UKBizDB.co.uk

THE LEIGHTON TERRACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Leighton Terrace Management Company Limited. The company was founded 33 years ago and was given the registration number 02597761. The firm's registered office is in CREDITON. You can find them at The Cottage New Buildings, Sandford, Crediton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE LEIGHTON TERRACE MANAGEMENT COMPANY LIMITED
Company Number:02597761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Cottage New Buildings, Sandford, Crediton, England, EX17 4PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, New Buildings, Sandford, Crediton, England, EX17 4PW

Secretary06 February 2014Active
Flat 1, 5, Leighton Terrace, Exeter, United Kingdom, EX4 6AZ

Director08 December 2010Active
The Cottage, New Buildings, Sandford, Crediton, England, EX17 4PW

Director20 April 2009Active
The Cottage, New Buildings, Sandford, Crediton, England, EX17 4PW

Director06 February 2014Active
5 Leighton Terrace, Exeter, EX4 6AZ

Secretary19 June 1991Active
2, Providence House, Witheridge, Tiverton, England, EX16 8AN

Secretary21 April 2009Active
5 Leighton Terrace, Exeter, EX4 6AZ

Secretary11 December 1991Active
Thyme Cottage, Brampford Speke, Exeter, EX5 5DR

Secretary12 August 2000Active
Barley Copse Barley Lane, Exeter, EX4 1SY

Secretary06 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 April 1991Active
Befferlands Farm, Charmouth, Bridport, United Kingdom, DT6 6RD

Director15 February 2005Active
5 Leighton Terrace, Exeter, EX4 6AZ

Director19 June 1991Active
5 Leighton Terrace, Exeter, EX4 6AZ

Director19 June 1991Active
Chantrys Cottage, Sticklepath, Okehampton, EX20 2NW

Director20 April 2009Active
5 Leighton Terrace, Exeter, EX4 6AZ

Director19 June 1991Active
299 Topsham Road, Exeter, EX2 6EX

Director23 July 1999Active
18 The Fairway, Maidenhead, SL6 3AR

Director14 September 1994Active
5 Leighton Terrace, Exeter, EX4 6AZ

Director11 December 1991Active
Flat 4, 19 Blackall Road, Exeter, EX4 4HE

Director09 July 1998Active
3 Salisbury Street, Devizes, SN10 1QA

Director01 January 2003Active
Flat 1, 5 Leighton Terrace, Exeter, EX4 6AZ

Director02 January 2003Active
Barley Copse Barley Lane, Exeter, EX4 1SY

Director14 April 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 April 1991Active

People with Significant Control

Mr Samuel John Eastman
Notified on:20 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:The Cottage, New Buildings, Crediton, England, EX17 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-15Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Accounts

Accounts with accounts type dormant.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-02-15Accounts

Accounts with accounts type dormant.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Address

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

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Change person director company with change date.

Download
2016-04-28Officers

Change person secretary company with change date.

Download
2016-01-25Address

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

Download
2016-01-25Accounts

Accounts with accounts type dormant.

Download
2015-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-11Accounts

Accounts with accounts type dormant.

Download
2014-04-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.