Company NameLeeman Apartments Management Company Limited
DirectorPeter Betts
Company StatusActive
Company Number02084093
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Betts
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1993(6 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleInsurance Clerk
Country of ResidenceEngland
Correspondence Address3 Bright Street
York
North Yorkshire
YO26 4XS
Secretary NameMr Leonard Ralph Elliot
StatusCurrent
Appointed22 November 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressDovecote Barn Shipton Lane
Wigginton
York
YO32 2RQ
Secretary NameCompany Services (UK) Limited (Corporation)
StatusCurrent
Appointed10 June 2002(15 years, 6 months after company formation)
Appointment Duration21 years, 10 months
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
North Yorks
YO30 5PA
Director NameMr Craig Anthony Wressle
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1993)
RoleChef
Correspondence Address3 Bright Street
York
North Yorkshire
YO2 4XS
Director NameMrs Bridget Ann Cunningham Baines
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 October 1997)
RoleCivil Servant
Correspondence AddressFlat 4 Leeman Apartment
Leeman Road
York
North Yorkshire
YO2 4XS
Director NameMiss Lorraine Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 June 2000)
RoleReceptionist
Correspondence AddressFlat 5 Leeman Apartments
York
North Yorkshire
YO2 4XS
Director NameMr Anthony Chalk
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 November 1997)
RoleJoiner
Correspondence Address2 Bright Street
York
North Yorkshire
YO2 4XS
Director NameMr Charles Jeremy Dunnington
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 July 2000)
RoleClerk
Correspondence AddressFlat 1 Leeman Apartments
Leeman Road
York
North Yorkshire
YO2 4XS
Director NameMiss Julia Spink
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2005)
RoleSecretary
Correspondence AddressFlat 2 Leeman Apartments
Leeman Road
York
North Yorkshire
YO2 4XS
Director NameMr Simon Mark Punt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 June 2000)
RoleTelecom Engineer
Correspondence Address4 Garfield Terrace
York
North Yorkshire
YO2 4XU
Director NameMr John Paul Peverelli
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 July 2000)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressFlat 3 Leeman Apartments
Leeman Road
York
North Yorkshire
YO2 4XS
Secretary NameMr John Paul Peverelli
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Leeman Apartments
Leeman Road
York
North Yorkshire
YO2 4XS
Secretary NameMr Simon Mark Punt
NationalityBritish
StatusResigned
Appointed07 January 1997(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1999)
RoleTelephone Engineer
Correspondence Address4 Garfield Terrace
York
North Yorkshire
YO2 4XU
Director NameLee Porter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2000)
RoleSales And Buyer
Correspondence AddressFlat 4 2 Garfield Terrace
Leeman Road
York
Yorkshire
YO2 4XU
Director NameSamantha Naylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 2002)
RoleClerk
Correspondence Address2 Bright Street
Leeman Road
York
Yorkshire
YO2 4XS
Secretary NameMr Peter Betts
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bright Street
York
North Yorkshire
YO26 4XS
Director NameJoanne Holburn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address4 Garfield Terrace
York
North Yorkshire
YO26 4XU
Director NameKathryn Mary Rodham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(13 years, 6 months after company formation)
Appointment Duration5 years (resigned 29 June 2005)
RoleRepresentative
Correspondence AddressFlat 5 Leeman Apartments
Garfield Terrace
York
North Yorkshire
YO26 4XU
Director NameNeil Garner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2001)
RoleRacetrack Manager
Correspondence AddressFlat 3 Leeman Apartments
Garfield Terrace
York
North Yorkshire
YO26 4XU
Director NameGavin Richard Roberts
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressFlat1 2 Garfield Terrace
York
North Yorkshire
YO26 4XU
Secretary NameSamantha Naylor
NationalityBritish
StatusResigned
Appointed04 August 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2002)
RoleClerk
Correspondence Address2 Bright Street
Leeman Road
York
Yorkshire
YO2 4XS
Director NameDavid Proudley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2000(14 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2005)
RoleStudent
Correspondence AddressFlat 4
2 Garfield Terrace Leeman Road
York
North Yorkshire
YO26 4XU
Director NameLisa Marie Speed
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(15 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence Address4 Garfield Terrace
York
North Yorkshire
YO26 4XU
Director NameAdam Bakwell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(15 years, 11 months after company formation)
Appointment Duration17 years, 12 months (resigned 10 November 2020)
RoleResearch Associate
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Garfield Terrace
York
North Yorkshire
YO26 4XU
Director NameStephen James Marshall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleSales
Correspondence AddressFlat 5 Leeman Apartments
Garfield Terrace
York
Yorkshire
YO26 4XU
Director NameEsther Griffiths
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(18 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 January 2015)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFlat 4 Leeman Apartments
2 Garfield Terrace
York
North Yorkshire
YO26 4XU
Director NameMr James Richard Lake Barker
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(21 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 August 2013)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address7 Trenchard Road
York
North Yorkshire
YO26 6BG
Director NameMr David Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(21 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 03 August 2017)
RoleMotorcycle Dealer
Country of ResidenceEngland
Correspondence Address5 Nunthorpe Drive
Bishopthorpe Road
York
North Yorkshire
YO23 1DY
Director NameMr Bryan Wood
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(29 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPclg Equinox House
Clifton Park Avenue
York
North Yorkshire
YO30 5PA
Director NameMr Ross Young
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(34 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
York
YO30 5PA

Location

Registered Address4-6 Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adam Bakewell
12.50%
Ordinary
1 at £1B. Woods
12.50%
Ordinary
1 at £1I. Kavanagh
12.50%
Ordinary
1 at £1James Robert Pickering
12.50%
Ordinary
1 at £1Janis Astbury
12.50%
Ordinary
1 at £1Jones & Mr S. Wrigglesworth
12.50%
Ordinary
1 at £1Peter Betts
12.50%
Ordinary
1 at £1W. Jones
12.50%
Ordinary

Financials

Year2014
Net Worth£1,126
Cash£1,946
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Termination of appointment of David Jones as a director on 3 August 2017 (1 page)
31 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
31 August 2017Cessation of David Jones as a person with significant control on 3 August 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Appointment of Mr Bryan Wood as a director on 8 July 2016 (2 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Termination of appointment of Esther Griffiths as a director on 16 January 2015 (1 page)
30 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 8
(8 pages)
12 March 2014Termination of appointment of James Barker as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 8
(9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (9 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (9 pages)
25 August 2010Director's details changed for James Richard Lake Barker on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Esther Griffiths on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Esther Griffiths on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Peter Betts on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Peter Betts on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Adam Bakwell on 1 October 2009 (2 pages)
25 August 2010Director's details changed for James Richard Lake Barker on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Company Services (Uk) Limited on 1 October 2009 (2 pages)
25 August 2010Director's details changed for David Jones on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Adam Bakwell on 1 October 2009 (2 pages)
25 August 2010Director's details changed for David Jones on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Company Services (Uk) Limited on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2009Return made up to 19/08/09; full list of members (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Return made up to 19/08/08; full list of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
20 August 2007Return made up to 19/08/07; full list of members (4 pages)
10 November 2006Return made up to 19/08/06; full list of members (4 pages)
10 November 2006Director resigned (1 page)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 June 2006Return made up to 19/08/05; full list of members (5 pages)
6 June 2006Return made up to 19/08/04; full list of members (4 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 August 2003Return made up to 19/08/03; full list of members (11 pages)
29 August 2003Director resigned (1 page)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
9 March 2003New director appointed (1 page)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 November 2002Return made up to 06/09/02; full list of members (11 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
25 June 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 November 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
27 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
13 July 2000Secretary resigned (2 pages)
12 July 2000Registered office changed on 12/07/00 from: 37 monkgate york north yorkshire YO31 7WB (1 page)
9 June 2000Registered office changed on 09/06/00 from: 4 garfield terrace york north yorkshire YO2 4XU (1 page)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 April 1999New secretary appointed (2 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Return made up to 06/09/98; no change of members (6 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Return made up to 06/09/97; full list of members (8 pages)
13 October 1997Registered office changed on 13/10/97 from: flat 3 leeman apartments leeman road york north yorkshire YO2 4XS (1 page)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Director resigned (1 page)
25 September 1996Return made up to 06/09/96; full list of members (8 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 November 1995Return made up to 06/09/95; full list of members (8 pages)