Founded in 2017, Leverhulme Estates, classified under reg no. 10622915 is an active company. Currently registered at Floor 8, 71 EC4V 4AY, London the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.
The firm has 4 directors, namely Roger L., John M. and Ceris G. and others. Of them, Ceris G., Christopher S. have been with the company the longest, being appointed on 16 February 2017 and Roger L. has been with the company for the least time - from 1 July 2018. As of 24 April 2024, there were 2 ex directors - Michael B., Anthony C. and others listed below. There were no ex secretaries.
Office Address | Floor 8, 71 |
Office Address2 | Queen Victoria Street |
Town | London |
Post code | EC4V 4AY |
Country of origin | United Kingdom |
Registration Number | 10622915 |
Date of Incorporation | Thu, 16th Feb 2017 |
Industry | Development of building projects |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Tue, 31st Dec 2024 (251 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 15th Nov 2023 (2023-11-15) |
Last confirmation statement dated | Tue, 1st Nov 2022 |
The register of PSCs who own or control the company consists of 8 names. As BizStats found, there is Portlever Ltd from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sunlever Ltd that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Christopher S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Portlever Ltd
71 Queen Victoria Street, Floor 8, London, EC4V 4AY, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | United Kingdom |
Place registered | Uk Register Of Companies |
Registration number | 15308121 |
Notified on | 30 November 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sunlever Ltd
71 Queen Victoria Street, Floor 8, London, EC4V 4AY, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | United Kingdom |
Place registered | Uk Register Of Companies |
Registration number | 15308451 |
Notified on | 30 November 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher S.
Notified on | 16 February 2017 |
Nature of control: |
significiant influence or control |
Ceris G.
Notified on | 16 February 2017 |
Nature of control: |
significiant influence or control |
John M.
Notified on | 4 July 2017 |
Nature of control: |
significiant influence or control |
Roger L.
Notified on | 1 July 2018 |
Nature of control: |
significiant influence or control |
Wood Street Trustees Ltd
Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 08111567 |
Notified on | 16 February 2017 |
Ceased on | 30 November 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rivington Trustees Ltd
Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 08111551 |
Notified on | 16 February 2017 |
Ceased on | 30 November 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 |
Balance Sheet | ||
Cash Bank On Hand | 253 465 | 507 883 |
Current Assets | 297 926 | 545 811 |
Debtors | 44 461 | 37 928 |
Net Assets Liabilities | 230 947 | 411 726 |
Other Debtors | 42 711 | 35 928 |
Other | ||
Creditors | 66 979 | 134 085 |
Net Current Assets Liabilities | 230 947 | 411 726 |
Other Creditors | 3 700 | 41 614 |
Prepayments Accrued Income | 1 750 | 2 000 |
Total Assets Less Current Liabilities | 230 947 | 411 726 |
Trade Creditors Trade Payables | 63 279 | 92 471 |
Type | Category | Free download | |
---|---|---|---|
PSC07 |
Cessation of a person with significant control 30th November 2023 filed on: 13th, December 2023 |
persons with significant control | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy