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

LEEMAN APARTMENTS MANAGEMENT COMPANY LIMITED

4-6 GILLYGATE, YORK, YO31 7EQ,
Company Registration Number
02084093
Private Limited Company
Active

Company Overview

About Leeman Apartments Management Company Ltd
LEEMAN APARTMENTS MANAGEMENT COMPANY LIMITED was founded on 1986-12-15 and has its registered office in York. The organisation's status is listed as "Active". Leeman Apartments Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEEMAN APARTMENTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
4-6 GILLYGATE
YORK
YO31 7EQ
Other companies in YO30
 
Filing Information
Company Number 02084093
Company ID Number 02084093
Date formed 1986-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:28:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEMAN APARTMENTS MANAGEMENT COMPANY 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 LEEMAN APARTMENTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COMPANY SERVICES (UK) LIMITED
Company Secretary 2002-06-10
ADAM BAKWELL
Director 2002-11-19
PETER BETTS
Director 1993-10-26
BRYAN WOOD
Director 2016-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONES
Director 2008-01-15 2017-08-03
ESTHER GRIFFITHS
Director 2005-06-29 2015-01-16
JAMES RICHARD LAKE BARKER
Director 2008-01-15 2013-08-20
STEPHEN JAMES MARSHALL
Director 2005-06-29 2006-07-31
DAVID PROUDLEY
Director 2000-12-23 2005-06-29
KATHRYN MARY RODHAM
Director 2000-06-26 2005-06-29
JULIA SPINK
Director 1992-09-06 2005-06-29
LISA MARIE SPEED
Director 2002-03-12 2003-01-31
GAVIN RICHARD ROBERTS
Director 2000-07-26 2002-08-29
SAMANTHA NAYLOR
Company Secretary 2000-08-04 2002-05-17
SAMANTHA NAYLOR
Director 1997-11-04 2002-05-17
JOANNE HOLBURN
Director 2000-06-25 2002-03-12
NEIL GARNER
Director 2000-07-04 2001-11-01
LEE PORTER
Director 1997-10-30 2000-12-23
PETER BETTS
Company Secretary 1999-04-01 2000-08-04
CHARLES JEREMY DUNNINGTON
Director 1992-09-06 2000-07-26
JOHN PAUL PEVERELLI
Director 1992-09-06 2000-07-04
LORRAINE TAYLOR
Director 1992-09-06 2000-06-26
SIMON MARK PUNT
Director 1992-09-06 2000-06-25
SIMON MARK PUNT
Company Secretary 1997-01-07 1999-04-01
ANTHONY CHALK
Director 1992-09-06 1997-11-03
BRIDGET ANN CUNNINGHAM BAINES
Director 1992-09-06 1997-10-29
JOHN PAUL PEVERELLI
Company Secretary 1992-09-06 1997-01-07
CRAIG ANTHONY WRESSLE
Director 1992-09-06 1993-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPANY SERVICES (UK) LIMITED SWALLOW COUNTRY HOMES LIMITED Company Secretary 2008-10-20 CURRENT 2003-04-17 Liquidation
COMPANY SERVICES (UK) LIMITED ARUNDEL HOLDINGS LIMITED Company Secretary 2008-10-20 CURRENT 1999-07-23 Liquidation
COMPANY SERVICES (UK) LIMITED SWALLOW SUPERMARKETS LIMITED Company Secretary 2008-10-20 CURRENT 1999-07-23 Liquidation
COMPANY SERVICES (UK) LIMITED 9 KING STREET MANAGEMENT COMPANY LIMITED Company Secretary 2008-09-01 CURRENT 2004-05-06 Active

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
2023-09-13CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-06-20APPOINTMENT TERMINATED, DIRECTOR PETER BETTS
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Equinox House Clifton Park Avenue York YO30 5PA England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Equinox House Clifton Park Avenue York YO30 5PA England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 4-6 Gillygate Gillygate York YO31 7EQ England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 4-6 Gillygate Gillygate York YO31 7EQ England
2023-03-09DIRECTOR APPOINTED MR IAN ROBERT SWIFT
2023-01-09Director's details changed for Mr Peter Betts on 2023-01-01
2023-01-07Termination of appointment of Company Services (Uk) Limited on 2023-01-03
2023-01-07Termination of appointment of Leonard Ralph Elliot on 2023-01-03
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSS YOUNG
2022-09-28CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-03-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AP03Appointment of Mr Leonard Ralph Elliot as company secretary on 2021-11-22
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM Pclg Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA
2021-05-26PSC07CESSATION OF BRYAN WOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WOOD
2021-03-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BAKWELL
2021-03-07AP01DIRECTOR APPOINTED MR ROSS YOUNG
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2017-08-31PSC07CESSATION OF DAVID JONES AS A PERSON OF SIGNIFICANT CONTROL
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-19AP01DIRECTOR APPOINTED MR BRYAN WOOD
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-30AR0119/08/15 ANNUAL RETURN FULL LIST
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER GRIFFITHS
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-21AR0119/08/14 ANNUAL RETURN FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05AR0119/08/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0119/08/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0119/08/11 ANNUAL RETURN FULL LIST
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AR0119/08/10 ANNUAL RETURN FULL LIST
2010-08-25CH04SECRETARY'S DETAILS CHNAGED FOR COMPANY SERVICES (UK) LIMITED on 2009-10-01
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 01/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER GRIFFITHS / 01/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BETTS / 01/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD LAKE BARKER / 01/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BAKWELL / 01/10/2009
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-17288cSECRETARY'S PARTICULARS CHANGED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-08-20363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-11-10363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-11-10288bDIRECTOR RESIGNED
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2006-06-06363aRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-29288bDIRECTOR RESIGNED
2003-08-29363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-09288aNEW DIRECTOR APPOINTED
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-16363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-11-07288bDIRECTOR RESIGNED
2002-11-07288bDIRECTOR RESIGNED
2002-06-25288aNEW SECRETARY APPOINTED
2002-05-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-04-03288bDIRECTOR RESIGNED
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-11-04288aNEW DIRECTOR APPOINTED
2001-11-04288bDIRECTOR RESIGNED
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-10288bDIRECTOR RESIGNED
2000-11-10288bDIRECTOR RESIGNED
2000-11-10288bDIRECTOR RESIGNED
2000-11-10288bDIRECTOR RESIGNED
2000-10-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-10-27363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-08-21288bSECRETARY RESIGNED
1986-12-15Certificate of incorporation
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 LEEMAN APARTMENTS 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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEEMAN APARTMENTS 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
LEEMAN APARTMENTS 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 2012-04-01 £ 1,128

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LEEMAN APARTMENTS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 8
Cash Bank In Hand 2012-04-01 £ 3,596
Current Assets 2012-04-01 £ 4,196
Debtors 2012-04-01 £ 600
Fixed Assets 2012-04-01 £ 8
Shareholder Funds 2012-04-01 £ 3,076
Tangible Fixed Assets 2012-04-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEEMAN APARTMENTS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEMAN APARTMENTS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of LEEMAN APARTMENTS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEMAN APARTMENTS 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 LEEMAN APARTMENTS 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 LEEMAN APARTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEMAN APARTMENTS 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 LEEMAN APARTMENTS 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.