendan N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-242014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth4 9415 9804 3925 8828 181      
Balance Sheet
Cash Bank On Hand    8 53010 73613 08712 1579 6668 2576 863
Current Assets5 2776 3165 6886 2188 530  12 15711 5869 2178 783
Debtors 3 583      1 9209601 920
Cash Bank In Hand5 2772 7335 688        
Net Assets Liabilities Including Pension Asset Liability4 9415 9804 3925 8828 181      
Reserves/Capital
Called Up Share Capital666        
Profit Loss Account Reserve4 9355 9744 386        
Shareholder Funds4 9415 9804 3925 8828 181      
Other
Creditors    349354379394403418430
Net Current Assets Liabilities4 9415 9805 6886 2188 18110 38212 70811 76311 1838 7998 353
Other Creditors    349354379394403418430
Total Assets Less Current Liabilities4 9415 9805 6885 8828 18110 38212 70811 76311 1838 7998 353
Trade Debtors Trade Receivables        1 9209601 920
Accruals Deferred Income 3361 296336       
Creditors Due Within One Year3363361 296336349      
Number Shares Allotted 66        
Par Value Share 11        
Share Capital Allotted Called Up Paid666        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to June 24, 2022
filed on: 7th, March 2023
Free Download (6 pages)

Company search