Leigh Holme Limited BEXHILL ON SEA


Founded in 2002, Leigh Holme, classified under reg no. 04584166 is an active company. Currently registered at Flat 4 Leigh Holme TN40 2NH, Bexhill On Sea the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Paul E., Jennifer Y. and Fiona S.. Of them, Fiona S. has been with the company the longest, being appointed on 4 June 2013 and Paul E. has been with the company for the least time - from 19 September 2017. 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.

Leigh Holme Limited Address / Contact

Office Address Flat 4 Leigh Holme
Office Address2 38 Hastings Road
Town Bexhill On Sea
Post code TN40 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04584166
Date of Incorporation Thu, 7th Nov 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Paul E.

Position: Director

Appointed: 19 September 2017

Jennifer Y.

Position: Director

Appointed: 20 November 2015

Fiona S.

Position: Director

Appointed: 04 June 2013

Carlton S.

Position: Director

Appointed: 01 January 2018

Resigned: 15 February 2022

Audrey L.

Position: Director

Appointed: 03 October 2014

Resigned: 15 February 2022

Karen P.

Position: Director

Appointed: 19 March 2014

Resigned: 01 September 2017

John C.

Position: Director

Appointed: 27 April 2012

Resigned: 15 May 2014

Simon Y.

Position: Director

Appointed: 24 April 2009

Resigned: 31 March 2016

George D.

Position: Director

Appointed: 04 August 2006

Resigned: 15 April 2013

Grover S.

Position: Director

Appointed: 04 August 2006

Resigned: 27 April 2012

Drawflight Estates Limited

Position: Secretary

Appointed: 22 June 2006

Resigned: 29 October 2009

Godfrey J.

Position: Secretary

Appointed: 29 August 2005

Resigned: 16 March 2006

Brenda T.

Position: Secretary

Appointed: 07 November 2002

Resigned: 22 June 2006

Carol S.

Position: Director

Appointed: 07 November 2002

Resigned: 20 November 2015

Kevin B.

Position: Secretary

Appointed: 07 November 2002

Resigned: 07 November 2002

Leslie T.

Position: Director

Appointed: 07 November 2002

Resigned: 19 November 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 6041 604      
Balance Sheet
Current Assets10898887878786858
Net Assets Liabilities 2522522522521 0061 0161 016
Net Assets Liabilities Including Pension Asset Liability1 6041 604      
Reserves/Capital
Shareholder Funds1 6041 604      
Other
Creditors 676676676676598588578
Fixed Assets21 15521 15521 15521 15521 15521 15521 15521 155
Net Current Assets Liabilities-676-676588588598156156156
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     676676676
Provisions For Liabilities Balance Sheet Subtotal 1 4501 4401 4301 4301 4301 4301 420
Total Assets Less Current Liabilities20 47920 47920 56720 55720 55720 55721 31121 311
Creditors Due After One Year18 87518 875      
Creditors Due Within One Year784774      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements