UKBizDB.co.uk

NUMBER 48 LEIGH PARK ROAD (MANAGEMENT) LIMITED

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

This company is commonly known as Number 48 Leigh Park Road (management) Limited. The company was founded 46 years ago and was given the registration number 01316435. The firm's registered office is in LEIGH-ON-SEA. You can find them at 42 Broadway, , Leigh-on-sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NUMBER 48 LEIGH PARK ROAD (MANAGEMENT) LIMITED
Company Number:01316435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1977
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:42 Broadway, Leigh-on-sea, Essex, SS9 1AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, Sans Souci, 48 Leigh Park Road, Leigh-On-Sea, England, SS9 2DU

Director01 May 2014Active
41 New Road, Leigh On Sea, SS9 2EA

Director01 June 2005Active
Flat 7, Sans Souci, 48 Leigh Park Road, Leigh-On-Sea, SS9 2DU

Director17 July 2009Active
Flat No 10 10 Sans Souci, 48 Leigh Park Road, Leigh On Sea, SS9 2DU

Director-Active
14, Ladywood Road, Surbiton, United Kingdom, KT6 7PD

Director05 March 2020Active
Flat 3 Sans Souci, 48 Leigh Park Road, Leigh On Sea, SS9 2DU

Director01 May 2001Active
Flat 5 Sans Souci, 43 Leigh Park Road, Leigh On Sea, SS9 2DU

Director01 January 2003Active
Flat 1, Sans Souci, 48 Leigh Park Road, Leigh-On-Sea, England, SS9 2DU

Director01 October 2012Active
8 Sans Souci, 48 Leigh Park Road, Leigh On Sea, SS9 2DU

Secretary21 April 1997Active
Flat 7 Sans Souci, 48 Leigh Park Road, Leigh On Sea, SS9 2DU

Secretary02 May 2002Active
Flat 10, Sans Souci, 48 Leigh Park Road, Leigh-On-Sea, SS9 2DU

Secretary17 July 2009Active
Blooms Farm Delwin End, Sible Hedingham, Halstead, CO9 3LN

Secretary-Active
8 Sans Souci, 48 Leigh Park Road, Leigh On Sea, SS9 2DU

Director21 April 1997Active
Flat No 6 6 Sans Souci, 48 Leigh Park Road, Leigh On Sea, SS9 2DU

Director30 April 1992Active
Flat 7 Sans Souci, 48 Leigh Park Road, Leigh On Sea, SS9 2DU

Director01 May 2001Active
Flat 2 Sans Souci, 48 Leigh Park Road, Leigh On Sea, SS9 2DU

Director01 May 2001Active
Flat 8 Sans Souci, 48 Leigh Park Road, Leigh On Sea, SS9 2DU

Director01 June 1993Active
Flat 1 Sans Souci, 48 Leigh Park Road, Leigh On Sea, SS9 2DU

Director01 May 2001Active
Flat 4, Sans Souci, 48 Leigh Park Road, Leigh-On-Sea, SS9 2DU

Director01 May 2009Active
Tynddole, St. Harmon, Rhayader, Wales, LD6 5NG

Director05 March 2020Active
Walnut Cottage, Clevelode, Malvern, WR13 6PD

Director01 January 2003Active
Blooms Farm Delwin End, Sible Hedingham, Halstead, CO9 3LN

Director-Active
Flat 9, Sans Souci, 48 Leigh Park Road, Leigh-On-Sea, United Kingdom, SS9 2DU

Director03 August 2010Active
9 Sans Souci, 48 Leigh Park Road, Leigh On Sea, SS9 2DU

Director11 May 2001Active
Flat 1 Sans Souci 48, Leigh Park Road, Leigh On Sea, SS9 2DU

Director29 June 2007Active

People with Significant Control

Mr Peter Antony Jones
Notified on:01 January 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:San Soucci Flat 4, Leigh Park Road, Leigh-On-Sea, United Kingdom, SS9 2DU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Accounts

Change account reference date company previous shortened.

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Termination secretary company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type dormant.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-11-22Address

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

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2019-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2019-11-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.