LEGWOOD COURT MANAGEMENT LIMITED
Overview
| Company Name | LEGWOOD COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01841402 |
| 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 LEGWOOD COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LEGWOOD COURT MANAGEMENT LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEGWOOD COURT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEGWOOD COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for LEGWOOD COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on Jan 05, 2026 | 1 pages | CH04 | ||
Termination of appointment of Barbara Moore as a director on Nov 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2025 with updates | 7 pages | CS01 | ||
Termination of appointment of Alan Bowers as a director on Jan 09, 2023 | 1 pages | TM01 | ||
Director's details changed for Michael John Mullen on Apr 03, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 27, 2025 | 1 pages | AD01 | ||
Director's details changed for Alan Bowers on Mar 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Michael John Mullen on Mar 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Michael John Mullen on Mar 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Barbara Moore on Mar 27, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with updates | 7 pages | CS01 | ||
Director's details changed for Alan Bowers on Nov 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Michael John Mullen on Nov 21, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hml Hml Company Secretary Services on Nov 29, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Nov 22, 2022 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Beverley Heeney as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2021 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Who are the officers of LEGWOOD COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 187687520003 | ||||||||||
| MULLEN, Michael John | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 73249380002 | |||||||||
| BYRNE, Sidney | Secretary | 20 Legwood Court Urmston M41 5BQ Manchester Lancashire | British | 17821360001 | ||||||||||
| CARR, Geoffrey | Secretary | 307 Valley Mill Cottonfields BL7 9DY Bolton Lancashire | British | 96767040001 | ||||||||||
| GUTHRIE, Charles Alec | Secretary | 1 Church Hill WA16 6DH Knutsford Cheshire | British | 63845230005 | ||||||||||
| PAYNE, George | Secretary | 17 Legwood Court Flixton Road, Urmston M41 5BQ Manchester | British | 73059840001 | ||||||||||
| THE GUTHRIE PARTNERSHIP LIMITED | Secretary | Church Hill Knutsford WA16 6DH Cheshire 1 United Kingdom |
| 167537890001 | ||||||||||
| BOWERS, Alan | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 124108070001 | |||||||||
| BYRNE, Sidney | Director | 20 Legwood Court Urmston M41 5BQ Manchester Lancashire | British | 17821360001 | ||||||||||
| DONOVAN, Alan Michael | Director | 18 Legwood Court Urmston M41 5BQ Manchester Lancashire | British | 123678870001 | ||||||||||
| HEENEY, Beverley | Director | CR0 1JB Croydon 94 Park Lane Surrey | United Kingdom | British | 249405990001 | |||||||||
| KELLY, Joseph | Director | 1 Legwood Court Urmston M41 5BQ Manchester Lancashire | British | 17821340001 | ||||||||||
| MARSDEN, Margaret | Director | 22 Legwood Court M41 5BQ Urmston Greater Manchester | British | 101329830001 | ||||||||||
| MOORE, Barbara | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 249405640001 | |||||||||
| NEEDHAM, Frank | Director | 3 Legwood Court Flixton Road Urmston M41 5BQ Manchester Lancashire | British | 101189330001 | ||||||||||
| PANTER, Jean | Director | 16 Legwood Court Flixton Road, Urmston M41 5BQ Manchester | British | 85904290001 | ||||||||||
| PAYNE, George | Director | 17 Legwood Court Flixton Road, Urmston M41 5BQ Manchester | British | 73059840001 | ||||||||||
| PAYNE, George | Director | 17 Legwood Court Flixton Road, Urmston M41 5BQ Manchester | British | 73059840001 | ||||||||||
| SHERRATT, Brenda | Director | CR0 1JB Croydon 94 Park Lane Surrey | England | British | 171499410002 | |||||||||
| SKELLERN, Helen Marie | Director | 2 Legwood Court Urmston M41 5BQ Manchester Lancashire | British | 24020380001 | ||||||||||
| STOCKTON, Doris | Director | 7 Legwood Court Urmston M41 5BQ Manchester Lancashire | British | 17821350001 |
What are the latest statements on persons with significant control for LEGWOOD COURT MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 25, 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