LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02750455

Incorporation date

24/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peter Leete & Ptnrs Headley Road, Grayshott, Hindhead, Surrey GU26 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1992)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon12/02/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/10/2022
Confirmation statement made on 2022-09-18 with updates
dot icon01/10/2022
Appointment of Mrs Lisa Jayne Butterworth as a director on 2022-03-04
dot icon01/10/2022
Appointment of Ms Jennifer Patricia Wickenden as a director on 2022-07-11
dot icon01/10/2022
Termination of appointment of Richard Tarrant as a director on 2022-03-04
dot icon01/10/2022
Termination of appointment of Linda Acott as a director on 2022-07-11
dot icon01/10/2022
Termination of appointment of Kenneth John Acott as a director on 2022-07-11
dot icon06/03/2022
Micro company accounts made up to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon22/09/2021
Appointment of Mr Josephine Denise Zeiher as a director on 2021-08-02
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon22/02/2020
Micro company accounts made up to 2019-12-31
dot icon29/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon03/03/2019
Micro company accounts made up to 2018-12-31
dot icon25/09/2018
Director's details changed for Mr Kenneth John Acott on 2018-06-09
dot icon25/09/2018
Director's details changed for Mr Kenneth John Acott on 2018-06-09
dot icon25/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon09/09/2017
Director's details changed for Mr Richard Tarrant on 2017-09-01
dot icon08/08/2017
Appointment of Mrs Linda Acott as a director on 2016-01-01
dot icon08/08/2017
Appointment of Ms Jane Hemstritch as a director on 2017-04-30
dot icon08/08/2017
Appointment of Mr Ralph Palmer as a director on 2016-08-26
dot icon08/08/2017
Appointment of Mr Richard Tarrant as a director on 2016-10-16
dot icon08/08/2017
Termination of appointment of Michael Peter Frederick Singleton as a director on 2016-10-16
dot icon08/08/2017
Termination of appointment of Jean Rosemary Crawford as a director on 2017-04-25
dot icon26/03/2017
Micro company accounts made up to 2016-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon05/09/2016
Appointment of Mrs Jean Rosemary Crawford as a director on 2016-08-30
dot icon05/09/2016
Termination of appointment of Margaret Jill Stone as a director on 2016-08-30
dot icon05/09/2016
Appointment of Mrs Rae Boxall as a director on 2016-08-30
dot icon05/09/2016
Secretary's details changed for Mr Perry Leete on 2016-08-30
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/05/2016
Registered office address changed from 2 Lavender Lane Rowledge Farnham Surrey GU10 4AY to Peter Leete & Ptnrs Headley Road Grayshott Hindhead Surrey GU26 6LG on 2016-05-28
dot icon14/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Termination of appointment of Geraldine Charmaine Calvert as a director on 2015-08-28
dot icon08/07/2015
Appointment of Mr Kenneth John Acott as a director on 2015-07-01
dot icon08/07/2015
Appointment of Mrs Geraldine Charmaine Calvert as a director on 2015-07-01
dot icon08/07/2015
Appointment of Mr Peter Budd as a director on 2015-07-01
dot icon08/07/2015
Appointment of Mr William John Broadhurst as a director on 2015-07-01
dot icon03/12/2014
Termination of appointment of Patricia Ann Gregory-Carlton as a director on 2014-12-01
dot icon10/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mrs Patricia Ann Gregory-Carlton on 2014-08-05
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Appointment of Mrs Margaret Jill Stone as a director
dot icon14/03/2014
Termination of appointment of Patrick Spread as a director
dot icon11/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon04/10/2012
Secretary's details changed for Mr Perry Leete on 2012-09-03
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon29/09/2011
Appointment of Mr Perry Leete as a secretary
dot icon24/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Termination of appointment of Peter Leete as a director
dot icon28/01/2011
Termination of appointment of Peter Leete as a secretary
dot icon23/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon23/09/2010
Termination of appointment of Irene Larking as a director
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 18/09/09; full list of members
dot icon24/09/2009
Registered office changed on 24/09/2009 from picktree house monks walk farnham GU9 8HT
dot icon24/09/2009
Appointment terminated secretary coral business support LTD
dot icon24/09/2009
Appointment terminated director denis standage
dot icon27/08/2009
Secretary appointed peter leete
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 18/09/08; full list of members
dot icon05/11/2007
Return made up to 18/09/07; full list of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: picktree house monks walk farnham GU9 8WT
dot icon16/10/2007
New director appointed
dot icon06/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Director resigned
dot icon17/11/2006
New director appointed
dot icon08/11/2006
Return made up to 18/09/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 18/09/05; change of members
dot icon27/10/2005
Accounts for a small company made up to 2004-12-31
dot icon12/09/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon05/11/2004
Return made up to 18/09/04; no change of members
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
New secretary appointed
dot icon05/12/2003
Registered office changed on 05/12/03 from: 33 fairview road headley down bordon hampshire GU35 8HG
dot icon02/12/2003
Return made up to 18/09/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-12-31
dot icon01/10/2002
Return made up to 18/09/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-12-31
dot icon24/09/2001
Return made up to 18/09/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon25/09/2000
Return made up to 18/09/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon23/09/1999
Return made up to 18/09/99; full list of members
dot icon14/04/1999
Full accounts made up to 1998-12-31
dot icon27/10/1998
Director resigned
dot icon27/10/1998
New director appointed
dot icon24/09/1998
Return made up to 24/09/98; no change of members
dot icon10/03/1998
Full accounts made up to 1997-12-31
dot icon30/09/1997
Return made up to 24/09/97; no change of members
dot icon16/04/1997
Accounts for a small company made up to 1996-12-31
dot icon19/03/1997
New director appointed
dot icon25/10/1996
New director appointed
dot icon14/10/1996
Return made up to 24/09/96; full list of members
dot icon08/09/1996
Director resigned
dot icon13/06/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon30/04/1996
New director appointed
dot icon30/04/1996
Registered office changed on 30/04/96 from: 6 the kings peace crossways road grayshott hindhead surrey GU26 6HS
dot icon23/04/1996
Secretary resigned
dot icon23/04/1996
New secretary appointed
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon05/10/1995
Return made up to 24/09/95; no change of members
dot icon22/02/1995
Accounts for a small company made up to 1994-12-31
dot icon20/12/1994
Auditor's resignation
dot icon20/09/1994
Return made up to 24/09/94; full list of members
dot icon08/03/1994
Director resigned;new director appointed
dot icon08/03/1994
Secretary resigned;new secretary appointed
dot icon08/03/1994
Registered office changed on 08/03/94 from: at the offices of owtrams grove house headley road grayshott hindhead surrey GU26 6LE
dot icon26/02/1994
Full accounts made up to 1993-12-31
dot icon02/10/1993
Return made up to 24/09/93; full list of members
dot icon15/03/1993
Accounting reference date notified as 31/12
dot icon18/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon18/10/1992
New director appointed
dot icon18/10/1992
Registered office changed on 18/10/92 from: 31 corsham street london N1 6DR
dot icon24/09/1992
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
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
12.83K
-
0.00
-
-
2022
0
15.98K
-
0.00
17.87K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterworth, Lisa Jayne
Director
04/03/2022 - Present
-
Zeiher, Josephine Denise
Director
02/08/2021 - Present
1
Palmer, Ralph
Director
26/08/2016 - Present
1
Hemstritch, Jane
Director
30/04/2017 - Present
1
Wickenden, Jennifer Patricia
Director
11/07/2022 - Present
1

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 LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED

LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 24/09/1992 with the registered office located at Peter Leete & Ptnrs Headley Road, Grayshott, Hindhead, Surrey GU26 6LG. There are currently 8 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 LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED?

toggle

LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 24/09/1992 .

Where is LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED located?

toggle

LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED is registered at Peter Leete & Ptnrs Headley Road, Grayshott, Hindhead, Surrey GU26 6LG.

What does LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED do?

toggle

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

What is the latest filing for LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.