LEIGH HOUSE TRUST LIMITED

LEIGH HOUSE TRUST LIMITED

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

    Company NameLEIGH HOUSE TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03263471
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LEIGH HOUSE TRUST LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LEIGH HOUSE TRUST LIMITED located?

    Registered Office Address
    Maltravers House
    Petters Way
    BA20 1SH Yeovil
    Somerset
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEIGH HOUSE TRUST LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for LEIGH HOUSE TRUST LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 12, 2024
    Next Confirmation Statement DueOct 26, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2023
    OverdueYes

    What are the latest filings for LEIGH HOUSE TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP to Maltravers House Petters Way Yeovil Somerset BA20 1SH on Apr 01, 2025

    1 pagesAD01

    Appointment of receiver or manager

    4 pagesRM01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    14 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    14 pagesAA

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    17 pagesAA

    Confirmation statement made on Oct 15, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Oct 15, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Oct 15, 2015 no member list

    7 pagesAR01

    Register inspection address has been changed to Woodview the Down Clandown Radstock Somerset BA3 3DD

    1 pagesAD02

    Registration of charge 032634710004, created on Oct 26, 2015

    32 pagesMR01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Oct 15, 2014 no member list

    7 pagesAR01

    Who are the officers of LEIGH HOUSE TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOVCIC-SAS, Peter
    Woodview
    The Down, Clandown
    BA3 3DD Radstock
    Somerset
    Secretary
    Woodview
    The Down, Clandown
    BA3 3DD Radstock
    Somerset
    British97619020002
    JOVCIC-SAS, Anamarija
    Woodview The Down
    Clandown Radstock
    BA3 3DD Bath
    North East Somerset
    Director
    Woodview The Down
    Clandown Radstock
    BA3 3DD Bath
    North East Somerset
    United KingdomBritish50256650001
    JOVCIC-SAS, Peter
    Woodview
    The Down, Clandown
    BA3 3DD Radstock
    Somerset
    Director
    Woodview
    The Down, Clandown
    BA3 3DD Radstock
    Somerset
    United KingdomBritish97619020002
    MCLAREN, Elaine
    6 Chaffinch Drive
    Midsomer Norton
    BA3 4NW Radstock
    Bath & North East Somerset
    Director
    6 Chaffinch Drive
    Midsomer Norton
    BA3 4NW Radstock
    Bath & North East Somerset
    United KingdomBritish91553590001
    MCLAREN, Meryn
    269 Torbay Road
    HA2 9QE Harrow
    Middlesex
    Director
    269 Torbay Road
    HA2 9QE Harrow
    Middlesex
    United KingdomBritish125123900001
    TEALL, Wayne
    6 Ruskin Road
    Westfield Radstock
    BA3 3UU Bath
    Somerset
    Director
    6 Ruskin Road
    Westfield Radstock
    BA3 3UU Bath
    Somerset
    United KingdomBritish56255120001
    MCINNES, Ninian Winder
    9 Sunset Close
    Peasedown St John
    BA2 8HE Bath
    North East Somerset
    Secretary
    9 Sunset Close
    Peasedown St John
    BA2 8HE Bath
    North East Somerset
    British50089020001
    QUANTOCK SHULDHAM, Melanie Anne
    Church House Church Street
    BA20 1HB Yeovil
    Somerset
    Secretary
    Church House Church Street
    BA20 1HB Yeovil
    Somerset
    British47622200001
    REAKES, Walter David John Terrance
    48 Fern Villa Frome Road
    Radstock
    BA3 3LF Bath
    Avon
    Secretary
    48 Fern Villa Frome Road
    Radstock
    BA3 3LF Bath
    Avon
    British55014850001
    WALSH, James Anthony
    10 Woodpecker Avenue
    Midsomer Norton
    BA3 4NN Bath
    Secretary
    10 Woodpecker Avenue
    Midsomer Norton
    BA3 4NN Bath
    British56368080001
    WESTON, Stewart Edward
    87 Sladebrook Road
    Southdown
    BA2 1LP Bath
    Avon
    Secretary
    87 Sladebrook Road
    Southdown
    BA2 1LP Bath
    Avon
    British123485270001
    CRAWLEY, Janice Elizabeth
    2 Southport Villas
    Tunley
    BA2 0DX Bath
    Bath And North East Somerset
    Director
    2 Southport Villas
    Tunley
    BA2 0DX Bath
    Bath And North East Somerset
    United KingdomBritish82772990001
    EDWARDS, Raymond Martin
    Church House Church Street
    BA20 1HB Yeovil
    Somerset
    Director
    Church House Church Street
    BA20 1HB Yeovil
    Somerset
    British50614110001
    GAY, Jonathan Jeffrey, Cllr
    34 Sycamore Road
    BA3 3NL Radstock
    Bath & North East Somerset
    Director
    34 Sycamore Road
    BA3 3NL Radstock
    Bath & North East Somerset
    United KingdomBritish94560440001
    LIVSEY, Matthew Robert
    28 Park Way
    Midsomer Norton
    BA3 2HD Bath
    Director
    28 Park Way
    Midsomer Norton
    BA3 2HD Bath
    EnglandBritish92975500001
    MCCLELLAND, Eamon
    15 Ridge Green Close
    Sulis Meadows Odd Down
    BA1 2DP Bath
    Director
    15 Ridge Green Close
    Sulis Meadows Odd Down
    BA1 2DP Bath
    Irish56255210002
    MCINNES, Ninian Winder
    9 Sunset Close
    Peasedown St John
    BA2 8HE Bath
    North East Somerset
    Director
    9 Sunset Close
    Peasedown St John
    BA2 8HE Bath
    North East Somerset
    British50089020001
    MILLIGAN, John
    Fern Cottage The Batch Park Road
    Paulton
    BS18 5QQ Bristol
    Avon
    Director
    Fern Cottage The Batch Park Road
    Paulton
    BS18 5QQ Bristol
    Avon
    British55014380001
    REAKES, Walter David John Terrance
    48 Fern Villa Frome Road
    Radstock
    BA3 3LF Bath
    Avon
    Director
    48 Fern Villa Frome Road
    Radstock
    BA3 3LF Bath
    Avon
    British55014850001
    WALSH, James Anthony
    10 Woodpecker Avenue
    Midsomer Norton
    BA3 4NN Bath
    Director
    10 Woodpecker Avenue
    Midsomer Norton
    BA3 4NN Bath
    British56368080001
    WESTON, Stewart Edward
    87 Sladebrook Road
    Southdown
    BA2 1LP Bath
    Avon
    Director
    87 Sladebrook Road
    Southdown
    BA2 1LP Bath
    Avon
    United KingdomBritish123485270001

    What are the latest statements on persons with significant control for LEIGH HOUSE TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 15, 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

    Does LEIGH HOUSE TRUST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Harry Jolyon Dunger
    Knight Frank Llp 55 Baker Street
    W1U 8AN London
    receiver manager
    Knight Frank Llp 55 Baker Street
    W1U 8AN London
    Marc Sirio Nardini
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London

    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