LEIGH COURT RESIDENTS ASSOCIATION LIMITED

LEIGH COURT RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLEIGH COURT RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01817743
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEIGH COURT RESIDENTS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRAWPATH PROPERTY MANAGEMENT LIMITEDMay 21, 1984May 21, 1984

    What are the latest accounts for LEIGH COURT RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LEIGH COURT RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for LEIGH COURT RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 26, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Aug 26, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Aug 26, 2023 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Aug 26, 2023

    • Capital: GBP 13
    3 pagesSH01

    Appointment of Mr Michael John Reed as a director on Jul 03, 2023

    2 pagesAP01

    Appointment of Ms Isobel Harrison as a director on Jul 03, 2023

    2 pagesAP01

    Termination of appointment of Tina Regan as a director on Jul 03, 2023

    1 pagesTM01

    Termination of appointment of Christopher Mawson as a director on Jul 03, 2023

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Aug 26, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    5 pagesAA

    Appointment of Mr Christopher Mawson as a director on Aug 28, 2021

    2 pagesAP01

    Termination of appointment of Joseph Charles Janssis as a director on Sep 10, 2021

    1 pagesTM01

    Appointment of Ms Tina Regan as a director on Aug 31, 2021

    2 pagesAP01

    Confirmation statement made on Aug 26, 2021 with updates

    6 pagesCS01

    Termination of appointment of Steve Sexton as a director on Jul 03, 2021

    1 pagesTM01

    Termination of appointment of John Roger Humphrey as a director on Dec 03, 2020

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2020

    5 pagesAA

    Appointment of Mr Steve Sexton as a director on Feb 25, 2021

    2 pagesAP01

    Confirmation statement made on Aug 26, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Aug 26, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Marie June Randall-Warden as a director on Nov 08, 2018

    2 pagesAP01

    Who are the officers of LEIGH COURT RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBDENS PROPERTY MANAGEMENT LIMITED
    Beach Road
    BN17 5JA Littlehampton
    41a
    West Sussex
    United Kingdom
    Secretary
    Beach Road
    BN17 5JA Littlehampton
    41a
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4117283
    156461690001
    HARRISON, Isobel
    Beach Road
    BN17 5JA Littlehampton
    41a
    West Sussex
    England
    Director
    Beach Road
    BN17 5JA Littlehampton
    41a
    West Sussex
    England
    EnglandBritish.311887270001
    RANDALL-WARDEN, Marie June
    Beach Road
    BN17 5JA Littlehampton
    41a
    West Sussex
    England
    Director
    Beach Road
    BN17 5JA Littlehampton
    41a
    West Sussex
    England
    EnglandBritishDirector259803840001
    REED, Michael John
    Beach Road
    BN17 5JA Littlehampton
    41a
    West Sussex
    England
    Director
    Beach Road
    BN17 5JA Littlehampton
    41a
    West Sussex
    England
    EnglandBritishGardener156145340002
    ACKERLEY, Janet Christine
    8 Leigh Court
    Bracklesham Bay
    PO20 8QU Chichester
    West Sussex
    Secretary
    8 Leigh Court
    Bracklesham Bay
    PO20 8QU Chichester
    West Sussex
    British22954890001
    ANGUS, Richard James Gordon
    Rowan House Baffins Lane
    PO19 1UA Chichester
    West Sussex
    Secretary
    Rowan House Baffins Lane
    PO19 1UA Chichester
    West Sussex
    British61338550002
    FAULKNER, James Alexander
    Cairnhill
    High Street
    SO32 3PN Soberton
    Hampshire
    Secretary
    Cairnhill
    High Street
    SO32 3PN Soberton
    Hampshire
    British103352400001
    COSEC MANAGEMENT SERVICES LIMITED
    Thamesgate House, 4th Floor
    Victoria Avenue
    SS2 6DF Southend On Sea
    C/O Countrywide Residential Lettings Ltd
    Essex
    England
    Secretary
    Thamesgate House, 4th Floor
    Victoria Avenue
    SS2 6DF Southend On Sea
    C/O Countrywide Residential Lettings Ltd
    Essex
    England
    136446990002
    LABYRINTH PROPERTIES LIMITED
    2 The Gardens Office Village
    PO16 8SS Fareham
    Hampshire
    Secretary
    2 The Gardens Office Village
    PO16 8SS Fareham
    Hampshire
    98078020001
    ACKERLEY, Janet Christine
    8 Leigh Court
    Bracklesham Bay
    PO20 8QU Chichester
    West Sussex
    Director
    8 Leigh Court
    Bracklesham Bay
    PO20 8QU Chichester
    West Sussex
    BritishDirector Of This Company22954890001
    CRICK, David William
    2 Angel Court
    Eastbury Lane Compton
    GU3 1EF Guildford
    Surrey
    Director
    2 Angel Court
    Eastbury Lane Compton
    GU3 1EF Guildford
    Surrey
    BritishDirector Of This Company/Engin37900330001
    ETHERIDGE, Marilyn Miriam
    Hornbeam Oak Glade
    HA6 2TY Northwood
    Middlesex
    Director
    Hornbeam Oak Glade
    HA6 2TY Northwood
    Middlesex
    BritishAccountant14502440001
    HUGHES, Stephen John
    21a Rydens Road
    KT12 3AB Walton On Thames
    Surrey
    Director
    21a Rydens Road
    KT12 3AB Walton On Thames
    Surrey
    United KingdomBritishCompany Director18212790001
    HUMPHREY, John Roger
    Hadlow Hazelwood Lane
    Chipstead
    CR5 3QY Coulsdon
    Surrey
    Director
    Hadlow Hazelwood Lane
    Chipstead
    CR5 3QY Coulsdon
    Surrey
    United KingdomBritishRetired32281810001
    HUNTER, Robert John
    4 Leigh Court
    East Drive
    PO20 8QU Bracklesham Bay
    West Sussex
    Director
    4 Leigh Court
    East Drive
    PO20 8QU Bracklesham Bay
    West Sussex
    BritishHorticulturist51199850001
    JANSSIS, Joseph Charles
    14 Carlton Road
    RH1 2BX Redhill
    Surrey
    Director
    14 Carlton Road
    RH1 2BX Redhill
    Surrey
    United KingdomBritishRetired38048490001
    MAVITY, Jacqueline Alison
    146 Addison Gardens
    W14 0DS London
    Director
    146 Addison Gardens
    W14 0DS London
    BritishDirector Of This Company22954900001
    MAVITY, Roger Wallis
    146 Addison Gardens
    W14 0DS London
    Director
    146 Addison Gardens
    W14 0DS London
    BritishDirector Of This Company20717590001
    MAWSON, Christopher
    East Bracklesham Drive
    Bracklesham Bay
    PO20 8QU Chichester
    9 Leigh Court
    West Sussex
    England
    Director
    East Bracklesham Drive
    Bracklesham Bay
    PO20 8QU Chichester
    9 Leigh Court
    West Sussex
    England
    EnglandBritishProperty Manager287449190001
    REGAN, Tina
    Beach Road
    BN17 5JA Littlehampton
    41a
    West Sussex
    England
    Director
    Beach Road
    BN17 5JA Littlehampton
    41a
    West Sussex
    England
    EnglandBritishNone286789300001
    SCOTT, Audrey
    Flat 8 Leigh Court
    Bracklesham Bay
    PO20 8QU Chichester
    West Sussex
    Director
    Flat 8 Leigh Court
    Bracklesham Bay
    PO20 8QU Chichester
    West Sussex
    BritishRetired76066320001
    SEXTON, Steven
    Beach Road
    BN17 5JA Littlehampton
    41a
    West Sussex
    England
    Director
    Beach Road
    BN17 5JA Littlehampton
    41a
    West Sussex
    England
    United KingdomBritishDirector301252200001

    What are the latest statements on persons with significant control for LEIGH COURT RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 09, 2016The 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