Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED
Company Information for

LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED

PARRY AND DREWETT, HOOK ROAD, CHESSINGTON, KT9 1NU,
Company Registration Number
00644772
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leighton House Maintenance Association Ltd
LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED was founded on 1959-12-17 and has its registered office in Chessington. The organisation's status is listed as "Active". Leighton House Maintenance Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED
 
Legal Registered Office
PARRY AND DREWETT
HOOK ROAD
CHESSINGTON
KT9 1NU
Other companies in KT6
 
Filing Information
Company Number 00644772
Company ID Number 00644772
Date formed 1959-12-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 22:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2013-05-08
ALASTAIR DE CASTRO
Director 2009-10-01
ALEXANDRA MARY ELIZABETH MCPHAIL
Director 1994-09-30
ALASTAIR CHARLES SPENCER
Director 2002-10-01
BENJAMIN LOUIS WOODS
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA MARY ELIZABETH MCPHAIL
Company Secretary 2000-07-18 2013-05-08
STEPHEN DOMINIC INFIELD
Director 2004-09-28 2012-06-24
PARHAM SAEBI
Director 2007-08-29 2009-08-03
STEPHEN PETER THOMAS MAGNUS-HANNAFORD
Director 1996-09-18 2003-06-24
NIGEL DEREK HUGHES
Company Secretary 1997-09-09 2000-07-18
TRUDY JUNE BLANCHE ADAIR
Director 1995-09-12 2000-07-18
PATRICIA LAM
Director 1996-09-18 2000-07-18
ALEXANDRA MARY ELIZABETH MCPHAIL
Company Secretary 1994-09-30 1998-08-07
MARY CLAIRE ASHFOLD
Director 1993-12-31 1996-09-18
LILIAN NANCY NORTON
Director 1993-12-31 1996-04-15
KENNETH JOHN HOARE
Director 1992-10-21 1996-01-15
DEBORAH JANE HARDING
Director 1993-12-31 1995-09-12
GEORGE GEOFFREY BROWN
Director 1991-06-28 1994-09-29
GEORGE GEOFFREY BROWN
Company Secretary 1991-06-28 1993-12-30
JEAN BROWN
Director 1991-06-28 1993-12-30
STEPHEN GLASON
Director 1991-06-28 1993-12-30
ALAN KWAN TAO LEUNG
Director 1991-06-28 1993-12-30
ROBERT RICHARD WILLIAM FALLS
Director 1991-06-28 1992-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR DE CASTRO MODUS OPERANDUS CONSULTING LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2013-08-13
ALASTAIR DE CASTRO NEW TECHNOLOGIES MOTOR COMPANY LIMITED Director 2009-07-28 CURRENT 2009-07-28 Liquidation
ALASTAIR CHARLES SPENCER RUXLEY HOLDINGS LIMITED Director 1990-12-18 CURRENT 1984-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-30CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2024-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2024-05-15AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-15CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-07-15CS01CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-05-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-20AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom
2021-09-08AP03Appointment of Mr Peter Alan Kempster as company secretary on 2021-07-01
2021-09-08TM02Termination of appointment of Robert Douglas Spencer Heald on 2021-07-01
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED RICKINDER SINGH
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-23PSC08Notification of a person with significant control statement
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-05-29AP01DIRECTOR APPOINTED BENJAMIN LOUIS WOODS
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-24CH01Director's details changed for Alastair Charles Spencer on 2017-08-24
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-02-07CH01Director's details changed for Alastair Charles Spencer on 2017-02-07
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-08-12
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-07-12
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-30AR0128/06/14 ANNUAL RETURN FULL LIST
2014-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2014-04-29
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-01AR0128/06/13 ANNUAL RETURN FULL LIST
2013-05-09AP03Appointment of Mr. Robert Douglas Spencer Heald as company secretary
2013-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDRA MCPHAIL
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-29AR0128/06/12 NO MEMBER LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN INFIELD
2011-07-14AA31/12/10 TOTAL EXEMPTION FULL
2011-06-29AR0128/06/11 NO MEMBER LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION FULL
2010-06-29AR0128/06/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY ELIZABETH MCPHAIL / 01/10/2009
2009-10-26AP01DIRECTOR APPOINTED MR ALASTAIR DE CASTRO
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM C/O CHANTREY VELLACOTT DFK CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2 BX
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR PARHAM SAEBI
2009-07-23363aANNUAL RETURN MADE UP TO 28/06/09
2009-07-03AA31/12/08 TOTAL EXEMPTION FULL
2008-09-04363sANNUAL RETURN MADE UP TO 28/06/08
2008-07-10AA31/12/07 TOTAL EXEMPTION FULL
2007-10-22288aNEW DIRECTOR APPOINTED
2007-09-11363sANNUAL RETURN MADE UP TO 28/06/07
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31363aANNUAL RETURN MADE UP TO 28/06/06
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: SUITES 219-245 AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ
2005-07-14363sANNUAL RETURN MADE UP TO 28/06/05
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-12288aNEW DIRECTOR APPOINTED
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13363sANNUAL RETURN MADE UP TO 28/06/04
2003-10-07363(288)DIRECTOR RESIGNED
2003-10-07363sANNUAL RETURN MADE UP TO 28/06/03
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-13288aNEW DIRECTOR APPOINTED
2002-09-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09363sANNUAL RETURN MADE UP TO 28/06/02
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-30363sANNUAL RETURN MADE UP TO 28/06/01
2000-08-14288bDIRECTOR RESIGNED
2000-08-14288bSECRETARY RESIGNED
2000-08-14288bDIRECTOR RESIGNED
2000-08-10288aNEW SECRETARY APPOINTED
2000-08-02363sANNUAL RETURN MADE UP TO 28/06/00
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-14363(288)SECRETARY RESIGNED
1999-07-14363sANNUAL RETURN MADE UP TO 28/06/99
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-17363sANNUAL RETURN MADE UP TO 28/06/98
1998-07-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-24288aNEW SECRETARY APPOINTED
1997-09-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-07363sANNUAL RETURN MADE UP TO 28/06/97
1996-12-09288aNEW DIRECTOR APPOINTED
1996-12-09288aNEW DIRECTOR APPOINTED
1996-12-09288bDIRECTOR RESIGNED
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-19363sANNUAL RETURN MADE UP TO 28/06/96
1996-07-19288DIRECTOR RESIGNED
1996-07-19288DIRECTOR RESIGNED
1996-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED
Trademarks
We have not found any records of LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEIGHTON HOUSE MAINTENANCE ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.