UKBizDB.co.uk

ROBERT LEONARD GROUP LIMITED

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

This company is commonly known as Robert Leonard Group Limited. The company was founded 62 years ago and was given the registration number 00722961. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 90-92 Baxter Avenue, , Southend-on-sea, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROBERT LEONARD GROUP LIMITED
Company Number:00722961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1962
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:90-92 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90-92, Baxter Avenue, Southend-On-Sea, SS2 6HZ

Secretary20 April 2011Active
90-92, Baxter Avenue, Southend-On-Sea, SS2 6HZ

Director22 February 2022Active
90-92, Baxter Avenue, Southend-On-Sea, SS2 6HZ

Director11 November 2021Active
90-92, Baxter Avenue, Southend-On-Sea, SS2 6HZ

Director11 November 2021Active
The Glasshouse, 22 Grosvenor Mews, Westcliff-On-Sea, England, SS0 8EW

Director11 August 1993Active
90-92, Baxter Avenue, Southend-On-Sea, SS2 6HZ

Director26 July 1993Active
90-92, Baxter Avenue, Southend-On-Sea, SS2 6HZ

Director22 February 2022Active
22 Albert Road, Ashingdon, Rochford, SS4 3EZ

Secretary01 May 1999Active
Casa Mia Common Road, Great Wakering, Southend On Sea, SS3 0AG

Secretary02 January 1996Active
Casa Mia Common Road, Great Wakering, Southend On Sea, SS3 0AG

Secretary-Active
36 Sutherland Place, Wickford, SS12 9HD

Secretary05 April 1995Active
3 Petersfield, Chelmsford, CM1 4EP

Director01 May 1999Active
536 Woodgrange Drive, Thorpe Bay, Southend-On-Sea, SS1 3EL

Director-Active
75 Barling Road, Great Wakering, Southend On Sea, SS3 0QG

Director-Active

People with Significant Control

Mr Perry Howard Gamon
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:90-92, Baxter Avenue, Southend-On-Sea, SS2 6HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Martin Harvey Gamon
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:90-92, Baxter Avenue, Southend-On-Sea, SS2 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type group.

Download
2018-09-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Incorporation

Re registration memorandum articles.

Download
2018-04-03Change of name

Certificate re registration public limited company to private.

Download
2018-04-03Resolution

Resolution.

Download
2018-04-03Change of name

Reregistration public to private company.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2017-11-07Accounts

Accounts with accounts type group.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.