LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05102960 |
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 LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 10 Ambassador Place Stockport Road WA15 8DB Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2026 |
---|---|
Next Confirmation Statement Due | Apr 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2025 |
Overdue | No |
What are the latest filings for LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Qualis Commercial Ltd as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||
Director's details changed for Qualis Commercial Ltd on Apr 01, 2025 | 1 pages | CH02 | ||
Micro company accounts made up to Mar 30, 2024 | 6 pages | AA | ||
Termination of appointment of Simon Carl Rutter as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 15, 2024 with updates | 4 pages | CS01 | ||
Notification of Spec Engineering Ltd as a person with significant control on Apr 02, 2024 | 2 pages | PSC02 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Cessation of Coal Pension Properties Limited as a person with significant control on Apr 02, 2024 | 1 pages | PSC07 | ||
Appointment of Mrs Wanda Dolores Fajardo Warren as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 30, 2023 | 6 pages | AA | ||
Director's details changed for Qualis Living Limited on Sep 08, 2023 | 1 pages | CH02 | ||
Change of details for Qualis Living Limited as a person with significant control on Sep 08, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Paul Francis Hewitt as a director on Jun 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Carl Rutter as a director on Jun 09, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Francis Hewitt on Apr 15, 2023 | 2 pages | CH01 | ||
Change of details for Coal Pension Properties Limited as a person with significant control on Dec 15, 2022 | 2 pages | PSC05 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Mar 30, 2022 | 6 pages | AA | ||
Registered office address changed from PO Box PO Box 51 Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7YG England to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on Mar 20, 2023 | 1 pages | AD01 | ||
Termination of appointment of Peter Buckley as a secretary on Mar 16, 2023 | 1 pages | TM02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WARREN, Wanda Dolores Fajardo | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | Maltese | Chief Operating Officer | 324619540001 | ||||||||
QUALIS COMMERCIAL LTD | Director | CM16 4BZ Epping 323 High Street England |
| 277370590002 | ||||||||||
BUCKLEY, Peter | Secretary | Chalgrove PO BOX 51 OX44 7YG Oxford Warpsgrove Lane Oxfordshire England | 268505620001 | |||||||||||
LEBRECHT, Refoel | Secretary | 6 Saltire Gardens M7 4BG Salford Lancashire | British | 81709090001 | ||||||||||
SMITH, Ruston Arthur Mark | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 40685330005 | ||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BURKE, Louise Mary | Director | St Margarets Avenue N20 9LJ Whetstone 12 London United Kingdom | England | Irish | None Supplied | 108282970002 | ||||||||
HEWITT, Paul Francis | Director | Civic Centre 323 High Street CM16 4BZ Epping Qualis Living England | England | British | Group Operations Director | 180352560004 | ||||||||
IRELAND, Nicholas James Patrick | Director | Morrison Street EH3 8BE Edinburgh Edinburgh One | United Kingdom | British | Fund Manager | 134732490001 | ||||||||
MOORE, Dominic Oliver | Director | Bexhill Road SW14 7NF London 11 | England | British | Surveyor | 134730740001 | ||||||||
RUTTER, Simon Carl | Director | High Street CM16 4BZ Epping Civic Centre England | United Kingdom | British | Chartered Surveyor | 311786400001 | ||||||||
ADL ONE LIMITED | Director | Frances House Sir William Place GY1 4HQ St Peter Port Guernsey | 81016220001 | |||||||||||
HARDLEY PROPERTIES (1) LIMITED | Director | 3rd Floor Manchester House 86 Princess Street M1 6NP Manchester Lancashire | 97089220001 | |||||||||||
LANDFARE ESTATES LIMITED | Director | 3rd Floor Manchester House 86 Princess Street M1 6NP Manchester Lancashire | 97089210001 | |||||||||||
TESCO PENSION TRUSTEES LIMITED | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom |
| 134730680001 |
Who are the persons with significant control of LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spec Engineering Ltd | Apr 02, 2024 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Qualis Commercial Ltd | Nov 12, 2020 | CM16 4BZ Epping 323 High Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sovereign Property Holdings Limited | Mar 20, 2020 | Esplanade St. Helier JE2 3QT Jersey Gaspe House Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Coal Pension Properties Limited | Apr 06, 2016 | EC1A 2DY London 21 Holborn Viaduct United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 3YB Edinburgh 36 St Andrew Square | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aviva Investors Pensions Limited | Apr 06, 2016 | EC2R 8EJ London 1 Poultry | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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