LEIGH HOUSE TRUST LIMITED
Overview
| Company Name | LEIGH HOUSE TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03263471 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LEIGH HOUSE TRUST LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for LEIGH HOUSE TRUST LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 12, 2024 |
| Next Confirmation Statement Due | Oct 26, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2023 |
| Overdue | Yes |
What are the latest filings for LEIGH HOUSE TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
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 pages | AD01 | ||
Appointment of receiver or manager | 4 pages | RM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Oct 15, 2016 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||
Annual return made up to Oct 15, 2015 no member list | 7 pages | AR01 | ||
Register inspection address has been changed to Woodview the Down Clandown Radstock Somerset BA3 3DD | 1 pages | AD02 | ||
Registration of charge 032634710004, created on Oct 26, 2015 | 32 pages | MR01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||
Annual return made up to Oct 15, 2014 no member list | 7 pages | AR01 | ||
Who are the officers of LEIGH HOUSE TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOVCIC-SAS, Peter | Secretary | Woodview The Down, Clandown BA3 3DD Radstock Somerset | British | 97619020002 | ||||||
| JOVCIC-SAS, Anamarija | Director | Woodview The Down Clandown Radstock BA3 3DD Bath North East Somerset | United Kingdom | British | 50256650001 | |||||
| JOVCIC-SAS, Peter | Director | Woodview The Down, Clandown BA3 3DD Radstock Somerset | United Kingdom | British | 97619020002 | |||||
| MCLAREN, Elaine | Director | 6 Chaffinch Drive Midsomer Norton BA3 4NW Radstock Bath & North East Somerset | United Kingdom | British | 91553590001 | |||||
| MCLAREN, Meryn | Director | 269 Torbay Road HA2 9QE Harrow Middlesex | United Kingdom | British | 125123900001 | |||||
| TEALL, Wayne | Director | 6 Ruskin Road Westfield Radstock BA3 3UU Bath Somerset | United Kingdom | British | 56255120001 | |||||
| MCINNES, Ninian Winder | Secretary | 9 Sunset Close Peasedown St John BA2 8HE Bath North East Somerset | British | 50089020001 | ||||||
| QUANTOCK SHULDHAM, Melanie Anne | Secretary | Church House Church Street BA20 1HB Yeovil Somerset | British | 47622200001 | ||||||
| REAKES, Walter David John Terrance | Secretary | 48 Fern Villa Frome Road Radstock BA3 3LF Bath Avon | British | 55014850001 | ||||||
| WALSH, James Anthony | Secretary | 10 Woodpecker Avenue Midsomer Norton BA3 4NN Bath | British | 56368080001 | ||||||
| WESTON, Stewart Edward | Secretary | 87 Sladebrook Road Southdown BA2 1LP Bath Avon | British | 123485270001 | ||||||
| CRAWLEY, Janice Elizabeth | Director | 2 Southport Villas Tunley BA2 0DX Bath Bath And North East Somerset | United Kingdom | British | 82772990001 | |||||
| EDWARDS, Raymond Martin | Director | Church House Church Street BA20 1HB Yeovil Somerset | British | 50614110001 | ||||||
| GAY, Jonathan Jeffrey, Cllr | Director | 34 Sycamore Road BA3 3NL Radstock Bath & North East Somerset | United Kingdom | British | 94560440001 | |||||
| LIVSEY, Matthew Robert | Director | 28 Park Way Midsomer Norton BA3 2HD Bath | England | British | 92975500001 | |||||
| MCCLELLAND, Eamon | Director | 15 Ridge Green Close Sulis Meadows Odd Down BA1 2DP Bath | Irish | 56255210002 | ||||||
| MCINNES, Ninian Winder | Director | 9 Sunset Close Peasedown St John BA2 8HE Bath North East Somerset | British | 50089020001 | ||||||
| MILLIGAN, John | Director | Fern Cottage The Batch Park Road Paulton BS18 5QQ Bristol Avon | British | 55014380001 | ||||||
| REAKES, Walter David John Terrance | Director | 48 Fern Villa Frome Road Radstock BA3 3LF Bath Avon | British | 55014850001 | ||||||
| WALSH, James Anthony | Director | 10 Woodpecker Avenue Midsomer Norton BA3 4NN Bath | British | 56368080001 | ||||||
| WESTON, Stewart Edward | Director | 87 Sladebrook Road Southdown BA2 1LP Bath Avon | United Kingdom | British | 123485270001 |
What are the latest statements on persons with significant control for LEIGH HOUSE TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 15, 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 |
Does LEIGH HOUSE TRUST LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
|
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