LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED

Register to unlock more data on OkredoRegister

LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01112339

Incorporation date

07/05/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Cleaver Property Management Unit 4 Anvil Court, Denmark Street, Wokingham RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon02/03/2026
Micro company accounts made up to 2025-10-31
dot icon10/02/2026
Appointment of Miss Lesley Anne Speakman as a director on 2026-02-10
dot icon10/02/2026
Appointment of Mr Richard James Williams as a director on 2026-02-10
dot icon10/02/2026
Termination of appointment of Hugh Benedict Aidan Wells as a director on 2026-02-10
dot icon10/02/2026
Termination of appointment of Richard David Alexander Yeomans as a director on 2026-02-10
dot icon03/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon16/07/2025
Micro company accounts made up to 2024-10-31
dot icon26/02/2025
Registered office address changed from Flat L 24 Bath Road Reading Berkshire RG1 6NS United Kingdom to Cleaver Property Management Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on 2025-02-26
dot icon26/02/2025
Appointment of Cleaver Property Management as a secretary on 2025-02-26
dot icon10/01/2025
Termination of appointment of Vjlw Limited as a secretary on 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-10-31
dot icon21/12/2023
Termination of appointment of Victoria Jane Lloyd Williams as a director on 2023-12-20
dot icon10/12/2023
Appointment of Mr Hugh Wells as a director on 2023-12-01
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-10-31
dot icon22/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon17/03/2023
Termination of appointment of Kuhan Kanapathy as a director on 2023-03-17
dot icon10/03/2023
Appointment of Ms Victoria Jane Lloyd Williams as a director on 2023-03-10
dot icon22/01/2023
Director's details changed for Mr Jason Mark Cooper on 2023-01-22
dot icon18/01/2023
Appointment of Vjlw Limited as a secretary on 2022-12-01
dot icon07/12/2022
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to Flat L 24 Bath Road Reading Berkshire RG1 6NS on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Richard Yeomans on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Kuhan Kanapathy on 2022-12-07
dot icon07/12/2022
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2022-12-01
dot icon23/06/2022
Micro company accounts made up to 2021-10-31
dot icon27/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon23/12/2021
Appointment of Mr Jason Mark Cooper as a director on 2021-12-23
dot icon23/12/2021
Appointment of Mr Kuhan Kanapathy as a director on 2021-12-23
dot icon20/12/2021
Termination of appointment of Christopher Paul Hall as a director on 2021-12-09
dot icon12/11/2021
Appointment of Mr Richard Yeomans as a director on 2021-11-12
dot icon20/09/2021
Termination of appointment of Yoh Foo Yee as a director on 2021-09-14
dot icon22/07/2021
Micro company accounts made up to 2020-10-31
dot icon29/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon07/07/2020
Micro company accounts made up to 2019-10-31
dot icon24/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon03/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-03
dot icon03/10/2019
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-03
dot icon05/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon25/07/2017
Termination of appointment of Adrian Philip Grant Bsc Hons as a director on 2017-06-30
dot icon17/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon19/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon12/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon13/02/2016
Total exemption full accounts made up to 2015-10-31
dot icon27/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon09/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon14/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon09/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon14/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon09/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon01/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon24/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon29/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon12/04/2010
Appointment of Mr Adrian Philip Grant Bsc Hons as a director
dot icon09/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon09/04/2010
Director's details changed for Yoh Foo Yee on 2009-10-01
dot icon09/04/2010
Director's details changed for Christopher Hall on 2009-10-01
dot icon09/04/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon23/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon05/11/2009
Termination of appointment of Nicholas Burrage as a director
dot icon23/04/2009
Return made up to 09/04/09; full list of members
dot icon28/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon14/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon02/05/2008
Appointment terminated director samuel kelly
dot icon02/05/2008
Appointment terminated director adrian grant
dot icon11/04/2008
Return made up to 09/04/08; full list of members
dot icon19/10/2007
Amended accounts made up to 2006-10-31
dot icon22/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon22/05/2007
Return made up to 09/04/07; full list of members
dot icon18/05/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon10/03/2007
New director appointed
dot icon05/03/2007
Secretary resigned
dot icon28/12/2006
Registered office changed on 28/12/06 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon07/12/2006
Registered office changed on 07/12/06 from: 7 broad street wokingham berkshire RG40 1AY
dot icon29/09/2006
Return made up to 09/04/06; full list of members
dot icon13/09/2006
Director resigned
dot icon06/09/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Full accounts made up to 2005-10-31
dot icon06/09/2005
Secretary resigned
dot icon06/09/2005
New secretary appointed
dot icon06/09/2005
Full accounts made up to 2004-10-31
dot icon05/07/2004
Return made up to 09/04/04; full list of members
dot icon06/05/2004
Registered office changed on 06/05/04 from: 24 friar street reading berkshire RG1 1DP
dot icon06/05/2004
Full accounts made up to 2003-10-31
dot icon27/05/2003
Full accounts made up to 2002-10-31
dot icon08/05/2003
Return made up to 09/04/03; change of members
dot icon15/04/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
New secretary appointed
dot icon19/08/2002
Full accounts made up to 2001-10-31
dot icon29/07/2002
New secretary appointed
dot icon29/07/2002
Secretary resigned
dot icon02/05/2002
Return made up to 09/04/02; change of members
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
New director appointed
dot icon19/12/2001
Secretary's particulars changed
dot icon23/08/2001
Full accounts made up to 2000-10-31
dot icon21/08/2001
Registered office changed on 21/08/01 from: 7 broad street wokingham berkshire RG40 1AY
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
New secretary appointed
dot icon22/05/2001
Registered office changed on 22/05/01 from: 24 friar street reading RG1 1DP
dot icon23/04/2001
Return made up to 09/04/01; full list of members
dot icon10/11/2000
New director appointed
dot icon29/08/2000
Full accounts made up to 1999-10-31
dot icon19/04/2000
Return made up to 09/04/00; change of members
dot icon03/12/1999
Amended full accounts made up to 1998-10-31
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon14/05/1999
Return made up to 09/04/99; change of members
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Secretary resigned;director resigned
dot icon16/12/1998
Registered office changed on 16/12/98 from: 19 lesley court southcote road reading berkshire RG30 2AT
dot icon26/08/1998
Full accounts made up to 1997-10-31
dot icon20/04/1998
Return made up to 09/04/98; full list of members
dot icon31/07/1997
Full accounts made up to 1996-10-31
dot icon16/04/1997
Return made up to 09/04/97; change of members
dot icon05/02/1997
Return made up to 09/04/96; full list of members
dot icon05/02/1997
Secretary resigned;director resigned
dot icon05/02/1997
Return made up to 09/04/95; full list of members
dot icon05/02/1997
Registered office changed on 05/02/97
dot icon05/02/1997
New director appointed
dot icon14/01/1997
Compulsory strike-off action has been discontinued
dot icon08/01/1997
Full accounts made up to 1995-10-31
dot icon08/01/1997
Full accounts made up to 1994-10-31
dot icon04/11/1996
New secretary appointed;new director appointed
dot icon29/10/1996
First Gazette notice for compulsory strike-off
dot icon13/12/1995
New director appointed
dot icon13/12/1995
Director resigned
dot icon16/11/1995
New director appointed
dot icon06/10/1995
Registered office changed on 06/10/95 from: 29 lesley court southcote road reading berkshire RG3 2AT
dot icon01/08/1994
Full accounts made up to 1993-10-31
dot icon27/05/1994
Secretary's particulars changed;secretary resigned
dot icon27/05/1994
Return made up to 09/04/94; full list of members
dot icon27/06/1993
Full accounts made up to 1992-10-31
dot icon04/06/1993
Secretary resigned;new secretary appointed
dot icon04/06/1993
New director appointed
dot icon04/06/1993
Return made up to 09/04/93; change of members
dot icon12/01/1993
Director resigned
dot icon21/08/1992
Full accounts made up to 1991-10-31
dot icon17/07/1992
Registered office changed on 17/07/92 from: 10 lesley court southcote road reading berkshire RG3 2AT
dot icon17/07/1992
Secretary resigned;new secretary appointed
dot icon12/05/1992
Return made up to 09/04/92; change of members
dot icon04/06/1991
Director resigned
dot icon04/06/1991
Director resigned;new director appointed
dot icon17/05/1991
Full accounts made up to 1990-10-31
dot icon17/05/1991
Return made up to 09/04/91; full list of members
dot icon12/11/1990
Registered office changed on 12/11/90 from: 15 lesley crt. Southcote rd. Reading berks RG3 2AT
dot icon17/04/1990
Full accounts made up to 1989-10-31
dot icon17/04/1990
Return made up to 09/04/90; no change of members
dot icon12/04/1990
Director resigned;new director appointed
dot icon07/06/1989
Return made up to 02/05/89; full list of members
dot icon08/05/1989
Full accounts made up to 1988-10-31
dot icon24/10/1988
Full accounts made up to 1987-10-31
dot icon26/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1988
Return made up to 10/03/88; full list of members
dot icon31/07/1987
Return made up to 27/04/87; full list of members
dot icon31/07/1987
Director resigned;new director appointed
dot icon31/07/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1986
Full accounts made up to 1985-10-31
dot icon05/08/1986
New secretary appointed
dot icon23/06/1986
Return made up to 26/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Adrian Philip
Director
02/11/2000 - 24/04/2008
1
Yee, Yoh Foo
Director
07/10/1998 - 14/09/2021
1
Campbell, Maria
Director
11/05/1993 - 07/10/1998
-
Newman, Pamela
Director
30/09/1996 - 15/04/2002
-
Grant Bsc Hons, Adrian Philip
Director
12/04/2010 - 30/06/2017
-

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 LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED

LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED is an(a) Active company incorporated on 07/05/1973 with the registered office located at Cleaver Property Management Unit 4 Anvil Court, Denmark Street, Wokingham RG40 2BB. 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 LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED?

toggle

LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED is currently Active. It was registered on 07/05/1973 .

Where is LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED located?

toggle

LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED is registered at Cleaver Property Management Unit 4 Anvil Court, Denmark Street, Wokingham RG40 2BB.

What does LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED do?

toggle

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

What is the latest filing for LESLEY COURT MANAGEMENT COMPANY (READING) LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-10-31.