LEIGH CORNER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEIGH CORNER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02076014

Incorporation date

20/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Paxton House Waterhouse Lane, Kingswood, Surrey, United Kingdom KT20 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
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 icon10/12/2024
Micro company accounts made up to 2024-03-31
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 icon12/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon23/07/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-03-07 with updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/06/2021
Appointment of Mr Luca Mariani as a director on 2021-05-18
dot icon29/05/2021
Termination of appointment of Andries Stefanus David Erasmus as a director on 2021-05-13
dot icon19/05/2021
Confirmation statement made on 2021-03-07 with updates
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 icon07/07/2020
Termination of appointment of John David Parker as a director on 2020-07-01
dot icon17/03/2020
Confirmation statement made on 2020-02-07 with updates
dot icon06/02/2020
Appointment of Mr Nigel Charles Fentiman as a director on 2018-11-14
dot icon13/12/2019
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 icon21/03/2019
Confirmation statement made on 2019-02-07 with updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/11/2018
Memorandum and Articles of Association
dot icon01/11/2018
Resolutions
dot icon07/03/2018
Confirmation statement made on 2018-02-07 with updates
dot icon27/12/2017
Amended accounts for a dormant company made up to 2017-03-31
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Termination of appointment of Luca Mariani as a director on 2017-05-17
dot icon22/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/01/2017
Director's details changed for John David Parker on 2016-12-20
dot icon07/01/2017
Director's details changed for Mr Luca Mariani on 2016-12-20
dot icon07/01/2017
Director's details changed for Mr Andries Stefanus David Erasmus on 2016-12-20
dot icon07/01/2017
Director's details changed for Mr Nicholas William Reed on 2016-12-20
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/11/2016
Appointment of Heritage Management Limited as a secretary on 2016-07-01
dot icon10/11/2016
Appointment of Mr Andries Stefanus David Erasmus as a director on 2016-09-19
dot icon02/10/2016
Termination of appointment of Henry John Edwards as a director on 2016-09-19
dot icon02/10/2016
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2016-07-01
dot icon12/08/2016
Appointment of Luca Mariani as a director on 2015-06-15
dot icon27/07/2016
Appointment of Nicholas William Reed as a director on 2015-06-23
dot icon26/07/2016
Termination of appointment of Jacqueline Diane Turner as a director on 2015-07-01
dot icon13/07/2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Paxton House Waterhouse Lane Kingswood Surrey United Kingdom KT20 6EJ on 2016-07-13
dot icon01/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
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 full accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/02/2013
Appointment of Mr Henry John Edwards as a director
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon25/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/06/2012
Termination of appointment of John Bird as a director
dot icon13/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/06/2011
Appointment of Jacqueline Diane Turner as a director
dot icon10/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon24/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon16/02/2010
Director's details changed for John David Parker on 2010-02-06
dot icon16/02/2010
Director's details changed for Mr John Harvie Bird on 2010-02-06
dot icon16/02/2010
Secretary's details changed for Gcs Property Management Limited on 2010-02-06
dot icon11/02/2010
Termination of appointment of June Hexton as a director
dot icon11/02/2010
Termination of appointment of Mary Beard as a director
dot icon10/02/2010
Appointment of Mr John Harvie Bird as a director
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
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 icon06/05/2009
Return made up to 07/02/09; full list of members
dot icon06/05/2009
Appointment terminated director nigel fentiman
dot icon06/05/2009
Appointment terminated director henry edwards
dot icon19/08/2008
Director appointed june mary hexton
dot icon18/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/08/2008
Appointment terminated director brian marciandi
dot icon22/04/2008
Return made up to 07/02/08; no change of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon10/03/2007
Return made up to 07/02/07; change of members
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 07/02/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 07/02/05; change of members
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New secretary appointed
dot icon29/06/2004
Secretary resigned;director resigned
dot icon13/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/02/2004
Return made up to 07/02/04; change of members
dot icon03/05/2003
Director resigned
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 icon10/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 07/02/03; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
Registered office changed on 24/07/02 from: c/o curchod & co portmore house 54 church street weybridge surrey KT13 8DP
dot icon24/07/2002
New secretary appointed
dot icon05/03/2002
Return made up to 14/02/02; full list of members
dot icon10/12/2001
Resolutions
dot icon26/10/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon24/08/2001
Secretary resigned;director resigned
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New secretary appointed
dot icon15/08/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon08/08/2001
Registered office changed on 08/08/01 from: 5 briton hill road sanderstead south croydon surrey CR2 0JG
dot icon19/06/2001
Full accounts made up to 2001-03-31
dot icon01/05/2001
New director appointed
dot icon12/03/2001
Return made up to 14/02/01; full list of members
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon18/02/2000
Return made up to 14/02/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon23/02/1999
Return made up to 14/02/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon18/02/1998
Return made up to 14/02/98; no change of members
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon21/02/1997
Return made up to 14/02/97; no change of members
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon06/03/1996
Return made up to 14/02/96; full list of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon23/10/1995
Registered office changed on 23/10/95 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ
dot icon17/02/1995
Return made up to 14/02/95; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/02/1994
Return made up to 14/02/94; no change of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon20/04/1993
Return made up to 14/02/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon01/06/1992
Full accounts made up to 1991-03-31
dot icon16/03/1992
Return made up to 14/02/92; no change of members
dot icon12/12/1991
Full accounts made up to 1990-03-31
dot icon07/05/1991
Return made up to 14/02/91; no change of members
dot icon05/04/1990
Full accounts made up to 1989-03-31
dot icon05/04/1990
Return made up to 14/02/90; full list of members
dot icon03/05/1989
Return made up to 03/02/89; full list of members
dot icon16/02/1989
Registered office changed on 16/02/89 from: leigh corner leigh hill road cobham surrey
dot icon09/02/1989
Return made up to 02/06/88; full list of members
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon11/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1986
Registered office changed on 11/12/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon20/11/1986
Certificate of Incorporation
dot icon20/11/1986
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
15/10/2026
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
0.00
-
0.00
-
-
2023
0
30.00
-
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
Collins, Stephen
Director
20/11/2019 - Present
5
Fentiman, Nigel Charles
Director
14/11/2018 - 13/02/2025
1
Mariani, Luca
Director
18/05/2021 - 03/05/2024
1
Edwards, John
Director
03/05/2024 - Present
1
Dzendrowskyj, Cesko
Director
22/09/2025 - Present
2

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 LEIGH CORNER MANAGEMENT COMPANY LIMITED

LEIGH CORNER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/11/1986 with the registered office located at Paxton House Waterhouse Lane, Kingswood, Surrey, United Kingdom 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 MANAGEMENT COMPANY LIMITED?

toggle

LEIGH CORNER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/11/1986 .

Where is LEIGH CORNER MANAGEMENT COMPANY LIMITED located?

toggle

LEIGH CORNER MANAGEMENT COMPANY LIMITED is registered at Paxton House Waterhouse Lane, Kingswood, Surrey, United Kingdom KT20 6EJ.

What does LEIGH CORNER MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LEIGH CORNER MANAGEMENT COMPANY LIMITED?

toggle

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