LEAMINGTON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEAMINGTON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01674754

Incorporation date

01/11/1982

Size

Dormant

Contacts

Registered address

Registered address

Inspire Property Management 318 Stratford Road, Shirley, Solihull B90 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1982)
dot icon26/01/2026
Appointment of Mr Mark Perry as a director on 2026-01-26
dot icon12/01/2026
Director's details changed for Christopher Edward Griffin on 2026-01-12
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-09-29
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-09-29
dot icon24/01/2024
Termination of appointment of Jacqueline Ruth Moore as a director on 2024-01-24
dot icon11/01/2024
Appointment of Ms Anna Petlanova as a director on 2024-01-09
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon03/11/2023
Termination of appointment of Anne Burge as a director on 2023-11-03
dot icon03/11/2023
Termination of appointment of Mark Keith Bruckshaw as a secretary on 2023-11-03
dot icon03/11/2023
Appointment of Inspire Property Management as a secretary on 2023-11-03
dot icon03/11/2023
Appointment of Doctor Hugh Bignell Mcmichael as a director on 2023-11-03
dot icon16/08/2023
Appointment of Mrs Ruth Taylor-Whitmore as a director on 2023-07-11
dot icon15/08/2023
Termination of appointment of Paul Doyle as a director on 2023-07-11
dot icon15/08/2023
Termination of appointment of Adrian David Taylor-Whitmore as a director on 2023-07-11
dot icon12/06/2023
Accounts for a dormant company made up to 2022-09-29
dot icon23/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon03/11/2022
Appointment of Mrs Jacqueline Ruth Moore as a director on 2022-10-24
dot icon20/10/2022
Registered office address changed from Hlm North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF United Kingdom to Inspire Property Management 318 Stratford Road Shirley Solihull B90 3DN on 2022-10-20
dot icon20/10/2022
Appointment of Mr Mark Keith Bruckshaw as a secretary on 2022-10-19
dot icon10/10/2022
Termination of appointment of Cosec Management Services Limited as a secretary on 2022-10-07
dot icon08/09/2022
Appointment of Kevin Gregory as a director on 2022-09-08
dot icon23/05/2022
Termination of appointment of David Anthony Woodward as a director on 2022-05-23
dot icon23/02/2022
Termination of appointment of Francis Murray Jones as a director on 2022-02-23
dot icon10/01/2022
Micro company accounts made up to 2021-09-29
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon19/05/2021
Appointment of Adrian David Taylor-Whitmore as a director on 2021-05-19
dot icon30/03/2021
Termination of appointment of Ian Sinclair Hodges as a director on 2021-03-30
dot icon23/03/2021
Appointment of Mr David Anthony Woodward as a director on 2021-03-23
dot icon01/02/2021
Micro company accounts made up to 2020-09-29
dot icon23/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon23/09/2020
Termination of appointment of Elizabeth Anne Weavers as a director on 2020-09-23
dot icon07/07/2020
Termination of appointment of David Anthony Woodward as a director on 2020-07-07
dot icon06/07/2020
Termination of appointment of Lorraine Joy Johnson as a director on 2020-07-06
dot icon29/06/2020
Termination of appointment of Richard Edward Hoare as a director on 2020-06-29
dot icon29/06/2020
Termination of appointment of Hugh Bignell Mcmichael as a director on 2020-06-29
dot icon19/06/2020
Termination of appointment of Arthur Roy Weavers as a director on 2020-06-19
dot icon19/06/2020
Appointment of Elizabeth Anne Weavers as a director on 2020-06-19
dot icon20/11/2019
Micro company accounts made up to 2019-09-29
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon08/05/2019
Termination of appointment of Margaret Elizabeth Maggs as a director on 2019-05-08
dot icon29/04/2019
Micro company accounts made up to 2018-09-29
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon06/04/2018
Registered office address changed from Philip Laney & Jolly 23 Worcester Road Malvern Worcestershire WR14 4QY England to Hlm North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 2018-04-06
dot icon27/03/2018
Secretary's details changed for Cosec Management Services Limited on 2018-03-26
dot icon26/03/2018
Appointment of Cosec Management Services Limited as a secretary on 2018-03-15
dot icon20/03/2018
Termination of appointment of Philip Laney & Jolly Ltd as a secretary on 2018-03-20
dot icon31/01/2018
Micro company accounts made up to 2017-09-29
dot icon08/01/2018
Termination of appointment of April Kim Wilding-Greene as a director on 2017-12-29
dot icon04/01/2018
Appointment of Mr Arthur Roy Weavers as a director on 2018-01-03
dot icon02/01/2018
Termination of appointment of Elizabeth Anne Weavers as a director on 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon04/04/2017
Appointment of Philip Laney & Jolly Ltd as a secretary on 2017-04-01
dot icon04/04/2017
Termination of appointment of Elizabeth Dawn Needham as a secretary on 2017-04-01
dot icon04/04/2017
Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Philip Laney & Jolly 23 Worcester Road Malvern Worcestershire WR14 4QY on 2017-04-04
dot icon20/03/2017
Appointment of April Kim Wilding-Greene as a director on 2017-03-20
dot icon24/02/2017
Termination of appointment of Nicholas John Wilkes as a director on 2017-02-24
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon15/12/2016
Termination of appointment of Deanna Jones as a director on 2016-12-15
dot icon15/12/2016
Appointment of Mr Francis Murray Jones as a director on 2016-12-14
dot icon29/11/2016
Micro company accounts made up to 2016-09-29
dot icon18/08/2016
Appointment of Lorraine Joy Johnson as a director on 2016-08-17
dot icon04/07/2016
Termination of appointment of Andrew Greene as a director on 2016-07-01
dot icon03/06/2016
Termination of appointment of Janean Flavell as a director on 2016-05-26
dot icon31/05/2016
Appointment of Andrew Greene as a director on 2016-05-31
dot icon23/05/2016
Termination of appointment of Nicholas John Parkes as a director on 2016-05-01
dot icon23/05/2016
Termination of appointment of Siobhan Josephine Williams as a director on 2016-05-01
dot icon23/05/2016
Termination of appointment of Christine Noden as a director on 2016-05-01
dot icon23/05/2016
Termination of appointment of Andrew Timothy Ashley as a director on 2016-05-01
dot icon10/05/2016
Director's details changed for Dr Anne Burge on 2016-05-10
dot icon10/05/2016
Director's details changed for Christopher Edward Griffin on 2016-05-10
dot icon26/04/2016
Micro company accounts made up to 2015-09-29
dot icon19/04/2016
Termination of appointment of Lorraine Joy Johnson as a director on 2016-04-18
dot icon14/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon17/11/2015
Termination of appointment of Arthur Roy Weavers as a director on 2015-11-17
dot icon17/11/2015
Appointment of Mrs Elizabeth Anne Weavers as a director on 2015-11-17
dot icon09/06/2015
Appointment of Deanna Jones as a director on 2015-05-31
dot icon27/01/2015
Micro company accounts made up to 2014-09-29
dot icon09/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon28/11/2014
Termination of appointment of Michael Edward John Stubbings as a director on 2014-11-28
dot icon13/10/2014
Appointment of Mr Hugh Bignell Mcmichael as a director on 2014-10-08
dot icon28/08/2014
Appointment of Mr David Anthony Woodward as a director on 2014-08-04
dot icon28/08/2014
Termination of appointment of Linda Valerie Jennings as a director on 2014-08-04
dot icon28/08/2014
Termination of appointment of Walter James Jennings as a director on 2014-08-04
dot icon01/07/2014
Termination of appointment of Lynn Ollerton as a director
dot icon01/07/2014
Termination of appointment of John Ollerton as a director
dot icon23/06/2014
Appointment of Rachel Mary Lever as a director
dot icon24/04/2014
Appointment of Mr Nicholas John Wilkes as a director
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-29
dot icon21/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon21/01/2014
Director's details changed for Linda Valerie Jennings on 2013-11-27
dot icon30/01/2013
Termination of appointment of Elizabeth Weavers as a director
dot icon30/01/2013
Appointment of Mr Arthur Roy Weavers as a director
dot icon21/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon21/01/2013
Director's details changed for Miss Janean Farrow on 2012-12-01
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-29
dot icon04/05/2012
Appointment of Elizabeth Dawn Needham as a secretary
dot icon03/05/2012
Termination of appointment of Christine Noden as a secretary
dot icon26/04/2012
Appointment of Christopher Edward Griffin as a director
dot icon13/03/2012
Termination of appointment of Paul Fox as a director
dot icon31/01/2012
Appointment of Mr Ian Sinclair Hodges as a director
dot icon21/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-09-29
dot icon14/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon14/01/2011
Termination of appointment of Scott Lees as a director
dot icon06/12/2010
Full accounts made up to 2010-09-29
dot icon23/11/2010
Appointment of Elizabeth Anne Weavers as a director
dot icon11/11/2010
Termination of appointment of Clare Garratt as a director
dot icon11/11/2010
Termination of appointment of Malcolm Johnston as a director
dot icon11/11/2010
Appointment of Andrew Timothy Ashley as a director
dot icon16/04/2010
Appointment of Christine Noden as a secretary
dot icon16/04/2010
Termination of appointment of Siobhan Williams as a secretary
dot icon24/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon24/02/2010
Director's details changed for John Robert Ollerton on 2010-02-01
dot icon24/02/2010
Director's details changed for Clare Garratt on 2010-02-01
dot icon24/02/2010
Director's details changed for Paul John William Fox on 2010-02-01
dot icon24/02/2010
Director's details changed for Scott Darren Lees on 2010-02-01
dot icon24/02/2010
Director's details changed for Miss Janean Farrow on 2010-02-01
dot icon24/02/2010
Director's details changed for Paul Doyle on 2010-02-01
dot icon24/02/2010
Director's details changed for Lorraine Joy Johnson on 2010-02-01
dot icon24/02/2010
Director's details changed for Reverend Walter James Jennings on 2010-02-01
dot icon24/02/2010
Termination of appointment of Anne Burge as a secretary
dot icon24/02/2010
Director's details changed for Dr Richard Edward Hoare on 2010-02-01
dot icon24/02/2010
Director's details changed for Nicholas John Parkes on 2010-02-01
dot icon24/02/2010
Director's details changed for Michael Edward John Stubbings on 2010-02-01
dot icon24/02/2010
Director's details changed for Lynn Ollerton on 2010-02-01
dot icon24/02/2010
Director's details changed for Dr Anne Burge on 2010-02-01
dot icon24/02/2010
Director's details changed for Linda Valerie Jennings on 2010-02-01
dot icon24/02/2010
Director's details changed for Margaret Elizabeth Maggs on 2010-02-01
dot icon24/02/2010
Director's details changed for Jane Doyle on 2010-02-01
dot icon24/02/2010
Director's details changed for Malcolm Scott Ferguson Johnston on 2010-02-01
dot icon24/02/2010
Director's details changed for Siobhan Josephine Williams on 2010-02-01
dot icon09/02/2010
Termination of appointment of Colin Lowe as a director
dot icon03/02/2010
Termination of appointment of Janet Tavares as a director
dot icon03/02/2010
Appointment of Siobhan Williams as a secretary
dot icon03/02/2010
Appointment of Christine Noden as a director
dot icon11/01/2010
Full accounts made up to 2009-09-29
dot icon21/03/2009
Secretary appointed dr anne burge
dot icon18/03/2009
Return made up to 16/12/08; full list of members
dot icon17/03/2009
Appointment terminated director jonathan terry
dot icon17/03/2009
Director's change of particulars / michael stubbings / 01/11/2008
dot icon17/03/2009
Appointment terminated director sally eden
dot icon17/03/2009
Appointment terminated secretary janet tavares
dot icon16/12/2008
Full accounts made up to 2008-09-29
dot icon01/04/2008
Return made up to 16/12/07; full list of members
dot icon31/03/2008
Director appointed scott darren lees
dot icon31/03/2008
Director appointed malcolm scott ferguson johnston
dot icon31/03/2008
Director appointed janet tavares
dot icon05/02/2008
Director resigned
dot icon05/02/2008
New director appointed
dot icon07/01/2008
Full accounts made up to 2007-09-29
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon29/01/2007
Return made up to 16/12/06; full list of members
dot icon29/01/2007
Secretary resigned
dot icon18/12/2006
Full accounts made up to 2006-09-29
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon08/11/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon28/03/2006
New secretary appointed;new director appointed
dot icon16/02/2006
Director resigned
dot icon28/12/2005
Return made up to 16/12/05; full list of members
dot icon18/11/2005
Full accounts made up to 2005-09-29
dot icon29/01/2005
Secretary resigned
dot icon29/01/2005
New secretary appointed
dot icon13/01/2005
Full accounts made up to 2004-09-29
dot icon22/12/2004
Return made up to 16/12/04; full list of members
dot icon10/01/2004
Return made up to 16/12/03; full list of members
dot icon08/12/2003
Full accounts made up to 2003-09-29
dot icon09/10/2003
Director resigned
dot icon14/01/2003
Return made up to 16/12/02; full list of members
dot icon30/11/2002
Full accounts made up to 2002-09-29
dot icon26/09/2002
New director appointed
dot icon28/02/2002
Resolutions
dot icon07/02/2002
Return made up to 16/12/01; full list of members
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
New secretary appointed
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon27/12/2001
Full accounts made up to 2001-09-29
dot icon05/09/2001
New director appointed
dot icon19/01/2001
Return made up to 16/12/00; full list of members
dot icon16/01/2001
Full accounts made up to 2000-09-29
dot icon11/10/2000
Director resigned
dot icon02/10/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon12/01/2000
Return made up to 16/12/99; full list of members
dot icon11/01/2000
Full accounts made up to 1999-09-29
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon06/05/1999
Director resigned
dot icon06/05/1999
New secretary appointed
dot icon31/03/1999
Secretary resigned
dot icon22/12/1998
Return made up to 16/12/98; full list of members
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Accounts for a small company made up to 1998-09-29
dot icon01/12/1998
Director resigned
dot icon16/10/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon31/07/1998
Registered office changed on 31/07/98 from: 33 graham road malvern worcestershire WR14 2HU
dot icon19/06/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
Director resigned
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
New secretary appointed
dot icon05/02/1998
Return made up to 16/12/97; full list of members
dot icon24/11/1997
Accounts for a small company made up to 1997-09-29
dot icon31/01/1997
Return made up to 16/12/96; no change of members
dot icon07/01/1997
Registered office changed on 07/01/97 from: lloyds bank chambers belle vue terrace malvern worcestershire, WR14 4PZ
dot icon07/11/1996
Accounts for a small company made up to 1996-09-29
dot icon20/03/1996
New director appointed
dot icon31/01/1996
New secretary appointed
dot icon31/01/1996
Secretary resigned
dot icon31/01/1996
Return made up to 16/12/95; no change of members
dot icon12/12/1995
Accounts for a small company made up to 1995-09-29
dot icon06/01/1995
Return made up to 16/12/94; full list of members
dot icon22/12/1994
New director appointed
dot icon22/12/1994
Director resigned;new director appointed
dot icon07/12/1994
Accounts for a small company made up to 1994-09-29
dot icon06/09/1994
Director resigned;new director appointed
dot icon06/09/1994
Director resigned;new director appointed
dot icon06/09/1994
Director resigned
dot icon06/09/1994
Director resigned;new director appointed
dot icon06/09/1994
Director resigned;new director appointed
dot icon26/01/1994
Return made up to 16/12/93; no change of members
dot icon21/01/1994
Secretary resigned;new secretary appointed
dot icon30/11/1993
Accounts for a small company made up to 1993-09-29
dot icon29/09/1993
Director resigned;new director appointed
dot icon14/05/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Registered office changed on 05/01/93 from: 15 leamington court 233/7 wells road malvern worcestershire WR14 4HF
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Return made up to 16/12/92; full list of members
dot icon15/12/1992
Director resigned;new director appointed
dot icon12/11/1992
Accounts for a small company made up to 1992-09-29
dot icon12/11/1992
Director resigned;new director appointed
dot icon13/10/1992
Director resigned;new director appointed
dot icon23/03/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Return made up to 17/12/91; full list of members
dot icon29/11/1991
New director appointed
dot icon29/11/1991
New director appointed
dot icon15/11/1991
Full accounts made up to 1991-09-29
dot icon19/09/1991
Director resigned
dot icon08/09/1991
Director resigned;new director appointed
dot icon28/01/1991
Full accounts made up to 1990-09-29
dot icon15/01/1991
Return made up to 17/12/90; no change of members
dot icon12/01/1990
Full accounts made up to 1989-09-29
dot icon12/01/1990
Return made up to 17/12/89; full list of members
dot icon08/01/1990
Ad 03/12/89--------- £ si 14@1=14 £ ic 18/32
dot icon08/01/1990
Director resigned;new director appointed
dot icon07/11/1989
Director resigned
dot icon14/04/1989
New director appointed
dot icon24/01/1989
Full accounts made up to 1988-09-29
dot icon24/01/1989
Return made up to 25/12/88; full list of members
dot icon01/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1988
New director appointed
dot icon18/10/1988
Director resigned;new director appointed
dot icon23/09/1988
Full accounts made up to 1987-09-29
dot icon23/09/1988
New director appointed
dot icon23/09/1988
New director appointed
dot icon23/09/1988
New director appointed
dot icon23/09/1988
New director appointed
dot icon23/09/1988
Registered office changed on 23/09/88 from: abbey internation college wells road malvern wells hereford, worcester
dot icon17/03/1988
Accounting reference date shortened from 31/03 to 29/09
dot icon24/02/1988
Accounts made up to 1986-09-29
dot icon24/02/1988
Return made up to 31/12/87; full list of members
dot icon24/02/1988
Accounts made up to 1985-09-29
dot icon24/02/1988
Return made up to 31/12/86; full list of members
dot icon24/02/1988
New director appointed
dot icon24/02/1988
New director appointed
dot icon24/02/1988
Director resigned;new director appointed
dot icon01/09/1986
Full accounts made up to 1984-09-30
dot icon26/07/1986
Return made up to 31/12/85; full list of members
dot icon26/07/1986
Return made up to 31/12/84; full list of members
dot icon11/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1982
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.00
-
0.00
-
-
2022
-
34.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Kevin
Director
08/09/2022 - Present
-
Petlanova, Anna
Director
09/01/2024 - Present
-
Taylor-Whitmore, Adrian David
Director
19/05/2021 - 11/07/2023
-
Doyle, Paul
Director
24/09/1998 - 11/07/2023
4
Mrs Ruth Taylor-Whitmore
Director
11/07/2023 - Present
1

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+
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 LEAMINGTON COURT MANAGEMENT COMPANY LIMITED

LEAMINGTON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/11/1982 with the registered office located at Inspire Property Management 318 Stratford Road, Shirley, Solihull B90 3DN. There are currently 8 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 LEAMINGTON COURT MANAGEMENT COMPANY LIMITED?

toggle

LEAMINGTON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/11/1982 .

Where is LEAMINGTON COURT MANAGEMENT COMPANY LIMITED located?

toggle

LEAMINGTON COURT MANAGEMENT COMPANY LIMITED is registered at Inspire Property Management 318 Stratford Road, Shirley, Solihull B90 3DN.

What does LEAMINGTON COURT MANAGEMENT COMPANY LIMITED do?

toggle

LEAMINGTON COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEAMINGTON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Mr Mark Perry as a director on 2026-01-26.