LEASEMETHOD MANAGEMENT LIMITED
Overview
Company Name | LEASEMETHOD MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03238464 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEASEMETHOD MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LEASEMETHOD MANAGEMENT LIMITED located?
Registered Office Address | 21 Selly Wick Road Selly Park B29 7JJ Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEASEMETHOD MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LEASEMETHOD MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jul 27, 2025 |
---|---|
Next Confirmation Statement Due | Aug 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 27, 2024 |
Overdue | No |
What are the latest filings for LEASEMETHOD MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Director's details changed for Mr Oliver Edward Horwitch-Smith on Jun 01, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Oliver Edward Horwitch-Smith as a person with significant control on Jun 01, 2019 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP to 21 Selly Wick Road Selly Park Birmingham B29 7JJ on Oct 17, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Keith Andrew Baker as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Stephen Mccrory as a director on Sep 18, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LEASEMETHOD MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRENTIS, Dominic Richard Runton | Secretary | Beacon Street WS13 7AA Lichfield 11 Staffordshire | British | 131265010001 | ||||||
HORWITCH-SMITH, Giles Timothy Richard | Director | Apartment 6 1 Harborne West 326 High Street Harborne B17 8PU Birmingham | United Kingdom | British | Property | 97008960001 | ||||
HORWITCH-SMITH, Oliver Edward | Director | Selly Park Road Selly Park B29 7HY Birmingham 107 England | England | British | Surveyor | 185759370002 | ||||
MOTTRAM, Robert John | Director | The Round House Croft Drive CH48 2JN Caldy Merseyside | England | British | Director | 466220001 | ||||
HORWITCH-SMITH, Rosemary Ann | Secretary | 50 Farquhar Road Edgbaston B15 3RE Birmingham | British | 36348760001 | ||||||
PRENTIS, Dominic Richard Runton | Secretary | Beacon Street WS13 7AA Lichfield 11 Staffordshire | British | 131265010001 | ||||||
SHAW, Andrew Charles | Secretary | The Gables 5 Redlake Road, Pedmore DY9 0RU Stourbridge West Midlands | British | Chartered Accountant | 29924060002 | |||||
WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
BAKER, Keith Andrew | Director | Cornwall House 31 Lionel Street B3 1AP Birmingham West Midlands | England | British | Accountant | 68314700001 | ||||
HORWITCH-SMITH, Rosemary Ann | Director | 50 Farquhar Road Edgbaston B15 3RE Birmingham | England | British | Director | 36348760001 | ||||
HORWITCH-SMITH, Timothy John Francis | Director | 50 Farquhar Road Edgbaston B15 3RE Birmingham West Midlands | England | British | Director | 25768840001 | ||||
KING-FARLOW, Charles Roderick | Director | 8 Vicarage Road Edgbaston B15 3ES Birmingham West Midlands | United Kingdom | British | Solicitor | 31950840001 | ||||
MCCRORY, Stephen | Director | Cornwall House 31 Lionel Street B3 1AP Birmingham West Midlands | United Kingdom | British | Operations Director | 162129250001 | ||||
SHAW, Andrew Charles | Director | Barley House 2 The Granary, Besford WR8 9BY Worcester Worcestershire | England | British | Accountant | 29924060011 | ||||
SHAW, Andrew Charles | Director | The Gables 5 Redlake Road, Pedmore DY9 0RU Stourbridge West Midlands | British | Chartered Accountant | 29924060002 | |||||
SHAW, Richard Keith | Director | Cornwall House 31 Lionel Street B3 1AP Birmingham West Midlands | England | British | Director | 98775490001 | ||||
SPIRES, Angela Kathleen | Director | 94 Forest Road Oldbury B68 0EF Birmingham West Midlands | England | British | Chartered Accountant | 115659430001 | ||||
WAKEMAN, Nicholas | Director | 17 Stuarts Green Pedmore DY9 0XR Stourbridge | United Kingdom | British | Chartered Surveyor | 87450590001 | ||||
WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 |
Who are the persons with significant control of LEASEMETHOD MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Rosemary Ann Horwitch-Smith | Apr 06, 2016 | Selly Wick Road Selly Park B29 7JJ Birmingham 21 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Giles Horwitch-Smith | Apr 06, 2016 | Selly Wick Road Selly Park B29 7JJ Birmingham 21 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Oliver Edward Horwitch-Smith | Apr 06, 2016 | Selly Wick Road Selly Park B29 7JJ Birmingham 21 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0