LEYBOURNE LAKES MANAGEMENT LIMITED
Overview
Company Name | LEYBOURNE LAKES MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04291769 |
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 LEYBOURNE LAKES MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LEYBOURNE LAKES MANAGEMENT LIMITED located?
Registered Office Address | Penelope House Westerhill Road Coxheath ME17 4DH Maidstone England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEYBOURNE LAKES MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEYBOURNE LAKES MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for LEYBOURNE LAKES MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Registered office address changed from Am Surveying & Block Management 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on Mar 11, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Am Surveying & Block Management as a secretary on Apr 16, 2024 | 2 pages | AP04 | ||
Registered office address changed from 33 Station Road Rainham Gillingham ME8 7RS England to Am Surveying & Block Management 42 New Road Ditton Aylesford ME20 6AD on Apr 17, 2024 | 1 pages | AD01 | ||
Termination of appointment of Tracy Marion O'toole as a secretary on Apr 17, 2024 | 1 pages | TM02 | ||
Termination of appointment of Terence Miichael Hegarty as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Andrew Daniels as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Appointment of Mr Gary Middlewood as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ian Edward Herrington as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Keith Wood as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joseph Matthew Thomas as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Registered office address changed from C/O Omnicroft Ltd 33 Station Road Rainham Gillingham ME8 7RS England to 33 Station Road Rainham Gillingham ME8 7RS on Aug 25, 2022 | 1 pages | AD01 | ||
Appointment of Ms Gwen Thomas as a director on May 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ian Andrew Daniels as a director on May 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Tracy Marion O'toole as a secretary on Oct 07, 2021 | 2 pages | AP03 | ||
Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS England to C/O Omnicroft Ltd 33 Station Road Rainham Gillingham ME8 7RS on Oct 07, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Gwen Thomas as a director on May 06, 2021 | 1 pages | TM01 | ||
Who are the officers of LEYBOURNE LAKES MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AM SURVEYING & BLOCK MANAGEMENT | Secretary | New Road Ditton ME20 6AD Aylesford 42 England |
| 236517370001 | ||||||||||
GILANI, Cami Mohamad Ali | Director | Office Langley Park Sutton Road Langley ME17 3NQ Maidstone No.1 Kent England | England | British | Chartered Surveyor | 177582270002 | ||||||||
GOLDSWORTHY, Neil Robert | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | Retired | 269825590001 | ||||||||
HERRINGTON, Ian Edward | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | Retired | 310725880001 | ||||||||
MIDDLEWOOD, Gary | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | Retired Deputy Head Teacher | 310726130001 | ||||||||
SHAW, Christine Susan | Director | Office Langley Park Sutton Road Langley ME17 3NQ Maidstone No.1 Kent England | England | British | Sales & Support Co-Ordinator | 176133320002 | ||||||||
THOMAS, Gwen | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | Specialist Teacher And Assessor Of Spld | 176113560001 | ||||||||
O'TOOLE, Tracy Marion | Secretary | Station Road Rainham ME8 7RS Gillingham 33 England | 288100360001 | |||||||||||
SMITH, Joseph Jonathan | Secretary | Office Sutton Road Langley ME17 3NQ Maidstone No 1 Kent England | 180076180001 | |||||||||||
SMITH, Peter Joseph Jonathan | Secretary | Plough Wents Road Chart Sutton ME17 3SA Maidstone The Barn, Lested Farm England | 251491090001 | |||||||||||
SMITH, Peter Joseph Jonathan | Secretary | Office Sutton Road Langley ME17 3NQ Maidstone No.1 Kent England | 180079870001 | |||||||||||
OM PROPERTY MANAGEMENT LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire |
| 154480780001 | ||||||||||
PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||||||
PEVEREL SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700001 | ||||||||||
CATTERALL, Emma | Director | c/o Pjjs Management Services Ltd Sutton Road Langley ME17 3NQ Maidstone Langley Park Kent | England | British | Property Manager | 237409600001 | ||||||||
DANIELS, Ian | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Chartered Accountant | 284137220001 | ||||||||
ELLIS, Michael Francis | Director | 66 Culverden Park TN4 9QS Tunbridge Wells Kent | England | British | Solicitor | 52497080001 | ||||||||
FRIEL, Julian Peter | Director | Plough Wents Road Chart Sutton ME17 3SA Maidstone The Barn, Lested Farm England | England | British | Independent Financial Adviser | 177584210002 | ||||||||
GORMAN, Stephen Philip | Director | 74 Fennel Close ME16 0FG Maidstone Kent | British | Director | 74693330001 | |||||||||
GRANT, Clair | Director | 4 Whitefield Road TN4 9UB Tunbridge Wells Kent | British | Legal Executive | 78048390002 | |||||||||
GREENE, Lynda May | Director | Office Langley Park Sutton Road Langley ME17 3NQ Maidstone No.1 Kent England | England | British | Director | 177580860002 | ||||||||
HEGARTY, Terence Miichael | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Electrician | 269898570001 | ||||||||
HUTCHINSON, Margaret | Director | Office Langley Park Sutton Road Langley ME17 3NQ Maidstone No.1 Kent England | Uk | British | None | 177581890002 | ||||||||
KNIGHT, Paul | Director | Office Langley Park Sutton Road Langley ME17 3NQ Maidstone No.1 Kent England | United Kingdom | English | Manager | 177581710002 | ||||||||
MACKIE, William Graham | Director | 91 Foxley Lane CR8 3HP Purley Surrey | United Kingdom | British | Solicitor | 4549700001 | ||||||||
MACKIE, William Graham | Director | 91 Foxley Lane CR8 3HP Purley Surrey | United Kingdom | British | Solicitor | 4549700001 | ||||||||
MOSS, Maurice | Director | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park England | England | British | Retired | 250376160001 | ||||||||
NESBITT, Peter Victor | Director | 76 Reedham Drive CR8 4DS Purley Surrey | British | Director | 27564990001 | |||||||||
PERRETT, Imogen Mary | Director | c/o Pjjs Management Services Ltd Sutton Road Langley ME17 3NQ Maidstone Langley Park Kent | England | British | Financial Controller | 203577780001 | ||||||||
SHAW, Christine Susan | Director | The Lakes Larkfield ME20 6SL Aylesford 182 Kent England | England | British | Sales & Support Co-Ordinator | 176133320001 | ||||||||
STOKES, Eric Edward | Director | Office Langley Park Sutton Road Langley ME17 3NQ Maidstone No.1 Kent England | Uk | British | Managing Director | 45113870003 | ||||||||
THOMAS, Gwen | Director | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park England | England | British | Teacher | 176113560002 | ||||||||
THOMAS, Gwen | Director | The Lakes Larkfield ME20 6SL Aylesford 172 Kent England | England | British | Teacher | 176113560001 | ||||||||
THOMAS, Joseph Matthew | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Company Director | 162237970001 | ||||||||
VOS, Michael Scott | Director | Ramslye Farm House Eridge Road TN4 8LX Tunbridge Wells Kent | England | British | Solicitor | 79373770001 |
Who are the persons with significant control of LEYBOURNE LAKES MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Joseph Jonathan Smith | Sep 20, 2016 | c/o PJJS MANAGEMENT SERVICES LTD Sutton Road Langley ME17 3NQ Maidstone Langley Park Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for LEYBOURNE LAKES MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 25, 2019 | 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