Leverhulme Estates Limited LONDON


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.

Leverhulme Estates Limited Address / Contact

Office Address Floor 8, 71
Office Address2 Queen Victoria Street
Town London
Post code EC4V 4AY
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Roger L.

Position: Director

Appointed: 01 July 2018

John M.

Position: Director

Appointed: 04 July 2017

Ceris G.

Position: Director

Appointed: 16 February 2017

Christopher S.

Position: Director

Appointed: 16 February 2017

Breams Secretaries Limited

Position: Corporate Secretary

Appointed: 16 February 2017

Michael B.

Position: Director

Appointed: 16 February 2017

Resigned: 31 December 2018

Anthony C.

Position: Director

Appointed: 16 February 2017

Resigned: 09 May 2017

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand253 465507 883
Current Assets297 926545 811
Debtors44 46137 928
Net Assets Liabilities230 947411 726
Other Debtors42 71135 928
Other
Creditors66 979134 085
Net Current Assets Liabilities230 947411 726
Other Creditors3 70041 614
Prepayments Accrued Income1 7502 000
Total Assets Less Current Liabilities230 947411 726
Trade Creditors Trade Payables63 27992 471

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 30th November 2023
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements