LESLIE PARK COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LESLIE PARK COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02379429

Incorporation date

04/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1989)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon20/04/2023
Appointment of Miss Stacey Mcintosh as a director on 2023-04-18
dot icon07/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/10/2021
Termination of appointment of Stuart O'malley as a director on 2021-09-24
dot icon30/06/2021
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon30/06/2021
Secretary's details changed for Stiles Harold Williams Llp on 2021-06-29
dot icon29/06/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-06-29
dot icon29/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/06/2021
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon23/03/2021
Director's details changed for Michelle Ann Betts on 2009-11-01
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-14 no member list
dot icon08/07/2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon24/06/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-06-24
dot icon24/06/2016
Termination of appointment of Stiles Harold Williams as a secretary on 2016-06-24
dot icon24/06/2016
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-06-24
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-06-14 no member list
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-14 no member list
dot icon03/07/2014
Register(s) moved to registered inspection location
dot icon03/07/2014
Register inspection address has been changed
dot icon02/07/2014
Termination of appointment of Stuart O'malley as a secretary
dot icon02/07/2014
Registered office address changed from 56 Sunny Bank Warlingham Surrey CR6 9SS United Kingdom on 2014-07-02
dot icon02/07/2014
Appointment of Stiles Harold Williams as a secretary
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-14 no member list
dot icon30/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/12/2012
Termination of appointment of Margaret Ilori as a director
dot icon10/07/2012
Annual return made up to 2012-06-14 no member list
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-14 no member list
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-14 no member list
dot icon07/07/2010
Director's details changed for Mrs Margaret Abimbola Ilori on 2010-06-14
dot icon07/07/2010
Director's details changed for Michelle Ann Betts on 2010-06-14
dot icon07/07/2010
Director's details changed for Stuart O'malley on 2010-06-14
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/09/2009
Director appointed mrs margaret abimbola ilori
dot icon15/06/2009
Annual return made up to 14/06/09
dot icon15/06/2009
Appointment terminated director darren burchill
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/08/2008
Annual return made up to 01/06/08
dot icon15/08/2008
Registered office changed on 15/08/2008 from mistral court 62 leslie park road east croydon surrey CR0 6TP
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/06/2007
Annual return made up to 01/06/07
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/04/2006
Annual return made up to 17/04/06
dot icon01/03/2006
Secretary resigned
dot icon01/03/2006
New secretary appointed
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/11/2005
Director's particulars changed
dot icon16/05/2005
Annual return made up to 17/04/05
dot icon12/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/04/2004
Annual return made up to 17/04/04
dot icon21/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/07/2003
Annual return made up to 17/04/03
dot icon11/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/09/2002
Secretary's particulars changed;director's particulars changed
dot icon16/04/2002
Annual return made up to 17/04/02
dot icon03/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/09/2001
Secretary's particulars changed;director's particulars changed
dot icon17/04/2001
Annual return made up to 17/04/01
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon21/04/2000
Annual return made up to 17/04/00
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon06/05/1999
Annual return made up to 17/04/99
dot icon14/03/1999
New director appointed
dot icon14/03/1999
Director resigned
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon03/11/1998
New director appointed
dot icon20/10/1998
New secretary appointed
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Secretary resigned
dot icon15/05/1998
Annual return made up to 17/04/98
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon22/05/1997
Annual return made up to 17/04/97
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon06/01/1997
Full accounts made up to 1996-03-31
dot icon06/05/1996
Annual return made up to 17/04/96
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon15/06/1995
Annual return made up to 17/04/95
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon10/05/1994
Annual return made up to 17/04/94
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon28/06/1993
Annual return made up to 17/04/93
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon16/04/1992
Secretary resigned;new secretary appointed
dot icon16/04/1992
New director appointed
dot icon16/04/1992
Annual return made up to 17/04/92
dot icon06/01/1992
Full accounts made up to 1991-03-31
dot icon17/10/1991
New director appointed
dot icon17/10/1991
Director resigned
dot icon17/10/1991
Director resigned
dot icon09/10/1991
Director resigned
dot icon05/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon16/05/1991
Secretary resigned;new secretary appointed
dot icon08/05/1991
Annual return made up to 17/04/91
dot icon28/03/1991
Memorandum and Articles of Association
dot icon28/03/1991
Resolutions
dot icon06/03/1991
New director appointed
dot icon11/02/1991
Registered office changed on 11/02/91 from: 47 castle street reading berkshire RG1 7SR
dot icon21/01/1991
Director resigned;new director appointed
dot icon21/01/1991
Secretary resigned;new secretary appointed
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon16/05/1990
Director resigned;new director appointed
dot icon14/12/1989
Memorandum and Articles of Association
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Resolutions
dot icon12/10/1989
Director resigned;new director appointed
dot icon21/07/1989
Memorandum and Articles of Association
dot icon11/07/1989
Certificate of change of name
dot icon06/07/1989
Secretary resigned;new secretary appointed
dot icon06/07/1989
Director resigned;new director appointed
dot icon06/07/1989
Registered office changed on 06/07/89 from: 2 baches street london N1 6UB
dot icon04/05/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.09K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Betts, Michelle Ann
Director
01/01/1997 - Present
2
Miss Stacey Mcintosh
Director
18/04/2023 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LESLIE PARK COURT MANAGEMENT COMPANY LIMITED

LESLIE PARK COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/05/1989 with the registered office located at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE. There are currently 2 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 LESLIE PARK COURT MANAGEMENT COMPANY LIMITED?

toggle

LESLIE PARK COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/05/1989 .

Where is LESLIE PARK COURT MANAGEMENT COMPANY LIMITED located?

toggle

LESLIE PARK COURT MANAGEMENT COMPANY LIMITED is registered at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE.

What does LESLIE PARK COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LESLIE PARK COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.