LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED
Overview
| Company Name | LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01112339 |
| 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 LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED located?
| Registered Office Address | Cleaver Property Management Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2026 |
| Next Accounts Due On | Jul 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2025 |
What is the status of the latest confirmation statement for LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Oct 31, 2025 | 3 pages | AA | ||
Termination of appointment of Richard David Alexander Yeomans as a director on Feb 10, 2026 | 1 pages | TM01 | ||
Termination of appointment of Hugh Benedict Aidan Wells as a director on Feb 10, 2026 | 1 pages | TM01 | ||
Appointment of Mr Richard James Williams as a director on Feb 10, 2026 | 2 pages | AP01 | ||
Appointment of Miss Lesley Anne Speakman as a director on Feb 10, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2024 | 3 pages | AA | ||
Appointment of Cleaver Property Management as a secretary on Feb 26, 2025 | 2 pages | AP04 | ||
Registered office address changed from Flat L 24 Bath Road Reading Berkshire RG1 6NS United Kingdom to Cleaver Property Management Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on Feb 26, 2025 | 1 pages | AD01 | ||
Termination of appointment of Vjlw Limited as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 6 pages | AA | ||
Termination of appointment of Victoria Jane Lloyd Williams as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Appointment of Mr Hugh Wells as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2023 with updates | 5 pages | CS01 | ||
Confirmation statement made on Aug 03, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kuhan Kanapathy as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Appointment of Ms Victoria Jane Lloyd Williams as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Jason Mark Cooper on Jan 22, 2023 | 2 pages | CH01 | ||
Appointment of Vjlw Limited as a secretary on Dec 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Mortimer Secretaries Limited as a secretary on Dec 01, 2022 | 1 pages | TM02 | ||
Director's details changed for Mr Kuhan Kanapathy on Dec 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Yeomans on Dec 07, 2022 | 2 pages | CH01 | ||
Who are the officers of LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER PROPERTY MANAGEMENT | Secretary | c/o Ben Parry Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham Cleaver Property Management Berkshire England |
| 285577410001 | ||||||||||
| COOPER, Jason Mark | Director | Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham Cleaver Property Management England | United Kingdom | British | 290825360001 | |||||||||
| SPEAKMAN, Lesley Anne | Director | Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham Cleaver Property Management England | United Kingdom | British | 345243970001 | |||||||||
| WILLIAMS, Richard James | Director | Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham Cleaver Property Management England | United Kingdom | British | 345244210001 | |||||||||
| BARKER, Myrna Jane | Secretary | 10 Lesley Court RG3 2AT Reading Berkshire | British | 8971550001 | ||||||||||
| CAMPBELL, Maria | Secretary | 19 Lesley Court Southcote Road RG30 2AT Reading | British | 34759160001 | ||||||||||
| DECROOS, Louise Elizabeth | Secretary | 15 Lesley Court Southcote Road RG3 2AT Reading | British | 34759150001 | ||||||||||
| GRIFFITHS, Richard Christopher | Secretary | 35 Fordham Way Lower Earley RG6 4BD Reading Berkshire | British | 38031700001 | ||||||||||
| LASHBROOK, Colin Francis Freeman | Secretary | 40 West Green Court Berkeley Avenue RG1 6JZ Reading Berkshire | British | 77623080002 | ||||||||||
| LOWE, Glynn Patrick | Secretary | 29 Lesley Court Southcote Road RG3 2AT Reading Berkshire | British | 29043640001 | ||||||||||
| PHILLIPS, Stephen Charles | Secretary | 42 Marks Road RG41 1NN Wokingham Berkshire | British | 86525440001 | ||||||||||
| MARTIN & POLE | Secretary | 7 Broad Street RG40 1AY Wokingham Berkshire | 105176540002 | |||||||||||
| MARTIN AND POLE CHARTERED SURVEYORS | Secretary | 24 Friar Street RG1 1DP Reading Berkshire | 83532920001 | |||||||||||
| MORTIMER SECRETARIES LIMITED | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 87338490004 | ||||||||||
| VJLW LIMITED | Secretary | 24 Bath Road RG1 6NS Reading Flat L England |
| 304415030001 | ||||||||||
| BUNCE, Sheila Eileen | Director | 16 Lesley Court Southcote Road RG30 2AT Reading | British | 61759170001 | ||||||||||
| BURRAGE, Nicholas Robert | Director | 2 Lesley Court Southcote Road RG30 2AT Reading Berkshire | United Kingdom | British | 123255300001 | |||||||||
| CAMPBELL, Maria | Director | 19 Lesley Court Southcote Road RG30 2AT Reading | British | 34759160001 | ||||||||||
| DECROOS, Louise Elizabeth | Director | 15 Lesley Court Southcote Road RG3 2AT Reading | British | 34759150001 | ||||||||||
| DOWNES, Andrew Edwin | Director | 14 Lesley Court Southcote Road RG30 2AT Reading Berkshire | British | 88388620001 | ||||||||||
| GRANT, Adrian Philip | Director | 15 Lesley Court Southcote Road RG30 2AT Reading Berkshire | United Kingdom | British | 72879730001 | |||||||||
| GRANT BSC HONS, Adrian Philip | Director | Lesley Court Southcote Road RG30 2AT Reading 15 Berkshire | United Kingdom | British | 150420110001 | |||||||||
| GUY, Judith Rosetta | Director | 11 Lesley Court RG30 2AT Reading Berkshire | British | 8971570001 | ||||||||||
| HALL, Christopher Paul | Director | 17 Lesley Court Southcote Road RG30 2AT Reading Berkshire | United Kingdom | British | 115281180001 | |||||||||
| KANAPATHY, Kuhan | Director | 24 Bath Road RG1 6NS Reading Flat L Berkshire United Kingdom | United Kingdom | Malaysian | 290824400001 | |||||||||
| KELLY, Samuel George | Director | 7 Lesley Court Southcote Road RG30 2AE Reading Berkshire | United Kingdom | British | 81700880001 | |||||||||
| KELLY, Samuel George | Director | 7 Lesley Court Southcote Road RG30 2AE Reading Berkshire | United Kingdom | British | 81700880001 | |||||||||
| LLOYD WILLIAMS, Victoria Jane | Director | 24 Bath Road RG1 6NS Reading Flat L Berkshire United Kingdom | England | British | 306549250001 | |||||||||
| MAXTED, Anthony | Director | 25 Lesley Court RG3 2AT Reading Berkshire | British | 34678750001 | ||||||||||
| NEWMAN, Pamela | Director | 5 Lesley Court Southcote Road RG30 2AT Reading | British | 51301640001 | ||||||||||
| STURGESS, Jonathan Edward | Director | 25 Lesley Court Southcote Road RG3 2AT Reading Berkshire | British | 45362470001 | ||||||||||
| TAYLOR, Ronald | Director | 22 Lesley Court Southcote Road RG30 2AT Reading | British | 61759310001 | ||||||||||
| WELLS, Hugh Benedict Aidan | Director | Southcote Road RG30 2AT Reading 15 Lesley Court England | England | British | 316905460001 | |||||||||
| YEE, Yoh Foo | Director | 26 Lesley Court RG30 2AT Reading Berkshire | United Kingdom | British | 98774310001 | |||||||||
| YEOMANS, Richard David Alexander | Director | 24 Bath Road RG1 6NS Reading Flat L Berkshire United Kingdom | England | British | 289437130001 |
What are the latest statements on persons with significant control for LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 09, 2017 | 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