LESLIE PARK COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LESLIE PARK COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02379429 |
| 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 LESLIE PARK COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LESLIE PARK COURT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road BN1 3FE Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LESLIE PARK COURT MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIMEMID PROPERTY MANAGEMENT LIMITED | May 04, 1989 | May 04, 1989 |
What are the latest accounts for LESLIE PARK COURT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LESLIE PARK COURT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for LESLIE PARK COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Stacey Mcintosh as a director on Apr 18, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Termination of appointment of Stuart O'malley as a director on Sep 24, 2021 | 1 pages | TM01 | ||
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF | 1 pages | AD02 | ||
Secretary's details changed for Stiles Harold Williams Llp on Jun 29, 2021 | 1 pages | CH04 | ||
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on Jun 29, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | 1 pages | AD03 | ||
Director's details changed for Michelle Ann Betts on Nov 01, 2009 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jun 14, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of LESLIE PARK COURT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STILES HAROLD WILLIAMS PARTNERSHIP LLP | Secretary | Dyke Road BN1 3FE Brighton Lees House England |
| 203988770002 | ||||||||||
| BETTS, Michelle Ann | Director | Lees House Dyke Road BN1 3FE Brighton C/O Stiles Harold Williams Partnership Llp England | England | British | 52978180005 | |||||||||
| MCINTOSH, Stacey | Director | Lees House Dyke Road BN1 3FE Brighton C/O Stiles Harold Williams Partnership Llp England | England | British | 308168160001 | |||||||||
| BETTS, Michelle Ann | Secretary | 9 Owlscastle Close RH12 5YA Horsham West Sussex | British | 52978180004 | ||||||||||
| KOZLOWSKI, Mary Ann | Secretary | 62 Leslie Park Road CR0 6TP Croydon Surrey | British | 26680600002 | ||||||||||
| O'MALLEY, Stuart | Secretary | 56 Sunny Bank CR6 9SS Warlingham Surrey | British | 61055870002 | ||||||||||
| STILES HAROLD WILLIAMS | Secretary | 27/29 Glasshouse Street W1B 5DF London Venture House England |
| 87934280001 | ||||||||||
| BURCHILL, Darren | Director | Flat 6 Mistral Court 62 Leslie Park Road CR0 6TP Croydon | British | 63051110001 | ||||||||||
| HAMILTON, Emma Jane | Director | 6 Mistral Court 62 Leslie Park Road CR0 6TP Croydon Surrey | British | 52978330001 | ||||||||||
| ILORI, Margaret Abimbola | Director | Garrison Lane KT9 2JP Chessington 160 Surrey United Kingdom | England | British | 141078350001 | |||||||||
| KOZLOWSKI, Mary Ann | Director | 62 Leslie Park Road CR0 6TP Croydon Surrey | British | 26680600002 | ||||||||||
| NEWBURY, Richard John | Director | 4 Mistral Court CR0 6TP Croydon Surrey | British | 26680610001 | ||||||||||
| O'MALLEY, Stuart | Director | 56 Sunny Bank CR6 9SS Warlingham Surrey | United Kingdom | British | 61055870002 | |||||||||
| TONKS, David Kevin | Director | 6 Mistral Court 62 Leslie Park Road CR0 6TP Croydon Surrey | British | 52978380001 |
What are the latest statements on persons with significant control for LESLIE PARK COURT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 14, 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