Company NameLeeman Road Management Company Limited
DirectorWayne Skilbeck
Company StatusActive
Company Number04189635
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 2001(23 years, 1 month 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

Secretary NameMr Timothy John Mudd
StatusCurrent
Appointed16 November 2010(9 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address5 Peckitt Street
York
YO1 9SF
Director NameWayne Skilbeck
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Martins Court
Leeman Road
York
North Yorkshire
YO26 4WS
Director NameDavid Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2003)
RoleSales Director
Correspondence Address10 Strickland Close
Shadwell
Leeds
West Yorkshire
LS17 8JY
Director NameMr Ian Peter Hessay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmead
The Lane Gate Helmsley
York
Yorkshire
YO41 1JT
Secretary NameMr James Andrew Baird
NationalityBritish
StatusResigned
Appointed30 March 2001(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2003)
RoleSolicitor
Correspondence Address1 Mallard Way
Crossgates Seamer
Scarborough
North Yorkshire
YO12 4UB
Director NameSheila Marie Whitaker
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2013)
RoleRetired Lecturer In Bus Studie
Country of ResidenceEngland
Correspondence Address32 Martins Court
York
Yorkshire
YO26 4WS
Director NameClaire Elizabeth Anwyl Williams
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2007)
RoleSecretary
Correspondence Address12 Martins Court
York
North Yorkshire
YO26 4WS
Director NameKathryn Scott
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2005)
RoleConsultant
Correspondence Address56 Martins Court
York
North Yorkshire
YO26 4WS
Secretary NameDavid Mark Scott
NationalityBritish
StatusResigned
Appointed18 February 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address56 Martins Court
York
North Yorkshire
YO26 4WS
Director NameWilliam Peter O'Reilly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Martins Court
York
North Yorkshire
YO26 4WS
Secretary NameClaire Elizabeth Anwyl Williams
NationalityBritish
StatusResigned
Appointed10 October 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2007)
RoleAccountant
Correspondence Address12 Martins Court
York
North Yorkshire
YO26 4WS
Director NameRichard Gordon Caine
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2011)
RoleActuary
Country of ResidenceEngland
Correspondence Address10 Martin's Court
York
North Yorkshire
YO26 4WS
Secretary NameRichard Gordon Caine
NationalityBritish
StatusResigned
Appointed30 March 2007(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Martin's Court
York
North Yorkshire
YO26 4WS
Director NameValerie Embleton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Martin's Court
York
North Yorkshire
YO26 4WS
Director NameColeen Laker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 2008)
RolePharmacy Technician
Correspondence Address5 Martins Court
York
North Yorkshire
YO26 4WS
Director NameDavid George Laker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 2008)
RoleDriver
Correspondence Address5 Martins Court
York
North Yorkshire
YO26 4WS
Director NameThomas James Maddock
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2011)
RoleR A F
Country of ResidenceEngland
Correspondence Address39 Martins Court
York
North Yorkshire
YO26 4WS
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

21 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 April 2016Annual return made up to 29 March 2016 no member list (3 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 March 2015Annual return made up to 29 March 2015 no member list (3 pages)
31 March 2015Termination of appointment of Sheila Marie Whitaker as a director on 31 May 2013 (1 page)
16 April 2014Annual return made up to 29 March 2014 no member list (3 pages)
16 April 2014Termination of appointment of Valerie Embleton as a director (1 page)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 April 2013Annual return made up to 29 March 2013 no member list (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 April 2012Annual return made up to 29 March 2012 no member list (4 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 June 2011Appointment of Wayne Skilbeck as a director (3 pages)
27 June 2011Termination of appointment of William O'reilly as a director (2 pages)
19 April 2011Termination of appointment of Richard Caine as a director (1 page)
19 April 2011Termination of appointment of Richard Caine as a secretary (1 page)
19 April 2011Termination of appointment of Thomas Maddock as a director (1 page)
19 April 2011Annual return made up to 29 March 2011 no member list (4 pages)
16 November 2010Appointment of Mr Timothy John Mudd as a secretary (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 May 2010Director's details changed for Sheila Marie Whitaker on 29 March 2010 (2 pages)
18 May 2010Director's details changed for Richard Gordon Caine on 29 March 2010 (2 pages)
18 May 2010Director's details changed for Valerie Embleton on 29 March 2010 (2 pages)
18 May 2010Director's details changed for William Peter O'reilly on 29 March 2010 (2 pages)
18 May 2010Director's details changed for Thomas James Maddock on 29 March 2010 (2 pages)
18 May 2010Annual return made up to 29 March 2010 no member list (5 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 April 2009Annual return made up to 29/03/09 (3 pages)
2 February 2009Appointment terminated director david laker (1 page)
2 February 2009Appointment terminated director coleen laker (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Registered office changed on 01/04/2008 from 405 clifford house 7-9 clifford street york north yorkshire YO1 9RA (1 page)
1 April 2008Annual return made up to 29/03/08 (4 pages)
26 March 2008Notice of res removing auditor (1 page)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007Annual return made up to 29/03/07 (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
14 April 2007Secretary resigned;director resigned (1 page)
13 April 2007New secretary appointed (2 pages)
20 December 2006Full accounts made up to 31 December 2005 (13 pages)
7 April 2006Annual return made up to 29/03/06 (5 pages)
20 February 2006Full accounts made up to 31 December 2004 (11 pages)
10 February 2006New secretary appointed (2 pages)
1 December 2005New director appointed (1 page)
16 November 2005Secretary resigned;director resigned (1 page)
15 November 2005Secretary resigned (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: cpmn house essex road hoddesdon hertfordshire EN11 0DR (1 page)
29 April 2005Annual return made up to 29/03/05
  • 363(287) ‐ Registered office changed on 29/04/05
(4 pages)
14 April 2005New director appointed (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 May 2004Annual return made up to 29/03/04 (4 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Registered office changed on 27/02/04 from: persimmon house fulford york north yorkshire YO19 4FE (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
17 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 May 2003Annual return made up to 29/03/03 (4 pages)
9 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 April 2002Annual return made up to 29/03/02 (3 pages)
31 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 May 2001New director appointed (3 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
26 April 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
29 March 2001Incorporation (38 pages)