Leighton Goldhill Limited LONDON


Founded in 1990, Leighton Goldhill, classified under reg no. 02485841 is an active company. Currently registered at 10 Knaresborough Place SW5 0TG, London the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely David C. and Ivor F.. In addition one secretary - Ivor F. - 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.

Leighton Goldhill Limited Address / Contact

Office Address 10 Knaresborough Place
Town London
Post code SW5 0TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02485841
Date of Incorporation Tue, 27th Mar 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

David C.

Position: Director

Appointed: 01 January 2001

Ivor F.

Position: Secretary

Appointed: 25 April 1995

Ivor F.

Position: Director

Appointed: 27 March 1992

Hywel H.

Position: Director

Appointed: 16 January 2007

Resigned: 21 November 2012

Kevin M.

Position: Director

Appointed: 01 March 1995

Resigned: 17 March 2000

Nigel G.

Position: Director

Appointed: 20 December 1993

Resigned: 23 November 1995

Antony B.

Position: Director

Appointed: 01 April 1992

Resigned: 14 September 1994

Fiona D.

Position: Director

Appointed: 01 April 1992

Resigned: 27 March 1995

Antony B.

Position: Secretary

Appointed: 04 March 1992

Resigned: 14 September 1994

Anthony P.

Position: Secretary

Appointed: 19 September 1991

Resigned: 04 March 1992

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Ivor F. This PSC and has 75,01-100% shares.

Ivor F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand587 860289 246197 78237 495227 005
Current Assets709 072424 255339 859173 302312 760
Debtors121 212135 009142 077135 80785 755
Other Debtors119 695123 210124 982122 94476 038
Property Plant Equipment2 5453 9231 325  
Other
Accrued Liabilities Deferred Income10 88010 9606 2784 8075 927
Accumulated Depreciation Impairment Property Plant Equipment66 40469 00271 60072 925 
Additions Other Than Through Business Combinations Property Plant Equipment 3 976   
Average Number Employees During Period 5555
Corporation Tax Payable 678 97906
Corporation Tax Recoverable1629 6198 941  
Creditors253 968293 681310 623272 593275 518
Increase From Depreciation Charge For Year Property Plant Equipment 2 5982 5981 325 
Net Current Assets Liabilities455 104130 57429 236-99 29137 242
Number Shares Issued Fully Paid 20 000   
Other Creditors229 669265 125253 132252 444253 841
Other Taxation Social Security Payable10 93114 78746 19513 59213 098
Par Value Share 1   
Prepayments Accrued Income1 3551 904560855830
Property Plant Equipment Gross Cost68 94972 92572 92572 925 
Total Assets Less Current Liabilities457 649134 49730 561-99 291 
Trade Creditors Trade Payables2 4882 1315 0181 6531 746
Trade Debtors Trade Receivables 2767 59412 0088 887

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
Free Download (9 pages)

Company search

Advertisements