LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05102960

Incorporation date

15/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

10 Ambassador Place Stockport Road, Altrincham, Cheshire WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2004)
dot icon29/10/2025
Micro company accounts made up to 2025-03-30
dot icon28/04/2025
Director's details changed for Qualis Commercial Ltd on 2025-04-01
dot icon28/04/2025
Change of details for Qualis Commercial Ltd as a person with significant control on 2025-04-01
dot icon28/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-30
dot icon17/10/2024
Termination of appointment of Simon Carl Rutter as a director on 2024-09-20
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon01/07/2024
Appointment of Mrs Wanda Dolores Fajardo Warren as a director on 2024-04-02
dot icon01/07/2024
Cessation of Coal Pension Properties Limited as a person with significant control on 2024-04-02
dot icon01/07/2024
Change of details for a person with significant control
dot icon01/07/2024
Notification of Spec Engineering Ltd as a person with significant control on 2024-04-02
dot icon01/07/2024
Confirmation statement made on 2024-04-15 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-30
dot icon02/10/2023
Director's details changed for Qualis Living Limited on 2023-09-08
dot icon28/09/2023
Change of details for Qualis Living Limited as a person with significant control on 2023-09-08
dot icon27/07/2023
Termination of appointment of Paul Francis Hewitt as a director on 2023-06-09
dot icon27/07/2023
Appointment of Mr Simon Carl Rutter as a director on 2023-06-09
dot icon06/06/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon01/06/2023
Director's details changed for Mr Paul Francis Hewitt on 2023-04-15
dot icon31/05/2023
Change of details for Coal Pension Properties Limited as a person with significant control on 2022-12-15
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
Micro company accounts made up to 2022-03-30
dot icon20/03/2023
Registered office address changed from PO Box PO Box 51 Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7YG England to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2023-03-20
dot icon16/03/2023
Termination of appointment of Peter Buckley as a secretary on 2023-03-16
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon11/01/2022
Micro company accounts made up to 2021-03-30
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-30
dot icon18/03/2021
Director's details changed for Mr Paul Francis Hewitt on 2021-03-18
dot icon07/12/2020
Appointment of Qualis Living Limited as a director on 2020-11-12
dot icon05/12/2020
Notification of Qualis Living Limited as a person with significant control on 2020-11-12
dot icon05/12/2020
Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2020-11-12
dot icon05/12/2020
Termination of appointment of Nicholas James Patrick Ireland as a director on 2020-11-12
dot icon05/12/2020
Termination of appointment of Louise Mary Burke as a director on 2020-11-12
dot icon05/12/2020
Appointment of Mr Paul Francis Hewitt as a director on 2020-11-12
dot icon29/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon29/04/2020
Notification of Sovereign Property Holdings Limited as a person with significant control on 2020-03-20
dot icon29/04/2020
Cessation of Aviva Investors Pensions Limited as a person with significant control on 2020-03-20
dot icon05/04/2020
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to PO Box PO Box 51 Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7YG on 2020-04-05
dot icon27/03/2020
Appointment of Mr Peter Buckley as a secretary on 2020-03-20
dot icon12/02/2020
Micro company accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon16/02/2019
Micro company accounts made up to 2018-03-31
dot icon23/11/2018
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2018-11-23
dot icon23/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-10-31
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon04/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon26/03/2014
Appointment of Louise Burke as a director
dot icon14/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Termination of appointment of Tesco Pension Trustees Limited as a director
dot icon03/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon23/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/12/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon06/07/2011
Termination of appointment of Ruston Smith as a secretary
dot icon06/07/2011
Termination of appointment of Dominic Moore as a director
dot icon06/07/2011
Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 2011-07-06
dot icon02/06/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon18/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon18/06/2010
Director's details changed for Nicholas James Patrick Ireland on 2010-04-14
dot icon18/06/2010
Director's details changed for Tesco Pension Trustees Limited on 2010-04-14
dot icon18/06/2010
Director's details changed for Dominic Oliver Moore on 2010-04-15
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 15/04/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 15/04/08; full list of members
dot icon20/11/2008
Resolutions
dot icon20/11/2008
Director appointed nicholas james patrick ireland
dot icon20/11/2008
Director appointed dominic oliver moore
dot icon20/11/2008
Director appointed tesco pension trustees LIMITED
dot icon20/11/2008
Registered office changed on 20/11/2008 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP
dot icon06/11/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/07/2008
Appointment terminated director hardley properties (1) LIMITED
dot icon24/07/2008
Appointment terminated director landfare estates LIMITED
dot icon24/07/2008
Appointment terminated secretary refoel lebrecht
dot icon14/03/2008
Return made up to 15/04/07; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2006-03-31
dot icon30/10/2007
Director resigned
dot icon01/02/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon26/09/2006
New secretary appointed
dot icon22/05/2006
Return made up to 15/04/06; no change of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/02/2006
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon26/08/2005
Return made up to 15/04/05; full list of members
dot icon21/04/2004
Secretary resigned
dot icon15/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qualis Commercial Limited
Corporate Director
12/11/2020 - Present
2
Mr Paul Francis Hewitt
Director
12/11/2020 - 09/06/2023
15
Buckley, Peter
Secretary
20/03/2020 - 16/03/2023
-
Rutter, Simon Carl
Director
09/06/2023 - 20/09/2024
1
Warren, Wanda Dolores Fajardo
Director
02/04/2024 - Present
-

Persons with Significant Control

4
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 LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED

LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/04/2004 with the registered office located at 10 Ambassador Place Stockport Road, Altrincham, Cheshire WA15 8DB. There are currently 2 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 LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED?

toggle

LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/04/2004 .

Where is LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED located?

toggle

LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED is registered at 10 Ambassador Place Stockport Road, Altrincham, Cheshire WA15 8DB.

What does LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED do?

toggle

LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2025-03-30.