Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEAMFIELD COURT MANAGEMENT COMPANY LIMITED
Company Information for

LEAMFIELD COURT MANAGEMENT COMPANY LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
02046034
Private Limited Company
Active

Company Overview

About Leamfield Court Management Company Ltd
LEAMFIELD COURT MANAGEMENT COMPANY LIMITED was founded on 1986-08-13 and has its registered office in Coventry. The organisation's status is listed as "Active". Leamfield Court Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEAMFIELD COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in CV31
 
Filing Information
Company Number 02046034
Company ID Number 02046034
Date formed 1986-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:12:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEAMFIELD COURT MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is LUCKMANS DUCKETT PARKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEAMFIELD COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID SPAFFORD
Company Secretary 2009-07-31
JOANNE LYN BAYLIS
Director 1999-12-01
PAUL MICHAEL LORAN
Director 2015-08-14
ISOBEL PHILOMENA PULLEN
Director 2007-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
HARSHAD KOTECHA
Director 2012-03-05 2015-08-14
DANIEL ROBERT UPTON
Director 2008-05-01 2012-03-05
JUDITH ALISON WRENTMORE
Company Secretary 2000-01-01 2009-07-31
ALAN FRANK WRENTMORE
Director 2000-03-11 2009-07-31
JUDITH ALISON WRENTMORE
Director 2000-01-01 2009-07-31
SIMON JONATHAN MILLS
Company Secretary 1993-12-31 2000-04-25
STEVEN NORCLIFFE
Director 1991-12-31 2000-04-25
SIMON JONATHAN MILLS
Director 1992-07-22 2000-03-10
HAMPTON LUCY ESTATES
Director 1999-11-26 2000-01-27
JUDITH ALISON WRENTMORE
Company Secretary 1991-12-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID SPAFFORD ALBANY TERRACE MANAGEMENT (2000) LTD Company Secretary 2009-07-28 CURRENT 2000-11-06 Active
JOANNE LYN BAYLIS ALBANY TERRACE MANAGEMENT (2000) LTD Director 2000-11-06 CURRENT 2000-11-06 Active
JOANNE LYN BAYLIS BINSWOOD COURT LIMITED Director 2000-01-24 CURRENT 1974-09-23 Active
ISOBEL PHILOMENA PULLEN ILP (HYNDLAND) LTD Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21DIRECTOR APPOINTED MR PETER HOWITT EDWARD MOREL
2023-10-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABEL MAY MCCANDLISH GRIFFITH
2023-10-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHYAM ANIL POPAT
2023-10-24DIRECTOR APPOINTED ISABEL MAY MCCANDLISH GRIFFITH
2023-10-09APPOINTMENT TERMINATED, DIRECTOR JAMES PETER PLATT
2023-10-09CESSATION OF JAMES PETER PLATT AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER PLATT
2022-06-06CESSATION OF PAUL MICHAEL LORAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06PSC07CESSATION OF PAUL MICHAEL LORAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER PLATT
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-01-03AP01DIRECTOR APPOINTED MR JAMES PETER PLATT
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL LORAN
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 3
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-22PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LORAN / 01/05/2018
2018-05-22PSC04PSC'S CHANGE OF PARTICULARS / MS ISOBEL PHILOMENA PULLEN / 01/05/2018
2018-05-22PSC04PSC'S CHANGE OF PARTICULARS / MISS JOANNE LYN BAYLIS / 01/05/2018
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-23AR0121/05/16 ANNUAL RETURN FULL LIST
2016-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK DAVID SPAFFORD on 2016-03-25
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
2016-04-22CH01Director's details changed for Joanne Baylis on 2016-03-25
2015-10-09AP01DIRECTOR APPOINTED MR PAUL MICHAEL LORAN
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HARSHAD KOTECHA
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-21AR0121/05/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM 43 Avenue Road Leamington Spa Warwickshire CV31 3PF
2015-03-02CH01Director's details changed for Mr Harshad Kotecha on 2015-02-26
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-17AR0114/12/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-17AR0114/12/13 ANNUAL RETURN FULL LIST
2013-06-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0114/12/12 FULL LIST
2012-04-16AP01DIRECTOR APPOINTED MR HARSHAD KOTECHA
2012-04-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL UPTON
2011-12-14AR0114/12/11 FULL LIST
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-14AR0114/12/10 FULL LIST
2010-08-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0114/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT UPTON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL PULLEN / 14/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR JUDITH WRENTMORE
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY JUDITH WRENTMORE
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR ALAN WRENTMORE
2009-08-04288aSECRETARY APPOINTED MR MARK DAVID SPAFFORD
2009-08-01DISS40DISS40 (DISS40(SOAD))
2009-07-31363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-07-31363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2009-06-16GAZ1FIRST GAZETTE
2008-11-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-15288aDIRECTOR APPOINTED ISOBEL PULLEN LOGGED FORM
2008-08-14288aDIRECTOR APPOINTED DANIEL ROBERT UPTON
2008-08-07AA31/12/06 TOTAL EXEMPTION SMALL
2007-11-12288aNEW DIRECTOR APPOINTED
2006-12-28363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-10363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-08288aNEW DIRECTOR APPOINTED
2001-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-04-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-04-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-12288bDIRECTOR RESIGNED
2000-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-21288aNEW DIRECTOR APPOINTED
2000-01-27288aNEW DIRECTOR APPOINTED
1999-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-01363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-02288DIRECTOR'S PARTICULARS CHANGED
1996-02-07363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-01-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-01-17363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LEAMFIELD COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against LEAMFIELD COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEAMFIELD COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEAMFIELD COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 1,183
Cash Bank In Hand 2012-12-31 £ 1,018
Cash Bank In Hand 2012-12-31 £ 1,018
Cash Bank In Hand 2011-12-31 £ 1,084
Current Assets 2013-12-31 £ 1,183
Current Assets 2012-12-31 £ 1,093
Current Assets 2012-12-31 £ 1,093
Current Assets 2011-12-31 £ 1,084
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 1,024
Shareholder Funds 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEAMFIELD COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAMFIELD COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of LEAMFIELD COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAMFIELD COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LEAMFIELD COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LEAMFIELD COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLEAMFIELD COURT MANAGEMENT COMPANY LIMITEDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAMFIELD COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEAMFIELD COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.