LEIGHAM MANOR MANAGEMENT (PLYMOUTH) LIMITED - PLYMOUTH


Company Profile Company Filings

Overview

LEIGHAM MANOR MANAGEMENT (PLYMOUTH) LIMITED is a Private Limited Company from PLYMOUTH UNITED KINGDOM and has the status: Active.
LEIGHAM MANOR MANAGEMENT (PLYMOUTH) LIMITED was incorporated 36 years ago on 19/02/1988 and has the registered number: 02222934. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.

LEIGHAM MANOR MANAGEMENT (PLYMOUTH) LIMITED - PLYMOUTH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 6 24/06/2023 24/03/2025

Registered Office

11 PARKFIELD DRIVE, MANOR PARK, PLYMOUTH,DEVON 11 PARKFIELD DRIVE
PLYMOUTH
DEVON
PL6 8AR
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DIRECTOR MARK STUART NOBLE Sep 1964 British Director 2023-10-07 CURRENT
MR CHRISTOPHER WILLIAM MAY Apr 1969 British Director 2020-11-19 CURRENT
MRS MURIEL MARGARET BLACKLEDGE Oct 1957 British Director 2014-10-29 CURRENT
SUSAN ANN PROUTEN Jun 1951 British Director 2017-03-23 UNTIL 2019-08-01 RESIGNED
MR CHARLES LERSCHAI THARNTHONG Jul 1954 British Director 1995-05-24 UNTIL 2011-08-15 RESIGNED
PETER JOHN CLARKE Dec 1961 Secretary 1995-05-24 UNTIL 2006-10-27 RESIGNED
MR RICHARD LEONARD FRIDLINGTON DICKINSON Sep 1949 British Secretary 2006-11-20 UNTIL 2017-03-31 RESIGNED
PHILIP JAMES MARSDEN Secretary RESIGNED
MRS STEPHANIE ELIZABETH RODGERS Secretary 2017-03-31 UNTIL 2022-06-29 RESIGNED
MRS KAREN JOHNSON Mar 1952 British Director 2005-11-15 UNTIL 2011-10-03 RESIGNED
MR ALISTAIR DAVID ROWE Jan 1947 British Director 2011-10-03 UNTIL 2017-03-24 RESIGNED
MR STEVEN RODGERS Feb 1956 British Director 2011-10-03 UNTIL 2014-10-29 RESIGNED
MRS STEPHANIE ELIZABETH RODGERS Mar 1958 British Director 2000-10-04 UNTIL 2014-10-29 RESIGNED
MRS STEPHANIE ELIZABETH RODGERS Mar 1958 British Director 2017-03-23 UNTIL 2022-06-22 RESIGNED
BARRY ROBINSON Oct 1940 British Director RESIGNED
PETER CHARLES ALFORD Aug 1941 British Director RESIGNED
KEVIN JAMES JENNINGS MOSELEY Jan 1949 British Director 1995-05-24 UNTIL 2003-05-15 RESIGNED
BARRY ROBERT JOHN MCCALLION Dec 1957 British Director 2006-11-20 UNTIL 2009-12-07 RESIGNED
BARRY ROBERT JOHN MCCALLION Dec 1957 British Director 2017-03-23 UNTIL 2019-10-08 RESIGNED
MR RICHARD LEONARD FRIDLINGTON DICKINSON Sep 1949 British Director 2006-11-20 UNTIL 2017-03-31 RESIGNED
MR DUDLEY MALCOLM FLINTOFF May 1945 British Director 1995-05-24 UNTIL 2015-08-19 RESIGNED
MRS JULIE ANNETTE EDWARDS Jun 1937 British Director 1996-09-26 UNTIL 1998-09-11 RESIGNED
PETER JOHN CLARKE Dec 1961 Director 1996-09-26 UNTIL 2006-10-27 RESIGNED
KEITH EDWARD CALVERT Sep 1937 British Director RESIGNED
KEITH EDWARD CALVERT Sep 1937 British Director 1995-05-24 UNTIL 1997-10-14 RESIGNED
MICHAEL ROBERT BULL Sep 1948 British Director 1992-02-25 UNTIL 1996-09-26 RESIGNED
IAN KEITH EDWARD BAMFORD Mar 1949 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALFORD BROTHERS LIMITED YORK Active DORMANT 74990 - Non-trading company
MONTAGUE DEVELOPMENTS LIMITED YORK Active DORMANT 99999 - Dormant Company
PERSIMMON HOMES (SOUTH WEST) LIMITED YORK Active DORMANT 99999 - Dormant Company
PROWTING HOMES LIMITED YORK Active DORMANT 99999 - Dormant Company
PROWTING HOMES SOUTH WEST LIMITED YORK Active DORMANT 99999 - Dormant Company
MITREBUILD LIMITED YORK Active DORMANT 74990 - Non-trading company
MAGNUS DESIGN BUILD LIMITED YORK Active DORMANT 99999 - Dormant Company
TURNER COURT MANAGEMENT (WELLS) LIMITED GLASTONBURY Active MICRO ENTITY 98000 - Residents property management
GRASSWAYS MANAGEMENT COMPANY (EXETER) LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MAGNUS DESIGN LIMITED SOUTHEND-ON-SEA UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
IMPROVING LIVES PLYMOUTH PLYMOUTH Active FULL 88990 - Other social work activities without accommodation n.e.c.
MEADOW WAY (BAILEYS COURT) LIMITED BRISTOL Active DORMANT 98000 - Residents property management
OCRA LIMITED PLYMOUTH Active MICRO ENTITY 98000 - Residents property management
JANE KERSHAW PROPERTIES LIMITED TORQUAY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SYSTEMTECH SOUTH WEST LIMITED EASTLEIGH ENGLAND Dissolved... MICRO ENTITY 43210 - Electrical installation
3 WYNDHAM STREET WEST PLYMOUTH MANAGEMENT COMPANY LIMITED DEVON Active DORMANT 98000 - Residents property management
TREMACO LIMITED PLYMOUTH Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
48 HADDINGTON ROAD MANAGEMENT RTM COMPANY LIMITED PLYMOUTH Dissolved... DORMANT 98000 - Residents property management
23 WOODLAND TERRACE MANAGEMENT RTM COMPANY LIMITED PLYMOUTH Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Leigham Manor Management (Plymouth) Limited - Filleted accounts 2023-09-02 24-06-2023 £65,694 equity
Micro-entity Accounts - LEIGHAM MANOR MANAGEMENT (PLYMOUTH) LIMITED 2022-09-17 24-06-2022 £51,910 equity
Micro-entity Accounts - LEIGHAM MANOR MANAGEMENT (PLYMOUTH) LIMITED 2021-10-15 24-06-2021 £125,593 equity
Micro-entity Accounts - LEIGHAM MANOR MANAGEMENT (PLYMOUTH) LIMITED 2020-10-28 24-06-2020 £121,901 equity
Micro-entity Accounts - LEIGHAM MANOR MANAGEMENT (PLYMOUTH) LIMITED 2020-03-10 24-06-2019 £118,019 equity
Micro-entity Accounts - LEIGHAM MANOR MANAGEMENT (PLYMOUTH) LIMITED 2018-11-07 24-06-2018 £106,271 equity
Micro-entity Accounts - LEIGHAM MANOR MANAGEMENT (PLYMOUTH) LIMITED 2017-10-31 24-06-2017 £107,381 equity
Abbreviated Company Accounts - LEIGHAM MANOR MANAGEMENT (PLYMOUTH) LIMITED 2016-12-09 24-06-2016 £94,445 Cash £96,804 equity
Accounts filed on 24-06-2015 2016-01-27 24-06-2015 £121,629 Cash £123,816 equity
Accounts filed on 24-06-2014 2014-10-31 24-06-2014 £117,649 Cash £116,428 equity