This company is commonly known as The Leighoak Management Company Limited. The company was founded 25 years ago and was given the registration number 03610163. The firm's registered office is in AYLESBURY. You can find them at Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE LEIGHOAK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03610163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, England, HP19 0FX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 8 Verna House, 9 Bicester Road, Aylesbury, England, HP19 9AG | Secretary | 31 August 2022 | Active |
Unit 2a, 17 Asheridge Road, Chesham, England, HP5 2PY | Director | 07 April 1999 | Active |
9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HP | Secretary | 05 August 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 August 1998 | Active |
59 Curzon Road, London, N10 2RB | Director | 05 August 1998 | Active |
9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HP | Director | 05 August 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 August 1998 | Active |
Mr David Anthony John Turberville | ||
Notified on | : | 17 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, The Piazza, 35 Lakesid, Aylesbury, United Kingdom, HP19 0FX |
Nature of control | : |
|
Mr John Devonald Turberville | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Wooburn Mead, High Wycombe, England, HP10 0HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Officers | Appoint person secretary company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination secretary company with name termination date. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.