LEELANDS HOUSE MANAGEMENT LIMITED - DOVER


Company Profile Company Filings

Overview

LEELANDS HOUSE MANAGEMENT LIMITED is a Private Limited Company from DOVER ENGLAND and has the status: Active.
LEELANDS HOUSE MANAGEMENT LIMITED was incorporated 25 years ago on 27/10/1998 and has the registered number: 03656608. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

LEELANDS HOUSE MANAGEMENT LIMITED - DOVER

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
31 / 3 31/03/2023 31/12/2024

Registered Office

CHARLTON HOUSE
DOVER
KENT
CT16 1BL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/12/2023 29/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS YVONNE RORKE Secretary 2024-01-16 CURRENT
JUDITH ANNE NICHOLS Oct 1940 British Director 2010-02-27 CURRENT
MRS YVONNE RORKE Jun 1959 British Director 2022-08-24 CURRENT
SANDRA CAROLE DEARDEN Dec 1948 English Director 2011-11-22 CURRENT
WILLIAM SIDNEY HUGHES Sep 1940 British Director 2004-12-05 UNTIL 2006-12-20 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1998-10-27 UNTIL 1998-10-27 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-10-27 UNTIL 1998-10-27 RESIGNED
BASIL WILLIAM COCKERILL Jan 1921 Secretary 2000-05-15 UNTIL 2001-12-12 RESIGNED
JOAN FLYNN Oct 1939 Secretary 2007-11-14 UNTIL 2011-03-05 RESIGNED
ROBERT ANTHONY HACKETT Dec 1978 Secretary 2006-05-24 UNTIL 2007-11-13 RESIGNED
HELLA PEARCE Mar 1941 German Secretary 1998-10-27 UNTIL 2000-05-15 RESIGNED
GLYN SHAW Jul 1953 Secretary 2001-12-12 UNTIL 2006-05-24 RESIGNED
PARI FARSHI Dec 1943 British Director 2011-11-22 UNTIL 2021-08-06 RESIGNED
MOLLY WEBBER Sep 1935 English Director 2011-11-22 UNTIL 2012-01-31 RESIGNED
HELLA PEARCE Mar 1941 German Director 1998-10-27 UNTIL 2010-02-27 RESIGNED
HELGA PEARCE Mar 1944 German Director 2011-11-24 UNTIL 2016-06-02 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-10-27 UNTIL 1998-10-27 RESIGNED
MALCOLM PETER GODDEN Apr 1960 British Director 2010-02-27 UNTIL 2014-04-04 RESIGNED
MRS JOAN LOW FLYNN Oct 1939 British Director 2011-03-05 UNTIL 2012-10-13 RESIGNED
MRS JOAN LOW FLYNN Oct 1939 British Director 2013-08-30 UNTIL 2017-10-18 RESIGNED
KERRY ALICIA WEEKS CAMPLING Oct 1977 British Director 2003-12-28 UNTIL 2009-12-31 RESIGNED
ALISTAIR FALCONER Jul 1926 British Director 1998-10-27 UNTIL 2003-12-28 RESIGNED
MR JEREMY JOHN DANIEL May 1972 British Director 2015-10-05 UNTIL 2016-05-21 RESIGNED
PM SERVICES (LONDON) LIMITED Corporate Secretary 2011-03-31 UNTIL 2012-12-01 RESIGNED
MFW PARTNERSHIP LIMITED Corporate Secretary 2021-11-22 UNTIL 2024-01-16 RESIGNED
HIGSON APS LIMITED Corporate Secretary 2012-12-01 UNTIL 2021-11-22 RESIGNED

Free Reports Available

Report Date Filed Date of Report Assets
Leelands House Management Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-14 31-03-2023 £11 equity
Leelands House Management Limited - Accounts to registrar (filleted) - small 18.2 2022-08-23 31-03-2022 £11 equity
Leelands House Management Limited - Accounts to registrar (filleted) - small 18.2 2021-11-16 31-03-2021 £29,382 Cash £29,391 equity
Leelands House Management Ltd - Accounts to registrar (filleted) - small 18.2 2020-09-11 31-03-2020 £26,548 Cash £26,205 equity
Leelands House Management Ltd - Accounts to registrar (filleted) - small 18.2 2019-12-24 31-03-2019 £17,182 Cash £17,005 equity
Leelands House Management Ltd - Accounts to registrar - small 17.1.1 2018-12-15 31-03-2018 £24,627 Cash £24,147 equity
Leelands House Management Ltd - Accounts to registrar - small 17.1.1 2017-07-08 31-03-2017 £15,904 Cash £16,003 equity
Leelands House Management Ltd - Limited company - abbreviated - 11.6 2016-12-23 31-03-2016 £11,484 Cash £10,357 equity
Leelands House Management Ltd - Limited company - abbreviated - 11.6 2015-05-27 31-12-2014 £9,031 Cash £10,590 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIGHTINGALE HOLDINGS (DOVER) LIMITED DOUR STREET Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
MARK DEVELOPMENTS LIMITED DOUR STREET Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MANNA VENTURES LIMITED DOVER ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MANNA CONSTRUCTION LIMITED DOVER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
MANNA RECRUITMENT LIMITED DOVER ENGLAND Active DORMANT 78200 - Temporary employment agency activities
MICK GOOLD LIMITED KENT Active TOTAL EXEMPTION FULL 43341 - Painting
MARINE TERRACE MANAGEMENT COMPANY (DEAL) LIMITED KENT Active MICRO ENTITY 98000 - Residents property management
MARK ANTHONY BAINES CATERING LIMITED DOVER ENGLAND Active TOTAL EXEMPTION FULL 56210 - Event catering activities
MIDLANE WEST LIMITED DOVER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COFFEE TRADING LTD DOVER ENGLAND Active DORMANT 46370 - Wholesale of coffee, tea, cocoa and spices