UKBizDB.co.uk

25 ST LEONARD'S ROAD MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 25 St Leonard's Road Management Ltd. The company was founded 21 years ago and was given the registration number 04491526. The firm's registered office is in HYTHE. You can find them at 77 North Road, , Hythe, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:25 ST LEONARD'S ROAD MANAGEMENT LTD
Company Number:04491526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:77 North Road, Hythe, Kent, England, CT21 5ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, North Road, Hythe, England, CT21 5ET

Secretary31 August 2014Active
Westrow, St Leonards Road, Hythe, United Kingdom, CT21 6EN

Director31 May 2016Active
5, Wych Elm Way, Hythe, England, CT21 6QE

Director01 October 2009Active
Little Springfield, 77 North Road, Hythe, United Kingdom, CT21 5ET

Director22 August 2014Active
Flat 1 25 Saint Leonards Road, Hythe, CT21 6EN

Secretary22 July 2002Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary22 July 2002Active
Flat 3 25, St. Leonards Road, Hythe, England, CT21 6EN

Director20 January 2010Active
Flat 2 25 Saint Leonards Road, Hythe, CT21 6EN

Director22 July 2002Active
54 Gordon Hill, Chase Side, Enfield, EN2 0QS

Director22 July 2002Active
25c St Leonards Road, Hythe, CT21 6EN

Director19 April 2004Active
Flat 1 25 Saint Leonards Road, Hythe, CT21 6EN

Director22 July 2002Active
54 Gordon Hill, Enfield, EN2 0QS

Director22 July 2002Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director22 July 2002Active

People with Significant Control

Mrs Kathryn Emma Hall
Notified on:31 May 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Westrow, St. Leonards Road, Hythe, England, CT21 6EN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Edward Clifford Sharp
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:5, Wych Elm Way, Hythe, England, CT21 6QE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jaqcueline Frances Vickerman
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:77, North Road, Hythe, England, CT21 5ET
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-04Officers

Appoint person director company with name date.

Download
2016-06-04Officers

Termination director company with name termination date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Officers

Change person director company with change date.

Download
2016-03-13Officers

Change person director company with change date.

Download
2016-03-08Address

Change registered office address company with date old address new address.

Download
2015-07-22Annual return

Annual return company with made up date no member list.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.