UKBizDB.co.uk

THE LEAS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Leas Management Company Limited. The company was founded 27 years ago and was given the registration number 03270676. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at Flat 4, 4 The Leas, Westcliff-on-sea, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE LEAS MANAGEMENT COMPANY LIMITED
Company Number:03270676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 4, 4 The Leas, Westcliff-on-sea, Essex, SS0 7ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 4 The Leas, Westcliff-On-Sea, SS0 7ST

Director10 November 2016Active
32, High Road, Rayleigh, England, SS6 7AA

Director05 November 2015Active
Flat 4, 4 The Leas, Westcliff On Sea, SS0 7ST

Director21 November 2003Active
Flat 2 4 The Leas, Westcliff On Sea, SS0 7ST

Secretary14 March 2006Active
Flat 3 4 The Leas, Westcliff On Sea, SS0 7ST

Secretary29 October 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary29 October 1996Active
2 Henry De Grey Close, Grays, RM17 5GH

Director21 November 2003Active
Flat 5,, 4 The Leas, Southend On Sea, England, SS0 7ST

Director10 October 2009Active
49 Fermoy Road, Thorpe Bay, SS1 3HA

Director29 October 1996Active
Flat 2, 4 The Leas, Westcliff On Sea, SS0 7ST

Director21 November 2003Active
Flat 2 4 The Leas, Westcliff On Sea, SS0 7ST

Director14 March 2006Active
Flat 3 4 The Leas, Westcliff On Sea, SS0 7ST

Director14 March 2006Active
Flat 2 4 The Leas, Westcliff, SS0 7ST

Director29 October 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director29 October 1996Active

People with Significant Control

Mr Mark Roland Foreman
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:101, Chalkwell Esplanade, Westcliff-On-Sea, England, SS0 8JJ
Nature of control:
  • Significant influence or control
Mr Richard Andrew Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Flat 4, 4 The Leas, Westcliff-On-Sea, SS0 7ST
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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Persons with significant control

Change to a person with significant control.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date no member list.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2016-01-05Officers

Termination secretary company with name termination date.

Download
2015-11-05Officers

Appoint person director company with name date.

Download
2015-11-03Address

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

Download

Copyright © 2024. All rights reserved.