154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01620196

Incorporation date

04/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

154 Leighton Road, Kentish Town, London, Greater London NW5 2RECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1982)
dot icon07/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/08/2025
Notification of Jack Kinsella as a person with significant control on 2025-08-13
dot icon25/06/2025
Termination of appointment of Eleanor Mousley as a secretary on 2025-06-01
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon17/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon06/05/2022
Appointment of Ms Eleanor Mousley as a secretary on 2022-05-06
dot icon06/05/2022
Appointment of Mr Jack Kinsella as a director on 2022-05-06
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon02/02/2021
Cessation of Maria Papadopoulos as a person with significant control on 2020-12-04
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon26/12/2020
Termination of appointment of Nicholas Hugh Makgill Crichton Maitland as a director on 2020-12-04
dot icon26/12/2020
Termination of appointment of Maria Yvonne Athanassia Papadopoulos as a secretary on 2020-12-04
dot icon26/12/2020
Cessation of Nicholas Crichton Maitland as a person with significant control on 2020-12-04
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/08/2017
Notification of Kathryn Leone as a person with significant control on 2017-04-06
dot icon23/08/2017
Notification of Maria Papadopoulos as a person with significant control on 2017-04-06
dot icon23/08/2017
Director's details changed for Mr Nicholas Hugh Makgill Chrichton Maitland on 2017-08-23
dot icon23/08/2017
Notification of Nicholas Crichton Maitland as a person with significant control on 2017-04-06
dot icon23/08/2017
Notification of Edward Farrell as a person with significant control on 2017-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-15 no member list
dot icon26/04/2016
Appointment of Miss Maria Yvonne Athanassia Papadopoulos as a secretary on 2016-04-26
dot icon26/04/2016
Appointment of Mr Nicholas Hugh Makgill Chrichton Maitland as a director on 2016-04-26
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-15 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-06-15 no member list
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-06-15 no member list
dot icon09/01/2013
Termination of appointment of Shane Egan as a director
dot icon09/01/2013
Termination of appointment of Shane Egan as a secretary
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-15 no member list
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-15 no member list
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-06-15 no member list
dot icon12/07/2010
Director's details changed for Edward Farrell on 2010-06-15
dot icon12/07/2010
Director's details changed for Kathryn Jane Leone on 2010-06-15
dot icon12/07/2010
Director's details changed for Shane Egan on 2010-06-15
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon26/08/2009
Annual return made up to 15/06/09
dot icon25/03/2009
Director and secretary appointed shane egan
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon24/06/2008
Annual return made up to 15/06/08
dot icon17/06/2008
Director and secretary appointed kathryn jane leone
dot icon23/05/2008
Secretary appointed edward farrell
dot icon23/05/2008
Appointment terminated director and secretary russell whitlock
dot icon22/05/2008
Registered office changed on 22/05/2008 from 154B leighton road london NW5 2RE
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon22/06/2007
Annual return made up to 15/06/07
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon18/07/2006
Annual return made up to 15/06/06
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon22/12/2005
New secretary appointed;new director appointed
dot icon22/12/2005
Secretary resigned;director resigned
dot icon27/06/2005
Annual return made up to 15/06/05
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon15/07/2004
Annual return made up to 15/06/04
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon15/07/2003
Annual return made up to 15/06/03
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon01/10/2002
Secretary resigned;director resigned
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New secretary appointed
dot icon05/07/2002
Annual return made up to 15/06/02
dot icon06/12/2001
Full accounts made up to 2001-03-31
dot icon08/06/2001
Annual return made up to 15/06/01
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon09/06/2000
Annual return made up to 15/06/00
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon14/10/1999
New director appointed
dot icon14/10/1999
Director resigned
dot icon10/06/1999
Annual return made up to 15/06/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon15/06/1998
Annual return made up to 15/06/98
dot icon12/02/1998
Full accounts made up to 1997-03-31
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon01/10/1997
Secretary resigned;director resigned
dot icon24/09/1997
New director appointed
dot icon22/06/1997
Annual return made up to 15/06/97
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon21/06/1996
Annual return made up to 15/06/96
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon16/06/1995
Annual return made up to 15/06/95
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon21/06/1994
Annual return made up to 15/06/94
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon25/06/1993
Annual return made up to 25/06/93
dot icon11/02/1993
Full accounts made up to 1992-03-31
dot icon29/06/1992
Annual return made up to 25/06/92
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon07/07/1991
Annual return made up to 25/06/91
dot icon21/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1990
Full accounts made up to 1990-03-31
dot icon30/08/1990
Annual return made up to 31/03/87
dot icon30/08/1990
Annual return made up to 31/03/86
dot icon30/08/1990
Annual return made up to 31/03/85
dot icon06/07/1990
Annual return made up to 25/06/90
dot icon03/07/1990
Director resigned
dot icon28/06/1990
Full accounts made up to 1989-03-31
dot icon17/04/1990
New director appointed
dot icon23/01/1990
Registered office changed on 23/01/90 from: 23 harcourt house 19 cavendish square london W1
dot icon21/08/1989
Secretary resigned;director resigned
dot icon26/07/1989
New director appointed
dot icon26/07/1989
Full accounts made up to 1988-03-31
dot icon26/07/1989
Full accounts made up to 1987-03-31
dot icon26/07/1989
Full accounts made up to 1986-03-31
dot icon26/07/1989
Annual return made up to 31/03/88
dot icon26/07/1989
Director's particulars changed
dot icon25/07/1989
Restoration by order of the court
dot icon28/04/1988
Dissolution
dot icon22/11/1987
First gazette
dot icon26/03/1987
Accounts for a small company made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Annual return made up to 01/09/84
dot icon04/03/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.93K
-
0.00
-
-
2022
3
21.18K
-
0.00
-
-
2022
3
21.18K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

21.18K £Descended-3.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitlock, Russell James
Secretary
09/12/2005 - 23/05/2008
-
Horsley, Robin Murray
Secretary
14/01/1998 - 11/09/2002
-
Mousley, Eleanor
Secretary
06/05/2022 - 01/06/2025
-
Shane Egan
Director
19/03/2009 - 08/10/2012
9
Foxton, Emma Hilary
Director
10/10/1999 - 09/12/2005
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED

154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/03/1982 with the registered office located at 154 Leighton Road, Kentish Town, London, Greater London NW5 2RE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/03/1982 .

Where is 154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED is registered at 154 Leighton Road, Kentish Town, London, Greater London NW5 2RE.

What does 154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED have?

toggle

154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for 154 LEIGHTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/12/2025: Micro company accounts made up to 2025-03-31.