Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEEF PROPERTY MANAGEMENT COMPANY LTD
Company Information for

LEEF PROPERTY MANAGEMENT COMPANY LTD

12B OLYMPIC WAY OLYMPIC WAY, BIRCHWOOD, WARRINGTON, WA2 0YL,
Company Registration Number
07226937
Private Limited Company
Active

Company Overview

About Leef Property Management Company Ltd
LEEF PROPERTY MANAGEMENT COMPANY LTD was founded on 2010-04-19 and has its registered office in Warrington. The organisation's status is listed as "Active". Leef Property Management Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEEF PROPERTY MANAGEMENT COMPANY LTD
 
Legal Registered Office
12B OLYMPIC WAY OLYMPIC WAY
BIRCHWOOD
WARRINGTON
WA2 0YL
Other companies in SK10
 
Previous Names
LEEF INVESTMENTS LTD.04/09/2014
Filing Information
Company Number 07226937
Company ID Number 07226937
Date formed 2010-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203609734  
Last Datalog update: 2023-12-05 13:43:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEF PROPERTY MANAGEMENT COMPANY LTD
Is this data useful to you?
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.

Company Officers of LEEF PROPERTY MANAGEMENT COMPANY LTD

Current Directors
Officer Role Date Appointed
JOSEPH LLOYD KNOWLES
Director 2015-10-14
FRANCES O'ROURKE
Director 2015-10-14
LYNNE JOY O'ROURKE
Director 2010-04-19
CHRISTOPHER COLIN WRIGHT
Director 2015-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNETTE JOY O'ROURKE
Company Secretary 2010-04-19 2010-11-11
FRANK JOSEPH O'ROURKE
Director 2010-04-19 2010-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH LLOYD KNOWLES LEEF PROPERTY GROUP LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
JOSEPH LLOYD KNOWLES CENSUS PROPERTY MANAGEMENT LTD Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
LYNNE JOY O'ROURKE LEEF PROPERTY GROUP LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
LYNNE JOY O'ROURKE LEEF PROPERTY INVESTMENT LTD Director 2014-10-30 CURRENT 2008-10-27 Active
LYNNE JOY O'ROURKE THE MAINTENANCE & REFURBISHMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2017-10-31
CHRISTOPHER COLIN WRIGHT LEEF PROPERTY GROUP LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
CHRISTOPHER COLIN WRIGHT JAMES & WRIGHT LIMITED Director 2002-08-07 CURRENT 2002-08-07 Dissolved 2013-08-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Purchase of own shares
2024-03-22Cancellation of shares. Statement of capital on 2024-01-31 GBP 26
2023-11-28Withdrawal of a person with significant control statement on 2023-11-28
2023-11-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH LLOYD KNOWLES
2023-11-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER COLIN WRIGHT
2023-07-20CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-06-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20Purchase of own shares
2023-04-20Cancellation of shares. Statement of capital on 2023-03-09 GBP 28
2023-01-30CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM 865 Birchwood Boulevard Birchwood Warrington WA3 7QZ England
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM 865 Birchwood Boulevard Birchwood Warrington WA3 7QZ England
2022-08-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26Cancellation of shares. Statement of capital on 2022-03-24 GBP 30.00
2022-07-26SH06Cancellation of shares. Statement of capital on 2022-03-24 GBP 30.00
2022-04-22SH03Purchase of own shares
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE O'ROURKE
2022-02-08Director's details changed for Mr Frank O'rourke on 2022-01-21
2022-02-08Director's details changed for Mrs Lynne Joy O'rourke on 2022-01-21
2022-02-08CH01Director's details changed for Mr Frank O'rourke on 2022-01-21
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 072269370001
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 072269370001
2022-01-2120/01/22 STATEMENT OF CAPITAL GBP 32
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21SH0120/01/22 STATEMENT OF CAPITAL GBP 32
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-08-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-08-24CH01Director's details changed for Mr Christopher Colin Wright on 2020-08-24
2020-06-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-08-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CH01Director's details changed for Mr Joseph Lloyd Knowles on 2019-01-03
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CH01Director's details changed for Mr Frank O'rourke on 2017-12-04
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM Suite 1 Railway Court Knutsford Road Warrington WA4 1JW
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-05-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AP01DIRECTOR APPOINTED MR FRANK O'ROURKE
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-14AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-14AP01DIRECTOR APPOINTED MR JOSEPH KNOWLES
2015-10-14AP01DIRECTOR APPOINTED MR CHRISTOPHER COLIN WRIGHT
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-08AR0119/04/15 ANNUAL RETURN FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM The Villas 3 Landseer Drive Macclesfield Cheshire SK10 3RU England
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/14 FROM 2Nd Floor, Nelson Mill Gaskell Street Bolton BL1 2QE England
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04RES15CHANGE OF NAME 03/09/2014
2014-09-04CERTNMCompany name changed leef investments LTD.\certificate issued on 04/09/14
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/14 FROM 3 Landseer Drive Macclesfield Cheshire SK10 3RU
2014-05-13AR0119/04/14 ANNUAL RETURN FULL LIST
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNETTE JOY O'ROURKE / 27/11/2012
2013-05-22AR0119/04/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-04AR0119/04/12 FULL LIST
2012-03-29AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-10-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-21AR0119/04/11 FULL LIST
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY LYNNETTE O'ROURKE
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK O'ROURKE
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM ORRELL HOUSE OSTLERS LANE MOBBERLEY WA16 7LY ENGLAND
2010-04-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LEEF PROPERTY MANAGEMENT COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEEF PROPERTY MANAGEMENT COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LEEF PROPERTY MANAGEMENT COMPANY LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 7,696
Creditors Due Within One Year 2012-03-31 £ 6,999

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LEEF PROPERTY MANAGEMENT COMPANY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,093
Cash Bank In Hand 2012-03-31 £ 2,342
Current Assets 2013-03-31 £ 8,203
Current Assets 2012-03-31 £ 8,642
Debtors 2013-03-31 £ 2,110
Debtors 2012-03-31 £ 6,300
Shareholder Funds 2012-03-31 £ 1,643

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEEF PROPERTY MANAGEMENT COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LEEF PROPERTY MANAGEMENT COMPANY LTD
Trademarks
We have not found any records of LEEF PROPERTY MANAGEMENT COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEF PROPERTY MANAGEMENT COMPANY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LEEF PROPERTY MANAGEMENT COMPANY LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEEF PROPERTY MANAGEMENT COMPANY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEF PROPERTY MANAGEMENT COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEEF PROPERTY MANAGEMENT COMPANY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.