Leech Homes (yorkshire) Limited YORK


Leech Homes (yorkshire) started in year 1978 as Private Limited Company with registration number 01404640. The Leech Homes (yorkshire) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE.

Currently there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - 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.

Leech Homes (yorkshire) 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 01404640
Date of Incorporation Mon, 11th Dec 1978
Industry Dormant Company
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 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

David S.

Position: Secretary

Resigned: 01 October 1993

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

Gerald F.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2016

Michael F.

Position: Director

Appointed: 01 January 2010

Resigned: 18 April 2013

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 29 December 2006

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

Andrew C.

Position: Director

Appointed: 12 February 1997

Resigned: 27 August 1998

Brian A.

Position: Secretary

Appointed: 01 August 1996

Resigned: 22 October 2001

David S.

Position: Director

Appointed: 30 September 1994

Resigned: 12 February 1997

Charles H.

Position: Secretary

Appointed: 30 September 1994

Resigned: 31 July 1996

David P.

Position: Director

Appointed: 20 October 1992

Resigned: 30 September 1994

David P.

Position: Secretary

Appointed: 20 October 1992

Resigned: 30 September 1994

Dennis W.

Position: Director

Appointed: 01 October 1992

Resigned: 28 October 1999

David S.

Position: Director

Appointed: 01 October 1992

Resigned: 20 October 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, 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 Confirmation statement Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements