LEIGHTON HALL MANAGEMENT COMPANY LIMITED

LEIGHTON HALL MANAGEMENT COMPANY LIMITED

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

    Company NameLEIGHTON HALL MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05536488
    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 LEIGHTON HALL MANAGEMENT COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LEIGHTON HALL MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Ground Floor Oakhurst House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEIGHTON HALL MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for LEIGHTON HALL MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2025
    Next Confirmation Statement DueOct 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2024
    OverdueNo

    What are the latest filings for LEIGHTON HALL MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    6 pagesAA

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Hanborough House 5 Wallbrook Court Botley Oxford Oxon OX2 0QS to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on Jun 03, 2024

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2023

    6 pagesAA

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Aug 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anne-Marie O'leary as a secretary on Apr 03, 2023

    1 pagesTM02

    Termination of appointment of Nigel Paul Hill as a director on Dec 18, 2022

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Steven Mccarthy as a director on Jul 07, 2022

    1 pagesTM01

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    3 pagesAA

    Appointment of Mr Nigel Paul Hill as a director on Mar 27, 2020

    2 pagesAP01

    Confirmation statement made on Sep 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Appointment of Steven Mccarthy as a director on Jan 15, 2019

    2 pagesAP01

    Termination of appointment of Keith White as a director on May 13, 2019

    1 pagesTM01

    Confirmation statement made on Sep 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 09, 2017 with no updates

    3 pagesCS01

    Who are the officers of LEIGHTON HALL MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Peter Nigel
    Laurel Road
    Gerrards Cross
    SL9 9SJ Buckinghamshire
    22
    England
    England
    Director
    Laurel Road
    Gerrards Cross
    SL9 9SJ Buckinghamshire
    22
    England
    England
    United KingdomBritishDirector222785940001
    HUNTINGTON, Howard Ronald
    Curtisden Green
    Cranbrook
    TN17 1LL Tunbridge Wells
    The Farmhouse
    England
    England
    Director
    Curtisden Green
    Cranbrook
    TN17 1LL Tunbridge Wells
    The Farmhouse
    England
    England
    United KingdomBritishDirector100363260002
    BARNES, Anthony Thomas
    Hanborough House
    5 Wallbrook Court Botley
    OX2 0QS Oxford
    Oxon
    Secretary
    Hanborough House
    5 Wallbrook Court Botley
    OX2 0QS Oxford
    Oxon
    155682690001
    O'LEARY, Anne-Marie
    Hanborough House
    5 Wallbrook Court Botley
    OX2 0QS Oxford
    Oxon
    Secretary
    Hanborough House
    5 Wallbrook Court Botley
    OX2 0QS Oxford
    Oxon
    160236140001
    WATKIN JONES, Mark
    Bwthyn Y Cei
    LL56 4JP Y Felinheli
    Gwynedd
    Secretary
    Bwthyn Y Cei
    LL56 4JP Y Felinheli
    Gwynedd
    British73218710002
    CASTLE BRAE ASSOCIATES
    5 Dovecot Wynd
    KY11 8SY Dunfermline
    Fife
    Secretary
    5 Dovecot Wynd
    KY11 8SY Dunfermline
    Fife
    111123700001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Nominee Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    900006440001
    HILL, Nigel Paul
    Sunnyside Avenue
    Wilpshire
    BB1 9LW Blackburn
    27
    Lancashire
    United Kingdom
    Director
    Sunnyside Avenue
    Wilpshire
    BB1 9LW Blackburn
    27
    Lancashire
    United Kingdom
    United KingdomBritishProperty Developer271639950001
    MCCARTHY, Steven
    Bluebell Court
    Bishops Cleeve
    GL52 8RU Cheltenham
    7
    Gloucestershire
    United Kingdom
    Director
    Bluebell Court
    Bishops Cleeve
    GL52 8RU Cheltenham
    7
    Gloucestershire
    United Kingdom
    United KingdomBritishOperations Director258612310001
    STRONG, Jamie
    Hanborough House
    5 Wallbrook Court Botley
    OX2 0QS Oxford
    Oxon
    Director
    Hanborough House
    5 Wallbrook Court Botley
    OX2 0QS Oxford
    Oxon
    United KingdomBritishDirector229773650001
    WATKIN JONES, Glyn
    Y Glyn
    Holyhead Road
    LL57 2HX Bangor
    Gwynedd
    Director
    Y Glyn
    Holyhead Road
    LL57 2HX Bangor
    Gwynedd
    WalesWelshCompany Director77892600001
    WHITE, Keith
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    Director
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    United KingdomBritishProperty Manager34410500001
    COBBETTS LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Nominee Director
    Ship Canal House
    King Street
    M2 4WB Manchester
    900006430001

    What are the latest statements on persons with significant control for LEIGHTON HALL MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 09, 2016The 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