LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY
Overview
Company Name | LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06977866 |
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 GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY located?
Registered Office Address | Community Centre 82 Hawley Drive Leybourne ME19 5FL West Malling England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?
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 LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Gregory John Ward as a director on Oct 15, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Director's details changed for Mrs Cheru Manoj Koothur on Jun 29, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Cheru Manoj Koothur as a director on Jun 29, 2024 | 2 pages | AP01 | ||
Appointment of Miss Clare Ann Patricia Leyden as a director on Jun 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Malcolm Kenneth White as a director on Jun 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Harris as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Appointment of Preim Ltd as a secretary on May 30, 2024 | 2 pages | AP04 | ||
Termination of appointment of Anthony Collins Solicitors Llp as a secretary on May 30, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Appointment of Anthony Collins Solicitors Llp as a secretary on Jan 04, 2024 | 2 pages | AP04 | ||
Termination of appointment of Gregory John Ward as a director on Jan 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Hitchcock as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kate O'shea as a secretary on Jan 04, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 24, 2023 with updates | 3 pages | CS01 | ||
Termination of appointment of Trudi Jane Salter as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Lee as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Hitchcock as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Alexander Bowler as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Registration of charge 069778660001, created on Mar 20, 2023 | 6 pages | MR01 | ||
Termination of appointment of Benjamin Clark as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr Gregory John Ward as a director on Mar 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil Gunn as a director on Oct 20, 2022 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Clark as a director on Oct 20, 2022 | 2 pages | AP01 | ||
Who are the officers of LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREIM LTD | Secretary | Minerva Business Park Lynch Wood PE2 6FT Peterborough Unit 8 The Forum England |
| 281240960001 | ||||||||||||
BOWLER, Nicholas Alexander | Director | Hawley Drive Leybourne ME19 5FL West Malling Community Centre 82 England | England | British | Consultant | 311123190001 | ||||||||||
KOOTHUR, Cheru Manoj | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough C/O Preim Ltd, Unit 8 The Forum England | England | British | Scientific Director | 324935180001 | ||||||||||
LEYDEN, Clare Ann Patricia | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough C/O Preim Ltd, Unit 8 The Forum United Kingdom | England | British | Service Charge Accountant | 324932060001 | ||||||||||
WARD, Gregory John | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough Unit 8 The Forum England | England | British | Programme Manager | 230454380001 | ||||||||||
WHITE, Malcolm Kenneth | Director | Lynch Wood PE2 6FT Peterborough Unit 8 The Forum Minerva Business Park United Kingdom | England | British | Retired | 324704150001 | ||||||||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 153671540002 | |||||||||||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166215310001 | |||||||||||||
O'SHEA, Kate | Secretary | Hawley Drive Leybourne ME19 5SQ West Malling 82 United Kingdom | 296232230001 | |||||||||||||
ANTHONY COLLINS SOLICITORS LLP | Secretary | Edmund Street B3 2ES Birmingham 134 England |
| 317924860001 | ||||||||||||
ASHWORTH, David Roy | Director | 5 Dairy Lane Hambleden RG9 3AS Henley On Thames Oxfordshire | England | British | Director | 181322880001 | ||||||||||
BANDY, Simon Malcolm | Director | Station Road TN23 1PP Ashford 81 Kent | United Kingdom | British | None | 151743970001 | ||||||||||
BATEMAN, Richard Andrew | Director | Challenge Court Barnett Wood Lane KT22 7DE Leatherhead Thornetts House United Kingdom | United Kingdom | British | Company Director | 248643060001 | ||||||||||
BHEENICK, Yuvedivij Rambuns | Director | Challenge Court Barnett Wood Lane KT22 7DE Leatherhead Thornetts House United Kingdom | United Kingdom | British | Company Director | 200506140001 | ||||||||||
BRADY, Paul Francis | Director | Edmund Street B3 2ES Birmingham Anthony Collins Solicitors England | England | Irish | Company Director | 296214710002 | ||||||||||
BRADY, Samantha Laura Langton | Director | Edmund Street B3 2ES Birmingham Anthony Collins Solicitors England | England | British | Company Director | 296214220002 | ||||||||||
CLARK, Benjamin | Director | Hawley Drive Leybourne ME19 5FL West Malling Community Centre 82 England | United Kingdom | British | Head Teacher | 301703380001 | ||||||||||
GOULDING, Michael | Director | Block 2 Suite 3 Milton Road CB4 1YG Cambridge Westbrook Centre United Kingdom | England | British | Chartered Surveyor | 162009520001 | ||||||||||
GUNN, Neil | Director | c/o Anthony Collins Solicitors Edmund Street B3 2ES Birmingham 134 England | England | British | Manager | 296906130001 | ||||||||||
HARRIS, David William | Director | c/o Anthony Collins Solicitors Edmund Street B3 2ES Birmingham 134 Edmund Street Birmingham England | United Kingdom | British | General Manager | 296900510001 | ||||||||||
HAWKINS, Gary | Director | Lulworth Close Chandlers Ford SO53 3TJ Eastleigh Templars House Hampshire England | United Kingdom | British | Accountant | 184555650001 | ||||||||||
HITCHCOCK, Jonathan | Director | Hawley Drive Leybourne ME19 5FL West Malling Community Centre 82 England | England | British | Train Driver | 311123250001 | ||||||||||
LEE, Stephen | Director | Edmund Street B3 2ES Birmingham Anthony Collins Solicitors England | England | British | Company Director | 296214470002 | ||||||||||
MOORE, Christopher John | Director | Fairfield Way TN11 9ET Hildenborough 14 United Kingdom | United Kingdom | British | Company Director | 81822360002 | ||||||||||
PRIOR-DAVIS, Nicholas John | Director | Thornetts House Challenge Court KT22 7DE Barnett Wood Lane, Leatherhead Taylor Wimpey South Thames Surrey United Kingdom | United Kingdom | British | Company Director | 186303880003 | ||||||||||
SALTER, Trudi Jane | Director | Edmund Street B3 2ES Birmingham Anthony Collins Solicitors England | England | British | Company Director | 255375310002 | ||||||||||
SHEARD, David Peter | Director | Lonsdale Avenue Cosham P06 2PU Hampshire 11a | United Kingdom | British | Finance Director | 141094550001 | ||||||||||
WARD, Gregory John | Director | Hawley Drive Leybourne ME19 5FL West Malling Community Centre 82 England | England | British | Consultant | 307543600001 |
Who are the persons with significant control of LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Taylor Wimpey Uk Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Jan 01, 2022 | 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 | |
Jun 23, 2017 | Jun 23, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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