About

Registered Number: 05088171
Date of Incorporation: 30/03/2004 (21 years ago)
Company Status: Active
Registered Address: Butlin Property Management, 40, Howard Road, Leicester, LE2 1XG

 

The One East Street Leicester Management Company Ltd was established in 2004, it has a status of "Active". The companies directors are listed as Mould, Steven David, Bramley, Jane Ann, Dean, Simon, Wigley, Robert John at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOULD, Steven David 20 January 2006 - 1
DEAN, Simon 11 November 2005 20 January 2006 1
WIGLEY, Robert John 30 March 2004 11 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BRAMLEY, Jane Ann 30 June 2005 11 November 2005 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 08 January 2017
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 12 January 2009
225 - Change of Accounting Reference Date 05 June 2008
363a - Annual Return 31 March 2008
363a - Annual Return 27 December 2007
363a - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 10 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 08 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.