Background WavePink WaveYellow Wave

LEESTONE PARK RESIDENT MANAGEMENT COMPANY LIMITED (11948726)

LEESTONE PARK RESIDENT MANAGEMENT COMPANY LIMITED (11948726) is an active UK company. incorporated on 16 April 2019. with registered office in Flintshire. The company operates in the Real Estate Activities sector, engaged in residents property management. LEESTONE PARK RESIDENT MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BROOMFIELD, Lance Philip, CLARK, Philip David, MANN, John Richard and 1 others.

Company Number
11948726
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 2019
Age
6 years
Address
Redrow House St. Davids Park, Flintshire, CH5 3RX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOMFIELD, Lance Philip, CLARK, Philip David, MANN, John Richard, NEWMAN, Andrew Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEESTONE PARK RESIDENT MANAGEMENT COMPANY LIMITED

LEESTONE PARK RESIDENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 April 2019 with the registered office located in Flintshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEESTONE PARK RESIDENT MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

11948726

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 16 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Redrow House St. Davids Park Ewloe Flintshire, CH5 3RX,

Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 28 Jun 2022

BROOMFIELD, Lance Philip

Active
6 Waterside Way, NorthamptonNN4 7XD
Born May 1982
Director
Appointed 27 Jan 2026

CLARK, Philip David

Active
St. Davids Park, FlintshireCH5 3RX
Born May 1986
Director
Appointed 24 Apr 2023

MANN, John Richard

Active
St. Davids Park, FlintshireCH5 3RX
Born April 1968
Director
Appointed 16 Apr 2019

NEWMAN, Andrew Keith

Active
St. Davids Park, DeesideCH5 3RX
Born May 1990
Director
Appointed 19 Jan 2023

BENT, David Andrew

Resigned
St. Davids Park, FlintshireCH5 3RX
Born February 1964
Director
Appointed 16 Apr 2019
Resigned 24 Apr 2023

COOPER, Sarah

Resigned
St. Davids Park, FlintshireCH5 3RX
Born October 1978
Director
Appointed 16 Apr 2019
Resigned 08 Dec 2025

IRONS, Suzanne

Resigned
St. Davids Park, FlintshireCH5 3RX
Born October 1964
Director
Appointed 14 Oct 2020
Resigned 10 Jan 2023

TYLER, Tonia Louise

Resigned
St. Davids Park, FlintshireCH5 3RX
Born April 1979
Director
Appointed 16 Apr 2019
Resigned 14 Oct 2020

Persons with significant control

1

St. Davids Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 June 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Incorporation Company
16 April 2019
NEWINCIncorporation