LEGH HOUSE MANAGEMENT COMPANY LIMITED
Overview
Company Name | LEGH HOUSE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04443862 |
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 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 Address | No |
What are the latest accounts for LEGH HOUSE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LEGH HOUSE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 09, 2026 |
---|---|
Next Confirmation Statement Due | Feb 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 09, 2025 |
Overdue | No |
What are the latest filings for LEGH HOUSE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Paul Grimbaldeston as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2025 with updates | 7 pages | CS01 | ||
Appointment of Dr John Mcmurray Hutcheson as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Croudace Homes Limited as a person with significant control on Mar 27, 2024 | 1 pages | PSC07 | ||
Change of details for Croudace Homes Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Secretary's details changed for Hml Hml Company Secretary Services on Feb 24, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Feb 09, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Secretary's details changed | 1 pages | CH04 | ||
Confirmation statement made on Feb 09, 2022 with updates | 7 pages | CS01 | ||
Appointment of Mr Neil Desmond Lazenbury as a director on Mar 28, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Stuart Mansel Thomas as a director on Jun 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Hodkinson as a director on Mar 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2021 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2020 with updates | 7 pages | CS01 | ||
Appointment of Mr Paul Grimbaldeston as a director on Nov 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Diane Grimbaldeston as a director on Nov 04, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of LEGH HOUSE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 187687290003 | ||||||||||
HUTCHESON, John Mcmurray, Dr | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | United Kingdom | British | Retired | 329131210001 | ||||||||
LAZENBURY, Neil Desmond | Director | CR0 1JB Croydon 94 Park Lane Surrey | United Kingdom | British | Managing Director | 289022920001 | ||||||||
SCHOFIELD, Nicholas Ian Edward | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Airline Pilot | 130258260002 | ||||||||
GARNETT, Simon Paul | Secretary | 14 Swale Drive WA14 4UD Altrincham Cheshire | British | 82379530001 | ||||||||||
WARNER, David Renton | Secretary | Greysouthen House Greysouthen CA13 0UQ Cockermouth Cumbria | British | Accountant | 7758700002 | |||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
THE GUTHRIE PARTNERSHIP LIMITED | Secretary | Church Hill Knutsford WA16 6DH Cheshire 1 United Kingdom |
| 177753470001 | ||||||||||
BERRIDGE, Jason Paul | Director | 12 Woodvale Road WA16 8QF Knutsford Cheshire | United Kingdom | British | Antique Dealer | 97673070001 | ||||||||
BIDDULPH, Sally Jane | Director | 6 Legh House Hollow Lane WA16 8WB Knutsford Cheshire | British | Manager | 105650420001 | |||||||||
BOWKER, Abigail | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Cabin Crew | 195656460001 | ||||||||
COWEN, Philip Gordon | Director | 1 The Lawns WA14 2YA Bowdon Cheshire | British | Solicitor | 63032430002 | |||||||||
DEAN, Richard Nicholas | Director | 25 Marryat Close Winwick Park WA2 8XS Warrington Cheshire | England | British | Director | 101974280002 | ||||||||
GRIMBALDERSTON, Paul | Director | Apartment 16 Legh House Hollow Lane WA16 8WB Knutsford Cheshire | British | Fleet Manager | 105650760001 | |||||||||
GRIMBALDESTON, Diane | Director | CR0 1JB Croydon 94 Park Lane Surrey | United Kingdom | British | Housewife | 235974130001 | ||||||||
GRIMBALDESTON, Paul | Director | CR0 1JB Croydon 94 Park Lane Surrey | United Kingdom | British | Retired | 130322740001 | ||||||||
GRIMBALDESTON, Paul | Director | Legh House Hollow Lane WA16 8WB Knutsford Apartment 16 Cheshire | United Kingdom | British | Fleet Manager | 130322740001 | ||||||||
HODKINSON, David | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Sales Manager | 189791020001 | ||||||||
KENDRICK, John Edward | Director | 45 Stanhope Road Bowdon WA14 3JU Altrincham Cheshire | England | British | Company Director | 37891720006 | ||||||||
REIL, Francis Patrick | Director | 12 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | British | Company Director | 76673330001 | |||||||||
SMITH, Sandra Ann | Director | 23 Legh House Hollow Lane WA16 8WB Knutsford Cheshire | British | Operations Manager | 105650650001 | |||||||||
THOMAS, Rachel | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Administrator | 168802640002 | ||||||||
THOMAS, Stuart Mansel | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | General Manager | 52495880002 | ||||||||
WARNER, David Renton | Director | Greysouthen House Greysouthen CA13 0UQ Cockermouth Cumbria | United Kingdom | British | Accountant | 7758700002 | ||||||||
WHITFIELD, Abi | Director | WA16 6DH Knutsford 1 Church Hill Cheshire United Kingdom | United Kingdom | British | Public Relations Director | 168802560002 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of LEGH HOUSE MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Croudace Homes Limited | Apr 06, 2016 | Croudace House CR3 6XQ Caterham Croudace Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LEGH HOUSE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 29, 2024 | 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 | |
Jan 12, 2017 | Jan 12, 2017 | 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