LECKHAMPTON PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LECKHAMPTON PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02489929

Incorporation date

06/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1990)
dot icon12/01/2026
Micro company accounts made up to 2025-04-30
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon22/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon28/03/2025
Register inspection address has been changed from C/O Hml 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF
dot icon28/03/2025
Director's details changed for Mr Kenneth David Sheather on 2025-03-27
dot icon28/03/2025
Director's details changed for Mrs Sally Ann Pendry on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Mrs Sally Rebecca Napier on 2025-03-27
dot icon27/03/2025
Director's details changed for Mrs Sally Ann Pendry on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Allan Crawford Wood on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Douglas Frederick Vick on 2025-03-27
dot icon27/06/2024
Micro company accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon19/02/2024
Secretary's details changed for Hml Company Secretarial Services Limited on 2024-02-19
dot icon21/12/2023
Micro company accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon08/09/2022
Micro company accounts made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/10/2021
Director's details changed for Mrs Sally Ann Pendry on 2021-10-01
dot icon22/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-04-30
dot icon12/12/2019
Notification of a person with significant control statement
dot icon11/12/2019
Termination of appointment of Sandra Anne Bishop as a director on 2019-12-06
dot icon26/07/2019
Cessation of Kenneth David Sheather as a person with significant control on 2019-07-26
dot icon18/07/2019
Termination of appointment of Jennifer Prior as a director on 2019-07-17
dot icon17/04/2019
Director's details changed for Mr Kenneth David Sheather on 2019-04-15
dot icon17/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon17/04/2019
Director's details changed for Miss Sandra Anne Bishop on 2019-04-15
dot icon17/04/2019
Register inspection address has been changed from 204 Old Bath Road Cheltenham Gloucestershire GL53 9EQ United Kingdom to C/O Hml 94 Park Lane Croydon Surrey CR0 1JB
dot icon17/04/2019
Registered office address changed from 204 Old Bath Road Cheltenham Gloucestershire GL53 9EQ to 94 Park Lane Croydon Surrey CR0 1JB on 2019-04-17
dot icon17/04/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-04-15
dot icon17/04/2019
Termination of appointment of Kenneth David Sheather as a secretary on 2019-04-15
dot icon27/03/2019
Termination of appointment of Selina Margaret Shelton as a director on 2019-03-18
dot icon18/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/12/2018
Appointment of Mrs Sally Rebecca Napier as a director on 2018-12-20
dot icon19/12/2018
Appointment of Mrs Sally Ann Pendry as a director on 2018-12-12
dot icon19/12/2018
Appointment of Mrs Jennifer Prior as a director on 2018-12-12
dot icon19/12/2018
Director's details changed for Selina Margaret Shelton on 2018-12-19
dot icon19/12/2018
Appointment of Mr Allan Crawford Wood as a director on 2018-12-12
dot icon19/12/2018
Appointment of Mr Douglas Frederick Vick as a director on 2018-12-12
dot icon23/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon06/02/2018
Termination of appointment of David Michael Armitage as a director on 2018-02-04
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon26/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon21/06/2016
Appointment of Miss Sandra Anne Bishop as a director on 2016-05-17
dot icon10/05/2016
Annual return made up to 2016-04-14 no member list
dot icon04/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-14 no member list
dot icon04/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon27/01/2015
Termination of appointment of Stephen Hawkins as a director on 2015-01-23
dot icon10/05/2014
Termination of appointment of Emma Rolfe as a director
dot icon10/05/2014
Director's details changed for David Michael Armitage on 2014-01-10
dot icon10/05/2014
Annual return made up to 2014-04-14 no member list
dot icon30/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-14 no member list
dot icon01/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon12/05/2012
Annual return made up to 2012-04-14 no member list
dot icon12/05/2012
Termination of appointment of Rebecca Weale as a director
dot icon12/05/2012
Appointment of Emma Jane Rolfe as a director
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-14 no member list
dot icon27/04/2011
Director's details changed for Kenneth David Sheather on 2011-01-01
dot icon17/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-04-14 no member list
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Director's details changed for David Michael Armitage on 2009-10-01
dot icon12/05/2010
Director's details changed for Selina Margaret Shelton on 2009-10-01
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Appointment of Ms Rebecca Weale as a director
dot icon12/05/2010
Director's details changed for Kenneth David Sheather on 2009-10-01
dot icon12/05/2010
Termination of appointment of Paresh Patel as a director
dot icon02/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/05/2009
Annual return made up to 14/04/09
dot icon07/05/2009
Appointment terminated director victoria trotman
dot icon24/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/06/2008
Annual return made up to 14/04/08
dot icon23/04/2008
Registered office changed on 23/04/2008 from 6 mead close cheltenham GL52 7DX
dot icon29/02/2008
Registered office changed on 29/02/2008 from 204 old bath road cheltenham gloucestershire GL53 9EQ
dot icon30/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/10/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Annual return made up to 14/04/07
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
Registered office changed on 01/08/06 from: 11 hartley close charlton kings cheltenham gloucestershire GL53 9DN
dot icon01/08/2006
New secretary appointed
dot icon01/08/2006
Director resigned
dot icon18/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/05/2006
Annual return made up to 14/04/06
dot icon14/03/2006
Director resigned
dot icon20/02/2006
Registered office changed on 20/02/06 from: 204 old bath road leckhampton cheltenham GL53 9EQ
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Secretary resigned
dot icon28/07/2005
New director appointed
dot icon01/07/2005
Annual return made up to 14/04/05
dot icon14/06/2005
Annual return made up to 14/04/04
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Secretary resigned
dot icon22/04/2005
Registered office changed on 22/04/05 from: 1 north place cheltenham gloucestershire GL50 4DW
dot icon22/07/2004
Accounts for a dormant company made up to 2004-04-30
dot icon06/05/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon02/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon23/05/2003
Director resigned
dot icon22/04/2003
Annual return made up to 14/04/03
dot icon27/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon05/05/2002
Annual return made up to 29/04/02
dot icon26/11/2001
Annual return made up to 06/04/01
dot icon26/11/2001
Director resigned
dot icon13/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon02/03/2001
Accounts for a dormant company made up to 2000-04-30
dot icon09/02/2001
Director resigned
dot icon18/08/2000
Annual return made up to 06/04/00
dot icon18/08/2000
Director resigned
dot icon04/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon09/05/1999
Annual return made up to 06/04/99
dot icon17/02/1999
New director appointed
dot icon17/02/1999
Registered office changed on 17/02/99 from: eltham house hillcourt road cheltenham gloucestershire GL52 3JL
dot icon17/02/1999
New director appointed
dot icon03/11/1998
Accounts for a dormant company made up to 1998-04-30
dot icon03/09/1998
Annual return made up to 06/04/98
dot icon24/11/1997
Accounts for a dormant company made up to 1997-04-30
dot icon13/06/1997
Annual return made up to 06/04/97
dot icon06/03/1997
Accounts for a dormant company made up to 1996-04-30
dot icon30/07/1996
New secretary appointed
dot icon30/07/1996
Registered office changed on 30/07/96 from: 160 aztec west bristol BS12 4TU
dot icon30/07/1996
Secretary resigned;director resigned
dot icon30/07/1996
Director resigned
dot icon30/07/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon24/05/1996
Director resigned
dot icon24/05/1996
New director appointed
dot icon16/04/1996
Annual return made up to 06/04/96
dot icon21/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon21/03/1996
Resolutions
dot icon12/02/1996
Registered office changed on 12/02/96 from: britannia house staverton technology park gloucester road staverton cheltenham GL51 6QT
dot icon29/11/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1995
Annual return made up to 06/04/95
dot icon21/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon21/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts for a dormant company made up to 1993-04-30
dot icon24/11/1994
Accounts for a dormant company made up to 1992-04-30
dot icon24/11/1994
Annual return made up to 06/04/94
dot icon24/11/1994
Annual return made up to 06/04/91
dot icon24/11/1994
Registered office changed on 24/11/94 from: clifton lodge 1 manor park mackenzie way off manor road cheltenham gloucs
dot icon24/11/1994
Annual return made up to 06/04/93
dot icon24/11/1994
Annual return made up to 06/04/92
dot icon24/11/1994
Accounts for a dormant company made up to 1991-04-30
dot icon24/11/1994
Resolutions
dot icon18/10/1994
Restoration by order of the court
dot icon10/03/1992
Final Gazette dissolved via compulsory strike-off
dot icon19/11/1991
First Gazette notice for compulsory strike-off
dot icon06/04/1990
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
30/04/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/04/2019 - Present
2825
Sheather, Kenneth David
Director
21/10/1998 - Present
3
Pendry, Sally Ann
Director
12/12/2018 - Present
6
Wood, Allan Crawford
Director
12/12/2018 - Present
-
Vick, Douglas Frederick
Director
12/12/2018 - Present
-

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 LECKHAMPTON PLACE MANAGEMENT LIMITED

LECKHAMPTON PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/04/1990 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 LECKHAMPTON PLACE MANAGEMENT LIMITED?

toggle

LECKHAMPTON PLACE MANAGEMENT LIMITED is currently Active. It was registered on 06/04/1990 .

Where is LECKHAMPTON PLACE MANAGEMENT LIMITED located?

toggle

LECKHAMPTON PLACE MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does LECKHAMPTON PLACE MANAGEMENT LIMITED do?

toggle

LECKHAMPTON PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LECKHAMPTON PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-04-30.