About

Registered Number: 06145841
Date of Incorporation: 08/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 35 Paradise Street, Birmingham, B1 2AJ,

 

Established in 2007, Leacroft (West Heath) Management Company Ltd has its registered office in Birmingham, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David John 17 October 2011 - 1
CHATHAM, Philip 19 September 2012 10 October 2016 1
HITCHCOCK, Diane Jean 17 October 2011 03 August 2015 1
HUZZEY, Christopher John 29 September 2011 11 May 2015 1
JONES, Benjamin 17 October 2011 22 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HUZZEY, Christopher John 24 February 2014 04 January 2016 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 13 September 2019
TM01 - Termination of appointment of director 05 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 29 March 2018
AD01 - Change of registered office address 29 March 2018
CH04 - Change of particulars for corporate secretary 09 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 15 March 2016
AP04 - Appointment of corporate secretary 12 January 2016
AD01 - Change of registered office address 12 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 17 November 2014
AD01 - Change of registered office address 17 October 2014
AA - Annual Accounts 18 June 2014
CH01 - Change of particulars for director 12 March 2014
AR01 - Annual Return 12 March 2014
AP03 - Appointment of secretary 02 March 2014
TM02 - Termination of appointment of secretary 02 March 2014
CH01 - Change of particulars for director 02 March 2014
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 09 May 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 04 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 22 March 2012
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 21 March 2011
AA01 - Change of accounting reference date 01 December 2010
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.