LEYDENE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEYDENE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03325634

Incorporation date

28/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

18 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, Hampshire GU32 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1997)
dot icon25/02/2026
Appointment of Fiona Margaret Jane Clarke as a director on 2026-02-12
dot icon25/02/2026
Termination of appointment of Oliver James Procter Hutchinson as a director on 2026-02-12
dot icon18/02/2026
Appointment of Mrs Julie Ann Self as a director on 2026-02-12
dot icon18/02/2026
Appointment of Mr Oliver James Procter Hutchinson as a secretary on 2026-02-12
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/09/2025
Termination of appointment of Susan Anne Dalgleish as a director on 2025-08-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon01/02/2025
Appointment of Mrs Susan Anne Dalgleish as a director on 2025-02-01
dot icon01/02/2025
Termination of appointment of Dudley Henry Ferguson as a director on 2025-02-01
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon04/03/2024
Director's details changed for Mr Oliver James Procter Hutchinson on 2022-07-23
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon12/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon06/07/2020
Micro company accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/03/2015
Register inspection address has been changed from 15 Leydene Park, Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF England to 8 Leydene Park Leydene Park, Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2014
Appointment of Mr Dudley Henry Ferguson as a director on 2014-08-03
dot icon17/08/2014
Appointment of Mr Oliver James Procter Hutchinson as a director on 2014-08-14
dot icon17/08/2014
Termination of appointment of Phillip Davison as a director on 2014-08-17
dot icon17/08/2014
Termination of appointment of Phillip Davison as a secretary on 2014-08-17
dot icon14/08/2014
Registered office address changed from C/O Mr D. Ferguson 8 Leydene Park, Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF England to 18 Leydene Park, Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF on 2014-08-14
dot icon14/08/2014
Registered office address changed from 15 Leydene Park, Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF to 18 Leydene Park, Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF on 2014-08-14
dot icon22/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon22/03/2014
Register inspection address has been changed from 8 Leydene Park, Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF United Kingdom
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Appointment of Dr Phillip Davison as a secretary
dot icon17/04/2013
Termination of appointment of Neil Butler as a director
dot icon17/04/2013
Termination of appointment of Neil Butler as a secretary
dot icon05/04/2013
Registered office address changed from 8 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF on 2013-04-05
dot icon18/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/03/2013
Register inspection address has been changed from 12 Leydene Park, Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF United Kingdom
dot icon18/03/2013
Register(s) moved to registered office address
dot icon11/09/2012
Appointment of Neil Jonathon Butler as a secretary
dot icon11/09/2012
Registered office address changed from C/O R.K.Ward Mbe 12 the Mews Leydene Park, Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF England on 2012-09-11
dot icon05/09/2012
Termination of appointment of Roy Ward Mbe as a director
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon26/08/2011
Appointment of Mr Neil Jonathan Butler as a director
dot icon26/08/2011
Appointment of Dr Phillip Davison as a director
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon19/03/2010
Director's details changed for Roy Kenneth Ward on 2010-03-19
dot icon19/03/2010
Register(s) moved to registered inspection location
dot icon19/03/2010
Register inspection address has been changed
dot icon15/12/2009
Registered office address changed from 9 Leydene Park East Meon Petersfield Hampshire GU32 1HF on 2009-12-15
dot icon03/12/2009
Termination of appointment of Denis Embleton as a secretary
dot icon03/12/2009
Termination of appointment of Denis Embleton as a director
dot icon13/11/2009
Termination of appointment of Denis Embleton as a secretary
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 28/02/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon19/03/2008
Appointment terminated secretary alan davis
dot icon25/10/2007
Amended accounts made up to 2006-12-31
dot icon23/08/2007
Registered office changed on 23/08/07 from: suite 2, 1 south lane clanfield, waterlooville, hampshire PO8 0RB
dot icon21/08/2007
Secretary resigned
dot icon19/08/2007
New secretary appointed;new director appointed
dot icon19/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/05/2007
Registered office changed on 14/05/07 from: 23 southgate street, winchester, hampshire, SO23 9EB
dot icon11/03/2007
Return made up to 28/02/07; full list of members
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Director resigned
dot icon13/10/2006
New director appointed
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon14/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/04/2005
New director appointed
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon03/03/2005
Registered office changed on 03/03/05 from: 21 southgate street, winchester, hampshire SO23 9EB
dot icon21/01/2005
New secretary appointed
dot icon21/01/2005
Registered office changed on 21/01/05 from: 9 leydene park, east meon, petersfield, hampshire GU32 1HF
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/05/2004
Return made up to 28/02/04; full list of members
dot icon08/01/2004
Secretary resigned
dot icon08/01/2004
New secretary appointed
dot icon08/01/2004
Director resigned
dot icon08/01/2004
New director appointed
dot icon03/11/2003
Ad 20/10/03--------- £ si 9@1=9 £ ic 1/10
dot icon28/10/2003
Particulars of mortgage/charge
dot icon26/10/2003
Director resigned
dot icon26/10/2003
Secretary resigned
dot icon26/10/2003
Registered office changed on 26/10/03 from: 1ST floor bucklersbury house, 83 cannon street, london, EC4N 8PE
dot icon26/10/2003
New secretary appointed;new director appointed
dot icon26/10/2003
New director appointed
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/03/2002
Return made up to 28/02/02; full list of members
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
Return made up to 28/02/01; full list of members
dot icon21/03/2000
Return made up to 28/02/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-12-31
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon14/03/1999
Return made up to 28/02/99; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Return made up to 28/02/98; full list of members
dot icon18/03/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon28/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
20.89K
-
0.00
-
-
2022
0
24.53K
-
0.00
-
-
2022
0
24.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.53K £Ascended17.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominee Director
27/02/1997 - 19/10/2003
196
Self, Julie Ann
Director
12/02/2026 - Present
-
Hutchinson, Oliver James Procter
Secretary
12/02/2026 - Present
-
Embleton, Denis Michael
Secretary
06/08/2007 - 08/10/2009
-
Davison, Phillip, Dr
Secretary
12/05/2013 - 16/08/2014
-

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 LEYDENE HOUSE MANAGEMENT COMPANY LIMITED

LEYDENE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/02/1997 with the registered office located at 18 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, Hampshire GU32 1HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEYDENE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

LEYDENE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/02/1997 .

Where is LEYDENE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

LEYDENE HOUSE MANAGEMENT COMPANY LIMITED is registered at 18 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, Hampshire GU32 1HF.

What does LEYDENE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LEYDENE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Fiona Margaret Jane Clarke as a director on 2026-02-12.