Leawood Court (weston-super-mare) Management Company Limited WESTON-SUPER-MARE


Founded in 1980, Leawood Court (weston-super-mare) Management Company, classified under reg no. 01526586 is an active company. Currently registered at 8 Leawood Court BS23 2HB, Weston-super-mare the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Lisa M., appointed on 1 December 2005. There are currently no secretaries appointed. At present 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.

Leawood Court (weston-super-mare) Management Company Limited Address / Contact

Office Address 8 Leawood Court
Office Address2 South Road
Town Weston-super-mare
Post code BS23 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01526586
Date of Incorporation Wed, 5th Nov 1980
Industry Combined facilities support activities
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Lisa M.

Position: Director

Appointed: 01 December 2005

Steven B.

Position: Director

Appointed: 01 December 2005

Resigned: 01 April 2009

Warren J.

Position: Secretary

Appointed: 02 January 2005

Resigned: 05 July 2014

William A.

Position: Director

Appointed: 16 August 2003

Resigned: 01 July 2005

Margaret N.

Position: Secretary

Appointed: 27 August 2002

Resigned: 02 January 2005

Warren J.

Position: Director

Appointed: 13 June 2002

Resigned: 05 July 2014

Benjamin T.

Position: Director

Appointed: 13 June 2002

Resigned: 06 November 2020

Stephen B.

Position: Director

Appointed: 09 November 2000

Resigned: 30 October 2002

Gregory H.

Position: Director

Appointed: 27 July 1999

Resigned: 31 October 2001

Margaret N.

Position: Director

Appointed: 28 October 1997

Resigned: 01 January 2005

Beryl M.

Position: Director

Appointed: 28 October 1996

Resigned: 27 August 2002

Susan J.

Position: Director

Appointed: 13 September 1995

Resigned: 01 November 1998

Beryl M.

Position: Secretary

Appointed: 22 July 1995

Resigned: 27 August 2002

Simon F.

Position: Secretary

Appointed: 21 March 1994

Resigned: 22 July 1995

Simon F.

Position: Director

Appointed: 21 March 1994

Resigned: 10 December 1998

Delwyn P.

Position: Director

Appointed: 07 August 1992

Resigned: 20 June 1995

Edna B.

Position: Director

Appointed: 03 July 1991

Resigned: 31 October 1998

Thomas E.

Position: Director

Appointed: 02 April 1991

Resigned: 17 November 2000

Robert D.

Position: Director

Appointed: 02 April 1991

Resigned: 21 March 1994

Jayne K.

Position: Director

Appointed: 02 April 1991

Resigned: 01 August 2005

George D.

Position: Director

Appointed: 02 April 1991

Resigned: 10 February 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Lisa M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Benjamin T. This PSC has significiant influence or control over the company,.

Lisa M.

Notified on 10 May 2021
Nature of control: significiant influence or control

Benjamin T.

Notified on 1 August 2016
Ceased on 6 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 69113 133        
Balance Sheet
Current Assets7 99113 43317 62517 14021 98321 02226 95227 28537 96135 637
Cash Bank In Hand6 05211 225        
Debtors1 9392 208        
Net Assets Liabilities Including Pension Asset Liability7 69113 133        
Reserves/Capital
Profit Loss Account Reserve7 69113 133        
Shareholder Funds7 69113 133        
Other
Capital Reserves 13 13317 325       
Creditors  300300301500300300719744
Creditors Due Within One Year300300300       
Net Current Assets Liabilities7 69113 13317 32516 84021 68220 52226 65226 98537 24234 893
Total Assets Less Current Liabilities7 69113 13317 32516 84021 68220 52226 65226 98537 24234 893

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
Free Download (5 pages)

Company search

Advertisements