LEIGH CORNER FREEHOLD COMPANY LTD

Register to unlock more data on OkredoRegister

LEIGH CORNER FREEHOLD COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04485647

Incorporation date

15/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey KT20 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon23/09/2025
Termination of appointment of Nigel Charles Fentiman as a director on 2025-02-13
dot icon23/09/2025
Appointment of Mr Cesko Dzendrowskyj as a director on 2025-09-22
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon13/05/2024
Termination of appointment of Luca Mariani as a director on 2024-05-03
dot icon13/05/2024
Appointment of Mr John Edwards as a director on 2024-05-03
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon23/07/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon12/03/2022
Resolutions
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Confirmation statement made on 2021-07-15 with updates
dot icon02/06/2021
Appointment of Mr Luca Mariani as a director on 2021-05-18
dot icon02/06/2021
Termination of appointment of Andries Stefanus David Erasmus as a director on 2021-02-13
dot icon07/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/08/2020
Termination of appointment of Nicholas William Reed as a director on 2020-08-19
dot icon16/08/2020
Statement of capital following an allotment of shares on 2016-06-17
dot icon16/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon07/07/2020
Termination of appointment of John David Parker as a director on 2020-07-01
dot icon28/02/2020
Resolutions
dot icon24/02/2020
Appointment of Mr Nigel Charles Fentiman as a director on 2018-11-14
dot icon22/11/2019
Appointment of Mr Stephen Collins as a director on 2019-11-20
dot icon11/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/10/2019
Resolutions
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon14/02/2018
Notification of a person with significant control statement
dot icon14/02/2018
Withdrawal of a person with significant control statement on 2018-02-14
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon13/06/2017
Termination of appointment of Luca Mariani as a director on 2017-05-17
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/12/2016
Appointment of Mr Luca Mariani as a director on 2016-09-19
dot icon20/12/2016
Appointment of Mr Andries Stefanus David Erasmus as a director on 2016-09-19
dot icon20/12/2016
Appointment of Heritage Management Limited as a secretary on 2016-10-07
dot icon20/12/2016
Appointment of Mr Nicholas William Reed as a director on 2016-09-19
dot icon03/10/2016
Confirmation statement made on 2016-07-15 with updates
dot icon03/10/2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ on 2016-10-03
dot icon03/10/2016
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2016-10-01
dot icon15/10/2015
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-15
dot icon15/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon15/10/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-08-25
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon06/06/2012
Termination of appointment of John Bird as a director
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon26/07/2010
Secretary's details changed for Gcs Property Management Limited on 2010-07-14
dot icon26/07/2010
Director's details changed for John David Parker on 2010-07-14
dot icon26/07/2010
Director's details changed for Mr John Harvie Bird on 2010-07-14
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 15/07/09; full list of members
dot icon06/08/2009
Director appointed mr john harvie bird
dot icon06/08/2009
Appointment terminated director june hexton
dot icon06/08/2009
Appointment terminated director henry edwards
dot icon06/08/2009
Appointment terminated director nigel fentiman
dot icon06/08/2009
Appointment terminated director mary beard
dot icon03/07/2009
Secretary appointed gcs property management LIMITED
dot icon03/07/2009
Registered office changed on 03/07/2009 from 1 oak lodge leigh corner leigh hill road cobham surrey KT11 2RZ
dot icon22/06/2009
Appointment terminated secretary john bird
dot icon26/08/2008
Return made up to 15/07/08; change of members
dot icon13/08/2008
Director appointed june mary hexton
dot icon08/08/2008
Appointment terminated director brian marciandi
dot icon07/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon14/08/2007
Return made up to 15/07/07; full list of members
dot icon22/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 15/07/06; full list of members
dot icon28/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/08/2005
Return made up to 15/07/05; change of members
dot icon12/10/2004
Return made up to 15/07/04; change of members
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New secretary appointed
dot icon29/06/2004
Secretary resigned
dot icon13/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/08/2003
Return made up to 15/07/03; full list of members
dot icon15/08/2003
New director appointed
dot icon18/05/2003
Ad 01/05/03--------- £ si 29@1000=29000 £ si 1@999=999 £ ic 1/30000
dot icon03/05/2003
Director resigned
dot icon03/05/2003
Director resigned
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
Registered office changed on 15/04/03 from: 4 haymeads drive esher surrey KT10 9EX
dot icon15/04/2003
Resolutions
dot icon15/04/2003
£ nc 100/30000 03/04/03
dot icon10/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New secretary appointed;new director appointed
dot icon10/10/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon06/10/2002
Director resigned
dot icon06/10/2002
Director resigned
dot icon06/10/2002
Secretary resigned
dot icon15/07/2002
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
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
30.11K
-
0.00
-
-
2023
0
30.11K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fentiman, Nigel Charles
Director
14/11/2018 - 13/02/2025
1
Mariani, Luca
Director
18/05/2021 - 03/05/2024
1
Dzendrowskyj, Cesko
Director
22/09/2025 - Present
2
Collins, Stephen
Director
20/11/2019 - Present
5
Edwards, John
Director
03/05/2024 - Present
1

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 LEIGH CORNER FREEHOLD COMPANY LTD

LEIGH CORNER FREEHOLD COMPANY LTD is an(a) Active company incorporated on 15/07/2002 with the registered office located at Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey KT20 6EJ. There are currently 3 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 LEIGH CORNER FREEHOLD COMPANY LTD?

toggle

LEIGH CORNER FREEHOLD COMPANY LTD is currently Active. It was registered on 15/07/2002 .

Where is LEIGH CORNER FREEHOLD COMPANY LTD located?

toggle

LEIGH CORNER FREEHOLD COMPANY LTD is registered at Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey KT20 6EJ.

What does LEIGH CORNER FREEHOLD COMPANY LTD do?

toggle

LEIGH CORNER FREEHOLD COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEIGH CORNER FREEHOLD COMPANY LTD?

toggle

The latest filing was on 13/11/2025: Micro company accounts made up to 2025-03-31.