Company Information for LEY HILL MANAGEMENT COMPANY LIMITED
94 PARK LANE, CROYDON, SURREY, CR0 1JB,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
LEY HILL MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
94 PARK LANE CROYDON SURREY CR0 1JB Other companies in NG1 | |
Company Number | 06601081 | |
---|---|---|
Company ID Number | 06601081 | |
Date formed | 2008-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-08 21:58:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SIMONDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES HITCH |
Company Secretary | ||
ANDREW TIMOTHY BEASLEY |
Director | ||
ANDREW JAMES HITCH |
Director | ||
BENJAMIN PETER WRIGHT |
Director | ||
COLIN PARKER-SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERMILL RISE MANAGEMENT COMPANY LIMITED | Director | 2018-04-18 | CURRENT | 2008-09-11 | Active | |
PORTWAY ROAD MANAGEMENT COMPANY LIMITED | Director | 2018-04-18 | CURRENT | 2007-07-26 | Active | |
BURTONS FARM PARK MANAGEMENT COMPANY LIMITED | Director | 2018-04-18 | CURRENT | 2008-04-03 | Active | |
BALLARD WALK MANAGEMENT COMPANY LIMITED | Director | 2018-04-18 | CURRENT | 2010-06-22 | Active | |
CHERRY ORCHARD (BEVERE) MANAGEMENT COMPANY LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
TIDBURY HEIGHTS MANAGEMENT COMPANY LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
SHEASBY PARK MANAGEMENT COMPANY LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
SDL BIGWOOD LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
BARTON MANOR (BARTON) MANAGEMENT COMPANY LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
DIGBY COURT (BIRMINGHAM) MANAGEMENT COMPANY LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active | |
SDL FREEHOLDS LIMITED | Director | 2012-04-30 | CURRENT | 2012-02-22 | Active | |
CP BIGWOOD LIMITED | Director | 2011-05-27 | CURRENT | 2011-02-04 | Active - Proposal to Strike off | |
CURRY & PARTNERS MANAGEMENT LTD | Director | 2009-07-02 | CURRENT | 2007-11-13 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/24 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23 | ||
CESSATION OF ROBERT SIMONDS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF BELLWAY HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | |
SECRETARY'S DETAILS CHNAGED FOR B-HIVE COMPANY SECRETARIAL SERVICES LIMITED on 2022-08-25 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR B-HIVE COMPANY SECRETARIAL SERVICES LIMITED on 2022-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMTED on 2022-04-13 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMTED on 2022-04-13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
TM02 | Termination of appointment of C P Bigwood Management Llp on 2021-11-02 | |
AP04 | Appointment of Hml Company Secretarial Services Limted as company secretary on 2021-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/21 FROM 154-155 Great Charles Street Queensway Birmingham B3 3LP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMONDS | |
AP01 | DIRECTOR APPOINTED MR BEN CONWAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
TM02 | Termination of appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner on 2019-01-15 | |
AP04 | Appointment of C P Bigwood Management Llp as company secretary on 2019-01-15 | |
AP04 | Appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner as company secretary on 2018-08-16 | |
CH01 | Director's details changed for Mr Robert Simonds on 2018-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/18 FROM 3-4 Regan Way Beeston Nottingham NG9 6RZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SIMONDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PETER WRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 3-4 REGAN WAY BEESTON NOTTINGHAM NG9 6RZ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BEASLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 80 MOUNT STREET NOTTINGHAM NG1 6HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HITCH | |
TM02 | Termination of appointment of Andrew James Hitch on 2018-04-18 | |
AP01 | DIRECTOR APPOINTED MR ROBERT SIMONDS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
RES13 | Resolutions passed:
| |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 23/05/13 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 23/05/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 23/05/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN PETER WRIGHT | |
AR01 | 23/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HITCH / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY BEASLEY / 23/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES HITCH / 23/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | ANNUAL RETURN MADE UP TO 23/05/09 | |
288a | DIRECTOR APPOINTED MR ANDREW JAMES HITCH | |
288a | SECRETARY APPOINTED MR ANDREW JAMES HITCH | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN PARKER-SHAW | |
288a | DIRECTOR APPOINTED ANDREW TIMOTHY BEASLEY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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 LEY HILL MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LEY HILL MANAGEMENT COMPANY LIMITED are:
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. |