ST. LEONARD'S HOUSE MANAGEMENT LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 3BL

Company number 01681532
Status Active
Incorporation Date 25 November 1982
Company Type Private Limited Company
Address THE STUDIO, 43-45 CANTELUPE ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 3BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 1,360 ; Total exemption small company accounts made up to 29 September 2015; Annual return made up to 10 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 1,360 . The most likely internet sites of ST. LEONARD'S HOUSE MANAGEMENT LIMITED are www.stleonardshousemanagement.co.uk, and www.st-leonard-s-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Edenbridge Town Rail Station is 6 miles; to Balcombe Rail Station is 7.5 miles; to Oxted Rail Station is 9.1 miles; to Buxted Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Leonard S House Management Limited is a Private Limited Company. The company registration number is 01681532. St Leonard S House Management Limited has been working since 25 November 1982. The present status of the company is Active. The registered address of St Leonard S House Management Limited is The Studio 43 45 Cantelupe Road East Grinstead West Sussex Rh19 3bl. The company`s financial liabilities are £1.36k. It is £0k against last year. And the total assets are £1.36k, which is £0k against last year. PHILLIPS, Melvin Ian is a Secretary of the company. BALAAM, Colin Stanley is a Director of the company. BARNES, Janet May is a Director of the company. FRANCIS, Kenneth is a Director of the company. JENKINS, Kathleen Jeanette is a Director of the company. KING, Shirley is a Director of the company. LANGRIDGE, Helen is a Director of the company. NEEDLE, Ann is a Director of the company. SUTTON, Roy David is a Director of the company. Secretary EDGAR, Susan Christine has been resigned. Secretary HERON, Edward John William has been resigned. Secretary SKYRME, Eamonn has been resigned. Director BENMASSOUD, Susan Rosemary has been resigned. Director BRAMWELL, Richard Anthony has been resigned. Director BROOKER, Paul Anthony has been resigned. Director BROWN, Robert Stanley has been resigned. Director CULLEN, Michael James has been resigned. Director EDGAR, Susan Christine has been resigned. Director FILTNESS, Stuart John has been resigned. Director GREEN, Ian Kenneth has been resigned. Director HARRIS, Clare Julia has been resigned. Director HERON, Edward John William has been resigned. Director HORTON, Nicholas has been resigned. Director JENNER, Juan has been resigned. Director JONES, Stephen Penlane has been resigned. Director KEEPAX, Lynn Theresa has been resigned. Director KNIGHT, David has been resigned. Director MOFFET, Fay Helen has been resigned. Director MUNRO, Neil Shaun has been resigned. Director NOAKES, Sheila has been resigned. Director PARRY, Mandy Patricia has been resigned. Director RHODES, Regina has been resigned. Director SIMMONDS, John Percy has been resigned. Director SKYRME, Eamonn has been resigned. Director TOMLIN, Sylvia Rosalind has been resigned. Director WATSON, Nicola Marie Thelma has been resigned. Director WICKENDEN, Rebecca has been resigned. Director WICKENDEN, Richard has been resigned. Director WOOD, Linda Marion has been resigned. Director YOUNG, Jill Rosemary has been resigned. The company operates in "Residents property management".


st. leonard's house management Key Finiance

LIABILITIES £1.36k
CASH n/a
TOTAL ASSETS £1.36k
All Financial Figures

Current Directors

Secretary
PHILLIPS, Melvin Ian
Appointed Date: 04 April 1997

Director
BALAAM, Colin Stanley
Appointed Date: 12 November 2001
82 years old

Director
BARNES, Janet May
Appointed Date: 31 August 2004
82 years old

Director
FRANCIS, Kenneth
Appointed Date: 16 October 2000
82 years old

Director
JENKINS, Kathleen Jeanette
Appointed Date: 13 May 2015
73 years old

Director
KING, Shirley
Appointed Date: 03 September 2012
90 years old

Director
LANGRIDGE, Helen
Appointed Date: 09 June 2004
69 years old

Director
NEEDLE, Ann
Appointed Date: 01 October 2013
65 years old

Director
SUTTON, Roy David
Appointed Date: 01 November 2011
71 years old

Resigned Directors

Secretary
EDGAR, Susan Christine
Resigned: 11 March 1994

Secretary
HERON, Edward John William
Resigned: 04 April 1997
Appointed Date: 01 August 1995

Secretary
SKYRME, Eamonn
Resigned: 01 August 1995
Appointed Date: 11 March 1994

Director
BENMASSOUD, Susan Rosemary
Resigned: 03 May 2005
Appointed Date: 11 January 1994
76 years old

Director
BRAMWELL, Richard Anthony
Resigned: 09 April 1994
Appointed Date: 08 June 1992
63 years old

Director
BROOKER, Paul Anthony
Resigned: 13 January 1997
Appointed Date: 19 April 1994
63 years old

Director
BROWN, Robert Stanley
Resigned: 10 October 2006
Appointed Date: 03 September 2004
76 years old

Director
CULLEN, Michael James
Resigned: 05 January 2007
Appointed Date: 09 August 2004
82 years old

Director
EDGAR, Susan Christine
Resigned: 11 March 1994
71 years old

Director
FILTNESS, Stuart John
Resigned: 03 December 2001
Appointed Date: 25 September 1998
52 years old

Director
GREEN, Ian Kenneth
Resigned: 29 June 1993
57 years old

Director
HARRIS, Clare Julia
Resigned: 01 August 1994
Appointed Date: 11 January 1994
59 years old

Director
HERON, Edward John William
Resigned: 04 April 1997
Appointed Date: 01 August 1994
59 years old

Director
HORTON, Nicholas
Resigned: 15 April 2015
Appointed Date: 18 July 2008
68 years old

Director
JENNER, Juan
Resigned: 22 June 2011
Appointed Date: 12 August 2002
57 years old

Director
JONES, Stephen Penlane
Resigned: 12 October 2005
Appointed Date: 16 June 2004
73 years old

Director
KEEPAX, Lynn Theresa
Resigned: 10 June 1992
64 years old

Director
KNIGHT, David
Resigned: 03 May 2005
Appointed Date: 17 May 1999
94 years old

Director
MOFFET, Fay Helen
Resigned: 03 April 2006
Appointed Date: 23 April 1997
57 years old

Director
MUNRO, Neil Shaun
Resigned: 09 April 1994
67 years old

Director
NOAKES, Sheila
Resigned: 05 January 2005
Appointed Date: 03 July 1997
92 years old

Director
PARRY, Mandy Patricia
Resigned: 19 August 2002
Appointed Date: 02 June 1997
63 years old

Director
RHODES, Regina
Resigned: 15 April 2015
Appointed Date: 16 August 2004
80 years old

Director
SIMMONDS, John Percy
Resigned: 10 May 1993
94 years old

Director
SKYRME, Eamonn
Resigned: 01 August 1995
59 years old

Director
TOMLIN, Sylvia Rosalind
Resigned: 20 December 2002
80 years old

Director
WATSON, Nicola Marie Thelma
Resigned: 12 August 1996
Appointed Date: 11 January 1994
66 years old

Director
WICKENDEN, Rebecca
Resigned: 03 September 1999
Appointed Date: 29 September 1998
67 years old

Director
WICKENDEN, Richard
Resigned: 21 August 1998
Appointed Date: 09 October 1997
79 years old

Director
WOOD, Linda Marion
Resigned: 16 June 1997
73 years old

Director
YOUNG, Jill Rosemary
Resigned: 27 August 1993
92 years old

ST. LEONARD'S HOUSE MANAGEMENT LIMITED Events

14 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1,360

31 Mar 2016
Total exemption small company accounts made up to 29 September 2015
20 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,360

13 May 2015
Appointment of Mrs Kathleen Jeanette Jenkins as a director on 13 May 2015
15 Apr 2015
Termination of appointment of Nicholas Horton as a director on 15 April 2015
...
... and 138 more events
06 Jun 1986
Director resigned

30 May 1986
Secretary resigned;new secretary appointed

24 May 1986
Full accounts made up to 29 September 1985

13 May 1986
Return made up to 03/04/86; full list of members

13 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed