Leighton Property Management Limited HADLEIGH


Founded in 2005, Leighton Property Management, classified under reg no. 05391749 is an active company. Currently registered at 2-10 Pinnacle House SS7 2ND, Hadleigh the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Paige H., Rachel C.. Of them, Rachel C. has been with the company the longest, being appointed on 16 January 2010 and Paige H. has been with the company for the least time - from 9 April 2021. At present 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.

Leighton Property Management Limited Address / Contact

Office Address 2-10 Pinnacle House
Office Address2 Rectory Road
Town Hadleigh
Post code SS7 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 05391749
Date of Incorporation Mon, 14th Mar 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Paige H.

Position: Director

Appointed: 09 April 2021

Rachel C.

Position: Director

Appointed: 16 January 2010

David G.

Position: Director

Appointed: 01 March 2017

Resigned: 04 October 2022

Marshall G.

Position: Director

Appointed: 19 December 2015

Resigned: 09 April 2021

Sally G.

Position: Director

Appointed: 19 December 2015

Resigned: 09 April 2021

Lynn G.

Position: Secretary

Appointed: 21 April 2011

Resigned: 04 October 2022

Lynn G.

Position: Director

Appointed: 21 April 2011

Resigned: 04 October 2022

Vicky K.

Position: Director

Appointed: 11 July 2006

Resigned: 19 December 2015

Robert H.

Position: Secretary

Appointed: 07 July 2006

Resigned: 21 April 2011

Peter E.

Position: Director

Appointed: 14 March 2005

Resigned: 16 January 2010

Tracy B.

Position: Secretary

Appointed: 14 March 2005

Resigned: 07 July 2006

Tracy B.

Position: Director

Appointed: 14 March 2005

Resigned: 07 July 2006

Robert H.

Position: Director

Appointed: 14 March 2005

Resigned: 21 April 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Lynn G. The abovementioned PSC and has 25-50% shares.

Lynn G.

Notified on 1 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth33
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability33
Tangible Fixed Assets5 7525 752
Reserves/Capital
Called Up Share Capital33
Shareholder Funds33
Other
Creditors  
Fixed Assets  
Net Current Assets Liabilities  
Total Assets Less Current Liabilities  
Creditors Due After One Year5 7495 749
Number Shares Allotted33
Other Creditors After One Year5 7495 749
Par Value Share 1
Tangible Fixed Assets Cost Or Valuation5 752 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements