LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED

Register to unlock more data on OkredoRegister

LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03917112

Incorporation date

01/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Foremost House, Radford Way, Billericay, Essex CM12 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2000)
dot icon10/11/2025
Director's details changed for Mrs Sarah Elizabeth Youell on 2025-07-14
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-24
dot icon23/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon15/05/2025
Director's details changed for Mrs Sarah Elizabeth Youell on 2025-05-15
dot icon28/05/2024
Total exemption full accounts made up to 2024-03-24
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon29/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon10/11/2023
Director's details changed for Mrs Sarah Elizabeth Youell on 2023-11-10
dot icon13/06/2023
Total exemption full accounts made up to 2023-03-24
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon09/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-24
dot icon20/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon07/08/2019
Termination of appointment of Neil John Caton as a director on 2019-07-27
dot icon29/07/2019
Termination of appointment of Angela Mary Lodge as a director on 2019-07-28
dot icon10/07/2019
Appointment of Mrs Sarah Elizabeth Youell as a director on 2019-07-08
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-24
dot icon23/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon07/03/2019
Director's details changed for Miss Catherine Ann King on 2019-03-07
dot icon25/09/2018
Appointment of Mr William Bilecki as a director on 2018-08-18
dot icon14/09/2018
Director's details changed for Miss Catherine Ann King on 2018-09-14
dot icon13/09/2018
Appointment of Miss Catherine Ann King as a director on 2018-08-18
dot icon12/09/2018
Termination of appointment of Ronald Alfred Oxlade as a director on 2018-08-23
dot icon12/07/2018
Termination of appointment of Kenneth Thomas Lodge as a director on 2018-07-12
dot icon18/06/2018
Total exemption full accounts made up to 2018-03-24
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon19/03/2018
Confirmation statement made on 2018-02-01 with updates
dot icon04/08/2017
Termination of appointment of Irene Oldfield as a director on 2017-07-31
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-24
dot icon31/05/2017
Register inspection address has been changed from Tir-Byr Priory Lane Bicknacre Chelmsford CM3 4EZ England to 10 Lea Court 375 Baddow Road Chelmsford Essex CM2 7QQ
dot icon31/05/2017
Termination of appointment of Gillian Elizabeth James as a secretary on 2017-05-31
dot icon20/05/2017
Appointment of Mr Neil John Caton as a director on 2017-05-08
dot icon09/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-24
dot icon22/02/2016
Register inspection address has been changed from 6 Lea Court Baddow Road Great Baddow Chelmsford Essex CM2 7QQ United Kingdom to Tir-Byr Priory Lane Bicknacre Chelmsford CM3 4EZ
dot icon22/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-24
dot icon01/06/2015
Appointment of Angela Mary Lodge as a director on 2015-05-22
dot icon01/06/2015
Termination of appointment of Gillian Elizabeth James as a director on 2015-05-22
dot icon01/06/2015
Termination of appointment of Michael Edward James as a director on 2015-05-22
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-24
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-24
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-24
dot icon03/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-24
dot icon08/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-24
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed
dot icon18/10/2009
Director's details changed for Michael Edward James on 2009-10-16
dot icon16/10/2009
Director's details changed for Kenneth Thomas Lodge on 2009-10-16
dot icon16/10/2009
Director's details changed for Ronald Alfred Oxlade on 2009-10-16
dot icon16/10/2009
Director's details changed for Irene Oldfield on 2009-10-16
dot icon16/10/2009
Director's details changed for Gillian Elizabeth James on 2009-10-16
dot icon16/10/2009
Director's details changed for Michael Edward James on 2009-10-16
dot icon16/10/2009
Secretary's details changed for Gillian Elizabeth James on 2009-10-16
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-24
dot icon06/02/2009
Return made up to 01/02/09; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2008-03-24
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon25/06/2007
Memorandum and Articles of Association
dot icon25/06/2007
Resolutions
dot icon04/06/2007
Total exemption small company accounts made up to 2007-03-24
dot icon22/02/2007
Return made up to 01/02/07; full list of members
dot icon19/10/2006
Ad 06/09/06--------- £ si 5@1=5 £ ic 3/8
dot icon03/10/2006
Location of register of members
dot icon03/10/2006
Location of register of directors' interests
dot icon03/10/2006
New director appointed
dot icon24/07/2006
Total exemption small company accounts made up to 2006-03-24
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New secretary appointed;new director appointed
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Secretary resigned
dot icon27/03/2006
Ad 21/02/06--------- £ si 1@1=1 £ ic 2/3
dot icon09/03/2006
Return made up to 01/02/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon23/02/2005
Return made up to 01/02/05; full list of members
dot icon12/10/2004
Total exemption full accounts made up to 2004-03-24
dot icon17/02/2004
Return made up to 01/02/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-24
dot icon10/07/2003
Return made up to 01/02/03; full list of members
dot icon10/07/2003
New secretary appointed
dot icon11/12/2002
Director resigned
dot icon06/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon06/10/2002
Accounting reference date extended from 28/02/03 to 24/03/03
dot icon19/02/2002
Return made up to 01/02/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon21/02/2001
Return made up to 01/02/01; full list of members
dot icon12/07/2000
Resolutions
dot icon07/03/2000
New secretary appointed;new director appointed
dot icon07/03/2000
New director appointed
dot icon25/02/2000
Ad 01/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Secretary resigned
dot icon25/02/2000
Registered office changed on 25/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon01/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+30.08 % *

* during past year

Cash in Bank

£19,806.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.25K
-
0.00
11.45K
-
2022
3
13.95K
-
0.00
15.23K
-
2023
3
21.39K
-
0.00
19.81K
-
2023
3
21.39K
-
0.00
19.81K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

21.39K £Ascended53.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.81K £Ascended30.08 % *

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
Harrison, Irene Lesley
Nominee Secretary
01/02/2000 - 01/02/2000
3811
Business Information Research & Reporting Limited
Nominee Director
01/02/2000 - 01/02/2000
5082
James, Gillian Elizabeth
Director
28/06/2006 - 22/05/2015
1
Raymond, Ruma
Secretary
30/05/2003 - 28/06/2006
-
King, Catharine Ann
Director
18/08/2018 - Present
-

Persons with Significant Control

1
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 LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED

LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED is an(a) Active company incorporated on 01/02/2000 with the registered office located at Foremost House, Radford Way, Billericay, Essex CM12 0BT. There are currently 3 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 LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED?

toggle

LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED is currently Active. It was registered on 01/02/2000 .

Where is LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED located?

toggle

LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED is registered at Foremost House, Radford Way, Billericay, Essex CM12 0BT.

What does LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED do?

toggle

LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED have?

toggle

LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED had 3 employees in 2023.

What is the latest filing for LEA COURT MANAGEMENT (GREAT BADDOW) LIMITED?

toggle

The latest filing was on 10/11/2025: Director's details changed for Mrs Sarah Elizabeth Youell on 2025-07-14.