Leigh Court (harrow) Limited HARROW


Founded in 1984, Leigh Court (harrow), classified under reg no. 01806799 is an active company. Currently registered at 32 Leigh Court HA2 0HZ, Harrow the company has been in the business for 40 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Patricia S., Anna B. and Asutosh Y. and others. Of them, Asutosh Y., Johanna N. have been with the company the longest, being appointed on 30 June 2010 and Patricia S. and Anna B. have been with the company for the least time - from 10 December 2014. 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.

Leigh Court (harrow) Limited Address / Contact

Office Address 32 Leigh Court
Office Address2 Byron Hill Road
Town Harrow
Post code HA2 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01806799
Date of Incorporation Fri, 6th Apr 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Patricia S.

Position: Director

Appointed: 10 December 2014

Anna B.

Position: Director

Appointed: 10 December 2014

Asutosh Y.

Position: Director

Appointed: 30 June 2010

Johanna N.

Position: Director

Appointed: 30 June 2010

Phillip C.

Position: Director

Appointed: 23 September 2021

Resigned: 07 February 2023

James S.

Position: Director

Appointed: 11 June 2015

Resigned: 07 January 2019

Beverley C.

Position: Director

Appointed: 19 June 2014

Resigned: 03 September 2018

Richard P.

Position: Director

Appointed: 20 June 2013

Resigned: 19 June 2014

Marion B.

Position: Director

Appointed: 21 June 2012

Resigned: 04 December 2014

Ellen K.

Position: Director

Appointed: 30 June 2010

Resigned: 04 December 2014

Philip B.

Position: Director

Appointed: 30 June 2010

Resigned: 10 July 2013

Lionel G.

Position: Director

Appointed: 18 February 2010

Resigned: 30 June 2010

Integrity Property Management Ltd

Position: Corporate Secretary

Appointed: 27 January 2010

Resigned: 24 July 2012

Michael D.

Position: Director

Appointed: 13 October 2009

Resigned: 30 June 2010

Nevil C.

Position: Secretary

Appointed: 05 November 2007

Resigned: 28 January 2010

Timothy B.

Position: Director

Appointed: 06 March 2006

Resigned: 22 January 2010

Michael L.

Position: Secretary

Appointed: 06 March 2006

Resigned: 06 November 2007

Michael L.

Position: Director

Appointed: 06 March 2006

Resigned: 06 November 2007

Marion B.

Position: Director

Appointed: 06 March 2006

Resigned: 30 June 2010

Michael D.

Position: Director

Appointed: 06 March 2006

Resigned: 12 February 2010

Elizabeth S.

Position: Director

Appointed: 06 March 2006

Resigned: 30 June 2010

Wendy B.

Position: Director

Appointed: 16 October 2004

Resigned: 06 January 2006

Sanjay R.

Position: Secretary

Appointed: 26 February 2004

Resigned: 06 May 2006

John A.

Position: Director

Appointed: 01 September 2003

Resigned: 06 March 2006

Frances T.

Position: Director

Appointed: 01 September 2003

Resigned: 25 August 2004

Charles B.

Position: Secretary

Appointed: 01 April 2001

Resigned: 10 January 2004

Charles B.

Position: Director

Appointed: 01 April 2001

Resigned: 10 January 2004

Hugh B.

Position: Director

Appointed: 01 April 2001

Resigned: 06 March 2006

Cyril S.

Position: Director

Appointed: 15 August 1998

Resigned: 01 April 2003

Andrew C.

Position: Director

Appointed: 15 August 1998

Resigned: 01 April 2001

Nevil C.

Position: Director

Appointed: 31 July 1997

Resigned: 08 November 2010

Robert C.

Position: Secretary

Appointed: 28 June 1996

Resigned: 01 April 2001

Cecil M.

Position: Director

Appointed: 28 February 1996

Resigned: 16 June 1998

Emil B.

Position: Director

Appointed: 27 March 1995

Resigned: 22 June 2005

Robert C.

Position: Director

Appointed: 23 June 1993

Resigned: 01 April 2001

Rajnikant M.

Position: Director

Appointed: 23 June 1993

Resigned: 27 March 1995

Allen A.

Position: Director

Appointed: 30 July 1992

Resigned: 22 March 1993

Allen A.

Position: Secretary

Appointed: 30 July 1992

Resigned: 22 March 1993

Bernard B.

Position: Director

Appointed: 01 June 1992

Resigned: 01 April 2003

Robert W.

Position: Director

Appointed: 01 June 1992

Resigned: 30 July 1992

Esher K.

Position: Director

Appointed: 01 June 1992

Resigned: 28 June 1995

Patricia S.

Position: Director

Appointed: 01 June 1992

Resigned: 06 June 1991

Mary M.

Position: Director

Appointed: 01 June 1992

Resigned: 30 July 1998

Christopher J.

Position: Director

Appointed: 01 June 1992

Resigned: 17 August 1992

Trevor D.

Position: Director

Appointed: 22 March 1992

Resigned: 28 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand234 346262 156205 927208 227
Current Assets243 079267 765213 035216 926
Debtors8 7335 6097 1088 699
Other Debtors8 7335 6097 1088 699
Property Plant Equipment12 97812 97812 97812 978
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4341 4341 434 
Average Number Employees During Period4554
Creditors20 43720 48313 99013 283
Net Current Assets Liabilities222 642247 282199 045203 643
Other Creditors18 58718 72812 22811 115
Other Taxation Social Security Payable278184190597
Property Plant Equipment Gross Cost14 41214 41214 412 
Total Assets Less Current Liabilities235 620260 260212 023216 621
Trade Creditors Trade Payables1 5721 5711 5721 571

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, May 2023
Free Download (6 pages)

Company search

Advertisements