LEASESIDE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | LEASESIDE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02554889 |
| 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 LEASESIDE PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LEASESIDE PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | C/O Saturley Garner & Co Ltd The Hive Beaufighter Road BS24 8EE Weston-Super-Mare England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEASESIDE PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for LEASESIDE PROPERTY MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 01, 2025 |
| Next Confirmation Statement Due | Dec 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2024 |
| Overdue | Yes |
What are the latest filings for LEASESIDE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare BS24 8EE England to C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on Feb 19, 2026 | 1 pages | AD01 | ||
Micro company accounts made up to Nov 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with updates | 6 pages | CS01 | ||
Appointment of Mr Christopher John Harris as a director on May 23, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Nov 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of Betty Catlin as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Mrs Elizabeth Lucy Bianca Hunter on Sep 22, 2023 | 1 pages | CH03 | ||
Registered office address changed from Office 3, Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to The Hive Beaufighter Road Weston-Super-Mare BS24 8EE on Sep 26, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Elizabeth Brown as a director on May 18, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Nov 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with updates | 6 pages | CS01 | ||
Confirmation statement made on Nov 02, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 02, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 5 pages | AA | ||
Appointment of Ms Catherine Smith as a director on Mar 08, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 02, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of Anthony James Roth as a director on Nov 04, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Nov 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 02, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on Nov 08, 2019 | 1 pages | CH03 | ||
Micro company accounts made up to Nov 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Nov 02, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2017 | 5 pages | AA | ||
Who are the officers of LEASESIDE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Elizabeth Lucy Bianca | Secretary | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co Ltd England | 200269060002 | |||||||
| BROWN, Elizabeth | Director | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co Ltd England | England | British | 309671720001 | |||||
| HARRIS, Christopher John | Director | 6 Beaufighter Road BS24 8EE Weston-Super-Mare The Hive North Somerset England | England | British | 323607350001 | |||||
| HAYMAN, Sheila Jean | Director | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co Ltd England | England | British | 100065530001 | |||||
| SMITH, Catherine | Director | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co Ltd England | England | English | 281229390001 | |||||
| SWIFT, Isabella Donnelly | Director | Atlantic View Court Highbury Road BS23 2DJ Weston-Super-Mare Flat 17 Somerset England | England | British | 166492980001 | |||||
| GARNER, Timothy Peter Edward | Secretary | Stoneyway The Batch Churchill BS25 5PP Winscombe Avon | British | 36248510002 | ||||||
| HEWITT, Susan Jane | Secretary | 29 Leckhampton Road GL53 0AZ Cheltenham Gloucestershire | British | 31733440001 | ||||||
| NAFFINE, Jennifer Elizabeth | Secretary | 72 Holliers Crescent Middle Barton OX7 7HE Chipping Norton Oxfordshire | British | 31733460001 | ||||||
| O'CONNOR, Alan Frederick | Secretary | 2 St Peters Avenue BS23 2JU Weston Super Mare Somerset | British | 3092100001 | ||||||
| POOLE, Bruce | Secretary | The Chippings 21 Stoneleigh Close TA8 2EE Burnham On Sea Somerset | British | 35200330003 | ||||||
| SEXTON, Janet Ann | Secretary | 20 Shelley Avenue GL51 7DW Cheltenham Gloucestershire | British | 32018460001 | ||||||
| ANGELINETTA, William Roy | Director | 7 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare North Somerset | British | 53731320001 | ||||||
| BARGERY, Gordon Malcolm | Director | 22 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare Somerset | British | 77955210001 | ||||||
| BRATT, Harold Frederick | Director | 11 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare Somerset | British | 52937520001 | ||||||
| BUTTERWORTH, Norman | Director | 22 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare Avon | British | 66040630001 | ||||||
| CATLIN, Betty | Director | Beaufighter Road BS24 8EE Weston-Super-Mare The Hive England | United Kingdom | British | 127068370001 | |||||
| CHAPMAN, Alan Keith | Director | 16 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare Avon | British | 66040550001 | ||||||
| DAVIES, Charles | Director | Flat 10 Atlantic View Court BS23 2DJ Weston Super Mare North Somerset | British | 50082540001 | ||||||
| DEVANEY, Mary Bernadette | Director | 4 Woodlands OX5 2ER Kidlington Oxfordshire | England | Irish | 5878010001 | |||||
| DRIVER, Barbara Ann | Director | Flat 10 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare Avon | British | 112495770001 | ||||||
| GREEN, Alexander Richard | Director | 25 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare Avon | British | 71233290001 | ||||||
| KIDGER, Kenneth Alan | Director | Atlantic View Court Highbury Road BS23 2DJ Weston-Super-Mare Flat 19 Somerset England | England | British | 68065640004 | |||||
| LOADER, Roland Harding | Director | Flat 29 Atlantic View Court BS23 2DJ Weston Super Mare Somerset | British | 50082560001 | ||||||
| MATTOCK, Gordon Dennis | Director | Flat 24 Atlantic View Court BS23 2DJ Weston Super Mare North Somerset | British | 50082580001 | ||||||
| MATTOCK, Pauline Ann | Director | 24 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare Somerset | British | 58275140001 | ||||||
| MINGO-WEST, Christine Ruth | Director | Pastures Avenue St. Georges BS22 7SB Weston-Super-Mare Office 3, Pure Offices England | England | British | 166437500001 | |||||
| NAFFINE, Jennifer Elizabeth | Director | 72 Holliers Crescent Middle Barton OX7 7HE Chipping Norton Oxfordshire | British | 31733460001 | ||||||
| OLIVER, Michael John | Director | Flat 28 Atlantic View Court BS23 2DJ Weston Super Mare North Somerset | British | 50082600001 | ||||||
| PERKS, David Roger | Director | Flat 22 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare Avon | British | 123866590001 | ||||||
| ROTH, Anthony James | Director | Pastures Avenue St. Georges BS22 7SB Weston-Super-Mare Office 3, Pure Offices England | England | British | 200247210001 | |||||
| ROTH, Anthony James | Director | Flat 3 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare Avon | England | British | 200247210001 | |||||
| SANDY, Ronald George | Director | Flat 21 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare Somerset | England | British | 84929910001 | |||||
| SMART, Philip | Director | 29 Leckhampton Road GL53 0AZ Cheltenham Glos | British | 67399270001 | ||||||
| SNELLING, Sally Elizabeth | Director | 13 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare Somerset | British | 64652170001 |
What are the latest statements on persons with significant control for LEASESIDE PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 02, 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