Leinster Square Gardens Limited LONDON


Founded in 1976, Leinster Square Gardens, classified under reg no. 01258538 is an active company. Currently registered at 27c Leinster Sq W2 4NQ, London the company has been in the business for 48 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2022.

At present there are 12 directors in the the company, namely Tom O., Joy P. and Bianca S. and others. In addition one secretary - Andrew F. - is with the firm. 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.

Leinster Square Gardens Limited Address / Contact

Office Address 27c Leinster Sq
Office Address2 Paddington
Town London
Post code W2 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01258538
Date of Incorporation Fri, 14th May 1976
Industry Residents property management
End of financial Year 30th December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Tom O.

Position: Director

Appointed: 27 January 2023

Joy P.

Position: Director

Appointed: 11 January 2021

Bianca S.

Position: Director

Appointed: 11 January 2021

Paul G.

Position: Director

Appointed: 02 November 2015

Claire T.

Position: Director

Appointed: 08 July 2013

Jane B.

Position: Director

Appointed: 08 July 2013

Andrew F.

Position: Director

Appointed: 08 July 2013

Harvey L.

Position: Director

Appointed: 08 July 2013

Julie D.

Position: Director

Appointed: 08 July 2013

Andrew F.

Position: Secretary

Appointed: 08 July 2013

Alice S.

Position: Director

Appointed: 08 July 2013

Tessa K.

Position: Director

Appointed: 31 July 2006

Haseeb U.

Position: Director

Appointed: 21 May 1993

David H.

Position: Secretary

Resigned: 31 May 2000

Laura H.

Position: Director

Appointed: 11 January 2021

Resigned: 27 January 2023

Tom P.

Position: Director

Appointed: 02 November 2015

Resigned: 11 January 2021

Michaela V.

Position: Director

Appointed: 02 November 2015

Resigned: 11 January 2021

Angela C.

Position: Director

Appointed: 08 July 2013

Resigned: 14 January 2018

Cinzia P.

Position: Director

Appointed: 08 July 2013

Resigned: 30 June 2014

Mark W.

Position: Director

Appointed: 05 July 2011

Resigned: 08 July 2013

Deborah A.

Position: Secretary

Appointed: 29 June 2010

Resigned: 08 July 2013

Andrew B.

Position: Director

Appointed: 29 June 2010

Resigned: 08 July 2013

Deborah A.

Position: Director

Appointed: 20 June 2010

Resigned: 08 July 2013

Susanah M.

Position: Director

Appointed: 20 June 2010

Resigned: 08 July 2013

Andrew M.

Position: Director

Appointed: 20 June 2010

Resigned: 08 July 2013

Andrew M.

Position: Director

Appointed: 30 November 2008

Resigned: 29 June 2010

Alice S.

Position: Director

Appointed: 30 November 2008

Resigned: 25 January 2011

Robyn P.

Position: Director

Appointed: 30 November 2008

Resigned: 29 June 2010

David R.

Position: Director

Appointed: 23 September 2007

Resigned: 30 November 2008

Claire T.

Position: Director

Appointed: 07 July 2005

Resigned: 25 January 2011

Claire T.

Position: Secretary

Appointed: 13 January 2004

Resigned: 26 June 2010

Peter C.

Position: Director

Appointed: 08 July 2003

Resigned: 07 July 2005

Guy S.

Position: Secretary

Appointed: 31 May 2000

Resigned: 13 January 2004

Louise S.

Position: Director

Appointed: 05 May 1999

Resigned: 13 January 2004

Meriel B.

Position: Director

Appointed: 01 May 1996

Resigned: 31 July 2006

Peter S.

Position: Director

Appointed: 01 May 1996

Resigned: 05 May 1999

Michael F.

Position: Director

Appointed: 21 May 1993

Resigned: 30 November 2008

David H.

Position: Director

Appointed: 31 December 1991

Resigned: 08 July 2003

Michael W.

Position: Director

Appointed: 31 December 1991

Resigned: 21 May 1993

Clifford W.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1996

Annie R.

Position: Director

Appointed: 31 December 1991

Resigned: 23 September 2007

William M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Andrew F. The abovementioned PSC has significiant influence or control over this company,.

Andrew F.

Notified on 10 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets125 232128 788142 170138 882153 825
Net Assets Liabilities112 943114 409126 290119 934 
Other
Creditors13 19415 02016 25719 06021 452
Fixed Assets905641377112 
Net Current Assets Liabilities112 038113 768125 913119 822 
Total Assets Less Current Liabilities112 943114 409126 290119 934 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements