Leitrim House Association (wimbledon) Limited TIVERTON


Leitrim House Association (wimbledon) started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02925316. The Leitrim House Association (wimbledon) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Tiverton at Sherwood. Postal code: EX16 9NL.

Currently there are 6 directors in the the company, namely Ola Z., Yuen Y. and Renzo C. and others. In addition one secretary - Yuen Y. - 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.

Leitrim House Association (wimbledon) Limited Address / Contact

Office Address Sherwood
Office Address2 Bampton
Town Tiverton
Post code EX16 9NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02925316
Date of Incorporation Wed, 4th May 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Yuen Y.

Position: Secretary

Appointed: 19 June 2023

Ola Z.

Position: Director

Appointed: 30 March 2023

Yuen Y.

Position: Director

Appointed: 26 October 2022

Renzo C.

Position: Director

Appointed: 18 April 2022

Karina K.

Position: Director

Appointed: 17 October 2017

Romano D.

Position: Director

Appointed: 26 November 2015

Shraddha V.

Position: Director

Appointed: 25 July 1994

Mary D.

Position: Director

Appointed: 11 May 2020

Resigned: 18 April 2022

Avril S.

Position: Secretary

Appointed: 20 March 2016

Resigned: 19 June 2023

George G.

Position: Director

Appointed: 04 March 2016

Resigned: 26 October 2022

Renzo C.

Position: Director

Appointed: 10 November 2015

Resigned: 11 May 2020

Stuart K.

Position: Secretary

Appointed: 17 September 2015

Resigned: 04 March 2016

Stuart K.

Position: Director

Appointed: 08 May 2014

Resigned: 04 March 2016

Urang Property Management Limited

Position: Corporate Secretary

Appointed: 15 March 2011

Resigned: 17 September 2015

Rehan L.

Position: Director

Appointed: 09 December 2010

Resigned: 17 October 2017

Avril S.

Position: Secretary

Appointed: 02 October 2005

Resigned: 13 May 2011

Avril S.

Position: Director

Appointed: 02 October 2005

Resigned: 19 June 2023

Mark G.

Position: Secretary

Appointed: 26 June 2000

Resigned: 02 October 2005

Felicity S.

Position: Director

Appointed: 01 January 2000

Resigned: 09 December 2010

Mark G.

Position: Director

Appointed: 06 April 1999

Resigned: 02 October 2005

Fabio D.

Position: Director

Appointed: 17 February 1998

Resigned: 26 November 2015

James M.

Position: Secretary

Appointed: 30 August 1997

Resigned: 01 January 2003

Carol H.

Position: Director

Appointed: 07 April 1997

Resigned: 01 January 2000

Allison H.

Position: Secretary

Appointed: 07 April 1997

Resigned: 30 August 1997

Bonita B.

Position: Director

Appointed: 03 December 1996

Resigned: 07 May 2014

Shraddha V.

Position: Secretary

Appointed: 25 November 1996

Resigned: 07 April 1997

Allison H.

Position: Director

Appointed: 22 November 1995

Resigned: 06 April 1999

Colin J.

Position: Director

Appointed: 22 November 1995

Resigned: 01 April 1998

Hugh S.

Position: Director

Appointed: 22 November 1995

Resigned: 01 August 2011

Christopher D.

Position: Director

Appointed: 25 July 1994

Resigned: 07 April 1997

Bridget B.

Position: Secretary

Appointed: 27 May 1994

Resigned: 25 November 1996

Stephanie H.

Position: Director

Appointed: 27 May 1994

Resigned: 23 March 1995

Bridget B.

Position: Director

Appointed: 27 May 1994

Resigned: 11 October 1996

Jacqueline F.

Position: Director

Appointed: 27 May 1994

Resigned: 07 July 1995

Property Holdings Limited

Position: Nominee Director

Appointed: 04 May 1994

Resigned: 27 May 1994

Location Matters Limited

Position: Nominee Secretary

Appointed: 04 May 1994

Resigned: 27 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 875      
Balance Sheet
Current Assets9 8758 0916 16411 6628 90412 25715 581
Net Assets Liabilities11 87510 0918 16413 66210 90414 25717 581
Net Assets Liabilities Including Pension Asset Liability11 875      
Reserves/Capital
Shareholder Funds11 875      
Other
Fixed Assets2 0002 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities9 8758 0916 16411 6628 90412 25715 581
Total Assets Less Current Liabilities11 87510 0918 16413 66210 90414 25717 581

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 16th, September 2023
Free Download (3 pages)

Company search

Advertisements