LEIGH COTTAGES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEIGH COTTAGES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10383583

Incorporation date

19/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

The Leighs, Weston, Sidmouth EX10 0PHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2016)
dot icon12/01/2026
Micro company accounts made up to 2025-12-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon18/02/2025
Appointment of Mr Thomas Mark Penda Sidwell as a director on 2025-02-18
dot icon18/02/2025
Termination of appointment of Elizabeth Eve Sampson as a director on 2025-02-18
dot icon12/01/2025
Micro company accounts made up to 2024-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon29/08/2024
Termination of appointment of Jacqueline Kim Rees as a director on 2024-08-29
dot icon29/08/2024
Appointment of Mr Martin Gell as a director on 2024-08-29
dot icon15/01/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Appointment of Mr Richard John Jones as a director on 2023-12-13
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon28/03/2023
Appointment of Mr Timothy John Wettone as a director on 2023-03-28
dot icon16/02/2023
Termination of appointment of Kenneth Charles Smith as a director on 2023-01-20
dot icon16/02/2023
Termination of appointment of Suzanne Lesley Smith as a director on 2023-02-09
dot icon16/02/2023
Appointment of Ms Alison Jane Hannant as a director on 2023-01-20
dot icon13/02/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon25/03/2022
Director's details changed for Ms Jacqueline Kim Rees on 2022-03-25
dot icon25/03/2022
Termination of appointment of Ppm Block Management Ltd as a secretary on 2022-03-14
dot icon25/03/2022
Registered office address changed from Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England to The Leighs Weston Sidmouth EX10 0PH on 2022-03-25
dot icon23/03/2022
Micro company accounts made up to 2021-12-31
dot icon22/03/2022
Amended micro company accounts made up to 2020-12-31
dot icon02/02/2022
Appointment of Mrs Christina Taylor as a director on 2021-12-09
dot icon21/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/06/2021
Appointment of Ppm Block Management Ltd as a secretary on 2021-06-25
dot icon25/06/2021
Registered office address changed from Pegasus Property Management East Street Sidmouth Devon EX10 8BL England to Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW on 2021-06-25
dot icon25/06/2021
Termination of appointment of Pegasus Property Management Limited as a secretary on 2021-06-25
dot icon25/06/2021
Termination of appointment of David Anthony Roy Hedges as a director on 2021-06-25
dot icon19/11/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Appointment of Pegasus Property Management Limited as a secretary on 2020-01-01
dot icon14/01/2020
Registered office address changed from The Leighs Weston Sidmouth EX10 0PH England to Pegasus Property Management East Street Sidmouth Devon EX10 8BL on 2020-01-14
dot icon11/12/2019
Termination of appointment of Christina Taylor as a director on 2019-12-11
dot icon11/12/2019
Termination of appointment of Timothy John Wettone as a director on 2019-12-11
dot icon19/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon28/06/2019
Termination of appointment of Michael Frank Traxton as a director on 2019-06-28
dot icon28/06/2019
Appointment of Mrs Suzanne Lesley Smith as a director on 2019-06-28
dot icon08/02/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon26/09/2018
Notification of a person with significant control statement
dot icon26/09/2018
Appointment of Mr Kenneth Charles Smith as a director on 2018-09-07
dot icon26/09/2018
Termination of appointment of Anne Field as a director on 2018-09-07
dot icon12/02/2018
Micro company accounts made up to 2017-12-31
dot icon03/10/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon18/09/2017
Registered office address changed from The Leighs Weston Sidmouth Devon EX10 0PF to The Leighs Weston Sidmouth EX10 0PH on 2017-09-18
dot icon15/08/2017
Director's details changed for Ms Jacqueline Kim Rees on 2017-08-14
dot icon15/08/2017
Director's details changed for Mrs Evelyn Margaret Knowles on 2017-08-14
dot icon15/08/2017
Director's details changed for Mrs Christina Taylor on 2017-08-14
dot icon15/08/2017
Director's details changed for Ms Kate Elizabeth Maclean on 2017-08-14
dot icon25/07/2017
Termination of appointment of Terence Alan Clarke as a director on 2017-07-25
dot icon25/07/2017
Termination of appointment of Alison Clarke as a director on 2017-07-25
dot icon25/07/2017
Cessation of Terence Alan Clarke as a person with significant control on 2017-07-25
dot icon25/07/2017
Cessation of Alison Clarke as a person with significant control on 2017-07-25
dot icon25/07/2017
Appointment of Ms Elizabeth Eve Sampson as a director on 2017-07-25
dot icon25/07/2017
Appointment of Mrs Christina Taylor as a director on 2017-07-25
dot icon25/07/2017
Appointment of Ms Jacqueline Kim Rees as a director on 2017-07-25
dot icon25/07/2017
Appointment of Mr Timothy John Wettone as a director on 2017-07-25
dot icon25/07/2017
Appointment of Mr Michael Frank Traxton as a director on 2017-07-25
dot icon25/07/2017
Appointment of Ms Anne Field as a director on 2017-07-25
dot icon25/07/2017
Appointment of Ms Kate Elizabeth Maclean as a director on 2017-07-25
dot icon25/07/2017
Appointment of Mr David Anthony Roy Hedges as a director on 2017-07-25
dot icon25/07/2017
Appointment of Mrs Evelyn Margaret Knowles as a director on 2017-07-25
dot icon10/05/2017
Termination of appointment of Christina Taylor as a director on 2017-04-28
dot icon13/04/2017
Appointment of Christina Taylor as a director on 2017-04-06
dot icon19/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.15K
-
0.00
-
-
2022
0
3.67K
-
0.00
-
-
2022
0
3.67K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.67K £Ascended16.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Kenneth Charles
Director
06/09/2018 - 19/01/2023
4
Wettone, Timothy John
Director
28/03/2023 - Present
3
Wettone, Timothy John
Director
25/07/2017 - 11/12/2019
3
Maclean, Kate Elizabeth
Director
25/07/2017 - Present
3
Jones, Richard John
Director
13/12/2023 - Present
1

Persons with Significant Control

3
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 COTTAGES MANAGEMENT COMPANY LIMITED

LEIGH COTTAGES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/09/2016 with the registered office located at The Leighs, Weston, Sidmouth EX10 0PH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEIGH COTTAGES MANAGEMENT COMPANY LIMITED?

toggle

LEIGH COTTAGES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/09/2016 .

Where is LEIGH COTTAGES MANAGEMENT COMPANY LIMITED located?

toggle

LEIGH COTTAGES MANAGEMENT COMPANY LIMITED is registered at The Leighs, Weston, Sidmouth EX10 0PH.

What does LEIGH COTTAGES MANAGEMENT COMPANY LIMITED do?

toggle

LEIGH COTTAGES MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-12-31.