UKBizDB.co.uk

3 LEATHWAITE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Leathwaite Road Limited. The company was founded 37 years ago and was given the registration number 02053971. The firm's registered office is in . You can find them at 3 Leathwaite Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 LEATHWAITE ROAD LIMITED
Company Number:02053971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Leathwaite Road, London, SW11 1XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA

Secretary06 June 2022Active
Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA

Director19 May 2022Active
Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA

Director06 June 2022Active
Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA

Director20 January 2024Active
Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA

Director19 May 2022Active
Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA

Director13 June 2020Active
Flat 1, Leathwaite Road, London, England, SW11 1XG

Director02 September 2021Active
Flat 3 3 Leathwaite Road, London, SW11 1XG

Secretary15 January 1998Active
Flat 3 3 Leathwaite Road, London, SW11 1XG

Secretary05 November 1993Active
Flat 1 3 Leathwaite Road, London, SW11 1XG

Secretary08 September 2002Active
Flat 3, 3 Leathwaite Road, London, SW11 1XG

Secretary02 September 1999Active
3 Leathwaite Road, London, SW11 1XG

Secretary15 April 2005Active
Flat 2 3 Leathwaite Road, London, SW11 1XG

Secretary24 March 2004Active
Flat 3 3 Leathwaite Road, London, SW11 1XG

Director15 January 1998Active
Flat 3, 3, Leathwaite Road, London, United Kingdom,

Director31 January 2018Active
3 Leathwaite Road, London, SW11 1XG

Director01 July 2015Active
Flat 3 3 Leathwaite Road, London, SW11 1XG

Director11 December 2005Active
3 Leathwaite Road, London, SW11 1XG

Director-Active
3 Leathwaite Road, London, SW11 1XG

Director16 October 2009Active
3 Leathwaite Road, London, SW11 1XG

Director-Active
Flat 4 3 Leathwaite Road, London, SW11 1XG

Director-Active
Flat 2 3 Leathwaite Road, London, SW11 1XG

Director11 March 1997Active
Flat 3 3 Leathwaite Road, London, SW11 1XG

Director20 January 2003Active
Flat 3, 3, Leathwaite Road, London, United Kingdom,

Director31 January 2018Active
Flat 1 3 Leathwaite Road, London, SW11 1XG

Director05 November 1993Active
Flat 2, 3 Leathwaite Road, London, SW11 1XG

Director-Active
Flat 3 3 Leathwaite Road, London, SW11 1XG

Director-Active
Flat 1 3 Leathwaite Road, London, SW11 1XG

Director08 September 1997Active
3 Leathwaite Road, London, SW11 1XG

Director16 October 2009Active
Flat 3, 3 Leathwaite Road, London, SW11 1XG

Director02 September 1999Active
Flat 2, 3 Leathwaite Road, London, SW11 1XG

Director15 April 2005Active
Green Farm, 24 Crockerton, Warminster, BA12 8AU

Director17 May 2005Active
Flat 2 3 Leathwaite Road, London, SW11 1XG

Director24 March 2004Active

People with Significant Control

Mr David John Tomey
Notified on:07 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Louise Tomey
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:3 Leathwaite Road, SW11 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Wolsey
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:3 Leathwaite Road, SW11 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Catalina Gutierrez Giraldo
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Address:3 Leathwaite Road, SW11 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ed Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:3 Leathwaite Road, SW11 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person secretary company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Address

Change registered office address company with date old address new address.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.