Leonard Seitler Properties Limited MANCHESTER


Founded in 1991, Leonard Seitler Properties, classified under reg no. 02600965 is an active company. Currently registered at 4 The Cottages M3 7BE, Manchester the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 25, 1994 Leonard Seitler Properties Limited is no longer carrying the name Donaldson's (business Sales).

At present there are 2 directors in the the company, namely Tania S. and Leonard S.. In addition one secretary - Tania S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sandra S. who worked with the the company until 10 October 2000.

Leonard Seitler Properties Limited Address / Contact

Office Address 4 The Cottages
Office Address2 Deva Centre Trinity Way
Town Manchester
Post code M3 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02600965
Date of Incorporation Fri, 12th Apr 1991
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Tania S.

Position: Director

Appointed: 10 October 2000

Tania S.

Position: Secretary

Appointed: 10 October 2000

Leonard S.

Position: Director

Appointed: 19 September 1994

Andrew D.

Position: Director

Appointed: 12 April 1992

Resigned: 29 April 1992

Andrew D.

Position: Director

Appointed: 15 April 1991

Resigned: 26 March 1992

Benjamin S.

Position: Director

Appointed: 12 April 1991

Resigned: 13 August 2021

London Law Services Limited

Position: Nominee Director

Appointed: 12 April 1991

Resigned: 12 April 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1991

Resigned: 12 April 1991

Sandra S.

Position: Secretary

Appointed: 12 April 1991

Resigned: 10 October 2000

Sandra S.

Position: Director

Appointed: 12 April 1991

Resigned: 10 October 2000

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Leonard S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Tania S. This PSC owns 25-50% shares and has 25-50% voting rights.

Leonard S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tania S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Donaldson's (business Sales) November 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 411 5592 540 928       
Balance Sheet
Cash Bank On Hand 442 454321 621348 378710 844631 956159 040735 501684 814
Current Assets337 654452 551596 497436 500840 710737 493599 3151 032 000987 190
Debtors190 59510 097274 87688 122129 866105 537440 275296 499302 376
Net Assets Liabilities 2 540 9282 835 2682 829 1802 858 1173 232 6923 733 6444 047 9344 354 188
Other Debtors 10 097245 23069 56172 42063 794393 072264 313280 620
Property Plant Equipment 4983981 009808606485388310
Cash Bank In Hand147 059442 454       
Tangible Fixed Assets3 774 4763 207 519       
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve2 252 4722 381 841       
Shareholder Funds2 411 5592 540 928       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 6624 7625 0145 2155 4175 5385 6355 713
Average Number Employees During Period    33333
Bank Borrowings Overdrafts 843 2141 538 5462 376 5622 249 8132 616 5442 772 9682 586 8922 463 904
Corporation Tax Payable 21 07077 33472 80233 75064 632130 74299 476105 833
Creditors 843 2141 538 5462 376 5622 249 8132 616 5442 772 9682 586 8922 463 904
Deferred Tax Asset Debtors  29 64618 56133 13121 856   
Disposals Investment Property Fair Value Model     730 000410 904330 000 
Fixed Assets 3 207 5194 130 7775 030 5644 520 3645 496 3706 497 9286 190 8066 329 260
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     50 000 -155 560 
Increase From Depreciation Charge For Year Property Plant Equipment  1002522012021219778
Investment Property 3 207 0214 130 3795 029 5554 459 5565 201 0136 181 4835 660 3655 757 840
Investment Property Fair Value Model    4 459 5565 201 0126 181 4845 840 3655 757 840
Investments Fixed Assets    60 000294 751315 960350 053571 110
Investments In Group Undertakings Participating Interests    60 000294 751315 960350 053571 110
Net Current Assets Liabilities-36 862176 623243 037175 178587 566352 8668 684444 020488 832
Number Shares Issued Fully Paid   2 0002 000    
Other Creditors 275 928353 46055 01484 925113 793123 626138 826109 979
Other Taxation Social Security Payable 37 79617 2956 7567 71947 45237 92046 56515 909
Par Value Share 1 11    
Property Plant Equipment Gross Cost 5 1605 1606 0236 0236 0236 0236 023 
Total Additions Including From Business Combinations Property Plant Equipment   863     
Total Assets Less Current Liabilities3 737 6143 384 1424 373 8145 205 7425 107 9305 849 2366 506 6126 634 8266 818 092
Trade Creditors Trade Payables     22 39840 96417 1132 012
Trade Debtors Trade Receivables    24 31519 88747 20332 18621 756
Creditors Due After One Year1 326 055843 214       
Creditors Due Within One Year374 516275 928       
Number Shares Allotted 2 000       
Revaluation Reserve157 087157 087       
Share Capital Allotted Called Up Paid2 0002 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements