Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED
Company Information for

LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED

3 C/O THE PROPERTY RESOURCE LTD, 3 COBDEN ROAD, SOUTH NORWOOD, LONDON, SE25 5NY,
Company Registration Number
00774356
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leigham Court (streatham) Residents' Association Ltd
LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED was founded on 1963-09-18 and has its registered office in South Norwood. The organisation's status is listed as "Active". Leigham Court (streatham) Residents' 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 MICRO ENTITY
Key Data
Company Name
LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
3 C/O THE PROPERTY RESOURCE LTD
3 COBDEN ROAD
SOUTH NORWOOD
LONDON
SE25 5NY
Other companies in SW16
 
Filing Information
Company Number 00774356
Company ID Number 00774356
Date formed 1963-09-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:11:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEIGHAM COURT (STREATHAM) RESIDENTS' 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 LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DEREK JONATHAN LEE
Company Secretary 2017-05-18
ADAM BUCKMASTER
Director 2013-07-11
JAMES THOMAS GLASS
Director 2012-05-26
MATTHEW JOHN GRAHAM
Director 2012-03-24
JENNY MARIE GRANT
Director 1999-04-01
BARBARA HENNINGHAM
Director 1999-01-05
BLOSSOM JACQUI STYLES
Director 2005-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN GRAHAM
Company Secretary 2011-03-18 2017-05-18
CAROL IMOGENE HAY
Director 2006-04-01 2016-01-31
PENELOPE ANN FENN CLARK
Director 1992-08-13 2013-07-11
SUSAN ROSEMARY WALLACE
Company Secretary 2009-08-09 2012-05-01
ROBERT JAMES WALLACE
Director 1992-03-17 2012-05-01
SARAH EVANGELINE DAWES
Director 2004-10-18 2012-03-24
JENNY MARIE GRANT
Company Secretary 2004-02-01 2009-08-09
ALISTAIR SMITH
Director 2000-09-01 2006-04-01
IAN ROGER PORTER
Director 2003-03-14 2005-10-24
MARIE CROCOMBE
Director 2000-10-10 2004-07-30
MARIE CROCOMBE
Company Secretary 2002-02-10 2004-02-01
IAN ROGER PORTER
Company Secretary 2000-02-20 2002-02-10
JENNIFER KATHLEEN EATON
Director 1992-03-17 2000-04-15
PATRICIA MARY MOUSOURAKIS
Director 1992-03-17 2000-02-20
PATRICIA MARY MOUSOURAKIS
Company Secretary 1998-07-12 2000-02-19
PAULETTE ELEANOR MILLAR
Director 1992-03-17 1999-08-21
JOHN DASSA
Director 1992-03-17 1999-01-05
BLOSSOM JACQUI STYLES
Company Secretary 1997-03-11 1998-07-12
BLOSSOM JACQUI STYLES
Director 1997-03-11 1998-07-12
PAULETTE ELEANOR TUCKER
Company Secretary 1993-02-14 1997-03-11
IAN ROGER PORTER
Director 1994-09-08 1997-03-11
MARIA DEBORAH VERAZZO
Director 1992-03-17 1994-09-09
PATRICIA MARY DUGDALE
Company Secretary 1992-03-17 1993-02-14
ALAN DAYKIN
Director 1992-03-17 1992-08-13
DAVID EMANUEL HINDS
Director 1992-03-17 1992-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN GRAHAM BERRY PALMER & LYLE LIMITED Director 2017-05-15 CURRENT 1982-09-03 Active
JENNY MARIE GRANT JENNY GRANT 3091 LTD Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2017-09-12

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
2024-03-19CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-03-07APPOINTMENT TERMINATED, DIRECTOR JENNY MARIE GRANT
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-03-21CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
2022-06-01TM02Termination of appointment of Derek Jonathan Lee on 2022-05-31
2022-06-01AP03Appointment of Ms Amanda Susan Hardy as company secretary on 2022-06-01
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-12-10AP01DIRECTOR APPOINTED MISS ANYA SHEWRY-BRAKHA
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BLOSSOM JACQUI STYLES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MURPHY
2019-07-15AP01DIRECTOR APPOINTED MISS NAOMI DENISE ANDERSON
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HENNINGHAM
2019-06-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN GRAHAM
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM C/O Pmms Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-05-18AP03Appointment of Mr Derek Jonathan Lee as company secretary on 2017-05-18
2017-05-18TM02Termination of appointment of Matthew John Graham on 2017-05-18
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 156 Leigham Court Road London SW16 2RJ
2016-06-02AR0117/03/16 ANNUAL RETURN FULL LIST
2016-06-02TM01Termination of appointment of a director
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROL IMOGENE HAY
2016-05-12AA01Previous accounting period extended from 31/08/15 TO 30/09/15
2015-09-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AA01Previous accounting period shortened from 17/09/15 TO 31/08/15
2015-05-10AR0117/03/15 ANNUAL RETURN FULL LIST
2014-06-15AA17/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19AR0117/03/14 ANNUAL RETURN FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MR ADAM BUCKMASTER
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE FENN CLARK
2013-06-04AR0117/03/13 ANNUAL RETURN FULL LIST
2013-06-03AP01DIRECTOR APPOINTED MR JAMES THOMAS GLASS
2013-06-03AP01DIRECTOR APPOINTED MR MATTHEW JOHN GRAHAM
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DAWES
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WALLACE
2012-11-03DISS40DISS40 (DISS40(SOAD))
2012-11-01AA17/09/12 TOTAL EXEMPTION SMALL
2012-09-18GAZ1FIRST GAZETTE
2012-04-13AR0117/03/12 NO MEMBER LIST
2011-08-26AP03SECRETARY APPOINTED MATTHEW JOHN GRAHAM
2011-08-08AA17/09/10 TOTAL EXEMPTION SMALL
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 154B LEIGHAM COURT ROAD STREATHAM LONDON SW16 2RJ
2011-04-15AR0117/03/11 NO MEMBER LIST
2010-06-04AA17/09/09 TOTAL EXEMPTION SMALL
2010-04-13AR0117/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HENNINGHAM / 17/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WALLACE / 17/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BLOSSOM JACQUI STYLES / 17/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL IMOGENE HAY / 17/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY MARIE GRANT / 17/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN FENN CLARK / 17/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH EVANGELINE DAWES / 17/03/2010
2009-08-26363aANNUAL RETURN MADE UP TO 17/03/09
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / PENELOPE FENN CLARK / 09/08/2009
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / BLOSSOM STYLES / 09/08/2009
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH GRAHAM / 09/08/2009
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY JENNY GRANT
2009-08-24288aSECRETARY APPOINTED SUSAN ROSEMARY WALLACE
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 156A LEIGHAM COURT ROAD LONDON SW16 2RJ
2009-07-15AA17/09/08 TOTAL EXEMPTION SMALL
2008-11-19363aANNUAL RETURN MADE UP TO 17/03/08
2008-04-18AA17/09/07 TOTAL EXEMPTION SMALL
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/09/06
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-11363sANNUAL RETURN MADE UP TO 17/03/07
2007-04-04288bDIRECTOR RESIGNED
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/09/05
2006-03-30363sANNUAL RETURN MADE UP TO 17/03/06
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-04-26AAFULL ACCOUNTS MADE UP TO 17/09/04
2005-04-15363sANNUAL RETURN MADE UP TO 17/03/05
2004-11-09288aNEW DIRECTOR APPOINTED
2004-09-09AAFULL ACCOUNTS MADE UP TO 17/09/03
2004-08-10288bDIRECTOR RESIGNED
2004-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/04
2004-03-23363sANNUAL RETURN MADE UP TO 17/03/04
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-18288bSECRETARY RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sANNUAL RETURN MADE UP TO 17/03/03
2003-03-05AAFULL ACCOUNTS MADE UP TO 17/09/02
2002-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/02
2002-03-29363sANNUAL RETURN MADE UP TO 17/03/02
2002-03-08288bSECRETARY RESIGNED
2002-03-08288aNEW SECRETARY APPOINTED
2002-02-21AAFULL ACCOUNTS MADE UP TO 17/09/01
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 LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-18
Fines / Sanctions
No fines or sanctions have been issued against LEIGHAM COURT (STREATHAM) RESIDENTS' 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
LEIGHAM COURT (STREATHAM) RESIDENTS' 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
2013-09-17
Annual Accounts
2015-08-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEIGHAM COURT (STREATHAM) RESIDENTS' 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 LEIGHAM COURT (STREATHAM) RESIDENTS' 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 LEIGHAM COURT (STREATHAM) RESIDENTS' 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITEDEvent Date2012-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEIGHAM COURT (STREATHAM) RESIDENTS' 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 LEIGHAM COURT (STREATHAM) RESIDENTS' 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.