Leech Homes Limited YORK


Leech Homes started in year 1936 as Private Limited Company with registration number 00320868. The Leech Homes company has been functioning successfully for eighty eight years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE.

At the moment there are 2 directors in the the firm, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the company. 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.

Leech Homes Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00320868
Date of Incorporation Thu, 19th Nov 1936
Industry Dormant Company
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 22 October 2001

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Michael F.

Position: Director

Appointed: 01 January 2010

Resigned: 18 April 2013

Jeffrey F.

Position: Director

Appointed: 31 March 2008

Resigned: 31 December 2018

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 30 September 2016

John W.

Position: Director

Appointed: 05 June 2001

Resigned: 31 December 2009

Geoffrey G.

Position: Director

Appointed: 19 March 2001

Resigned: 01 May 2002

Michael K.

Position: Director

Appointed: 19 March 2001

Resigned: 14 January 2022

John L.

Position: Director

Appointed: 28 October 1999

Resigned: 01 June 2001

David S.

Position: Director

Appointed: 27 August 1998

Resigned: 19 March 2001

Brian A.

Position: Secretary

Appointed: 30 June 1997

Resigned: 22 October 2001

Andrew C.

Position: Director

Appointed: 30 June 1997

Resigned: 27 August 1998

Richard B.

Position: Director

Appointed: 09 September 1996

Resigned: 30 June 1997

Steven S.

Position: Secretary

Appointed: 09 September 1996

Resigned: 30 June 1997

Harman

Position: Corporate Director

Appointed: 04 January 1995

Resigned: 30 June 1997

Steven S.

Position: Director

Appointed: 16 May 1994

Resigned: 30 June 1997

David S.

Position: Director

Appointed: 10 February 1994

Resigned: 25 March 1994

Stephen M.

Position: Director

Appointed: 16 November 1993

Resigned: 01 November 1999

Paul S.

Position: Director

Appointed: 22 October 1992

Resigned: 05 April 1994

John S.

Position: Director

Appointed: 01 October 1992

Resigned: 25 February 1994

Dennis W.

Position: Director

Appointed: 01 October 1992

Resigned: 28 October 1999

Robert M.

Position: Director

Appointed: 01 October 1992

Resigned: 16 November 1993

Brian A.

Position: Secretary

Appointed: 01 October 1992

Resigned: 09 September 1996

William F.

Position: Director

Appointed: 01 October 1992

Resigned: 22 October 1992

Barry R.

Position: Director

Appointed: 01 October 1992

Resigned: 30 June 1997

Geoffrey W.

Position: Director

Appointed: 01 October 1992

Resigned: 16 August 1996

Brian L.

Position: Director

Appointed: 01 October 1992

Resigned: 31 January 1997

Gerald C.

Position: Director

Appointed: 01 October 1992

Resigned: 30 June 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Beazer Homes Limited from York, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beazer Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 361750
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements