Company NameLeonine Properties Limited
DirectorsBarnaby Robert Gowar and Helen Fiona Gowar
Company StatusActive
Company Number02198821
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Barnaby Robert Gowar
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressJeremys Stoughton
Chichester
West Sussex
PO18 9JL
Director NameMrs Helen Fiona Gowar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(6 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressJeremys Stoughton
Chichester
West Sussex
PO18 9JL
Secretary NameMr Barnaby Robert Gowar
StatusCurrent
Appointed13 June 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW
Secretary NameHelen Fiona Gowar
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration26 years (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJeremys Stoughton
Chichester
West Sussex
PO18 9JL
Director NameMr Tom Ferguson Barrington
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(6 years, 3 months after company formation)
Appointment Duration8 years (resigned 21 March 2002)
RoleEngineer
Correspondence AddressCobblestones
Easebourne Street, Upper Easebourne
Midhurst
West Sussex
GU29 0BQ

Contact

Websiteleonine.co.uk

Location

Registered Address18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helen Fiona Gowar
50.00%
Ordinary
1 at £1Mr Barnaby Robert Gowar
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,906
Cash£1,840
Current Liabilities£570

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

21 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Director's details changed for Helen Fiona Gowar on 24 March 2016 (2 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
17 June 2016Secretary's details changed for Helen Fiona Gowar on 24 March 2016 (1 page)
17 June 2016Director's details changed for Helen Fiona Gowar on 24 March 2016 (2 pages)
17 June 2016Director's details changed for Mr Barnaby Robert Gowar on 24 March 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Secretary's details changed for Helen Fiona Gowar on 17 March 2014 (1 page)
12 June 2014Director's details changed for Mr Barnaby Robert Gowar on 17 March 2014 (2 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Director's details changed for Helen Fiona Gowar on 17 March 2014 (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Registered office address changed from Cobblestones Upper Easebourne Midhurst West Sussex GU29 0BQ on 24 June 2013 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
17 June 2010Director's details changed for Helen Fiona Gowar on 31 May 2010 (2 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Barnaby Robert Gowar on 31 May 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Registered office changed on 02/06/2009 from cobblestones upper easebourne midhurst west sussex GU29 obq (1 page)
14 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 June 2005Return made up to 31/05/05; full list of members (3 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
9 June 2004Return made up to 31/05/04; full list of members (3 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 July 2003Return made up to 31/05/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
7 May 2002Director resigned (1 page)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
6 June 2000Return made up to 31/05/00; full list of members (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
22 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 June 1998Return made up to 31/05/98; full list of members (7 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 May 1997Return made up to 31/05/97; no change of members (5 pages)
21 May 1996Return made up to 31/05/96; no change of members (4 pages)
16 May 1996Full accounts made up to 31 March 1996 (10 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
26 June 1995Return made up to 31/05/95; full list of members (6 pages)