LEIGH PARK COURT LIMITED

Register to unlock more data on OkredoRegister

LEIGH PARK COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03457774

Incorporation date

30/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

203 London Road, Hadleigh, Benfleet, Essex SS7 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1997)
dot icon14/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon30/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon19/06/2023
Termination of appointment of Margaret Anne Knight as a director on 2023-06-06
dot icon19/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon20/09/2022
Registered office address changed from 203 London Road Hadleigh Benfleet SS7 2rd England to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 2022-09-20
dot icon14/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/01/2022
Appointment of Mr Mark Adrian Burns as a director on 2022-01-21
dot icon25/01/2022
Termination of appointment of Joyce Mary Kidacka as a director on 2022-01-21
dot icon29/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-10-26 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/12/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon12/10/2017
Registered office address changed from C/O Parlane Purkis & Co 177 London Road, Southend on Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 2017-10-12
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon14/11/2013
Director's details changed for Robert Anthony Richard Wright on 2013-10-30
dot icon18/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon13/11/2009
Director's details changed for Margaret Anne Knight on 2009-10-01
dot icon13/11/2009
Director's details changed for Robert Anthony Richard Wright on 2009-10-01
dot icon13/11/2009
Director's details changed for Joyce Mary Kidacka on 2009-10-01
dot icon03/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/11/2008
Return made up to 30/10/08; full list of members
dot icon26/11/2008
Appointment terminated secretary joyce kidacka
dot icon19/05/2008
Director and secretary appointed joyce mary kidacka
dot icon27/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/11/2007
Return made up to 30/10/07; full list of members
dot icon12/11/2007
Director resigned
dot icon13/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/11/2006
Return made up to 30/10/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/11/2005
Return made up to 30/10/05; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon04/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/11/2004
Return made up to 30/10/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/11/2003
Return made up to 30/10/03; full list of members
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
New director appointed
dot icon08/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/11/2002
Return made up to 30/10/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/11/2001
Return made up to 30/10/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-09-30
dot icon07/11/2000
Return made up to 30/10/00; full list of members
dot icon10/03/2000
Accounts for a small company made up to 1999-09-30
dot icon12/11/1999
Return made up to 30/10/99; full list of members
dot icon02/09/1999
Ad 17/08/99--------- £ si 2187@1=2187 £ ic 100/2287
dot icon06/07/1999
Memorandum and Articles of Association
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
£ nc 100/10000 07/06/99
dot icon20/04/1999
Accounts for a small company made up to 1998-09-30
dot icon16/11/1998
Return made up to 30/10/98; full list of members
dot icon15/05/1998
Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon15/05/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Secretary resigned
dot icon30/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon+215.03 % *

* during past year

Cash in Bank

£2,243.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.51K
-
0.00
3.26K
-
2022
3
2.29K
-
0.00
712.00
-
2023
2
2.29K
-
0.00
2.24K
-
2023
2
2.29K
-
0.00
2.24K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

2.29K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.24K £Ascended215.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Margaret Anne
Director
30/10/1997 - 06/06/2023
-
Burns, Mark Adrian
Director
21/01/2022 - Present
-
Wright, Robert Anthony Richard
Director
30/10/1997 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEIGH PARK COURT LIMITED

LEIGH PARK COURT LIMITED is an(a) Active company incorporated on 30/10/1997 with the registered office located at 203 London Road, Hadleigh, Benfleet, Essex SS7 2RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEIGH PARK COURT LIMITED?

toggle

LEIGH PARK COURT LIMITED is currently Active. It was registered on 30/10/1997 .

Where is LEIGH PARK COURT LIMITED located?

toggle

LEIGH PARK COURT LIMITED is registered at 203 London Road, Hadleigh, Benfleet, Essex SS7 2RD.

What does LEIGH PARK COURT LIMITED do?

toggle

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

How many employees does LEIGH PARK COURT LIMITED have?

toggle

LEIGH PARK COURT LIMITED had 2 employees in 2023.

What is the latest filing for LEIGH PARK COURT LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-09-30.