Company NameLeigh Properties Trustees Limited
Company StatusActive
Company Number00893115
CategoryPrivate Limited Company
Incorporation Date30 November 1966(57 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Herbert Leigh-Bramwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(24 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameRobert Philip Leigh-Bramwell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(56 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameWilliam Leigh-Bramwell
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(56 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMr Philip Leigh-Bramwell
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address74 Albert Road West
Bolton
Lancashire
BL1 5HW
Director NameMrs Helen Rosemary Leigh-Bramwell
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(24 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Albert Road West
Bolton
Greater Manchester
BL1 5HW
Director NameMrs Jennifer Leigh Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(24 years, 10 months after company formation)
Appointment Duration32 years, 4 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameMr Peter Morrison
NationalityBritish
StatusResigned
Appointed29 September 1991(24 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Moorside Road
Tottington
Bury
Lancashire
BL8 3HW
Secretary NameLorraine Susan Cooper
NationalityBritish
StatusResigned
Appointed30 August 2007(40 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 August 2017)
RoleCompany Director
Correspondence Address1 Hardcastle Close
Bolton
BL2 4NR

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Brian Herbert Leigh-bramwell & Jennifer Leigh Mitchell
50.00%
Ordinary
1 at £1Mrs Helen Rosemary Leigh-bramwell
50.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

10 November 2023Accounts for a dormant company made up to 5 April 2023 (6 pages)
10 November 2023Appointment of William Leigh-Bramwell as a director on 10 November 2023 (2 pages)
10 November 2023Appointment of Robert Philip Leigh-Bramwell as a director on 10 November 2023 (2 pages)
6 July 2023Confirmation statement made on 6 July 2023 with updates (3 pages)
23 November 2022Accounts for a dormant company made up to 5 April 2022 (6 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 5 April 2021 (6 pages)
8 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
7 October 2021Change of details for Savecastle Limited as a person with significant control on 31 March 2021 (2 pages)
16 December 2020Accounts for a dormant company made up to 5 April 2020 (6 pages)
8 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 5 April 2019 (6 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 5 April 2018 (5 pages)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mrs Jennifer Leigh Mitchell on 9 March 2018 (2 pages)
12 January 2018Director's details changed for Mr Brian Herbert Leigh-Bramwell on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Brian Herbert Leigh-Bramwell on 12 January 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 5 April 2017 (5 pages)
18 December 2017Accounts for a dormant company made up to 5 April 2017 (5 pages)
3 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page)
20 June 2017Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 20 June 2017 (1 page)
4 January 2017Accounts for a dormant company made up to 5 April 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 5 April 2016 (4 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
23 November 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
23 November 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
23 November 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(6 pages)
30 March 2015Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 5 April 2014 (4 pages)
30 September 2014Accounts for a dormant company made up to 5 April 2014 (4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(7 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(7 pages)
30 September 2014Accounts for a dormant company made up to 5 April 2014 (4 pages)
12 November 2013Accounts for a small company made up to 5 April 2013 (5 pages)
12 November 2013Accounts for a small company made up to 5 April 2013 (5 pages)
12 November 2013Accounts for a small company made up to 5 April 2013 (5 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(7 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(7 pages)
12 July 2013Secretary's details changed for Lorraine Susan Cooper on 28 June 2013 (2 pages)
12 July 2013Secretary's details changed for Lorraine Susan Cooper on 28 June 2013 (2 pages)
16 November 2012Accounts for a small company made up to 5 April 2012 (5 pages)
16 November 2012Accounts for a small company made up to 5 April 2012 (5 pages)
16 November 2012Accounts for a small company made up to 5 April 2012 (5 pages)
15 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
20 December 2011Accounts for a small company made up to 5 April 2011 (5 pages)
20 December 2011Registered office address changed from Tower Works Kestor Street Bolton Lancashire BL2 2AL on 20 December 2011 (1 page)
20 December 2011Accounts for a small company made up to 5 April 2011 (5 pages)
20 December 2011Accounts for a small company made up to 5 April 2011 (5 pages)
20 December 2011Registered office address changed from Tower Works Kestor Street Bolton Lancashire BL2 2AL on 20 December 2011 (1 page)
19 October 2011Director's details changed for Mrs Helen Rosemary Leigh-Bramwell on 30 September 2010 (2 pages)
19 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
19 October 2011Director's details changed for Jennifer Leigh Mitchell on 30 September 2010 (2 pages)
19 October 2011Director's details changed for Jennifer Leigh Mitchell on 30 September 2010 (2 pages)
19 October 2011Director's details changed for Mrs Helen Rosemary Leigh-Bramwell on 30 September 2010 (2 pages)
19 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
6 January 2011Full accounts made up to 5 April 2010 (8 pages)
6 January 2011Full accounts made up to 5 April 2010 (8 pages)
6 January 2011Full accounts made up to 5 April 2010 (8 pages)
20 October 2010Annual return made up to 29 September 2010 (11 pages)
20 October 2010Annual return made up to 29 September 2010 (11 pages)
9 January 2010Full accounts made up to 5 April 2009 (8 pages)
9 January 2010Full accounts made up to 5 April 2009 (8 pages)
9 January 2010Full accounts made up to 5 April 2009 (8 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
27 September 2009Director's change of particulars / jennifer hardyment / 18/09/2009 (1 page)
27 September 2009Director's change of particulars / jennifer hardyment / 18/09/2009 (1 page)
8 January 2009Full accounts made up to 5 April 2008 (8 pages)
8 January 2009Full accounts made up to 5 April 2008 (8 pages)
8 January 2009Full accounts made up to 5 April 2008 (8 pages)
14 October 2008Return made up to 29/09/08; no change of members (7 pages)
14 October 2008Return made up to 29/09/08; no change of members (7 pages)
1 February 2008Full accounts made up to 5 April 2007 (6 pages)
1 February 2008Full accounts made up to 5 April 2007 (6 pages)
1 February 2008Full accounts made up to 5 April 2007 (6 pages)
22 October 2007Return made up to 29/09/07; no change of members (7 pages)
22 October 2007Return made up to 29/09/07; no change of members (7 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
22 January 2007Full accounts made up to 5 April 2006 (6 pages)
22 January 2007Full accounts made up to 5 April 2006 (6 pages)
22 January 2007Full accounts made up to 5 April 2006 (6 pages)
11 October 2006Return made up to 29/09/06; full list of members (7 pages)
11 October 2006Return made up to 29/09/06; full list of members (7 pages)
20 January 2006Full accounts made up to 5 April 2005 (6 pages)
20 January 2006Full accounts made up to 5 April 2005 (6 pages)
20 January 2006Full accounts made up to 5 April 2005 (6 pages)
13 October 2005Return made up to 29/09/05; full list of members (7 pages)
13 October 2005Return made up to 29/09/05; full list of members (7 pages)
25 January 2005Full accounts made up to 5 April 2004 (6 pages)
25 January 2005Full accounts made up to 5 April 2004 (6 pages)
25 January 2005Full accounts made up to 5 April 2004 (6 pages)
18 October 2004Return made up to 29/09/04; full list of members (7 pages)
18 October 2004Return made up to 29/09/04; full list of members (7 pages)
26 January 2004Full accounts made up to 5 April 2003 (6 pages)
26 January 2004Full accounts made up to 5 April 2003 (6 pages)
26 January 2004Full accounts made up to 5 April 2003 (6 pages)
27 October 2003Registered office changed on 27/10/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
27 October 2003Registered office changed on 27/10/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
9 October 2003Return made up to 29/09/03; full list of members (7 pages)
9 October 2003Return made up to 29/09/03; full list of members (7 pages)
17 January 2003Full accounts made up to 5 April 2002 (6 pages)
17 January 2003Full accounts made up to 5 April 2002 (6 pages)
17 January 2003Full accounts made up to 5 April 2002 (6 pages)
21 October 2002Return made up to 29/09/02; full list of members (7 pages)
21 October 2002Return made up to 29/09/02; full list of members (7 pages)
17 January 2002Full accounts made up to 5 April 2001 (6 pages)
17 January 2002Full accounts made up to 5 April 2001 (6 pages)
17 January 2002Full accounts made up to 5 April 2001 (6 pages)
15 October 2001Return made up to 29/09/01; full list of members (7 pages)
15 October 2001Return made up to 29/09/01; full list of members (7 pages)
18 January 2001Full accounts made up to 5 April 2000 (6 pages)
18 January 2001Full accounts made up to 5 April 2000 (6 pages)
18 January 2001Full accounts made up to 5 April 2000 (6 pages)
9 October 2000Return made up to 29/09/00; full list of members (7 pages)
9 October 2000Return made up to 29/09/00; full list of members (7 pages)
21 January 2000Full accounts made up to 5 April 1999 (6 pages)
21 January 2000Full accounts made up to 5 April 1999 (6 pages)
21 January 2000Full accounts made up to 5 April 1999 (6 pages)
11 October 1999Return made up to 29/09/99; full list of members (7 pages)
11 October 1999Return made up to 29/09/99; full list of members (7 pages)
30 December 1998Full accounts made up to 5 April 1998 (6 pages)
30 December 1998Full accounts made up to 5 April 1998 (6 pages)
30 December 1998Full accounts made up to 5 April 1998 (6 pages)
16 October 1998Return made up to 29/09/98; full list of members (9 pages)
16 October 1998Return made up to 29/09/98; full list of members (9 pages)
29 January 1998Full accounts made up to 5 April 1997 (6 pages)
29 January 1998Full accounts made up to 5 April 1997 (6 pages)
29 January 1998Full accounts made up to 5 April 1997 (6 pages)
29 October 1997Return made up to 29/09/97; no change of members (7 pages)
29 October 1997Return made up to 29/09/97; no change of members (7 pages)
16 January 1997Full accounts made up to 5 April 1996 (6 pages)
16 January 1997Full accounts made up to 5 April 1996 (6 pages)
16 January 1997Full accounts made up to 5 April 1996 (6 pages)
25 October 1996Return made up to 29/09/96; no change of members (7 pages)
25 October 1996Return made up to 29/09/96; no change of members (7 pages)
17 January 1996Full accounts made up to 5 April 1995 (5 pages)
17 January 1996Full accounts made up to 5 April 1995 (5 pages)
17 January 1996Full accounts made up to 5 April 1995 (5 pages)
11 October 1995Return made up to 29/09/95; full list of members (9 pages)
11 October 1995Return made up to 29/09/95; full list of members (9 pages)