Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEIGHSWOOD COURT RESIDENTS LIMITED
Company Information for

LEIGHSWOOD COURT RESIDENTS LIMITED

34 HIGH STREET, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8LZ,
Company Registration Number
01606161
Private Limited Company
Active

Company Overview

About Leighswood Court Residents Ltd
LEIGHSWOOD COURT RESIDENTS LIMITED was founded on 1981-12-30 and has its registered office in Walsall. The organisation's status is listed as "Active". Leighswood Court Residents Limited is a Private Limited Company registered in 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
LEIGHSWOOD COURT RESIDENTS LIMITED
 
Legal Registered Office
34 HIGH STREET
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8LZ
Other companies in WS9
 
Filing Information
Company Number 01606161
Company ID Number 01606161
Date formed 1981-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 23:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEIGHSWOOD COURT RESIDENTS 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 LEIGHSWOOD COURT RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ANN MILLINGTON
Director 2017-09-24
PETER RICHARD MILLINGTON
Director 2017-09-24
DAVID JOHN PEACH
Director 2013-03-01
ROBERT PEACH
Director 2017-11-07
JOANNE LOUISE SPINKS
Director 2017-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NICHOLLS
Director 2013-03-01 2016-06-01
ROSE MARJORIE REANEY
Director 2013-03-01 2015-06-19
DAVID MORRIS HERBERT
Director 2013-03-01 2014-11-25
IRIS BROOKES
Company Secretary 2012-01-25 2014-10-01
ELIZABETH BAYLEY
Director 2008-08-19 2013-03-25
IRIS BROOKES
Director 2012-01-25 2013-03-25
STEWART GROVES
Company Secretary 2010-05-01 2011-11-07
JANE ANITA TYLER
Director 2008-09-24 2011-11-04
IRIS BROOKES
Director 2002-09-18 2011-11-01
LILIAN FLORENCE HERBERT
Director 1992-12-31 2010-12-31
DENNIS LEES
Director 1994-05-24 2010-12-31
IRIS BROOKES
Company Secretary 2008-01-10 2010-01-04
CHRISTOPHER LAVIN
Director 2006-09-29 2008-09-24
NOREEN MAEVE TURNER
Company Secretary 2008-01-10 2008-08-18
JOHN WILLIAM PLANT
Director 2007-11-28 2008-08-18
NOREEN MAEVE TURNER
Director 2005-06-15 2008-08-18
MOLLY FELLOWS
Director 2005-06-15 2008-01-10
MEG ALICE PRICE
Director 2005-06-15 2008-01-10
ELIZABETH BAYLEY
Company Secretary 2005-06-13 2008-01-07
ELIZABETH BAYLEY
Director 2005-06-13 2008-01-07
MICHAEL JOHN FREDERICK REANEY
Company Secretary 1992-12-31 2005-06-15
MICHAEL JOHN FREDERICK REANEY
Director 1992-12-31 2005-06-15
ROBERT SHILLITO CASHMORE
Director 2000-08-23 2003-10-20
ELIZABETH JANE HARGREAVES
Director 1992-12-31 2002-09-18
BRENDA MARINA WOOLASTON
Director 1994-12-31 2000-08-23
DORIS MAY BARNES
Director 1992-12-31 1998-03-12
HELEN MICHELLE BENCH
Director 1992-12-31 1994-05-24
GLADYS JOAN REEVES
Director 1992-12-31 1994-05-24
HELEN MARY POOLE
Director 1992-12-31 1993-07-27

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
2023-09-1925/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-10AA25/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-14AA25/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-02-13AA25/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-19AA25/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PEACH
2019-01-04PSC08Notification of a person with significant control statement
2019-01-03PSC07CESSATION OF KATHRYN ANN MILLINGTON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20AA25/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PEACH
2018-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LOUISE SPINKS
2018-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD MILLINGTON
2018-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANN MILLINGTON
2018-01-04AP01DIRECTOR APPOINTED MS JOANNE LOUISE SPINKS
2018-01-04AP01DIRECTOR APPOINTED MR ROBERT PEACH
2017-10-11AP01DIRECTOR APPOINTED MRS KATHRYN ANN MILLINGTON
2017-10-11AP01DIRECTOR APPOINTED MR PETER RICHARD MILLINGTON
2017-09-20AA25/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1150
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-28AA25/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLLS
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1150
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-14AA25/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSE REANEY
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1150
2015-02-12AR0131/12/14 FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERBERT
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM FLAT 2A LEIGHSWOOD COURT LEIGHSWOOD ROAD ALDRIDGE WALSALL WS9 8UT
2014-11-04TM02APPOINTMENT TERMINATED, SECRETARY IRIS BROOKES
2014-09-23AA25/12/13 TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1150
2014-01-23AR0131/12/13 FULL LIST
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARKORIE REANEY / 01/03/2013
2013-09-30AP01DIRECTOR APPOINTED ROSE MARKORIE REANEY
2013-09-30AP01DIRECTOR APPOINTED DAVID JOHN PEACH
2013-09-30AP01DIRECTOR APPOINTED MICHAEL NICHOLLS
2013-09-30AP01DIRECTOR APPOINTED MR DAVID MORRIS HERBERT
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BAYLEY
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IRIS BROOKES
2013-09-13AA25/12/12 TOTAL EXEMPTION SMALL
2013-01-16AR0131/12/12 FULL LIST
2012-09-20AA25/12/11 TOTAL EXEMPTION SMALL
2012-02-02AP03SECRETARY APPOINTED IRIS BROOKES
2012-02-02AP01DIRECTOR APPOINTED IRIS BROOKES
2012-01-17AR0131/12/11 FULL LIST
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY STEWART GROVES
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE TYLER
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IRIS BROOKES
2011-10-25AA25/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0131/12/10 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS LEES
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN HERBERT
2010-09-21AA25/12/09 TOTAL EXEMPTION SMALL
2010-06-08AP03SECRETARY APPOINTED MR STEWART GROVES
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY IRIS BROOKES
2010-02-15AR0131/12/09 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANITA TYLER / 31/12/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LEES / 31/12/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LILIAN FLORENCE HERBERT / 31/12/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS BROOKES / 31/12/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BAYLEY / 31/12/2009
2009-10-15AA25/12/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LAVIN
2008-10-17AA25/12/07 TOTAL EXEMPTION SMALL
2008-09-25288aDIRECTOR APPOINTED JANE ANITA TYLER
2008-08-21288aDIRECTOR APPOINTED ELIZABETH BAYLEY
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR NOREEN TURNER
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY NOREEN TURNER
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN PLANT
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06
2007-03-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-13288aNEW DIRECTOR APPOINTED
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05
2006-03-21363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03
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 LEIGHSWOOD COURT RESIDENTS 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 LEIGHSWOOD COURT RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEIGHSWOOD COURT RESIDENTS 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
2012-12-25
Annual Accounts
2013-12-25
Annual Accounts
2014-12-25
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

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 LEIGHSWOOD COURT RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of LEIGHSWOOD COURT RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEIGHSWOOD COURT RESIDENTS LIMITED
Trademarks
We have not found any records of LEIGHSWOOD COURT RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEIGHSWOOD COURT RESIDENTS 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 LEIGHSWOOD COURT RESIDENTS 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 LEIGHSWOOD COURT RESIDENTS 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 LEIGHSWOOD COURT RESIDENTS 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 LEIGHSWOOD COURT RESIDENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1