Leonard Housing (management) Limited FARNHAM


Founded in 2005, Leonard Housing (management), classified under reg no. 05660023 is an active company. Currently registered at Flat 1 Great Austins House GU9 8DS, Farnham the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Barbara M., Christopher G.. Of them, Christopher G. has been with the company the longest, being appointed on 29 June 2018 and Barbara M. has been with the company for the least time - from 12 July 2021. Currently 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.

Leonard Housing (management) Limited Address / Contact

Office Address Flat 1 Great Austins House
Office Address2 Tilford Road
Town Farnham
Post code GU9 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05660023
Date of Incorporation Wed, 21st Dec 2005
Industry Other accommodation
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Barbara M.

Position: Director

Appointed: 12 July 2021

Christopher G.

Position: Director

Appointed: 29 June 2018

Bridgeford & Co

Position: Corporate Secretary

Appointed: 11 July 2019

Resigned: 31 October 2020

Audrey D.

Position: Director

Appointed: 29 June 2018

Resigned: 01 January 2019

James B.

Position: Director

Appointed: 29 June 2018

Resigned: 13 January 2020

John W.

Position: Director

Appointed: 27 June 2006

Resigned: 29 June 2018

Kenneth O.

Position: Director

Appointed: 27 June 2006

Resigned: 21 December 2009

Janette C.

Position: Director

Appointed: 27 June 2006

Resigned: 29 June 2018

Janette C.

Position: Secretary

Appointed: 27 June 2006

Resigned: 29 June 2018

Richard D.

Position: Director

Appointed: 27 June 2006

Resigned: 19 July 2017

Paul T.

Position: Director

Appointed: 27 June 2006

Resigned: 12 March 2007

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 21 December 2005

Resigned: 23 December 2005

Richard P.

Position: Director

Appointed: 21 December 2005

Resigned: 26 June 2006

Tony E.

Position: Secretary

Appointed: 21 December 2005

Resigned: 27 June 2006

Tony E.

Position: Director

Appointed: 21 December 2005

Resigned: 27 June 2006

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 21 December 2005

Resigned: 23 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets3 798 
Net Assets Liabilities200200
Other
Version Production Software 2 020
Creditors3 798 
Fixed Assets200200
Total Assets Less Current Liabilities200200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Previous accounting period shortened to 2023/09/30
filed on: 22nd, December 2023
Free Download (1 page)

Company search