Background WavePink WaveYellow Wave

LEOPOLD SQUARE MANAGEMENT COMPANY LIMITED (05606162)

LEOPOLD SQUARE MANAGEMENT COMPANY LIMITED (05606162) is an active UK company. incorporated on 28 October 2005. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. LEOPOLD SQUARE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ASHTON, Robert Andrew, BURROWS, Caroline, LUNNON, Robin and 3 others.

Company Number
05606162
Status
active
Type
ltd
Incorporated
28 October 2005
Age
20 years
Address
C/O Harper James, Floor 5 Cavendish House, Birmingham, B2 5PP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHTON, Robert Andrew, BURROWS, Caroline, LUNNON, Robin, SHI, Ruoxi, TAYLOR, Steven, WRIGLEY, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOPOLD SQUARE MANAGEMENT COMPANY LIMITED

LEOPOLD SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 October 2005 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEOPOLD SQUARE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05606162

LTD Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

C/O Harper James, Floor 5 Cavendish House 39-41 Waterloo Street Birmingham, B2 5PP,

Previous Addresses

C/O Harper James Solicitors Units 2-5 Velocity Tower 1 st. Marys Square Sheffield South Yorkshire S1 4LP
From: 2 June 2017To: 26 May 2022
C/O Harper James Solicitors the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP
From: 2 May 2017To: 2 June 2017
C/O Wpa Surveyors 17 Paradise Square Sheffield S1 2DE
From: 26 September 2014To: 2 May 2017
, Apt 16 Bow House Holly Street, Sheffield, S1 2GT
From: 1 August 2012To: 26 September 2014
, Apartment 20 York House 2 Orchard Lane, Sheffield, South Yorkshire, S1 2FG
From: 24 May 2010To: 1 August 2012
, 55 Colmore Row, Birmingham, West Midlands, B3 2AS
From: 28 October 2005To: 24 May 2010
Timeline

33 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 13
Director Left
Nov 14
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Owner Exit
Dec 17
Director Left
May 18
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Oct 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

ASHTON, Robert Andrew

Active
Apartment 8 Holly House, SheffieldS1 2GT
Born August 1981
Director
Appointed 15 Oct 2023

BURROWS, Caroline

Active
Tamnamore Road, DungannonBT71 6HP
Born December 1959
Director
Appointed 17 May 2010

LUNNON, Robin

Active
2 Orchard Lane, SheffieldS1 2FG
Born March 1978
Director
Appointed 01 Feb 2026

SHI, Ruoxi

Active
39-41 Waterloo Street, BirminghamB2 5PP
Born April 1987
Director
Appointed 18 Jan 2022

TAYLOR, Steven

Active
Albion Place, DoncasterDN1 2EG
Born March 1959
Director
Appointed 10 Apr 2017

WRIGLEY, Andrew James

Active
39-41 Waterloo Street, BirminghamB2 5PP
Born December 1977
Director
Appointed 17 Mar 2017

CHAMBERS, Paul Michael

Resigned
Durling Street, ManchesterM12 6FS
Secretary
Appointed 08 Dec 2010
Resigned 18 Jan 2012

MITCHELL, Ashley Fraser Lewis

Resigned
Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 25 Oct 2006
Resigned 10 May 2010

PARSONS, Jonathan Martin

Resigned
Paradise Square, SheffieldS1 2DE
Secretary
Appointed 05 Jun 2014
Resigned 23 Mar 2017

PIOLI, Emma-Jayne Maria

Resigned
27 Kelmscott Road, BirminghamB17 8QW
Secretary
Appointed 28 Oct 2005
Resigned 25 Oct 2006

ROBERTS, Helen

Resigned
Holly Street, SheffieldS1 2GT
Secretary
Appointed 29 Feb 2012
Resigned 04 Jun 2014

BOWMAN, Matthew Dawson

Resigned
Units 2-5 Velocity Tower, SheffieldS1 4LP
Born July 1964
Director
Appointed 17 Mar 2017
Resigned 10 Oct 2021

CHAMBERS, Paul

Resigned
Orchard Lane, SheffieldS1 2FG
Born March 1980
Director
Appointed 17 May 2010
Resigned 18 Jan 2012

EDGINGTON, Richard Alan

Resigned
Ashleigh, StaffordST18 0SU
Born June 1956
Director
Appointed 18 Aug 2008
Resigned 04 Aug 2009

EUSTACE, Mark Edward

Resigned
Europa Court, SheffieldS9 1XE
Born September 1962
Director
Appointed 26 Apr 2010
Resigned 17 May 2010

HALLETT, Natalie Dawn

Resigned
Heath Road, ChesterfieldS42 5RB
Born May 1956
Director
Appointed 29 Feb 2012
Resigned 24 Feb 2017

IQBAL, Mazhar Adam

Resigned
Orchard Lane, SheffieldS1 2FG
Born July 1976
Director
Appointed 17 May 2010
Resigned 18 Jan 2012

KEETON, William Thomas

Resigned
39-41 Waterloo Street, BirminghamB2 5PP
Born November 1997
Director
Appointed 18 Jan 2022
Resigned 01 Dec 2025

LLOYD, Jamie Marianne

Resigned
39-41 Waterloo Street, BirminghamB2 5PP
Born October 1997
Director
Appointed 18 Jan 2022
Resigned 01 Dec 2025

LOFTHOUSE, Alistair

Resigned
Sharrow Vale Road, SheffieldS11 8ZF
Born July 1966
Director
Appointed 04 Mar 2012
Resigned 30 Jan 2017

O'BOYLE, Gemma Louise

Resigned
Units 2-5 Velocity Tower, SheffieldS1 4LP
Born May 1988
Director
Appointed 17 Mar 2017
Resigned 14 May 2018

ROBERTS, Helen

Resigned
Holly Street, SheffieldS1 2GT
Born September 1979
Director
Appointed 29 Feb 2012
Resigned 04 Jun 2014

SALE, Lee

Resigned
Station Road, StoneST15 8EW
Born January 1973
Director
Appointed 04 Aug 2009
Resigned 26 Apr 2010

TAYLOR, Steven

Resigned
Albion Place, DoncasterDN1 2EG
Born March 1959
Director
Appointed 17 May 2010
Resigned 18 Apr 2013

WITNEY, David Michael

Resigned
The Granary, BarnsleyS70 5XE
Born May 1969
Director
Appointed 28 Oct 2005
Resigned 18 Aug 2008

WOOD, Steven Martin

Resigned
39-41 Waterloo Street, BirminghamB2 5PP
Born September 1961
Director
Appointed 17 Mar 2017
Resigned 03 Dec 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Martin Parsons

Ceased
Units 2-5 Velocity Tower, SheffieldS1 4LP
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
1 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 December 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
6 March 2015
RP04RP04
Change Account Reference Date Company Current Extended
9 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
21 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Administrative Restoration Company
4 November 2013
RT01RT01
Gazette Dissolved Compulsary
17 September 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 May 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
25 November 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
353353
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
30 September 2007
287Change of Registered Office
Legacy
25 September 2007
88(2)R88(2)R
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
287Change of Registered Office
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Incorporation Company
28 October 2005
NEWINCIncorporation