LEYWOOD ESTATES LIMITED

Register to unlock more data on OkredoRegister

LEYWOOD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00539351

Incorporation date

16/10/1954

Size

Small

Contacts

Registered address

Registered address

Leywood House, 47 Woodside Road, Amersham, Bucks HP6 6AACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1954)
dot icon11/03/2026
Director's details changed for Ms Susan Mary Queenborough on 2026-03-01
dot icon11/03/2026
Director's details changed for Mrs Linda Jane Watson on 2026-03-01
dot icon11/03/2026
Director's details changed for Mr Simon Kennedy Funnell on 2026-03-01
dot icon12/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon10/11/2025
Appointment of Mrs Sarah Teresa Simmonds as a director on 2025-10-30
dot icon26/06/2025
Accounts for a small company made up to 2024-09-30
dot icon18/06/2025
Part of the property or undertaking has been released from charge 005393510032
dot icon13/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon24/06/2024
Accounts for a small company made up to 2023-09-30
dot icon14/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon22/06/2023
Director's details changed for Carole Watson on 2023-06-22
dot icon22/06/2023
Director's details changed for Ms Susan Mary Queenborough on 2023-06-22
dot icon20/06/2023
Accounts for a small company made up to 2022-09-30
dot icon16/03/2023
Satisfaction of charge 16 in full
dot icon23/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon30/06/2022
Accounts for a small company made up to 2021-09-30
dot icon30/11/2021
Part of the property or undertaking has been released from charge 005393510032
dot icon11/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon01/10/2021
Accounts for a small company made up to 2020-09-30
dot icon24/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon29/06/2020
Accounts for a small company made up to 2019-09-30
dot icon27/03/2020
Satisfaction of charge 6 in full
dot icon15/11/2019
Confirmation statement made on 2019-10-28 with updates
dot icon27/06/2019
Accounts for a small company made up to 2018-09-30
dot icon08/03/2019
Termination of appointment of Alfred James Woodley as a director on 2019-02-25
dot icon08/03/2019
Cessation of Alfred James Woodley as a person with significant control on 2019-02-25
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon03/07/2018
Registration of charge 005393510033, created on 2018-07-02
dot icon25/04/2018
Accounts for a small company made up to 2017-09-30
dot icon24/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon06/07/2017
Accounts for a small company made up to 2016-09-30
dot icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon25/06/2016
Accounts for a small company made up to 2015-09-30
dot icon26/02/2016
Registration of charge 005393510032, created on 2016-02-25
dot icon12/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon22/06/2015
Registration of charge 005393510031, created on 2015-06-22
dot icon18/06/2015
Accounts for a small company made up to 2014-09-30
dot icon20/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon10/06/2014
Accounts for a small company made up to 2013-09-30
dot icon09/05/2014
Appointment of Mrs Sarah Teresa Simmonds as a secretary
dot icon09/05/2014
Termination of appointment of Ian Murray as a secretary
dot icon22/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon06/11/2013
Resolutions
dot icon02/07/2013
Appointment of Mr Ian Francis Charles Murray as a secretary
dot icon02/07/2013
Appointment of Mr Ian Francis Charles Murray as a director
dot icon02/07/2013
Termination of appointment of Teresa Hine as a secretary
dot icon11/06/2013
Full accounts made up to 2012-09-30
dot icon20/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon20/11/2012
Secretary's details changed for Teresa Hine on 2012-06-08
dot icon08/05/2012
Accounts for a small company made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon09/05/2011
Accounts for a small company made up to 2010-09-30
dot icon25/03/2011
Appointment of Mr John Richard Woodley as a director
dot icon25/03/2011
Appointment of Mr Simon Kennedy Funnell as a director
dot icon25/03/2011
Termination of appointment of Joyce Woodley as a director
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon25/06/2010
Accounts for a small company made up to 2009-09-30
dot icon19/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon19/11/2009
Director's details changed for Joyce Lang Woodley on 2009-10-29
dot icon19/11/2009
Director's details changed for Mr Alfred James Woodley on 2009-10-29
dot icon19/11/2009
Director's details changed for Mrs Linda Jane Watson on 2009-10-29
dot icon19/11/2009
Director's details changed for Carole Watson on 2009-10-29
dot icon19/11/2009
Director's details changed for Ms Susan Mary Queenborough on 2009-10-29
dot icon03/06/2009
Accounts for a small company made up to 2008-09-30
dot icon29/10/2008
Return made up to 28/10/08; full list of members
dot icon02/05/2008
Full accounts made up to 2007-09-30
dot icon03/11/2007
Return made up to 28/10/07; no change of members
dot icon07/06/2007
Full accounts made up to 2006-09-30
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned;director resigned
dot icon13/11/2006
Return made up to 28/10/06; full list of members
dot icon28/04/2006
Full accounts made up to 2005-09-30
dot icon13/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Return made up to 28/10/05; full list of members
dot icon08/03/2005
Full accounts made up to 2004-09-30
dot icon10/11/2004
Return made up to 24/10/04; full list of members
dot icon19/04/2004
New director appointed
dot icon12/03/2004
Full accounts made up to 2003-09-30
dot icon11/11/2003
Return made up to 24/10/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-09-30
dot icon22/10/2002
Return made up to 24/10/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-09-30
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2001
Return made up to 24/10/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-09-30
dot icon10/04/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon29/01/2001
Return made up to 24/10/00; full list of members
dot icon05/01/2001
New director appointed
dot icon20/12/2000
Director resigned
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon12/04/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon25/03/2000
Particulars of mortgage/charge
dot icon25/03/2000
Particulars of mortgage/charge
dot icon25/03/2000
Particulars of mortgage/charge
dot icon25/03/2000
Particulars of mortgage/charge
dot icon25/03/2000
Particulars of mortgage/charge
dot icon12/02/2000
Particulars of mortgage/charge
dot icon12/02/2000
Particulars of mortgage/charge
dot icon17/01/2000
Secretary resigned
dot icon04/01/2000
New secretary appointed
dot icon27/10/1999
Return made up to 24/10/99; full list of members
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon30/10/1998
Return made up to 24/10/98; full list of members
dot icon17/10/1998
Declaration of satisfaction of mortgage/charge
dot icon17/10/1998
Declaration of satisfaction of mortgage/charge
dot icon17/10/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon13/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Particulars of mortgage/charge
dot icon21/11/1997
Return made up to 24/10/97; no change of members
dot icon16/08/1997
Particulars of mortgage/charge
dot icon16/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Full accounts made up to 1997-03-31
dot icon01/05/1997
Particulars of mortgage/charge
dot icon01/05/1997
Particulars of mortgage/charge
dot icon25/02/1997
Particulars of mortgage/charge
dot icon19/11/1996
Return made up to 24/10/96; no change of members
dot icon12/09/1996
Full accounts made up to 1996-03-31
dot icon04/05/1996
Particulars of mortgage/charge
dot icon04/05/1996
Particulars of mortgage/charge
dot icon27/10/1995
Return made up to 24/10/95; full list of members
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1994-03-31
dot icon28/10/1994
Return made up to 24/10/94; no change of members
dot icon01/07/1994
Particulars of mortgage/charge
dot icon04/11/1993
Return made up to 24/10/93; full list of members
dot icon22/08/1993
Full accounts made up to 1993-03-31
dot icon01/07/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon31/10/1992
Full accounts made up to 1992-03-31
dot icon31/10/1992
Return made up to 24/10/92; no change of members
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 24/10/91; no change of members
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Return made up to 16/11/90; full list of members
dot icon08/12/1989
Accounts for a small company made up to 1989-03-31
dot icon08/12/1989
Return made up to 07/11/89; no change of members
dot icon12/09/1989
Registered office changed on 12/09/89 from: 14-16 lexham gardens amersham bucks HP6 5JR
dot icon03/05/1989
Particulars of mortgage/charge
dot icon09/01/1989
Return made up to 08/11/88; full list of members
dot icon09/01/1989
Accounts for a small company made up to 1988-03-31
dot icon28/09/1988
Declaration of satisfaction of mortgage/charge
dot icon10/11/1987
Accounts for a small company made up to 1987-03-31
dot icon27/10/1987
Return made up to 07/10/87; full list of members
dot icon02/04/1987
Secretary resigned;new secretary appointed
dot icon17/03/1987
Accounts for a small company made up to 1986-03-31
dot icon17/03/1987
Return made up to 29/12/86; full list of members
dot icon21/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1985
Annual return made up to 22/03/85
dot icon01/05/1985
Accounts for a small company made up to 1985-03-31
dot icon19/02/1982
Annual return made up to 03/04/81
dot icon16/10/1954
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.78M
-
0.00
260.54K
-
2022
6
24.40M
-
0.00
321.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Ian Francis Charles
Director
04/04/2013 - Present
16
Funnell, Simon Kennedy
Director
23/03/2011 - Present
39
Woodley, John Richard
Director
23/03/2011 - Present
14
Lindsay, Stewart Anthony
Director
25/03/2004 - 06/04/2007
14
Watson, Carole
Director
13/12/2000 - Present
-

Persons with Significant Control

3
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 LEYWOOD ESTATES LIMITED

LEYWOOD ESTATES LIMITED is an(a) Active company incorporated on 16/10/1954 with the registered office located at Leywood House, 47 Woodside Road, Amersham, Bucks HP6 6AA. There are currently 6 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 LEYWOOD ESTATES LIMITED?

toggle

LEYWOOD ESTATES LIMITED is currently Active. It was registered on 16/10/1954 .

Where is LEYWOOD ESTATES LIMITED located?

toggle

LEYWOOD ESTATES LIMITED is registered at Leywood House, 47 Woodside Road, Amersham, Bucks HP6 6AA.

What does LEYWOOD ESTATES LIMITED do?

toggle

LEYWOOD ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEYWOOD ESTATES LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Ms Susan Mary Queenborough on 2026-03-01.