CompanyTrack
L

LEAPASTUTE LIMITED

Active South Godstone

Buying and selling of own real estate

4 employees
Buying and selling of own real estate
L

LEAPASTUTE LIMITED

Buying and selling of own real estate

Founded 29 Jun 1987 Active South Godstone, United Kingdom 4 employees
Buying and selling of own real estate
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 8 Dec 2024
Net assets £4.01M £6.50K 2023 year on year
Total assets £21.96M £4.70M 2023 year on year
Total Liabilities £17.94M £4.71M 2023 year on year
Charges 20
4 outstanding 16 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Manderley South Park South Godstone Surrey RH9 8LF

Credit Report

Discover LEAPASTUTE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£268.19k

Decreased by £576.37k (-68%)

Net Assets

£4.01M

Decreased by £6.50k (-0%)

Total Liabilities

£17.94M

Increased by £4.71M (+36%)

Turnover

N/A

Employees

4

Increased by 1 (+33%)

Debt Ratio

82%

Increased by 5 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 3 resigned
Status
Claire MasonDirectorBritishEngland396 Jun 2017Active
Lucy MasonDirectorBritishUnited Kingdom3811 Mar 2012Active
Neil MasonDirectorBritishEngland426 Jun 2017Active
Nick MasonDirectorBritishUnited Kingdom446 Jun 2017Active

Shareholders

Shareholders (4)

Nicholas Mason
25.0%
257 Dec 2015
Neil Mason
25.0%
257 Dec 2015
Lucy Mason
25.0%
257 Dec 2015

Persons with Significant Control

Persons with Significant Control (0)

0 Active 3 Ceased

Nick Mason

Ceased 26 Feb 2025

Ceased

Lucy Mason

Ceased 26 Feb 2025

Ceased

Nick Mason

Ceased 16 Mar 2025

Ceased

Group Structure

Group Structure

LEAPASTUTE LIMITED Current Company
BOW EXCHANGE HOMES LTD united kingdom significant influence or control
CROSS LANE LIMITED united kingdom significant influence or control
DOD STREET HOMES LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EARLSRIVER LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
EAST DULWICH HOMES LTD united kingdom significant influence or control
SID PROPERTY HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLOMONS PASSAGE LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
WOODCOTE GROVE LIMITED united kingdom voting rights 25 to 50 percent
WOOD GREEN HIGH ROAD LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership

Charges

Charges

4 outstanding 16 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2024-09-30View(14 pages)
1 May 2025MortgageMortgage Satisfy Charge FullView(1 page)
30 Apr 2025ResolutionResolutionsView(3 pages)
17 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(26 pages)
17 Mar 2025Persons With Significant ControlNotification of a person with significant control statementView(2 pages)
30 Sept 2025 Accounts

Annual accounts made up to 2024-09-30

1 May 2025 Mortgage

Mortgage Satisfy Charge Full

30 Apr 2025 Resolution

Resolutions

17 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Mar 2025 Persons With Significant Control

Notification of a person with significant control statement

Recent Activity

Latest Activity

Annual accounts made up to 2024-09-30

4 months ago on 30 Sept 2025

Mortgage Satisfy Charge Full

9 months ago on 1 May 2025

Resolutions

9 months ago on 30 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 17 Apr 2025

Notification of a person with significant control statement

11 months ago on 17 Mar 2025