Company Information for LEA CROFT PROPERTY MANAGEMENT LIMITED
10F PONDEROSA BUSINESS PARK, SMITHIES LANE, SMITHIES LANE, HECKMONDWIKE, WF16 0PR,
|
Company Registration Number
06623782
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEA CROFT PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
10F PONDEROSA BUSINESS PARK SMITHIES LANE SMITHIES LANE HECKMONDWIKE WF16 0PR Other companies in WF16 | |
Company Number | 06623782 | |
---|---|---|
Company ID Number | 06623782 | |
Date formed | 2008-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2014-08-31 | |
Account next due | 2016-05-30 | |
Latest return | 2016-06-18 | |
Return next due | 2017-07-02 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-09-18 20:41:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES ANTONY ROBERTS |
||
JAMES BERKELEY CONYERS |
||
CHARLES ANTONY ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE FRANCES LOCKWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M2 PROPERTY INVESTMENTS LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Dissolved 2018-06-09 | |
LEA CROFT HOLDINGS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2006-08-16 | Dissolved 2017-03-07 | |
LEA CROFT DEVELOPMENTS LIMITED | Company Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Liquidation | |
SOUTH BROOK GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active - Proposal to Strike off | |
ROUNDHILL GREEN (GOMERSAL) MANAGEMENT COMPANY LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
TOWN & COUNTRY YORKSHIRE LIMITED | Director | 2014-02-01 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
LEA CROFT RESIDENTIAL (SOWERBY) LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Liquidation | |
LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
ROUNDHILL GREEN MANAGEMENT COMPANY LIMITED | Director | 2013-12-01 | CURRENT | 2006-02-03 | Dissolved 2014-10-21 | |
LEA CROFT CONSTRUCTION LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
EQUITY CHAMBERS RTM COMPANY LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Dissolved 2016-11-01 | |
M2 PROPERTY INVESTMENTS LIMITED | Director | 2007-11-22 | CURRENT | 2007-11-22 | Dissolved 2018-06-09 | |
LEA CROFT HOLDINGS LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-16 | Dissolved 2017-03-07 | |
LEA CROFT DEVELOPMENTS LIMITED | Director | 2002-09-23 | CURRENT | 2002-09-12 | Liquidation | |
INSPIRED HOMES (NORTHERN) LIMITED | Director | 2001-02-22 | CURRENT | 2001-02-22 | Active - Proposal to Strike off | |
WESTMORELAND GROUP LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
HALSTEAD RESIDENTIAL LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active - Proposal to Strike off | |
WESTMORELAND HOMES LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
SOUTH BROOK GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active - Proposal to Strike off | |
LEA CROFT RESIDENTIAL (ELLAND) LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
TOWN & COUNTRY YORKSHIRE LIMITED | Director | 2014-02-01 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
LEA CROFT RESIDENTIAL (SOWERBY) LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Liquidation | |
LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
ROUNDHILL GREEN MANAGEMENT COMPANY LIMITED | Director | 2013-12-01 | CURRENT | 2006-02-03 | Dissolved 2014-10-21 | |
LEA CROFT CONSTRUCTION LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
EQUITY CHAMBERS RTM COMPANY LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Dissolved 2016-11-01 | |
M2 PROPERTY INVESTMENTS LIMITED | Director | 2007-11-22 | CURRENT | 2007-11-22 | Dissolved 2018-06-09 | |
LEA CROFT HOLDINGS LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-16 | Dissolved 2017-03-07 | |
LEA CROFT DEVELOPMENTS LIMITED | Director | 2002-09-23 | CURRENT | 2002-09-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FRANCES LOCKWOOD | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/08/14 TO 30/08/14 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHARLES ANTONY ROBERTS on 2014-06-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY ROBERTS / 12/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERKELEY CONYERS / 12/06/2014 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS STEPHANIE FRANCES LOCKWOOD | |
AA01 | Current accounting period shortened from 31/10/13 TO 31/08/13 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles Antony Roberts on 2013-01-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHARLES ANTONY ROBERTS on 2013-01-25 | |
AA01 | Current accounting period extended from 31/08/12 TO 31/10/12 | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 18/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 18/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2009 TO 31/08/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-08-31 | £ 230,645 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 189,925 |
Creditors and other liabilities
|
|
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 LEA CROFT PROPERTY MANAGEMENT LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 35,743 |
Cash Bank In Hand | 2012-10-31 | £ 32,366 |
Current Assets | 2013-08-31 | £ 325,422 |
Current Assets | 2012-10-31 | £ 325,544 |
Debtors | 2013-08-31 | £ 289,679 |
Debtors | 2012-10-31 | £ 293,178 |
Shareholder Funds | 2013-08-31 | £ 99,357 |
Shareholder Funds | 2012-10-31 | £ 141,430 |
Tangible Fixed Assets | 2013-08-31 | £ 4,580 |
Tangible Fixed Assets | 2012-10-31 | £ 5,811 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LEA CROFT PROPERTY MANAGEMENT LIMITED are:
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. |