LEIGHWOOD HOUSE MANAGEMENT LIMITED
Overview
| Company Name | LEIGHWOOD HOUSE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00756506 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEIGHWOOD HOUSE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LEIGHWOOD HOUSE MANAGEMENT LIMITED located?
| Registered Office Address | Site Office, Avonlea Court Cloverdale Drive Longwell Green BS30 9UT Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEIGHWOOD HOUSE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for LEIGHWOOD HOUSE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for LEIGHWOOD HOUSE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2025 | 3 pages | AA | ||
Termination of appointment of Brian Wilfred Gray Inglis as a director on May 01, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Termination of appointment of Douglas John Cullingworth as a director on Mar 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Alan Spencer Shellard as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Appointment of Mr Ethan George Harvey-Bryant as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Douglas John Cullingworth as a director on Mar 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Leslie Robinson as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Anthony Clive Latham as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to Site Office, Avonlea Court Cloverdale Drive Longwell Green Bristol BS30 9UT on Jun 08, 2023 | 1 pages | AD01 | ||
Appointment of Lancaster Brooks Property Management Limited as a secretary on Jun 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jan 31, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Appointment of Mrs Hilary Mary Chottin as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Luke Miles Tebby as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2022 with updates | 6 pages | CS01 | ||
Appointment of Ms Susan Lorraine Atkinson as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of LEIGHWOOD HOUSE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LANCASTER BROOKS PROPERTY MANAGEMENT LIMITED | Secretary | 6 Beaufighter Road BS24 8EE Weston-Super-Mare The Hive England |
| 295049560001 | ||||||||||
| ATKINSON, Susan Lorraine | Director | Cloverdale Drive Longwell Green BS30 9UT Bristol Site Office, Avonlea Court England | England | British | 291832700001 | |||||||||
| CHOTTIN, Hilary Mary | Director | Cloverdale Drive Longwell Green BS30 9UT Bristol Site Office, Avonlea Court England | England | British | 75459270001 | |||||||||
| HALL, Jacqueline Mary | Director | Church Road Leigh Woods BS8 3PQ Bristol 3 Leighwood House England | United Kingdom | British | 214876070001 | |||||||||
| HARVEY-BRYANT, Ethan George | Director | Cloverdale Drive Longwell Green BS30 9UT Bristol Site Office, Avonlea Court England | United Kingdom | British | 321719050001 | |||||||||
| LATHAM, Anthony Clive | Director | Cloverdale Drive Longwell Green BS30 9UT Bristol Site Office, Avonlea Court England | England | British | 311531530001 | |||||||||
| ROBINSON, Steven Leslie | Director | Cloverdale Drive Longwell Green BS30 9UT Bristol Site Office, Avonlea Court England | England | British | 311540100001 | |||||||||
| WATKINS, Jill | Director | Church Road Leigh Woods BS8 3PQ Bristol 15 Leighwood House N. Somerset United Kingdom | United Kingdom | British | 253719350001 | |||||||||
| WOTTON, Mary Eironwen | Director | Leighwood House Church Road BS8 3PQ Leigh Woods 9 Bristol United Kingdom | England | British | 181974500001 | |||||||||
| AYRES, Kenneth Shirley | Secretary | 22 Leighwood House Church Road Leigh Woods BS8 3PQ Bristol Avon | British | 24819400001 | ||||||||||
| BRYAN, Roger Charles | Secretary | 14 Travers Walk Stoke Gifford BS34 8XW Bristol | British | 40555020001 | ||||||||||
| BRYAN, Roger Charles | Secretary | 14 Travers Walk Stoke Gifford BS34 8XW Bristol | British | 40555020001 | ||||||||||
| CASH, Dorothy | Secretary | 9 Park Place Clifton BS8 1JP Bristol Avon | British | 38692080001 | ||||||||||
| FINNEY, Stuart | Secretary | 46 Fonthill Road BS10 5SP Bristol | British | 75117350001 | ||||||||||
| HOCKENHULL, Nathan | Secretary | 7 Grove Road Redland BS6 6UJ Bristol Avon | British | 99992310001 | ||||||||||
| LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | 55968410003 | ||||||||||
| PAYNE, Harold William | Secretary | 47 Marling Road BS5 7LN Bristol Avon | British | 3671090001 | ||||||||||
| SHELLARD, Stephen Alan Spencer | Secretary | 16 Leigh Woods House Church Road Leigh Woods BS8 3PQ Bristol | British | 63334030001 | ||||||||||
| BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD | Secretary | Alma Vale Road BS8 2HL Bristol 29 Avon United Kingdom |
| 257140900001 | ||||||||||
| COUNTRYWIDE PROPERTY MANAGEMENT LIMITED | Secretary | 108 Whiteladies Road BS8 2PB Clifton Bristol | 76790350002 | |||||||||||
| COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Secretary | 79 New Cavendish Street W1W 6XB London | 107720410001 | |||||||||||
| ASPIN, Norman | Director | 10 Riverleaze BS20 8EA Portishead North Somerset | British | 82467260001 | ||||||||||
| AYRES, Kenneth Shirley | Director | 22 Leighwood House Church Road Leigh Woods BS8 3PQ Bristol Avon | British | 24819400001 | ||||||||||
| BADMAN, Edward Ralph | Director | 2 Leighwood House Church Road Leigh Woods BS8 3PQ Bristol Avon | British | 3671120001 | ||||||||||
| CARVER, John Fraser | Director | 14 Leighwood House Church Road Leigh Woods BS8 3PQ Bristol | British | 60448920001 | ||||||||||
| CHOTTIN, Hilary Mary | Director | Leighwood House Church Road BS8 3PQ Bristol 18 United Kingdom | England | British | 75459270001 | |||||||||
| CHOTTIN, Hilary Mary | Director | 18 Leigh Woods House Church Road BS8 3PQ Bristol | England | British | 75459270001 | |||||||||
| CULLINGWORTH, Douglas John | Director | Cloverdale Drive Longwell Green BS30 9UT Bristol Site Office, Avonlea Court England | England | British | 301409180001 | |||||||||
| CURTIS, Luke Benjamin | Director | Leighwood House Church Road BS8 3PQ Bristol 18 United Kingdom | U.K | Welsh | 181974230001 | |||||||||
| FFRENCH, Isabella Grace | Director | 5 Leigh Woods House Leigh Woods BS8 3PQ Bristol Avon | British | 3671110001 | ||||||||||
| FOSTER, Lynda Irene | Director | 7 Milford Street BS3 1EE Bristol | British | 63334020002 | ||||||||||
| FOSTER, Lynda Irene | Director | 6 Leighwood House Church Road Leigh Woods BS8 3PQ Bristol Avon | Welsh | 63334020001 | ||||||||||
| GRIER, John Lyndon | Director | 12 Leighwood House Leigh Woods BS8 3PQ Bristol Avon | British | 24894030002 | ||||||||||
| HARROLD, Jeremy Richard | Director | Leighwood House Church Road BS8 3PQ Leigh Woods Bristol 7 United Kingdom | Uk | British | 184538290001 | |||||||||
| HODGKINS, Ronald Edwin | Director | 5 Leigh Woods House Church Road Leigh Woods BS8 3PQ Bristol | British | 56068960001 |
Who are the persons with significant control of LEIGHWOOD HOUSE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Charles Bryan | Jan 30, 2017 | 35 Oakfield Road Clifton BS8 2AT Bristol Oakside House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LEIGHWOOD HOUSE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0