296 LEIGHAM COURT ROAD LIMITED

Register to unlock more data on OkredoRegister

296 LEIGHAM COURT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422081

Incorporation date

19/08/1997

Size

Dormant

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1997)
dot icon22/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon20/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon25/06/2025
Change of details for Mr Brian Melvin Franklin as a person with significant control on 2025-06-25
dot icon25/06/2025
Change of details for Mr Fernando Varela Ruiz as a person with significant control on 2025-06-25
dot icon18/06/2025
Director's details changed for Mr Fernando Varela Ruiz on 2025-06-16
dot icon18/06/2025
Director's details changed for Mr Brian Melvin Franklin on 2025-06-16
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon04/09/2024
Accounts for a dormant company made up to 2024-02-28
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon09/07/2024
Registered office address changed from Property Maintenance & Management Services Ltd. 5th Floor, Melrose House Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon09/07/2024
Change of details for Mr Fernando Varela Ruiz as a person with significant control on 2024-07-09
dot icon09/07/2024
Change of details for Mr Brian Melvin Franklin as a person with significant control on 2024-07-09
dot icon08/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon03/04/2023
Change of details for Mr Brian Melvin Franklin as a person with significant control on 2023-04-03
dot icon03/04/2023
Change of details for Mr Fernando Varela Ruiz as a person with significant control on 2023-04-03
dot icon09/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon23/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon26/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon05/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon17/12/2020
Accounts for a dormant company made up to 2020-02-28
dot icon25/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon25/08/2020
Appointment of Mr Derek Jonathan Lee as a secretary on 2020-03-01
dot icon19/08/2020
Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to Property Maintenance & Management Services Ltd. 5th Floor, Melrose House Dingwall Road Croydon CR0 2NE on 2020-08-19
dot icon19/08/2020
Termination of appointment of Kdg Property Ltd as a secretary on 2020-03-01
dot icon13/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon12/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon16/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-02-28
dot icon25/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon16/03/2016
Termination of appointment of Kdg Property Shadow Directors Ltd as a director on 2016-03-16
dot icon20/01/2016
Termination of appointment of Malcolm Raymond Johnson as a director on 2015-12-30
dot icon07/12/2015
Director's details changed for Mr Malcolm Raymond Johnson on 2015-12-07
dot icon07/12/2015
Director's details changed for Mr Brian Franklin on 2015-12-07
dot icon19/11/2015
Appointment of Mr Fernando Varela Ruiz as a director on 2015-11-19
dot icon15/10/2015
Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to 85 Stafford Road Wallington Surrey SM6 9AP on 2015-10-15
dot icon15/10/2015
Appointment of Mr Brian Franklin as a director on 2015-10-01
dot icon08/10/2015
Director's details changed for Kdg Property Shadow Directors Ltd on 2015-10-08
dot icon08/10/2015
Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 2015-10-08
dot icon24/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon04/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon20/01/2014
Termination of appointment of David Pinner as a director
dot icon28/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon20/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon01/08/2013
Resolutions
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/11/2011
Appointment of Kdg Property Shadow Directors Ltd as a director
dot icon15/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon15/09/2011
Registered office address changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU on 2011-09-15
dot icon15/09/2011
Termination of appointment of John Plume as a director
dot icon23/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon20/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon20/10/2010
Director's details changed for Malcolm Raymond Johnson on 2010-08-01
dot icon20/10/2010
Director's details changed for John Kenneth Plume on 2010-08-01
dot icon20/10/2010
Director's details changed for David John Pinner on 2010-08-01
dot icon12/08/2010
Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom on 2010-08-12
dot icon14/07/2010
Appointment of Kdg Property Ltd as a secretary
dot icon09/04/2010
Termination of appointment of Pm Services (London) Limited as a secretary
dot icon29/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/09/2009
Return made up to 19/08/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon19/02/2009
Return made up to 19/08/08; full list of members
dot icon18/02/2009
Appointment terminated secretary townends (lettings & management) LTD
dot icon18/02/2009
Registered office changed on 18/02/2009 from 163 welcomes road kenley surrey CR8 5HB united kingdom
dot icon18/02/2009
Registered office changed on 18/02/2009 from latour house chertsey boulevard hansworth lane chertsey surrey KT16 9JX
dot icon01/12/2008
Appointment terminate, secretary tyser greenwood estate management LIMITED logged form
dot icon15/03/2008
Return made up to 19/08/07; full list of members
dot icon13/03/2008
Appointment terminated secretary townsend property management
dot icon13/03/2008
Secretary appointed pm services (london) LIMITED
dot icon10/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon02/12/2007
Registered office changed on 02/12/07 from: latour house chertsey boulevard wanworth lane chertsey surrey KT16 9JX
dot icon23/11/2007
Registered office changed on 23/11/07 from: norman court 296 leigham court road streatham london SW16 1QP
dot icon31/10/2007
New secretary appointed
dot icon22/05/2007
Director resigned
dot icon27/04/2007
New secretary appointed
dot icon01/02/2007
Secretary resigned
dot icon01/02/2007
Registered office changed on 01/02/07 from: 122 motspur park new malden surrey KT3 6PF
dot icon22/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon04/09/2006
Return made up to 19/08/06; full list of members
dot icon12/04/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon23/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon22/08/2005
Return made up to 19/08/05; full list of members
dot icon22/08/2005
Location of register of members
dot icon21/03/2005
Director resigned
dot icon17/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon25/08/2004
Return made up to 19/08/04; full list of members
dot icon25/03/2004
Registered office changed on 25/03/04 from: 3 consfield avenue new malden surrey KT3 6HB
dot icon01/09/2003
Return made up to 19/08/03; full list of members
dot icon22/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon09/04/2003
New director appointed
dot icon29/08/2002
Return made up to 19/08/02; full list of members
dot icon19/06/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/09/2001
Return made up to 19/08/01; full list of members
dot icon11/09/2001
Total exemption full accounts made up to 2001-02-28
dot icon20/11/2000
Full accounts made up to 2000-02-29
dot icon14/09/2000
Return made up to 19/08/00; full list of members
dot icon28/04/2000
New director appointed
dot icon05/04/2000
Director resigned
dot icon07/09/1999
Return made up to 19/08/99; full list of members
dot icon24/06/1999
Accounts for a dormant company made up to 1999-02-28
dot icon24/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon28/04/1999
Registered office changed on 28/04/99 from: 17 oak grove road anerley london SE20 7RG
dot icon31/03/1999
Accounting reference date shortened from 31/08/99 to 28/02/99
dot icon26/03/1999
Ad 01/03/99--------- £ si 10@1=10 £ ic 2/12
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
Secretary resigned
dot icon26/03/1999
New director appointed
dot icon22/03/1999
Resolutions
dot icon02/10/1998
Return made up to 19/08/98; full list of members
dot icon19/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-

Employees

2022

Employees

-

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quadernucci, Giuliana
Director
19/03/2003 - 02/12/2005
2
Franklin, Brian
Director
01/10/2015 - Present
2
KDG PROPERTY LIMITED
Corporate Secretary
01/03/2010 - 01/03/2020
6
KDG PROPERTY SHADOW DIRECTORS LIMITED
Corporate Director
21/11/2011 - 16/03/2016
6
Gellatly, Gordon Alexander
Director
20/03/2006 - 10/05/2007
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 296 LEIGHAM COURT ROAD LIMITED

296 LEIGHAM COURT ROAD LIMITED is an(a) Active company incorporated on 19/08/1997 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 296 LEIGHAM COURT ROAD LIMITED?

toggle

296 LEIGHAM COURT ROAD LIMITED is currently Active. It was registered on 19/08/1997 .

Where is 296 LEIGHAM COURT ROAD LIMITED located?

toggle

296 LEIGHAM COURT ROAD LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does 296 LEIGHAM COURT ROAD LIMITED do?

toggle

296 LEIGHAM COURT ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 296 LEIGHAM COURT ROAD LIMITED?

toggle

The latest filing was on 22/10/2025: Accounts for a dormant company made up to 2025-02-28.