Background WavePink WaveYellow Wave

LEEMAN ROAD MANAGEMENT COMPANY LIMITED (04189635)

LEEMAN ROAD MANAGEMENT COMPANY LIMITED (04189635) is an active UK company. incorporated on 29 March 2001. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. LEEMAN ROAD MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include SKILBECK, Wayne.

Company Number
04189635
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 2001
Age
25 years
Address
Mudd & Co Block Management, York, YO1 9SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SKILBECK, Wayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEMAN ROAD MANAGEMENT COMPANY LIMITED

LEEMAN ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 March 2001 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEEMAN ROAD MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04189635

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 29 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Mudd & Co Block Management 5 Peckitt Street York, YO1 9SF,

Previous Addresses

5 Peckitt Street York YO1 9SF
From: 29 March 2001To: 29 September 2023
Timeline

7 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Apr 14
Director Left
Mar 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MUDD & CO BLOCK MANAGEMENT LIMITED

Active
5 Peckitt Street, YorkYO1 9SF
Corporate secretary
Appointed 29 Sept 2023

SKILBECK, Wayne

Active
5 Peckitt Street, YorkYO1 9SF
Born September 1947
Director
Appointed 26 May 2011

BAIRD, James Andrew

Resigned
1 Mallard Way, ScarboroughYO12 4UB
Secretary
Appointed 30 Mar 2001
Resigned 03 Dec 2003

CAINE, Richard Gordon

Resigned
10 Martin's Court, YorkYO26 4WS
Secretary
Appointed 30 Mar 2007
Resigned 28 Jan 2011

MUDD, Timothy John

Resigned
5 Peckitt Street, YorkYO1 9SF
Secretary
Appointed 16 Nov 2010
Resigned 29 Sept 2023

SCOTT, David Mark

Resigned
56 Martins Court, YorkYO26 4WS
Secretary
Appointed 18 Feb 2004
Resigned 10 Oct 2005

WILLIAMS, Claire Elizabeth Anwyl

Resigned
12 Martins Court, YorkYO26 4WS
Secretary
Appointed 10 Oct 2005
Resigned 31 Mar 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 29 Mar 2001
Resigned 30 Mar 2001

CAINE, Richard Gordon

Resigned
10 Martin's Court, YorkYO26 4WS
Born April 1976
Director
Appointed 14 Nov 2005
Resigned 28 Jan 2011

EMBLETON, Valerie

Resigned
1 Martin's Court, YorkYO26 4WS
Born July 1945
Director
Appointed 27 Apr 2007
Resigned 28 Mar 2014

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 30 Mar 2001
Resigned 03 Dec 2003

LAKER, Coleen

Resigned
5 Martins Court, YorkYO26 4WS
Born March 1953
Director
Appointed 27 Apr 2007
Resigned 24 Dec 2008

LAKER, David George

Resigned
5 Martins Court, YorkYO26 4WS
Born May 1949
Director
Appointed 27 Apr 2007
Resigned 24 Dec 2008

MADDOCK, Thomas James

Resigned
39 Martins Court, YorkYO26 4WS
Born May 1978
Director
Appointed 27 Apr 2007
Resigned 28 Jan 2011

O'REILLY, William Peter

Resigned
7 Martins Court, YorkYO26 4WS
Born July 1947
Director
Appointed 06 Apr 2005
Resigned 17 Jun 2011

SCOTT, Kathryn

Resigned
56 Martins Court, YorkYO26 4WS
Born October 1975
Director
Appointed 03 Dec 2003
Resigned 10 Oct 2005

SMITH, David Mark

Resigned
10 Strickland Close, LeedsLS17 8JY
Born June 1957
Director
Appointed 30 Mar 2001
Resigned 03 Dec 2003

WHITAKER, Sheila Marie

Resigned
32 Martins Court, YorkYO26 4WS
Born December 1929
Director
Appointed 03 Dec 2003
Resigned 31 May 2013

WILLIAMS, Claire Elizabeth Anwyl

Resigned
12 Martins Court, YorkYO26 4WS
Born October 1976
Director
Appointed 03 Dec 2003
Resigned 31 Mar 2007

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 29 Mar 2001
Resigned 30 Mar 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 29 Mar 2001
Resigned 30 Mar 2001
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
29 September 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
287Change of Registered Office
Legacy
26 March 2008
391391
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288cChange of Particulars
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
287Change of Registered Office
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
287Change of Registered Office
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
287Change of Registered Office
Incorporation Company
29 March 2001
NEWINCIncorporation