UKBizDB.co.uk

296 LEIGHAM COURT ROAD LIMITED

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

This company is commonly known as 296 Leigham Court Road Limited. The company was founded 26 years ago and was given the registration number 03422081. The firm's registered office is in CROYDON. You can find them at Property Maintenance & Management Services Ltd. 5th Floor, Melrose House, Dingwall Road, Croydon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:296 LEIGHAM COURT ROAD LIMITED
Company Number:03422081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Property Maintenance & Management Services Ltd. 5th Floor, Melrose House, Dingwall Road, Croydon, England, CR0 2NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Property Maintenance & Management Services Ltd., 5th Floor, Melrose House, Dingwall Road, Croydon, England, CR0 2NE

Secretary01 March 2020Active
Property Maintenance & Management Services Ltd., 5th Floor, Melrose House, Dingwall Road, Croydon, England, CR0 2NE

Director01 October 2015Active
Property Maintenance & Management Services Ltd., 5th Floor, Melrose House, Dingwall Road, Croydon, England, CR0 2NE

Director19 November 2015Active
122 Motspur Park, New Malden, KT3 6PF

Secretary05 March 1999Active
2 Norman Court, 296 Leigham Court Road, Streatham, SW16 2QP

Secretary19 August 1997Active
Latour House, Chertsey Boulevard Hanworth Lane, Chertsey, KT16 9JX

Secretary01 February 2007Active
2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

Corporate Secretary01 March 2010Active
St Werburghs Lodge, Gills Road, Dartford, DA4 9LE

Corporate Secretary01 March 2008Active
La Tour House, Chertsey Boulevard, Chertsey, KT16 9TX

Corporate Secretary01 October 2007Active
7 Norman Court, 296 Leigham Court Road Streatham, London, SW16 2QP

Director20 March 2006Active
85, Stafford Road, Wallington, England, SM6 9AP

Director23 February 2000Active
17 Oak Grove Road, London, SE20 7RG

Director05 March 1999Active
8 Norman Court, 296 Leigham Court Road, Streatham, SW16 2QP

Director19 August 1997Active
12 Norman Court, 296 Leigham Court Road Streatham, London, SW16 2QP

Director20 March 2006Active
6 Norman Court, 296 Leigham Court Road, London, SW16 2QP

Director19 March 2003Active
12 Norman Court, 296 Leigham Court Roadn Streatham, London, SW16 2QP

Director19 August 1997Active
85, Stafford Road, Wallington, England, SM6 9AP

Corporate Director21 November 2011Active

People with Significant Control

Mr Brian Melvin Franklin
Notified on:30 June 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Property Maintenance & Management Services Ltd., 5th Floor, Melrose House, Croydon, England, CR0 2NE
Nature of control:
  • Significant influence or control
Mr Fernando Varela Ruiz
Notified on:30 June 2016
Status:Active
Date of birth:May 1968
Nationality:Spanish
Country of residence:England
Address:Property Maintenance & Management Services Ltd., 5th Floor, Melrose House, Croydon, England, CR0 2NE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Officers

Appoint person secretary company with name date.

Download
2020-08-19Address

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

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type dormant.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-02Accounts

Accounts with accounts type dormant.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Officers

Termination director company with name termination date.

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2015-12-07Officers

Change person director company with change date.

Download
2015-12-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.