LEVERTON GATE RESIDENTS LIMITED - SWINDON


Company Profile Company Filings

Overview

LEVERTON GATE RESIDENTS LIMITED is a Private Limited Company from SWINDON ENGLAND and has the status: Active.
LEVERTON GATE RESIDENTS LIMITED was incorporated 51 years ago on 24/01/1973 and has the registered number: 01092243. The accounts status is MICRO ENTITY and accounts are next due on 25/09/2024.

LEVERTON GATE RESIDENTS LIMITED - SWINDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 12 25/12/2022 25/09/2024

Registered Office

5 LEVERTON GATE
SWINDON
SN3 1ND
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN HARDING Feb 1956 British Director 2024-01-04 CURRENT
MR NEIL GRAHAM BROMLEY Jun 1977 British Director 2018-04-03 CURRENT
MR GRAHAM ROBERT LEACH Jul 1972 British Director 2019-06-14 CURRENT
MR RAYMOND FRANCIS NORMAN Jun 1951 British Director 2023-09-01 CURRENT
MRS YVONNE TRAN Nov 1981 British Director 2023-09-01 CURRENT
DEREK JOHN ROGERS Oct 1941 British Director 2008-04-11 UNTIL 2014-09-10 RESIGNED
DAVID COX Sep 1946 British Secretary RESIGNED
MAUREEN ROBERTS Jun 1937 British Director RESIGNED
MRS ROSEMARIE ANN PHILLIPS Nov 1933 British Director RESIGNED
ALAN REGINALD PALMER Jul 1941 British Director 2006-05-18 UNTIL 2007-09-03 RESIGNED
ANTHONY NELSON HILL Sep 1942 British Director RESIGNED
BRIAN STEWART MURRAY May 1936 British Director RESIGNED
MRS BRENDA MOORE Aug 1941 British Director 2017-08-04 UNTIL 2023-02-05 RESIGNED
MRS PATRICIA OATES Aug 1949 British Director 2014-09-17 UNTIL 2017-03-29 RESIGNED
RICHARD EVELYN MC GAREL GROVES Jun 1956 British Director 2006-05-18 UNTIL 2008-08-10 RESIGNED
KATRINA MC GAREL GROVES Mar 1946 British Director 1998-03-19 UNTIL 2006-03-31 RESIGNED
ZBIGNIEW STANLEY MARGILEWSKI Sep 1939 British Director 2006-10-14 UNTIL 2009-03-26 RESIGNED
VALERIE ANN MARGILEWSKA May 1945 British Director 2005-03-10 UNTIL 2006-03-31 RESIGNED
MR KARL EDWARD LUBIENIECKI Oct 1980 British Director 2017-08-05 UNTIL 2019-06-12 RESIGNED
DAVID MAXWELL KENT Dec 1935 British Director 1996-05-23 UNTIL 2002-03-07 RESIGNED
MR MARTIN ANDREW JOHN KENDRICK Dec 1961 British Director 2006-05-25 UNTIL 2006-11-07 RESIGNED
TANYA JANE JEFFERIES Dec 1966 British Director 1997-04-03 UNTIL 1999-12-16 RESIGNED
MRS KATARINA MCGAREL-GROVES Mar 1946 British Director 2008-09-09 UNTIL 2018-12-10 RESIGNED
RICHARD EVELYN MC GAREL GROVES Jun 1956 British Secretary 2006-05-25 UNTIL 2008-08-06 RESIGNED
ANTHONY NELSON HILL Sep 1942 British Secretary 1996-05-23 UNTIL 2005-03-17 RESIGNED
DAVID COX Sep 1946 Secretary 2005-02-10 UNTIL 2006-05-25 RESIGNED
MS VILMA MARIA THOMAZ Jun 1962 Brazilian Director 2017-03-29 UNTIL 2017-06-20 RESIGNED
MAURICE CLIFFORD CLAVERLEY Dec 1930 British Director RESIGNED
CAROL ANNE HARDING Oct 1955 British Director 2002-03-07 UNTIL 2007-01-03 RESIGNED
MR COLIN ARTHUR FISHER Mar 1980 British Director 2022-02-08 UNTIL 2023-09-01 RESIGNED
KENNETH FAIRE Apr 1920 British Director 1993-08-20 UNTIL 1998-03-19 RESIGNED
ROGER ENTWISLE Apr 1945 British Director 2001-03-08 UNTIL 2007-01-16 RESIGNED
ROYSTON THOMAS JAMES DUTTON Jan 1930 British Director RESIGNED
MRS LISA JAYNE DOWNES Feb 1973 British Director 2004-03-03 UNTIL 2005-03-17 RESIGNED
MR WILLIAM MCKENZIE CROWE Jan 1972 British Director 2014-10-15 UNTIL 2017-07-01 RESIGNED
MR WILLIAM MCKENZIE CROWE Jan 1972 British Director 2019-06-14 UNTIL 2022-06-01 RESIGNED
CHRISTABEL HAZELL Jun 1936 British Director 1994-04-28 UNTIL 1996-04-25 RESIGNED
DAVID COX Sep 1946 British Director RESIGNED
MRS BRENDA COX Aug 1941 British Director 2017-06-15 UNTIL 2017-06-25 RESIGNED
MR RICHARD JENNINGS SANDFORD Aug 1971 British Director 2020-06-17 UNTIL 2023-09-01 RESIGNED
FRANK LING CHUN CHEN Sep 1942 British Director 2006-05-18 UNTIL 2008-08-16 RESIGNED
MICHAEL RICHARD BUCKLAND Jul 1953 British Director 2001-03-08 UNTIL 2004-03-03 RESIGNED
MICHAEL RICHARD BUCKLAND Jul 1953 British Director 2006-05-18 UNTIL 2007-07-13 RESIGNED
MRS JEAN TERESA BUCKLAND Oct 1955 British Director 1992-06-13 UNTIL 1994-04-27 RESIGNED
DAVID COX Sep 1946 Director 2004-03-03 UNTIL 2006-05-18 RESIGNED
ANTHONY NELSON HILL Sep 1942 British Director 1996-05-23 UNTIL 2006-05-18 RESIGNED
CHRISTABEL HAZELL Jun 1936 British Director 2007-05-18 UNTIL 2018-12-17 RESIGNED
SHANE HORSELL Feb 1966 British Director 2001-03-08 UNTIL 2003-10-01 RESIGNED
MR SATVINDER SINGH SANDHU Nov 1966 British Director 2018-04-03 UNTIL 2024-01-04 RESIGNED
MRS ANITA SANDHU Dec 1971 British Director 2014-10-05 UNTIL 2017-06-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Katarina Mcgarel-Groves 2016-06-01 - 2018-06-14 3/1946 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SECURITAS TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active FULL 26110 - Manufacture of electronic components
HILLS UK LIMITED SWINDON Active GROUP 41100 - Development of building projects
BLICK TELEFUSION COMMUNICATIONS LIMITED ROTHERHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE HILLS GROUP LIMITED SWINDON Active FULL 70100 - Activities of head offices
BLICK SOFTWARE SYSTEMS LIMITED ROTHERHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
PROFILEPLUS LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
HEADWAY SWINDON AND DISTRICT SWINDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
INTEGRA USER GROUP LIMITED BALDOCK Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
RIVERBECK LIMITED NEWBURY Active TOTAL EXEMPTION FULL 74100 - specialised design activities
S.R.K.COMMUNICATIONS LTD. READING ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
PHOENIX PARC MANAGEMENT COMPANY LIMITED GRAVESEND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
SIMSA CONSULTING LIMITED MARLOW Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
RIVERBECK SEMICONDUCTOR LIMITED NEWBURY Active DORMANT 99999 - Dormant Company
ULTIMATE BRIDGING FINANCE LIMITED BRISTOL ENGLAND Active SMALL 64992 - Factoring
ULTIMATE CONSTRUCTION FINANCE LIMITED LONDON Dissolved... FULL 64992 - Factoring
ULTIMATE BUSINESS FINANCE LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
THE ECO ACCOUNTANCY PRACTICE LIMITED NAILSWORTH UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
ARTHUR FJ FISHER LTD SWINDON Dissolved... 70229 - Management consultancy activities other than financial management
OCEAN VIEW COTTAGES LIMITED SWINDON ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - LEVERTON GATE RESIDENTS LIMITED 2023-09-14 25-12-2022 £13,867 equity
Micro-entity Accounts - LEVERTON GATE RESIDENTS LIMITED 2022-09-07 25-12-2021 £11,906 equity
Micro-entity Accounts - LEVERTON GATE RESIDENTS LIMITED 2021-10-16 25-12-2020 £13,406 equity
Micro-entity Accounts - LEVERTON GATE RESIDENTS LIMITED 2020-12-12 25-12-2019 £18,281 equity
Micro-entity Accounts - LEVERTON GATE RESIDENTS LIMITED 2019-04-25 25-12-2018 £13,592 equity
Micro-entity Accounts - LEVERTON GATE RESIDENTS LIMITED 2018-08-24 25-12-2017 £17,701 equity
Abbreviated Company Accounts - LEVERTON GATE RESIDENTS LIMITED 2017-08-08 25-12-2016 £22,483 Cash £18,943 equity
Abbreviated Company Accounts - LEVERTON GATE RESIDENTS LIMITED 2016-06-21 25-12-2015 £26,462 Cash £22,835 equity
Abbreviated Company Accounts - LEVERTON GATE RESIDENTS LIMITED 2015-08-22 25-12-2014 £23,382 Cash £20,168 equity
Abbreviated Company Accounts - LEVERTON GATE RESIDENTS LIMITED 2014-08-30 25-12-2013 £22,381 Cash £19,730 equity
Abbreviated Company Accounts - LEVERTON GATE RESIDENTS LIMITED 2014-08-29 25-12-2013 £22,381 Cash £19,730 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PKK LIMITED SWINDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
INFINITE PROCUREMENT SOLUTIONS LTD SWINDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
OCEAN VIEW COTTAGES LIMITED SWINDON ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate