LEIGH COURT (NEWBURY PARK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEIGH COURT (NEWBURY PARK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06087041

Incorporation date

06/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

288 288 High Street North, Manor Park E12 6SACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon20/04/2026
Registered office address changed from C/O Mr. Elliot Brodie 115 Old Road Old Harlow Essex CM17 0HG to 288 288 High Street North Manor Park E12 6SA on 2026-04-20
dot icon11/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon15/06/2024
Total exemption full accounts made up to 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2020-02-28
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon25/02/2016
Annual return made up to 2016-02-06 no member list
dot icon09/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/02/2015
Annual return made up to 2015-02-06 no member list
dot icon11/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/02/2014
Annual return made up to 2014-02-06 no member list
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-06 no member list
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/02/2012
Annual return made up to 2012-02-06 no member list
dot icon18/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/02/2011
Registered office address changed from C/O Mr. Elliot Brodie 115 Old Road Old Harlow Essex CM17 0HG United Kingdom on 2011-02-07
dot icon07/02/2011
Annual return made up to 2011-02-06 no member list
dot icon07/02/2011
Registered office address changed from 11 the Green, Palmerston Road Buckhurst Hill Essex IG9 5NQ England on 2011-02-07
dot icon06/02/2011
Appointment of Mrs Barbara Brodie as a secretary
dot icon31/01/2011
Termination of appointment of Anthony Walvish as a director
dot icon31/01/2011
Termination of appointment of Mary Walvish as a director
dot icon31/01/2011
Termination of appointment of Mary Walvish as a secretary
dot icon17/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon18/02/2010
Annual return made up to 2010-02-06 no member list
dot icon18/02/2010
Director's details changed for Elliot Brodie on 2010-02-18
dot icon18/02/2010
Director's details changed for Anthony Lionel Walvish on 2010-02-18
dot icon18/02/2010
Director's details changed for Mary Walvish on 2010-02-18
dot icon18/02/2010
Registered office address changed from 93 Leigh Court 93/99 Perrymans Farm Road Newbury Park Ilford Essex IG2 7LU on 2010-02-18
dot icon01/05/2009
Annual return made up to 06/02/09
dot icon17/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/02/2008
Annual return made up to 06/02/08
dot icon20/02/2008
Secretary's particulars changed;director's particulars changed
dot icon20/02/2008
Director's particulars changed
dot icon15/05/2007
New director appointed
dot icon06/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brodie, Elliot
Director
19/03/2007 - 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 LEIGH COURT (NEWBURY PARK) MANAGEMENT COMPANY LIMITED

LEIGH COURT (NEWBURY PARK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/2007 with the registered office located at 288 288 High Street North, Manor Park E12 6SA. There is currently 1 active director 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 COURT (NEWBURY PARK) MANAGEMENT COMPANY LIMITED?

toggle

LEIGH COURT (NEWBURY PARK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/2007 .

Where is LEIGH COURT (NEWBURY PARK) MANAGEMENT COMPANY LIMITED located?

toggle

LEIGH COURT (NEWBURY PARK) MANAGEMENT COMPANY LIMITED is registered at 288 288 High Street North, Manor Park E12 6SA.

What does LEIGH COURT (NEWBURY PARK) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LEIGH COURT (NEWBURY PARK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from C/O Mr. Elliot Brodie 115 Old Road Old Harlow Essex CM17 0HG to 288 288 High Street North Manor Park E12 6SA on 2026-04-20.