52 LEAM TERRACE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05031642. The registration start date is February 2, 2004. The current status is Active.
Company Number | 05031642 |
Company Name | 52 LEAM TERRACE LIMITED |
Registered Address |
52 Leam Terrace Leamington Spa Warwickshire CV31 1BQ |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-02-02 |
Account Ref Day | 28 |
Account Ref Month | 2 |
Accounts Due Date | 2021-11-30 |
Accounts Last Update | 2020-02-28 |
Returns Due Date | 2017-03-28 |
Returns Last Update | 2016-02-29 |
Confirmation Statement Due Date | 2021-04-11 |
Confirmation Statement Last Update | 2020-02-29 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
52 LEAM TERRACE |
Post Town | LEAMINGTON SPA |
County | WARWICKSHIRE |
Post Code | CV31 1BQ |
Entity Name | Office Address |
---|---|
EGRIST LTD | 60 Leam Terrace, Leamington Spa, CV31 1BQ, United Kingdom |
TORQUENT PROPERTY MANAGEMENT LTD | 56 Leam Terrace, Royal Leamington Spa, CV31 1BQ, United Kingdom |
BQ DESIGN LTD | Flat 4, 28 Leam Terrace, Leamington Spa, CV31 1BQ, United Kingdom |
WHOLE SOUL TRADING LTD | 40 Leam Terrace, Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ, United Kingdom |
LEXICON STRATEGIC PLANNING LTD | Lexicon House, 35 Leam Terrace, Leamington Spa, CV31 1BQ, England |
LIONSGATE HOMES LIMITED | Florence House, 39 Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ, United Kingdom |
LIONSGATE CAPITAL LIMITED | 39 Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ |
AIRVENT DESIGN AND INSTALLATION LIMITED | 42 Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ |
FARLEY HOUSE LIMITED | P.O.Box CV31 1BQ, 6/66a 6 Farley House, 66a Leam Terrace, Leamington Spa, CV31 1BQ, United Kingdom |
FIREFLY PEOPLE DEVELOPMENT LIMITED | 42 Leam Terrace, Leamington Spa, CV31 1BQ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RICKETT, Maria | Director (Active) | 54 The Ridgway, Sutton, Surrey, England, SM2 5JU | April 1967 / 10 October 2015 |
British / England |
Director |
RUDLAND, Sophie Anna Katie | Director (Active) | 52 Leam Terrace, Leamington Spa, Warwickshire, England, CV31 1BQ | October 1985 / 1 October 2009 |
British / United Kingdom |
Full Time Research Student |
SHAW, David Norman | Director (Active) | 52 Leam Terrace, Leamington Spa, Warwickshire, England, CV31 1BQ | February 1964 / 2 February 2004 |
British / England |
Technical Support Manager |
SHAW, David Norman | Secretary (Resigned) | Flat 1, 52 Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ | / 2 February 2004 |
/ |
|
COLLEY, Julie Ann | Director (Resigned) | Flat 3 52 Leam Terrace, Royal Leamington Spa, Warwickshire, CV31 1BQ | May 1969 / 17 August 2005 |
British / |
Occupational Therapist |
DRAKELEY, Jonathan James | Director (Resigned) | 52 Leam Terrace, Leamington Spa, Warwickshire, England, CV31 1BQ | September 1982 / 24 January 2014 |
British / England |
Programme Director |
HODDINOTT, Susan Christine, Doctor | Director (Resigned) | 52 Leam Terrace, Leamington Spa, Warwickshire, England, CV31 1BQ | July 1953 / 2 February 2004 |
Canadian / England |
College Lecturer Retired |
MASON, Emma Jane, Doctor | Director (Resigned) | Flat 4 52 Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ | November 1972 / 2 February 2004 |
British / |
Lecturer |
MATHUR, Ajay | Director (Resigned) | Flat 3, 52 Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ | June 1979 / 2 February 2004 |
British / |
It Consultant |
OVERTON, David James, Doctor | Director (Resigned) | 52 Leam Terrace, Leamington Spa, Warwickshire, England, CV31 1BQ | November 1943 / 2 February 2004 |
British / England |
University Lecturer Retired |
ROWLEY, Elizabeth Anne Marie | Director (Resigned) | 52 Leam Terrace, Leamington Spa, Warwickshire, England, CV31 1BQ | April 1964 / 27 November 2009 |
British/Austalian / United Kingdom |
Teacher/Lecturer |
SOHAIL, Sadia Bibi | Director (Resigned) | 52 Leam Terrace, Leamington Spa, Warwickshire, England, CV31 1BQ | June 1988 / 25 October 2012 |
British / United Kingdom |
Finance Analyst |
STANTON, Tracy Anne | Director (Resigned) | 52 Leam Terrace, Leamington Spa, Warwickshire, England, CV31 1BQ | July 1968 / 1 October 2009 |
British / United Kingdom |
Marketing Manager |
WRIGHT, Lesley Joan | Director (Resigned) | Knap House, Old Road Scaldwell, Northampton, Warwick, NN6 9JZ | February 1958 / 2 February 2004 |
American / |
Gymnastic Coach |
CORPORATE APPOINTMENTS LIMITED | Nominee Director (Resigned) | 16 Churchill Way, Cardiff, CF10 2DX | / 2 February 2004 |
/ |
Post Town | LEAMINGTON SPA |
Post Code | CV31 1BQ |
SIC Code | 98000 - Residents property management |
Please provide details on 52 LEAM TERRACE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.