Leiden Fields Management Company Limited SPALDING


Founded in 1988, Leiden Fields Management Company, classified under reg no. 02299210 is an active company. Currently registered at The Community Centre PE11 3EQ, Spalding the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 5 directors in the the company, namely Irene L., William F. and Joan T. and others. In addition one secretary - Tracy W. - is with the firm. At the moment 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.

Leiden Fields Management Company Limited Address / Contact

Office Address The Community Centre
Office Address2 Leiden Fields Holland Park
Town Spalding
Post code PE11 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02299210
Date of Incorporation Thu, 22nd Sep 1988
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Irene L.

Position: Director

Appointed: 19 April 2023

William F.

Position: Director

Appointed: 19 April 2023

Joan T.

Position: Director

Appointed: 13 June 2022

Kenneth L.

Position: Director

Appointed: 14 July 2021

Brian B.

Position: Director

Appointed: 07 November 2016

Tracy W.

Position: Secretary

Appointed: 06 June 2011

Alan B.

Position: Director

Appointed: 05 July 2021

Resigned: 14 April 2023

Sue M.

Position: Director

Appointed: 25 November 2016

Resigned: 25 September 2017

Rosalind S.

Position: Director

Appointed: 25 November 2016

Resigned: 14 April 2023

Amy S.

Position: Director

Appointed: 07 November 2016

Resigned: 05 July 2021

Anne J.

Position: Director

Appointed: 13 August 2014

Resigned: 13 June 2022

Patricia B.

Position: Director

Appointed: 12 November 2012

Resigned: 01 July 2021

Julie M.

Position: Secretary

Appointed: 06 October 2008

Resigned: 06 June 2011

Joyce P.

Position: Director

Appointed: 20 August 2007

Resigned: 01 July 2021

Janet E.

Position: Director

Appointed: 20 August 2007

Resigned: 31 October 2020

Beverley S.

Position: Secretary

Appointed: 05 February 2007

Resigned: 10 October 2008

Gwyneth W.

Position: Secretary

Appointed: 26 August 2005

Resigned: 02 March 2007

Eileen H.

Position: Director

Appointed: 17 August 2005

Resigned: 27 November 2014

Margaret H.

Position: Director

Appointed: 17 August 2005

Resigned: 05 October 2018

Ruth H.

Position: Director

Appointed: 17 August 2005

Resigned: 13 August 2014

Derek S.

Position: Director

Appointed: 09 December 2002

Resigned: 03 July 2008

June H.

Position: Director

Appointed: 04 September 2002

Resigned: 04 August 2004

Iris P.

Position: Director

Appointed: 12 February 2001

Resigned: 15 August 2007

Keith K.

Position: Director

Appointed: 15 January 2001

Resigned: 08 August 2012

Beryl W.

Position: Director

Appointed: 15 January 2001

Resigned: 28 June 2005

Joyce B.

Position: Director

Appointed: 29 September 1999

Resigned: 04 September 2002

Ruth F.

Position: Director

Appointed: 30 September 1998

Resigned: 26 March 1999

Dorothy S.

Position: Director

Appointed: 30 September 1998

Resigned: 04 September 2002

Wilfred S.

Position: Director

Appointed: 30 September 1998

Resigned: 24 November 2007

Jacqueline L.

Position: Director

Appointed: 11 September 1996

Resigned: 07 July 2004

Frederick B.

Position: Director

Appointed: 20 September 1995

Resigned: 05 February 1998

Vera G.

Position: Director

Appointed: 20 September 1995

Resigned: 08 June 1998

John W.

Position: Director

Appointed: 14 November 1994

Resigned: 30 September 1998

Margaret A.

Position: Director

Appointed: 05 October 1994

Resigned: 15 January 1996

Marian W.

Position: Director

Appointed: 05 October 1994

Resigned: 08 November 1998

Elizabeth C.

Position: Secretary

Appointed: 31 March 1992

Resigned: 26 August 2005

Wilfred S.

Position: Director

Appointed: 31 March 1992

Resigned: 26 August 1994

Emily S.

Position: Director

Appointed: 31 March 1992

Resigned: 12 August 1996

Walter S.

Position: Director

Appointed: 31 March 1992

Resigned: 05 October 1994

Jean C.

Position: Director

Appointed: 31 March 1992

Resigned: 31 May 1999

Bert B.

Position: Director

Appointed: 31 March 1992

Resigned: 14 September 1994

Enid M.

Position: Director

Appointed: 31 March 1992

Resigned: 26 August 2005

Vera G.

Position: Director

Appointed: 31 March 1992

Resigned: 28 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth95 060100 907     
Balance Sheet
Current Assets95 628100 128101 67691 65887 78188 92291 397
Net Assets Liabilities     89 67192 068
Cash Bank In Hand95 11499 447     
Debtors514681     
Net Assets Liabilities Including Pension Asset Liability95 060100 907     
Tangible Fixed Assets2 8613 176     
Reserves/Capital
Called Up Share Capital4242     
Profit Loss Account Reserve50 05652 207     
Shareholder Funds95 060100 907     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 9171 7921 5611 6091 6901 773
Average Number Employees During Period   1111
Creditors 4806772 4802 9942 374594
Fixed Assets2 8613 1763 3312 8942 8963 1233 038
Net Current Assets Liabilities92 19997 731101 42989 95884 78788 23890 803
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 490430780689  
Total Assets Less Current Liabilities95 060100 907104 76092 85287 68389 67193 841
Creditors Due Within One Year3 4292 397     
Number Shares Allotted 42     
Other Aggregate Reserves44 96248 658     
Par Value Share 1     
Share Capital Allotted Called Up Paid4242     
Tangible Fixed Assets Additions 1 614     
Tangible Fixed Assets Cost Or Valuation8 0259 118     
Tangible Fixed Assets Depreciation5 1645 942     
Tangible Fixed Assets Depreciation Charged In Period 913     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 135     
Tangible Fixed Assets Disposals 521     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 11th, September 2023
Free Download (5 pages)

Company search

Advertisements