UKBizDB.co.uk

37 LEYTON ROAD MANAGEMENT COMPANY LTD.

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

This company is commonly known as 37 Leyton Road Management Company Ltd.. The company was founded 32 years ago and was given the registration number 02686847. The firm's registered office is in HARPENDEN. You can find them at 3 Nightingale Mews, 37 Leyton Road, Harpenden, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:37 LEYTON ROAD MANAGEMENT COMPANY LTD.
Company Number:02686847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Nightingale Mews, 37 Leyton Road, Harpenden, Hertfordshire, AL5 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Mansfield Mews, Mansfield Road, Baldock, England, SG7 6FG

Secretary01 April 2024Active
90, Wheathampstead Road, Harpenden, United Kingdom, AL5 1JB

Director21 September 2018Active
17 Broadfields, Harpenden, AL5 2HT

Director15 September 2006Active
1 Nightingale Mews, Harpenden, AL5 2JB

Director01 October 2001Active
7, Widdicombe Avenue, Poole, England, BH14 9QW

Director12 March 2014Active
7, Widdicombe Avenue, Poole, United Kingdom, BH14 9QW

Director10 June 2023Active
Kings Ash Farm, Great Missenden, England, HP16 9NP

Director22 January 2022Active
7, Widdicombe Avenue, Poole, United Kingdom, BH14 9QW

Director02 December 2023Active
7, Widdicombe Avenue, Poole, United Kingdom, BH14 9QW

Secretary22 January 2022Active
3, Nightingale Mews Harpenden Herts, 3 Nightingale Mews, Harpenden, United Kingdom, AL5 2JB

Secretary02 September 2013Active
4 Nightingale Mews, 37 Leyton Road, Harpenden, AL5 2TU

Secretary07 February 1992Active
6, Nightingale Mews, Harpenden, AL5 2JB

Secretary01 September 2010Active
4 Nightingale Mews, 37 Leyton Road, Harpenden, AL5 2TU

Secretary27 November 1994Active
Mary Fielding Guild, 103/107 Northill, London, N6 4DP

Director26 February 1992Active
5 Nightingale Mews, 37 Leyton Road, Harpenden, AL5 2TU

Director08 December 1995Active
6, Keswick Close, Cringleford, Norwich, England, NR4 6UW

Director01 January 2011Active
3 Nightingale Mews, Harpenden, AL5 2TU

Director07 February 1992Active
1 Nightingale Mews, Leyton Road, Harpenden, AL5 2TU

Director26 February 1992Active
3, Nightingale Mews, Leyton Road, Harpenden, England, AL5 2JB

Director01 June 1995Active
7 Nightingale Mews, 37 Leyton Road, Harpendeu, AL5 2TU

Director26 February 1992Active
5 Nightingale Mews, Harpenden, AL5 2TU

Director07 February 1992Active
15, Kirkwick Avenue, Harpenden, AL5 2QU

Director02 September 2013Active
4, Nightingale Mews, Harpenden, AL5 2JB

Director01 September 2010Active
4 Nightingale Mews, 37 Leyton Road, Harpenden, AL5 2TU

Director07 February 1992Active
6 (Six) Nightingale Mew 37, Leyton Road, Harpenden, AL5 2JB

Director19 October 2009Active
4 Nightingale Mews, 37 Leyton Road, Harpenden, AL5 2TU

Director27 November 1994Active
6 Nightingale Mews, Leyton Road, Harpenden, AL5 2JB

Director02 July 1999Active
G P Noble Trustees, Fouth Floor Pearl House, 5 Friar Lane, Nottingham, NG1 6BT

Corporate Director26 February 1992Active

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

Company Filing History

DateCategoryDescription
2024-04-04Address

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

Download
2024-04-04Officers

Appoint person secretary company with name date.

Download
2024-04-04Officers

Termination secretary company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-09Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-02-07Address

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

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person secretary company with name date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.