Leigh House Trust Limited YEOVIL


Leigh House Trust started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03263471. The Leigh House Trust company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Yeovil at Mansion House. Postal code: BA20 1EP.

Currently there are 5 directors in the the company, namely Meryn M., Peter J. and Elaine M. and others. In addition one secretary - Peter J. - 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.

Leigh House Trust Limited Address / Contact

Office Address Mansion House
Office Address2 Princes Street
Town Yeovil
Post code BA20 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03263471
Date of Incorporation Tue, 15th Oct 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Meryn M.

Position: Director

Appointed: 29 September 2007

Peter J.

Position: Secretary

Appointed: 16 April 2004

Peter J.

Position: Director

Appointed: 16 April 2004

Elaine M.

Position: Director

Appointed: 11 July 2003

Wayne T.

Position: Director

Appointed: 11 December 1997

Anamarija J.

Position: Director

Appointed: 01 November 1996

Stewart W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 16 April 2004

Stewart W.

Position: Director

Appointed: 08 March 2002

Resigned: 16 April 2004

Matthew L.

Position: Director

Appointed: 08 March 2002

Resigned: 11 July 2003

Janice C.

Position: Director

Appointed: 08 March 2002

Resigned: 16 April 2004

James W.

Position: Secretary

Appointed: 11 August 2000

Resigned: 08 March 2002

Walter R.

Position: Secretary

Appointed: 23 January 1998

Resigned: 11 August 2001

Jonathan G.

Position: Director

Appointed: 06 January 1998

Resigned: 23 January 1998

Eamon M.

Position: Director

Appointed: 11 December 1997

Resigned: 08 March 2002

John M.

Position: Director

Appointed: 31 July 1997

Resigned: 23 October 1997

Ninian M.

Position: Director

Appointed: 31 July 1997

Resigned: 16 April 2004

Walter R.

Position: Director

Appointed: 31 July 1997

Resigned: 08 March 2002

James W.

Position: Director

Appointed: 31 July 1997

Resigned: 08 March 2002

Ninian M.

Position: Secretary

Appointed: 01 November 1996

Resigned: 23 January 1998

Raymond E.

Position: Director

Appointed: 15 October 1996

Resigned: 01 November 1996

Melanie Q.

Position: Secretary

Appointed: 15 October 1996

Resigned: 01 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Balance Sheet
Cash Bank In Hand1 18014 297
Current Assets1 44714 297
Debtors267 
Net Assets Liabilities Including Pension Asset Liability6 8453 054
Tangible Fixed Assets71 516101 236
Reserves/Capital
Profit Loss Account Reserve6 8453 054
Other
Capital Employed6 8453 054
Creditors Due After One Year62 44697 312
Creditors Due Within One Year3 67215 167
Net Current Assets Liabilities-2 225-870
Tangible Fixed Assets Additions 36 120
Tangible Fixed Assets Cost Or Valuation108 020144 140
Tangible Fixed Assets Depreciation36 50442 904
Tangible Fixed Assets Depreciation Charged In Period 6 400
Total Assets Less Current Liabilities69 291100 366

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, January 2024
Free Download (15 pages)

Company search

Advertisements