LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02752058

Incorporation date

01/10/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1992)
dot icon02/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2025
Director's details changed for Ms Ewa Teresa Jones on 2025-08-01
dot icon31/07/2025
Appointment of Ms Ewa Teresa Jones as a director on 2025-07-29
dot icon27/05/2025
Appointment of Managing Estates Limited as a secretary on 2025-05-27
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/09/2024
Registered office address changed from Jmb Property Suite 117, Imperial House Hornby Street Bury BL9 5BN England to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 2024-09-30
dot icon30/09/2024
Termination of appointment of Brent James Patterson as a secretary on 2024-09-27
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Director's details changed for Richard Nicholas Postles on 2023-08-01
dot icon29/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon03/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/05/2022
Termination of appointment of John Patrick Mcmahon as a director on 2022-04-30
dot icon07/04/2022
Registered office address changed from Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England to Jmb Property Suite 117, Imperial House Hornby Street Bury BL9 5BN on 2022-04-07
dot icon07/04/2022
Appointment of Mr Brent James Patterson as a secretary on 2022-04-01
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/09/2019
Appointment of Mr Kenneth George Charmer as a director on 2019-09-05
dot icon04/06/2019
Termination of appointment of Margaret Osborn as a director on 2019-05-10
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon17/03/2016
Registered office address changed from 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England to Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 2016-03-17
dot icon11/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/02/2016
Registered office address changed from 75 Mosley Street Mosley Street Manchester M2 3HR to 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 2016-02-26
dot icon05/10/2015
Annual return made up to 2015-10-01 no member list
dot icon04/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-01 no member list
dot icon12/05/2014
Termination of appointment of Ann Faulkner as a secretary
dot icon12/05/2014
Registered office address changed from C/O Guinness Northern Counties Bower House 1 Stable Street Hollinwood Oldham Lancashire OL9 7LH on 2014-05-12
dot icon07/05/2014
Accounts for a small company made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-10-01 no member list
dot icon05/04/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-10-01 no member list
dot icon23/04/2012
Accounts for a small company made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-01 no member list
dot icon09/11/2011
Registered office address changed from Northern Counties Housing Assoc Ltd, Bower House 1 Stable Street, Hollinwood Oldham OL9 7LH on 2011-11-09
dot icon12/07/2011
Appointment of Mr John Patrick Mcmahon as a director
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-01 no member list
dot icon19/10/2010
Termination of appointment of Frances Nuttall as a director
dot icon30/06/2010
Termination of appointment of Valerie Neal as a director
dot icon30/06/2010
Termination of appointment of Valerie Neal as a director
dot icon02/03/2010
Accounts for a small company made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-10-01 no member list
dot icon14/10/2009
Director's details changed for Frances Ethel Nuttall on 2009-10-13
dot icon13/10/2009
Director's details changed for Richard Nicholas Postles on 2009-10-13
dot icon13/10/2009
Director's details changed for Margaret Osborn on 2009-10-13
dot icon13/10/2009
Director's details changed for Valerie Neal on 2009-10-13
dot icon11/05/2009
Accounts for a small company made up to 2008-12-31
dot icon21/12/2008
Director appointed margaret rose osborn
dot icon04/12/2008
Annual return made up to 01/10/08
dot icon09/04/2008
Accounts for a small company made up to 2007-12-31
dot icon30/11/2007
Annual return made up to 01/10/07
dot icon30/11/2007
Registered office changed on 30/11/07 from: bower house northern counties housing association LIMITED 1 stable street hollinwood oldham OL9 7LH
dot icon30/11/2007
Location of debenture register
dot icon30/11/2007
Location of register of members
dot icon10/07/2007
Accounts for a small company made up to 2006-12-31
dot icon31/10/2006
Annual return made up to 01/10/06
dot icon31/10/2006
Location of debenture register
dot icon31/10/2006
Location of register of members
dot icon31/10/2006
Registered office changed on 31/10/06 from: bower house, 1 stable street hollinwood oldham OL9 7LH
dot icon31/10/2006
Director's particulars changed
dot icon02/08/2006
Accounts for a small company made up to 2005-12-31
dot icon09/02/2006
Registered office changed on 09/02/06 from: princes buildings 15 oxford court oxford road manchester M2 3WQ
dot icon18/11/2005
Annual return made up to 01/10/05
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon08/11/2004
Annual return made up to 01/10/04
dot icon23/09/2004
Director resigned
dot icon24/05/2004
Accounts for a small company made up to 2003-12-31
dot icon29/10/2003
Annual return made up to 01/10/03
dot icon06/09/2003
New director appointed
dot icon19/08/2003
Registered office changed on 19/08/03 from: 1ST floor princes buildings 15 oxford court oxford road manchester M2 3WQ
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon21/05/2003
Accounts for a small company made up to 2002-12-31
dot icon11/11/2002
Annual return made up to 01/10/02
dot icon05/09/2002
Accounts for a small company made up to 2001-12-31
dot icon15/06/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon24/10/2001
Annual return made up to 01/10/01
dot icon08/08/2001
Accounts for a small company made up to 2000-12-31
dot icon27/09/2000
Annual return made up to 01/10/00
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/06/2000
Accounts for a small company made up to 1999-12-31
dot icon12/10/1999
Annual return made up to 01/10/99
dot icon21/06/1999
Accounts for a small company made up to 1998-12-31
dot icon15/12/1998
New director appointed
dot icon03/12/1998
Director resigned
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/10/1998
Annual return made up to 01/10/98
dot icon03/06/1998
Annual return made up to 01/10/97
dot icon03/06/1998
Director resigned
dot icon26/05/1998
New secretary appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon01/08/1997
Accounts for a small company made up to 1996-12-31
dot icon28/10/1996
Annual return made up to 01/10/96
dot icon14/05/1996
Accounts for a small company made up to 1995-12-31
dot icon14/11/1995
Annual return made up to 01/10/95
dot icon01/08/1995
New director appointed
dot icon14/07/1995
Director resigned
dot icon25/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Annual return made up to 01/10/93
dot icon16/11/1994
Annual return made up to 01/10/94
dot icon16/05/1994
Compulsory strike-off action has been discontinued
dot icon16/05/1994
Accounts for a small company made up to 1993-12-31
dot icon26/04/1994
First Gazette notice for compulsory strike-off
dot icon08/03/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon07/12/1993
Auditor's resignation
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New secretary appointed;new director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
Accounting reference date notified as 31/03
dot icon15/10/1992
Secretary resigned
dot icon01/10/1992
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
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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
Patterson, Brent James
Secretary
01/04/2022 - 27/09/2024
-
Charmer, Kenneth George
Director
05/09/2019 - Present
-
Postles, Richard Nicholas
Director
17/07/2000 - Present
2
Jones, Ewa Teresa
Director
29/07/2025 - Present
-
MANAGING ESTATES LTD
Corporate Secretary
27/05/2025 - Present
38

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 LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED

LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/10/1992 with the registered office located at C/O Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire CH4 8RQ. There are currently 4 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 LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED?

toggle

LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/10/1992 .

Where is LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED located?

toggle

LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED is registered at C/O Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire CH4 8RQ.

What does LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-27 with no updates.