LEVENTHORPE LIMITED - SOUTHAMPTON


Company Profile Company Filings

Overview

LEVENTHORPE LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
LEVENTHORPE LIMITED was incorporated 26 years ago on 06/08/1997 and has the registered number: 03415924. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/09/2024.

LEVENTHORPE LIMITED - SOUTHAMPTON

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

62 RUMBRIDGE STREET
SOUTHAMPTON
SO40 9DS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/08/2023 20/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WINCHESTER RESIDENTIAL SALES LIMITED Corporate Secretary 2022-02-24 CURRENT
MRS JENNIFER ELLEN BEAMES Sep 1943 British Director 2015-03-18 CURRENT
MRS LINDA BAGGOTT May 1952 British Director 2021-11-15 CURRENT
MR MALCOLM IAN BLANKS Oct 1957 British Director 2020-10-02 CURRENT
MRS MARY CHRISTINE MACLEAN Mar 1954 British Director 2016-03-30 CURRENT
CHRISTINE ANNE SOUTHERN Apr 1946 British Director 2018-03-28 CURRENT
DR DAVID ANTHONY WAGER Dec 1947 British Director 2003-03-27 CURRENT
LEONARD ARCHIBALD MATES Oct 1925 British Director 2000-03-14 UNTIL 2002-03-21 RESIGNED
MRS STELLA MARY WINIFRED ROBERTS Mar 1936 British Director 2014-04-03 UNTIL 2016-12-17 RESIGNED
MR MICHAEL FRANK ROBERTS Jun 1936 British Director 2014-04-03 UNTIL 2019-04-04 RESIGNED
BERNYCE POWELL Jun 1938 British Director 2000-03-14 UNTIL 2001-03-08 RESIGNED
BERNYCE POWELL Jun 1938 British Director 2003-03-27 UNTIL 2005-03-31 RESIGNED
MR NIGEL PETER FRY Jan 1950 British Director 2019-07-31 UNTIL 2023-10-24 RESIGNED
GEOFFREY WILLIAM PARRY Jan 1935 British Director 2000-03-14 UNTIL 2002-03-21 RESIGNED
TERENCE JOSEPH PERCH Jan 1932 British Director 2000-03-14 UNTIL 2001-06-21 RESIGNED
MR RAYMOND GEORGE MATTHEWS May 1935 British Director 2010-03-25 UNTIL 2012-11-30 RESIGNED
PETER NEAL SOUTHERN Jul 1944 British Director 2002-03-21 UNTIL 2005-03-31 RESIGNED
MARY MARTIN Sep 1946 British Director 2001-02-08 UNTIL 2003-01-31 RESIGNED
MR IAN MACLEAN Nov 1951 British Director 2016-03-30 UNTIL 2018-03-28 RESIGNED
MAUREEN JESTY May 1938 British Director 2003-03-27 UNTIL 2004-03-30 RESIGNED
MR PETER MICHAEL JARMAN Sep 1956 British Director 2018-03-28 UNTIL 2020-03-19 RESIGNED
MRS CAROLE JOAN JARMAN Jun 1960 British Director 2018-03-28 UNTIL 2020-03-19 RESIGNED
MRS JUNE ROSEMARY IMBER Jun 1938 British Director 2004-03-30 UNTIL 2005-03-31 RESIGNED
MRS JUNE ROSEMARY IMBER Jun 1938 British Director 2011-03-31 UNTIL 2014-03-27 RESIGNED
RONALD WILLIAM MEALING Oct 1923 British Director 2002-03-21 UNTIL 2003-01-31 RESIGNED
MR IVOR RUSSELL STEER Jul 1934 British Director 2015-03-18 UNTIL 2016-03-30 RESIGNED
DR DAVID ANTHONY WAGER Dec 1947 British Secretary 2004-03-30 UNTIL 2014-03-27 RESIGNED
MOLLY BARTON Secretary 1997-08-06 UNTIL 2004-03-30 RESIGNED
MR ALAN DAVIS Secretary 2014-03-26 UNTIL 2022-02-24 RESIGNED
KENNETH RICHARD BARTON Sep 1926 British Director 2005-03-31 UNTIL 2010-01-26 RESIGNED
MRS SYLVIA ELLA EEDE Aug 1933 English Director 2013-11-04 UNTIL 2014-03-27 RESIGNED
MRS SYLVIA ELLA EEDE Aug 1933 English Director 2015-03-18 UNTIL 2016-06-20 RESIGNED
MR NORMAN ROBERT EEDE Jan 1946 British Director 2013-03-25 UNTIL 2014-03-27 RESIGNED
MR NORMAN ROBERT EEDE Jan 1946 British Director 2015-03-18 UNTIL 2016-06-20 RESIGNED
MRS NEENA EDWARDS Jan 1952 British Director 2011-10-22 UNTIL 2014-07-03 RESIGNED
MR PETER ROLAND DOBINSON Oct 1942 British Director 2010-07-17 UNTIL 2012-02-29 RESIGNED
MR PETER ROLAND DOBINSON Oct 1942 British Director 2012-03-24 UNTIL 2013-03-25 RESIGNED
MICHELLE LYNNE COLEBORN May 1953 British Director 2007-03-28 UNTIL 2008-03-26 RESIGNED
MR ARTHUR WILLIAM BEAMES Sep 1941 British Director 2015-03-18 UNTIL 2018-10-06 RESIGNED
MOLLY BARTON Oct 1922 British Director 1997-08-06 UNTIL 2015-01-31 RESIGNED
JEAN SMITH Feb 1935 British Director 2005-03-31 UNTIL 2005-08-11 RESIGNED
MELVYN RUSSELL BAKER Dec 1942 British Director 2003-03-27 UNTIL 2004-01-08 RESIGNED
EVELYN ANNE ADA BAGGOTT Jul 1921 British Director 2000-03-14 UNTIL 2001-03-08 RESIGNED
CATHERINE ELIZABETH ANDREWS May 1949 British Director 2001-03-08 UNTIL 2015-03-18 RESIGNED
KENNETH RICHARD BARTON Sep 1926 British Director 1997-08-06 UNTIL 2003-03-27 RESIGNED
RODNEY THOMAS FROSTICK Oct 1930 British Director 2002-03-21 UNTIL 2005-03-31 RESIGNED
MAUREEN FLAKE May 1938 British Director 1997-08-06 UNTIL 2001-03-08 RESIGNED
MRS JUNE ROSEMARY IMBER Jun 1938 British Director 2018-03-28 UNTIL 2019-02-28 RESIGNED
CHRISTINE ANNE SOUTHERN Apr 1946 British Director 2009-03-26 UNTIL 2011-03-31 RESIGNED
JEAN SMITH Feb 1935 British Director 2000-03-14 UNTIL 2003-03-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAVILLE COURT MANAGEMENT COMPANY LIMITED GOSPORT UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Leventhorpe Limited - Accounts to registrar (filleted) - small 22.3 2023-04-25 25-12-2022 £79,968 equity
Leventhorpe Limited - Accounts to registrar (filleted) - small 18.2 2022-03-31 25-12-2021 £79,968 equity
Leventhorpe Limited - Accounts to registrar (filleted) - small 18.2 2021-03-06 25-12-2020 £79,968 equity
Leventhorpe Limited - Accounts to registrar (filleted) - small 18.2 2020-03-21 25-12-2019 £79,968 equity
Leventhorpe Limited - Accounts to registrar (filleted) - small 18.2 2019-02-23 25-12-2018 £79,968 equity
Leventhorpe Limited - Accounts to registrar (filleted) - small 17.3 2018-03-22 25-12-2017 £79,968 equity
Leventhorpe Limited - Abbreviated accounts 16.3 2017-03-02 25-12-2016 £79,968 equity
Abbreviated Company Accounts - LEVENTHORPE LIMITED 2016-08-06 25-12-2015 £79,968 equity
Abbreviated Company Accounts - LEVENTHORPE LIMITED 2015-08-19 25-12-2014 £79,968 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SWAN COURT (BURSLEDON) LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TATE MEWS RESIDENTS ASSOCIATION LIMITED SOUTHAMPTON ENGLAND Active DORMANT 98000 - Residents property management
ST CROSS MEDE MANAGEMENT COMPANY LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SYNOR HOUSE MANAGEMENT LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
STONELANDS CAVALIERS RTM COMPANY LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ST. PETER STREET MANAGEMENT COMPANY LIMITED SOUTHAMPTON Active MICRO ENTITY 98000 - Residents property management
ANCHORAGE (HAMBLE) FLAT MANAGEMENT LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
DEERFOOT HOLDINGS LIMITED TOTTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
RECRUITIFUL LIMITED TOTTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
LATITUDE APARTMENTS RTM COMPANY LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management