LEIGH COURT RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | LEIGH COURT RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01817743 |
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 LEIGH COURT RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LEIGH COURT RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | 41a Beach Road BN17 5JA Littlehampton West Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEIGH COURT RESIDENTS ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
DRAWPATH PROPERTY MANAGEMENT LIMITED | May 21, 1984 | May 21, 1984 |
What are the latest accounts for LEIGH COURT RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LEIGH COURT RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Aug 26, 2026 |
---|---|
Next Confirmation Statement Due | Sep 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 26, 2025 |
Overdue | No |
What are the latest filings for LEIGH COURT RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 26, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 26, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 26, 2023 with updates | 6 pages | CS01 | ||
Statement of capital following an allotment of shares on Aug 26, 2023
| 3 pages | SH01 | ||
Appointment of Mr Michael John Reed as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Appointment of Ms Isobel Harrison as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Tina Regan as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Mawson as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 26, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Appointment of Mr Christopher Mawson as a director on Aug 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Joseph Charles Janssis as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Appointment of Ms Tina Regan as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 26, 2021 with updates | 6 pages | CS01 | ||
Termination of appointment of Steve Sexton as a director on Jul 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Roger Humphrey as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Appointment of Mr Steve Sexton as a director on Feb 25, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 26, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 26, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Marie June Randall-Warden as a director on Nov 08, 2018 | 2 pages | AP01 | ||
Who are the officers of LEIGH COURT RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOBDENS PROPERTY MANAGEMENT LIMITED | Secretary | Beach Road BN17 5JA Littlehampton 41a West Sussex United Kingdom |
| 156461690001 | ||||||||||
HARRISON, Isobel | Director | Beach Road BN17 5JA Littlehampton 41a West Sussex England | England | British | . | 311887270001 | ||||||||
RANDALL-WARDEN, Marie June | Director | Beach Road BN17 5JA Littlehampton 41a West Sussex England | England | British | Director | 259803840001 | ||||||||
REED, Michael John | Director | Beach Road BN17 5JA Littlehampton 41a West Sussex England | England | British | Gardener | 156145340002 | ||||||||
ACKERLEY, Janet Christine | Secretary | 8 Leigh Court Bracklesham Bay PO20 8QU Chichester West Sussex | British | 22954890001 | ||||||||||
ANGUS, Richard James Gordon | Secretary | Rowan House Baffins Lane PO19 1UA Chichester West Sussex | British | 61338550002 | ||||||||||
FAULKNER, James Alexander | Secretary | Cairnhill High Street SO32 3PN Soberton Hampshire | British | 103352400001 | ||||||||||
COSEC MANAGEMENT SERVICES LIMITED | Secretary | Thamesgate House, 4th Floor Victoria Avenue SS2 6DF Southend On Sea C/O Countrywide Residential Lettings Ltd Essex England | 136446990002 | |||||||||||
LABYRINTH PROPERTIES LIMITED | Secretary | 2 The Gardens Office Village PO16 8SS Fareham Hampshire | 98078020001 | |||||||||||
ACKERLEY, Janet Christine | Director | 8 Leigh Court Bracklesham Bay PO20 8QU Chichester West Sussex | British | Director Of This Company | 22954890001 | |||||||||
CRICK, David William | Director | 2 Angel Court Eastbury Lane Compton GU3 1EF Guildford Surrey | British | Director Of This Company/Engin | 37900330001 | |||||||||
ETHERIDGE, Marilyn Miriam | Director | Hornbeam Oak Glade HA6 2TY Northwood Middlesex | British | Accountant | 14502440001 | |||||||||
HUGHES, Stephen John | Director | 21a Rydens Road KT12 3AB Walton On Thames Surrey | United Kingdom | British | Company Director | 18212790001 | ||||||||
HUMPHREY, John Roger | Director | Hadlow Hazelwood Lane Chipstead CR5 3QY Coulsdon Surrey | United Kingdom | British | Retired | 32281810001 | ||||||||
HUNTER, Robert John | Director | 4 Leigh Court East Drive PO20 8QU Bracklesham Bay West Sussex | British | Horticulturist | 51199850001 | |||||||||
JANSSIS, Joseph Charles | Director | 14 Carlton Road RH1 2BX Redhill Surrey | United Kingdom | British | Retired | 38048490001 | ||||||||
MAVITY, Jacqueline Alison | Director | 146 Addison Gardens W14 0DS London | British | Director Of This Company | 22954900001 | |||||||||
MAVITY, Roger Wallis | Director | 146 Addison Gardens W14 0DS London | British | Director Of This Company | 20717590001 | |||||||||
MAWSON, Christopher | Director | East Bracklesham Drive Bracklesham Bay PO20 8QU Chichester 9 Leigh Court West Sussex England | England | British | Property Manager | 287449190001 | ||||||||
REGAN, Tina | Director | Beach Road BN17 5JA Littlehampton 41a West Sussex England | England | British | None | 286789300001 | ||||||||
SCOTT, Audrey | Director | Flat 8 Leigh Court Bracklesham Bay PO20 8QU Chichester West Sussex | British | Retired | 76066320001 | |||||||||
SEXTON, Steven | Director | Beach Road BN17 5JA Littlehampton 41a West Sussex England | United Kingdom | British | Director | 301252200001 |
What are the latest statements on persons with significant control for LEIGH COURT RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 09, 2016 | 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