Company NameLeighton House Maintenance Association Limited
Company StatusActive
Company Number00644772
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 1959(64 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlexandra Mary Elizabeth McPhail
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(34 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RolePersonnel Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Leighton House
Oakhill Road
Surbiton
Surrey
KT6 6EJ
Director NameAlastair Charles Spencer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(42 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor Cottage Itchenor
Chichester
West Sussex
PO20 7AB
Director NameMr Alastair De Castro
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(49 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Leighton House
Oakhill Road
Surbiton
Surrey
KT6 6EJ
Director NameBenjamin Louis Woods
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(58 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address3 Leighton House Oak Hill Road
Surbiton
Surrey
KT6 6EJ
Director NameRickinder Singh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(60 years, 3 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Leighton House Oak Hill Road
Surbiton
Surrey
KT6 6EJ
Secretary NameMr Peter Alan Kempster
StatusCurrent
Appointed01 July 2021(61 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressParry And Drewett 338 Hook Road
Chessington
KT9 1NU
Director NameMr George Geoffrey Brown
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(31 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1994)
RoleRetired
Correspondence Address5 Leighton House
Surbiton
Surrey
KT6 6EJ
Director NameMrs Jean Brown
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1993)
RoleRetired
Correspondence Address5 Leighton House
Surbiton
Surrey
KT6 6EJ
Director NameRobert Richard William Falls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 1992)
RoleInvestement Banker
Correspondence Address6 Leighton House
Oakhill Road
Surbiton
Surrey
KT6 6EJ
Director NameMr Stephen Glason
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1993)
RoleCivil Servant
Correspondence Address18 Leighton House
Surbiton
Surrey
KT6 6EJ
Director NameMr Alan Kwan Tao Leung
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1993)
RoleAccountant
Correspondence Address16 Leighton House
Surbiton
Surrey
KT6 6EJ
Secretary NameMr George Geoffrey Brown
NationalityBritish
StatusResigned
Appointed28 June 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address5 Leighton House
Surbiton
Surrey
KT6 6EJ
Director NameMr Kenneth John Hoare
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(32 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 1996)
RoleRetired
Correspondence Address7 Leighton House
Surbiton
Surrey
KT6 6EJ
Director NameDeborah Jane Harding
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(34 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1995)
RoleSpeech And Language Therapist
Correspondence Address10 Leighton House
Oakhill Road
Surbiton
Surrey
KT6 6EJ
Director NameLilian Nancy Norton
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(34 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1996)
RoleRetired
Correspondence Address13 Leighton House
Oak Hill
Surbiton
Surrey
KT6 6EJ
Director NameMary Claire Ashfold
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(34 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 1996)
RoleSecretary
Correspondence Address11 Leighton House
Oakhill Road
Surbiton
Surrey
KT6 6EJ
Secretary NameAlexandra Mary Elizabeth McPhail
NationalityBritish
StatusResigned
Appointed30 September 1994(34 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 1998)
RolePersonnel Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Leighton House
Oakhill Road
Surbiton
Surrey
KT6 6EJ
Director NameTrudy June Blanche Adair
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(35 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2000)
RoleCatering Manager
Correspondence Address2 Leighton House
Oakhill Road
Surbiton
Surrey
KT6 6EJ
Director NamePatricia Lam
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(36 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 2000)
RoleBanking - Risk Management Assi
Correspondence Address10 Leighton House
Oakhill Road
Surbiton
Surrey
KT6 6RJ
Director NameStephen Peter Thomas Magnus-Hannaford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(36 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 June 2003)
RoleForensic Engineer
Correspondence Address46 The Roystons
Surbiton
Surrey
KT5 8HH
Secretary NameNigel Derek Hughes
NationalityBritish
StatusResigned
Appointed09 September 1997(37 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 2000)
RoleCompany Director
Correspondence Address3 Leighton House
Oakhill Road
Surbiton
Surrey
KT6 6EJ
Secretary NameAlexandra Mary Elizabeth McPhail
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(40 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 May 2013)
RolePersonnel Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Leighton House
Oakhill Road
Surbiton
Surrey
KT6 6EJ
Director NameMr Stephen Dominic Infield
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(44 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 June 2012)
RoleLand Lord
Country of ResidenceUnited Kingdom
Correspondence Address40 Foley Road
Claygate
Esher
Surrey
KT10 0ND
Director NameParham Saebi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(47 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Leighton House
Oak Hill Road
Surbiton
Surrey
KT6 6EJ
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed08 May 2013(53 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX

Location

Registered AddressParry And Drewett
Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£18,840
Net Worth£2,855
Cash£4,263
Current Liabilities£4,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

15 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
20 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 September 2021Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 July 2021 (1 page)
8 September 2021Appointment of Mr Peter Alan Kempster as a secretary on 1 July 2021 (2 pages)
8 September 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to Parry and Drewett Hook Road Chessington KT9 1NU on 8 September 2021 (1 page)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
4 January 2021Micro company accounts made up to 31 December 2019 (4 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
28 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
1 April 2020Appointment of Rickinder Singh as a director on 30 March 2020 (2 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
29 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 July 2018Notification of a person with significant control statement (2 pages)
30 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 May 2018Appointment of Benjamin Louis Woods as a director on 25 May 2018 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 August 2017Director's details changed for Alastair Charles Spencer on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Alastair Charles Spencer on 24 August 2017 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
7 February 2017Director's details changed for Alastair Charles Spencer on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Alastair Charles Spencer on 7 February 2017 (2 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 no member list (4 pages)
29 June 2016Annual return made up to 28 June 2016 no member list (4 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 June 2015Annual return made up to 28 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 28 June 2015 no member list (4 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 June 2014Annual return made up to 28 June 2014 no member list (4 pages)
30 June 2014Annual return made up to 28 June 2014 no member list (4 pages)
29 April 2014Secretary's details changed for Mr. Robert Douglas Spencer Heald on 29 April 2014 (1 page)
29 April 2014Secretary's details changed for Mr. Robert Douglas Spencer Heald on 29 April 2014 (1 page)
17 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
9 May 2013Termination of appointment of Alexandra Mcphail as a secretary (1 page)
9 May 2013Termination of appointment of Alexandra Mcphail as a secretary (1 page)
9 May 2013Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
9 May 2013Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
30 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 June 2012Annual return made up to 28 June 2012 no member list (5 pages)
29 June 2012Annual return made up to 28 June 2012 no member list (5 pages)
25 June 2012Termination of appointment of Stephen Infield as a director (1 page)
25 June 2012Termination of appointment of Stephen Infield as a director (1 page)
14 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 June 2011Annual return made up to 28 June 2011 no member list (6 pages)
29 June 2011Annual return made up to 28 June 2011 no member list (6 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 June 2010Director's details changed for Alexandra Mary Elizabeth Mcphail on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 28 June 2010 no member list (4 pages)
29 June 2010Director's details changed for Alexandra Mary Elizabeth Mcphail on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Alexandra Mary Elizabeth Mcphail on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 28 June 2010 no member list (4 pages)
26 October 2009Appointment of Mr Alastair De Castro as a director (2 pages)
26 October 2009Appointment of Mr Alastair De Castro as a director (2 pages)
13 August 2009Registered office changed on 13/08/2009 from c/o chantrey vellacott dfk corinthian house 17 lansdowne road croydon surrey CR0 2 bx (1 page)
13 August 2009Registered office changed on 13/08/2009 from c/o chantrey vellacott dfk corinthian house 17 lansdowne road croydon surrey CR0 2 bx (1 page)
11 August 2009Appointment terminated director parham saebi (1 page)
11 August 2009Appointment terminated director parham saebi (1 page)
23 July 2009Annual return made up to 28/06/09 (3 pages)
23 July 2009Annual return made up to 28/06/09 (3 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 September 2008Annual return made up to 28/06/08 (5 pages)
4 September 2008Annual return made up to 28/06/08 (5 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
11 September 2007Annual return made up to 28/06/07 (4 pages)
11 September 2007Annual return made up to 28/06/07 (4 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 October 2006Annual return made up to 28/06/06 (5 pages)
31 October 2006Annual return made up to 28/06/06 (5 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 November 2005Registered office changed on 25/11/05 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page)
25 November 2005Registered office changed on 25/11/05 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page)
14 July 2005Annual return made up to 28/06/05 (4 pages)
14 July 2005Annual return made up to 28/06/05 (4 pages)
13 April 2005Full accounts made up to 31 December 2004 (10 pages)
13 April 2005Full accounts made up to 31 December 2004 (10 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
13 July 2004Annual return made up to 28/06/04 (4 pages)
13 July 2004Annual return made up to 28/06/04 (4 pages)
7 October 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director resigned
(4 pages)
7 October 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director resigned
(4 pages)
21 May 2003Full accounts made up to 31 December 2002 (11 pages)
21 May 2003Full accounts made up to 31 December 2002 (11 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
11 September 2002Full accounts made up to 31 December 2001 (10 pages)
11 September 2002Full accounts made up to 31 December 2001 (10 pages)
9 July 2002Annual return made up to 28/06/02 (4 pages)
9 July 2002Annual return made up to 28/06/02 (4 pages)
10 September 2001Full accounts made up to 31 December 2000 (9 pages)
10 September 2001Full accounts made up to 31 December 2000 (9 pages)
30 July 2001Annual return made up to 28/06/01 (3 pages)
30 July 2001Annual return made up to 28/06/01 (3 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
2 August 2000Annual return made up to 28/06/00 (4 pages)
2 August 2000Annual return made up to 28/06/00 (4 pages)
27 June 2000Full accounts made up to 31 December 1999 (9 pages)
27 June 2000Full accounts made up to 31 December 1999 (9 pages)
14 July 1999Annual return made up to 28/06/99
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 1999Annual return made up to 28/06/99
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 1999Full accounts made up to 31 December 1998 (9 pages)
5 July 1999Full accounts made up to 31 December 1998 (9 pages)
17 July 1998Annual return made up to 28/06/98 (6 pages)
17 July 1998Annual return made up to 28/06/98 (6 pages)
8 July 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1998Full accounts made up to 31 December 1997 (9 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
7 July 1997Annual return made up to 28/06/97 (4 pages)
7 July 1997Annual return made up to 28/06/97 (4 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 September 1995Full accounts made up to 31 December 1994 (8 pages)
14 September 1995Full accounts made up to 31 December 1994 (8 pages)
28 July 1995Annual return made up to 28/06/95
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1995Annual return made up to 28/06/95
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
18 April 1995Registered office changed on 18/04/95 from: 75 park lane croydon cro 1DE (1 page)
18 April 1995Registered office changed on 18/04/95 from: 75 park lane croydon cro 1DE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 April 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 December 1959Incorporation (18 pages)
17 December 1959Incorporation (18 pages)