LEGH HOUSE MANAGEMENT COMPANY LIMITED

LEGH HOUSE MANAGEMENT COMPANY LIMITED

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

    Company NameLEGH HOUSE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04443862
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LEGH HOUSE 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 LEGH HOUSE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    94 Park Lane
    CR0 1JB Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEGH HOUSE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LEGH HOUSE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2026
    Next Confirmation Statement DueFeb 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025
    OverdueNo

    What are the latest filings for LEGH HOUSE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Grimbaldeston as a director on Feb 14, 2025

    1 pagesTM01

    Confirmation statement made on Feb 09, 2025 with updates

    7 pagesCS01

    Appointment of Dr John Mcmurray Hutcheson as a director on Nov 08, 2024

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Croudace Homes Limited as a person with significant control on Mar 27, 2024

    1 pagesPSC07

    Change of details for Croudace Homes Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 09, 2024 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Secretary's details changed for Hml Hml Company Secretary Services on Feb 24, 2023

    1 pagesCH04

    Confirmation statement made on Feb 09, 2023 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Secretary's details changed

    1 pagesCH04

    Confirmation statement made on Feb 09, 2022 with updates

    7 pagesCS01

    Appointment of Mr Neil Desmond Lazenbury as a director on Mar 28, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Stuart Mansel Thomas as a director on Jun 03, 2021

    1 pagesTM01

    Termination of appointment of David Hodkinson as a director on Mar 14, 2021

    1 pagesTM01

    Confirmation statement made on Feb 09, 2021 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 12, 2020 with updates

    7 pagesCS01

    Appointment of Mr Paul Grimbaldeston as a director on Nov 06, 2019

    2 pagesAP01

    Termination of appointment of Diane Grimbaldeston as a director on Nov 04, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of LEGH HOUSE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    187687290003
    HUTCHESON, John Mcmurray, Dr
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    United KingdomBritishRetired329131210001
    LAZENBURY, Neil Desmond
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United KingdomBritishManaging Director289022920001
    SCHOFIELD, Nicholas Ian Edward
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishAirline Pilot130258260002
    GARNETT, Simon Paul
    14 Swale Drive
    WA14 4UD Altrincham
    Cheshire
    Secretary
    14 Swale Drive
    WA14 4UD Altrincham
    Cheshire
    British82379530001
    WARNER, David Renton
    Greysouthen House
    Greysouthen
    CA13 0UQ Cockermouth
    Cumbria
    Secretary
    Greysouthen House
    Greysouthen
    CA13 0UQ Cockermouth
    Cumbria
    BritishAccountant7758700002
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03067765
    900031060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    THE GUTHRIE PARTNERSHIP LIMITED
    Church Hill
    Knutsford
    WA16 6DH Cheshire
    1
    United Kingdom
    Secretary
    Church Hill
    Knutsford
    WA16 6DH Cheshire
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07350320
    177753470001
    BERRIDGE, Jason Paul
    12 Woodvale Road
    WA16 8QF Knutsford
    Cheshire
    Director
    12 Woodvale Road
    WA16 8QF Knutsford
    Cheshire
    United KingdomBritishAntique Dealer97673070001
    BIDDULPH, Sally Jane
    6 Legh House
    Hollow Lane
    WA16 8WB Knutsford
    Cheshire
    Director
    6 Legh House
    Hollow Lane
    WA16 8WB Knutsford
    Cheshire
    BritishManager105650420001
    BOWKER, Abigail
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishCabin Crew195656460001
    COWEN, Philip Gordon
    1 The Lawns
    WA14 2YA Bowdon
    Cheshire
    Director
    1 The Lawns
    WA14 2YA Bowdon
    Cheshire
    BritishSolicitor63032430002
    DEAN, Richard Nicholas
    25 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    Director
    25 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    EnglandBritishDirector101974280002
    GRIMBALDERSTON, Paul
    Apartment 16 Legh House
    Hollow Lane
    WA16 8WB Knutsford
    Cheshire
    Director
    Apartment 16 Legh House
    Hollow Lane
    WA16 8WB Knutsford
    Cheshire
    BritishFleet Manager105650760001
    GRIMBALDESTON, Diane
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United KingdomBritishHousewife235974130001
    GRIMBALDESTON, Paul
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United KingdomBritishRetired130322740001
    GRIMBALDESTON, Paul
    Legh House
    Hollow Lane
    WA16 8WB Knutsford
    Apartment 16
    Cheshire
    Director
    Legh House
    Hollow Lane
    WA16 8WB Knutsford
    Apartment 16
    Cheshire
    United KingdomBritishFleet Manager130322740001
    HODKINSON, David
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishSales Manager189791020001
    KENDRICK, John Edward
    45 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    Director
    45 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    EnglandBritishCompany Director37891720006
    REIL, Francis Patrick
    12 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    12 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    BritishCompany Director76673330001
    SMITH, Sandra Ann
    23 Legh House
    Hollow Lane
    WA16 8WB Knutsford
    Cheshire
    Director
    23 Legh House
    Hollow Lane
    WA16 8WB Knutsford
    Cheshire
    BritishOperations Manager105650650001
    THOMAS, Rachel
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishAdministrator168802640002
    THOMAS, Stuart Mansel
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishGeneral Manager52495880002
    WARNER, David Renton
    Greysouthen House
    Greysouthen
    CA13 0UQ Cockermouth
    Cumbria
    Director
    Greysouthen House
    Greysouthen
    CA13 0UQ Cockermouth
    Cumbria
    United KingdomBritishAccountant7758700002
    WHITFIELD, Abi
    WA16 6DH Knutsford
    1 Church Hill
    Cheshire
    United Kingdom
    Director
    WA16 6DH Knutsford
    1 Church Hill
    Cheshire
    United Kingdom
    United KingdomBritishPublic Relations Director168802560002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of LEGH HOUSE MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Croudace Homes Limited
    Croudace House
    CR3 6XQ Caterham
    Croudace
    Surrey
    United Kingdom
    Apr 06, 2016
    Croudace House
    CR3 6XQ Caterham
    Croudace
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares- Corporate
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland
    Registration Number813521
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LEGH HOUSE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 29, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 12, 2017Jan 12, 2017The 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