SEARSLEIGH LIMITED

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

    Company NameSEARSLEIGH LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01977817
    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 SEARSLEIGH LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SEARSLEIGH LIMITED located?

    Registered Office Address
    9 Elderberry Gardens
    CM8 2PT Witham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEARSLEIGH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for SEARSLEIGH LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for SEARSLEIGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jan 31, 2025

    3 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2023

    5 pagesAA

    Termination of appointment of Charles Hoggarth as a director on Jul 17, 2023

    1 pagesTM01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Charles Rowe as a director on Aug 23, 2021

    2 pagesAP01

    Registered office address changed from 26 Oaks Drive Colchester CO3 3PS England to 9 Elderberry Gardens Witham CM8 2PT on Aug 23, 2021

    1 pagesAD01

    Termination of appointment of Darren Charles Austin-Smith as a director on Aug 12, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ to 26 Oaks Drive Colchester CO3 3PS on Aug 04, 2019

    1 pagesAD01

    Director's details changed for Mr Andy Panatiotou on Aug 04, 2019

    2 pagesCH01

    Director's details changed for Mr Michael Bonard on Aug 04, 2019

    2 pagesCH01

    Director's details changed for Mr Darren Charles Austin-Smith on Aug 04, 2019

    2 pagesCH01

    Appointment of Mr Terry Venture as a director on Jul 31, 2019

    2 pagesAP01

    Termination of appointment of Keith Hills as a director on Jul 31, 2019

    1 pagesTM01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Michael Bonard as a director on Jul 05, 2018

    2 pagesAP01

    Who are the officers of SEARSLEIGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONARD, Michael
    Forest Road
    CM8 2PS Witham
    51
    England
    Director
    Forest Road
    CM8 2PS Witham
    51
    England
    EnglandBritish249669560002
    PANATIOTOU, Andy
    Elderberry Gardens
    CM8 2PT Witham
    17
    England
    Director
    Elderberry Gardens
    CM8 2PT Witham
    17
    England
    EnglandBritish249653560002
    ROWE, Nicholas Charles
    Elderberry Gardens
    CM8 2PT Witham
    9
    England
    Director
    Elderberry Gardens
    CM8 2PT Witham
    9
    England
    EnglandBritish286542060001
    VENTURE, Terry
    Elderberry Gardens
    CM8 2PT Witham
    7
    England
    Director
    Elderberry Gardens
    CM8 2PT Witham
    7
    England
    EnglandBritish261127830001
    DEIONE, Helen Margaret
    39 Forest Road
    CM8 2PS Witham
    Essex
    Secretary
    39 Forest Road
    CM8 2PS Witham
    Essex
    British36839210001
    LEBLANC, James
    Forest Road
    CM8 2PS Witham
    25
    Essex
    Secretary
    Forest Road
    CM8 2PS Witham
    25
    Essex
    British133477980001
    MATTHEWS, Anthony John Graham
    101 Egremont Street
    Glemsford
    CO10 7SG Sudbury
    Suffolk
    Secretary
    101 Egremont Street
    Glemsford
    CO10 7SG Sudbury
    Suffolk
    British66740510002
    PACKER, Carly
    Elderberry Gardens
    CM8 2PT Witham
    12
    Essex
    Secretary
    Elderberry Gardens
    CM8 2PT Witham
    12
    Essex
    British133542480001
    SHAW, Malcolm David
    22a St Andrews Road
    SS3 9HX Shoeburyness
    Essex
    Secretary
    22a St Andrews Road
    SS3 9HX Shoeburyness
    Essex
    British34872280001
    YATES, Alan Robert
    5 Elderberry Gardens
    CM8 2PT Witham
    Essex
    Secretary
    5 Elderberry Gardens
    CM8 2PT Witham
    Essex
    British31269050001
    YATES, Susan Jane
    5 Elderberry Gardens
    CM8 2PT Witham
    Essex
    Secretary
    5 Elderberry Gardens
    CM8 2PT Witham
    Essex
    British68790760001
    HOMES AND WATSON PARTNERSHIP LTD
    Denward House
    50 Writtle Road
    CM1 3BU Chelmsford
    Essex
    Secretary
    Denward House
    50 Writtle Road
    CM1 3BU Chelmsford
    Essex
    92219560001
    PMS LEASEHOLD MANAGEMENT LIMITED
    8 Kings Court
    Newcomen Way
    CO4 9RA Colchester
    Essex
    Secretary
    8 Kings Court
    Newcomen Way
    CO4 9RA Colchester
    Essex
    125355090001
    AUSTIN-SMITH, Darren Charles
    Oaks Drive
    CO3 3PS Colchester
    26
    England
    Director
    Oaks Drive
    CO3 3PS Colchester
    26
    England
    EnglandBritish209889970002
    BRYANT, Michael
    Elderberry Gardens
    CM8 2PT Witham
    21
    Essex
    Director
    Elderberry Gardens
    CM8 2PT Witham
    21
    Essex
    British131782850001
    DEIONE, Helen Margaret
    39 Forest Road
    CM8 2PS Witham
    Essex
    Director
    39 Forest Road
    CM8 2PS Witham
    Essex
    British36839210001
    FORD, Stuart
    Elderberry Gardens
    CM8 2PT Witham
    12
    Essex
    Director
    Elderberry Gardens
    CM8 2PT Witham
    12
    Essex
    United KingdomBritish133384980001
    GREEN, Geoffrey Charles
    Elderberry Gardens
    CM8 2PT Witham
    13
    Essex
    Director
    Elderberry Gardens
    CM8 2PT Witham
    13
    Essex
    British131264380001
    GREENWOOD, Matthew John Joseph
    1 Elderberry Gardens
    CM8 2PT Witham
    Essex
    Director
    1 Elderberry Gardens
    CM8 2PT Witham
    Essex
    British79278620001
    HILLS, Keith
    Maulak Chambers
    The Centre High Street
    CO9 2AJ Halstead
    Essex
    Director
    Maulak Chambers
    The Centre High Street
    CO9 2AJ Halstead
    Essex
    EnglandBritish180005120001
    HOGGARTH, Charles
    Elderberry Gardens
    CM8 2PT Witham
    4
    Essex
    Director
    Elderberry Gardens
    CM8 2PT Witham
    4
    Essex
    United KingdomBritish133385010001
    MATTHEWS, Anthony John Graham
    101 Egremont Street
    Glemsford
    CO10 7SG Sudbury
    Suffolk
    Director
    101 Egremont Street
    Glemsford
    CO10 7SG Sudbury
    Suffolk
    British66740510002
    MILBURN, Trevor
    37 Forest Road
    CM8 2PS Witham
    Essex
    Director
    37 Forest Road
    CM8 2PS Witham
    Essex
    English8536300001
    PADFIELD, Charlotte Rachel
    Maulak Chambers
    The Centre High Street
    CO9 2AJ Halstead
    Essex
    Director
    Maulak Chambers
    The Centre High Street
    CO9 2AJ Halstead
    Essex
    EnglandBritish209889200001
    PALMER, Daniel
    Forest Road
    CM8 2PS Witham
    45
    Essex
    Director
    Forest Road
    CM8 2PS Witham
    45
    Essex
    United KingdomBritish133477920001
    PERRY, Sharon Louise
    Maulak Chambers
    The Centre High Street
    CO9 2AJ Halstead
    Essex
    Director
    Maulak Chambers
    The Centre High Street
    CO9 2AJ Halstead
    Essex
    United KingdomBritish171394410001
    PYE, David Graham
    45 Forest Road
    CM8 2PS Witham
    Essex
    Director
    45 Forest Road
    CM8 2PS Witham
    Essex
    British99785740001
    SILVEY, Stuart
    39 Forest Road
    CM8 2PS Witham
    Essex
    Director
    39 Forest Road
    CM8 2PS Witham
    Essex
    British25741250001
    TAYLOR, Michael Rory
    Maulak Chambers
    The Centre High Street
    CO9 2AJ Halstead
    Essex
    Director
    Maulak Chambers
    The Centre High Street
    CO9 2AJ Halstead
    Essex
    United KingdomBritish171394400001
    WOOD, Mike
    Forest Road
    CM8 2PS Witham
    35
    Essex
    Director
    Forest Road
    CM8 2PS Witham
    35
    Essex
    United KingdomBritish133477900001
    WOOD, Neil Ernest
    Beckingham Street
    Tolleshunt Major
    CM9 8LL Maldon
    Farm View
    Essex
    Director
    Beckingham Street
    Tolleshunt Major
    CM9 8LL Maldon
    Farm View
    Essex
    United KingdomBritish133992320001
    YATES, Alan Robert
    5 Elderberry Gardens
    CM8 2PT Witham
    Essex
    Director
    5 Elderberry Gardens
    CM8 2PT Witham
    Essex
    United KingdomBritish31269050001
    YATES, Alan Robert
    5 Elderberry Gardens
    CM8 2PT Witham
    Essex
    Director
    5 Elderberry Gardens
    CM8 2PT Witham
    Essex
    United KingdomBritish31269050001

    What are the latest statements on persons with significant control for SEARSLEIGH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017The 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