LECONFIELD COURT MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

LECONFIELD COURT MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01541085

Incorporation date

23/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marsland House, Marsland Road, Sale, Cheshire M33 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1981)
dot icon18/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon15/01/2026
Termination of appointment of Derek Brian Noble as a director on 2026-01-14
dot icon05/08/2025
Director's details changed for Mr Derek Brian Noble on 2025-08-05
dot icon05/08/2025
Director's details changed for Mrs Beverley Margaret Hattersley on 2025-08-05
dot icon05/08/2025
Director's details changed for Mr Martin Robert Howcroft on 2025-08-05
dot icon05/08/2025
Director's details changed for Mrs Susan Fieldhouse on 2025-08-05
dot icon05/08/2025
Director's details changed for Mrs Debra Broadbent on 2025-08-05
dot icon28/07/2025
Termination of appointment of J H Watson Property Management Limited as a secretary on 2025-07-18
dot icon28/07/2025
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Marsland House Marsland Road Sale Cheshire M33 3AQ on 2025-07-28
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon11/11/2024
Termination of appointment of Alison Carter as a director on 2024-11-11
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Appointment of Mr Martin Robert Howcroft as a director on 2024-04-30
dot icon09/05/2024
Appointment of Mr Derek Brian Noble as a director on 2024-05-04
dot icon09/05/2024
Director's details changed for Mr Derek Brian Noble on 2024-05-09
dot icon08/05/2024
Appointment of Mrs Debra Broadbent as a director on 2024-05-03
dot icon07/05/2024
Appointment of Mrs Debra Broadbent as a director on 2024-05-03
dot icon07/05/2024
Termination of appointment of Debra Broadbent as a director on 2024-05-03
dot icon25/04/2024
Appointment of Mrs Beverley Margaret Hattersley as a director on 2024-04-24
dot icon21/03/2024
Appointment of Mrs Susan Fieldhouse as a director on 2023-11-06
dot icon21/03/2024
Termination of appointment of Adrian Richard Rodda as a director on 2024-03-20
dot icon18/03/2024
Termination of appointment of Martin Robert Howcroft as a director on 2024-03-18
dot icon28/02/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon22/12/2023
Appointment of Ms Alison Carter as a director on 2023-11-06
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Termination of appointment of Beverley Margaret Hattersley as a director on 2023-04-04
dot icon04/04/2023
Termination of appointment of Joy Lennon as a secretary on 2023-04-04
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon25/10/2022
Termination of appointment of Matt Mccarney as a director on 2022-10-25
dot icon22/07/2022
Appointment of Mr Adrian Richard Rodda as a director on 2022-07-22
dot icon22/07/2022
Appointment of Mrs Beverley Margaret Hattersley as a director on 2022-07-22
dot icon01/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Termination of appointment of Valerie Andrews as a director on 2021-06-07
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon04/01/2021
Termination of appointment of Robert Wray as a director on 2020-12-31
dot icon25/11/2020
Appointment of Martin Robert Howcroft as a director on 2020-11-24
dot icon17/11/2020
Termination of appointment of John Raymond Waite as a director on 2020-11-17
dot icon17/11/2020
Termination of appointment of Robert Elliott James as a director on 2020-11-16
dot icon17/11/2020
Termination of appointment of Linda Knight as a director on 2020-11-16
dot icon21/09/2020
Appointment of Mr Matt Mccarney as a director on 2020-09-21
dot icon13/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon23/07/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-07-23
dot icon17/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon05/09/2017
Termination of appointment of Derek Brian Noble as a director on 2017-09-05
dot icon07/06/2017
Appointment of Mr Robert Wray as a director on 2017-05-30
dot icon12/05/2017
Appointment of Mr Derek Brian Noble as a director on 2017-05-11
dot icon16/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon27/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/04/2016
Termination of appointment of Ian Whayman as a director on 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon04/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/10/2015
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon03/08/2015
Termination of appointment of Robert Wray as a director on 2015-07-31
dot icon08/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon08/04/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon26/02/2015
Appointment of Miss Emily Duffy as a secretary on 2014-07-28
dot icon18/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/12/2014
Termination of appointment of Marjory Roberts Black as a director on 2014-11-30
dot icon09/12/2014
Appointment of Mr John Raymond Waite as a director on 2014-10-03
dot icon03/12/2014
Termination of appointment of John Raymond Waite as a director on 2014-12-01
dot icon08/07/2014
Appointment of Mr Robert Wray as a director
dot icon07/07/2014
Appointment of Ian Whayman as a director
dot icon10/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Lori Griffiths as a secretary
dot icon11/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/01/2014
Appointment of Mrs Navpreet Mander as a secretary
dot icon18/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2013-09-18
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon13/02/2013
Appointment of Miss Lori Griffiths as a secretary
dot icon23/10/2012
Termination of appointment of Sharon Morley as a secretary
dot icon18/06/2012
Appointment of Mrs Valerie Andrews as a director
dot icon15/06/2012
Termination of appointment of Janet Wheatley as a director
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Appointment of Mrs Dolores Charlesworth as a secretary
dot icon15/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon15/03/2012
Registered office address changed from C/O Waton Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2012-03-15
dot icon28/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon13/12/2010
Appointment of Mrs Sharon Tracey Morley as a secretary
dot icon13/12/2010
Termination of appointment of Dolores Charlesworth as a secretary
dot icon13/10/2010
Appointment of Ms Dolores Charlesworth as a secretary
dot icon13/10/2010
Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2010-10-13
dot icon13/10/2010
Termination of appointment of Jennifer Dixon as a secretary
dot icon01/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon01/04/2010
Director's details changed for John Raymond Waite on 2010-04-01
dot icon01/04/2010
Director's details changed for Marjory Roberts Black on 2010-04-01
dot icon01/04/2010
Director's details changed for Robert Elliott James on 2010-04-01
dot icon01/04/2010
Director's details changed for Janet Wheatley on 2010-04-01
dot icon01/04/2010
Termination of appointment of John Wood as a director
dot icon01/04/2010
Director's details changed for Linda Knight on 2010-04-01
dot icon01/04/2010
Termination of appointment of John Wood as a secretary
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2009
Registered office changed on 15/06/2009 from 63 st james street wetherby west yorkshire LS22 6RS
dot icon15/06/2009
Director appointed janet wheatley
dot icon15/06/2009
Secretary appointed jennifer dixon
dot icon20/05/2009
Director appointed linda knight
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 13/03/09; full list of members
dot icon08/04/2009
Appointment terminated director maurice storey
dot icon12/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 13/03/08; full list of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 13/03/07; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 13/03/06; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 13/03/05; full list of members
dot icon07/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 13/03/04; change of members
dot icon12/03/2004
New director appointed
dot icon29/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/04/2003
Return made up to 13/03/03; change of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 13/03/02; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
Return made up to 13/03/01; change of members
dot icon16/01/2001
New director appointed
dot icon15/08/2000
Director resigned
dot icon12/05/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 13/03/00; change of members
dot icon29/12/1999
New director appointed
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon25/03/1999
Return made up to 13/03/99; full list of members
dot icon07/12/1998
Director resigned
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
Return made up to 13/03/98; full list of members
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon15/04/1997
Return made up to 13/03/97; full list of members
dot icon12/04/1996
Full accounts made up to 1995-12-31
dot icon12/04/1996
Return made up to 13/03/96; no change of members
dot icon20/03/1995
Return made up to 13/03/95; full list of members
dot icon24/02/1995
Accounts for a small company made up to 1994-12-31
dot icon24/02/1995
Auditor's resignation
dot icon21/03/1994
Return made up to 13/03/94; change of members
dot icon08/03/1994
Accounts for a small company made up to 1993-12-31
dot icon03/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon29/03/1993
Return made up to 13/03/93; no change of members
dot icon25/03/1993
Director resigned
dot icon25/03/1993
Director resigned
dot icon01/03/1993
Full accounts made up to 1992-12-31
dot icon17/03/1992
Return made up to 13/03/92; full list of members
dot icon19/02/1992
Full accounts made up to 1991-12-31
dot icon28/01/1992
Registered office changed on 28/01/92 from: leconfield court spofforth hill wetherby w yorks LS22 4TY
dot icon07/03/1991
Full accounts made up to 1990-12-31
dot icon07/03/1991
Return made up to 31/01/91; full list of members
dot icon09/04/1990
Return made up to 13/03/90; full list of members
dot icon26/02/1990
Full accounts made up to 1989-12-31
dot icon22/03/1989
Full accounts made up to 1988-12-31
dot icon22/03/1989
Return made up to 07/03/89; full list of members
dot icon18/03/1988
Full accounts made up to 1987-12-31
dot icon18/03/1988
Return made up to 08/03/88; full list of members
dot icon13/04/1987
Accounts made up to 1986-12-31
dot icon13/04/1987
Return made up to 10/03/87; full list of members
dot icon23/01/1981
Incorporation
dot icon23/01/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.00
-
0.00
28.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J. H. WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/07/2019 - 18/07/2025
91
Mander, Navpreet
Secretary
19/09/2013 - 01/09/2015
-
Noble, Derek Brian
Director
04/05/2024 - 14/01/2026
-
Wheatley, Janet
Director
09/06/2009 - 16/05/2012
-
Broadbent, Debra
Director
03/05/2024 - 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+
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 LECONFIELD COURT MANAGEMENT COMPANY LIMITED(THE)

LECONFIELD COURT MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 23/01/1981 with the registered office located at Marsland House, Marsland Road, Sale, Cheshire M33 3AQ. There are currently 4 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 LECONFIELD COURT MANAGEMENT COMPANY LIMITED(THE)?

toggle

LECONFIELD COURT MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 23/01/1981 .

Where is LECONFIELD COURT MANAGEMENT COMPANY LIMITED(THE) located?

toggle

LECONFIELD COURT MANAGEMENT COMPANY LIMITED(THE) is registered at Marsland House, Marsland Road, Sale, Cheshire M33 3AQ.

What does LECONFIELD COURT MANAGEMENT COMPANY LIMITED(THE) do?

toggle

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

What is the latest filing for LECONFIELD COURT MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-10 with no updates.