Company NameLeylands Management Company Limited
Company StatusActive
Company Number01580317
CategoryPrivate Limited Company
Incorporation Date14 August 1981(42 years, 8 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 NameDiana Jean Noble-Jones
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Maurice Thomas Greig
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(29 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Grant Samuel Lloyd Walker
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2011(30 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleTechnical Director - Film Company
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Robin Alexander Lapish
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleSupply Chain Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMs Emily Alexandra Wilsdon
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(41 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co (Corporation)
StatusCurrent
Appointed01 July 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Barrie Allan Boxell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 1994)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Leylands
London
SW18 1NF
Director NameFlaria Mary Magwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 1995)
RoleNurse
Correspondence Address17 Leylands
London
SW18 1NF
Director NameDr John Frederick Grimshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(10 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 March 2001)
RoleCivil Servant
Correspondence Address37 Leylands
London
SW18 1NF
Director NameMarion Blanche Hunter
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(10 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 September 1998)
RoleTelephone Sales Controller
Correspondence Address38 Leylands
London
SW18 1NF
Director NameJane Parsons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 1995)
RoleLocal Government Officer
Correspondence AddressFlat 22
Leylands Venfield Road
London
SW18 1NF
Director NameMarion Rhona Campbell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 1999)
RoleSecretary
Correspondence Address2 Leylands
Viewfield Road
London
SW18 1NF
Director NameColin James Dorsett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 1998)
RoleGardener
Correspondence Address34 Leylands
Viewfield Road
London
SW18 1NF
Director NameAlison Bell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2000)
RoleSecretary
Correspondence Address14 Leylands
Viewfield Road
London
SW18 1NF
Director NameElizabeth Janet Moore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2000)
RoleAccountant
Correspondence Address13 Leylands
2 Viewfield Road
London
SW18 1NF
Director NameMr Barrie Allan Boxell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(16 years after company formation)
Appointment Duration2 years (resigned 04 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leylands
London
SW18 1NF
Director NameChris Patrick Pavlov
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2000)
RoleActor
Correspondence Address4 Leylands
Viewfield Road
London
Sw18
Director NameWilliam. A Ferdinando
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(18 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 2006)
RoleRetired
Correspondence AddressFlat 32 Leylands
Viewfield Road
London
SW18 1NF
Director NamePatricia Elizabeth Mann
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(18 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 05 May 2009)
RoleRetail Management
Correspondence Address19 Leylands
Viewfield Road
London
SW18 1NF
Director NameSarah Paul
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(18 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 2006)
RoleAccountant
Correspondence Address25 Leylands
Viewfield Road
London
SW18 1NF
Director NameMr Barrie Allan Boxell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2003)
RoleContracts Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Leylands
London
SW18 1NF
Director NameWilliam Peter John Davies
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(19 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2005)
RoleChartered Accountant
Correspondence Address22 Leylands
2 Viewfield Road
London
SW18 1NF
Director NamePhilip John Rush
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(19 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 January 2013)
RoleCustomer Relations
Country of ResidenceUnited Kingdom
Correspondence Address7 Leylands
Viewfield Road
London
Middlesex
SW18 1NF
Director NameJohn Antony Sanderson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2005)
RoleLea Office
Correspondence Address30 Leylands
Viewfield Road
London
SW18 1NF
Director NameAnna Clare Holliday
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(20 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 August 2009)
RoleHuman Resources Manager
Correspondence Address6 Leylands
Viewfield Road
London
SW18 1NF
Director NameEdward Thomas
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(20 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Leylands
Viewfield Road
London
Greater London
SW18 1NF
Director NameDarina Healy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 2007)
RoleTelevision Manager
Correspondence Address5 Leylands
Viewfield Road
London
SW18 1NF
Director NameMr Alexander John Morrison
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(29 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKfh House
5 Compton Road Wimbledon
London
SW19 7QA
Director NameMr David William Ross Buckley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(29 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 August 2021)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMs Mary Geraldine Boyd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(32 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road Wimbledon
London
SW19 7QA
Director NameNatasha Hall
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(35 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2017)
RoleAgency Manager
Country of ResidenceEngland
Correspondence AddressKfh House
5 Compton Road Wimbledon
London
SW19 7QA
Director NameMr James Edward Saxby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(37 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed06 November 1991(10 years, 2 months after company formation)
Appointment Duration27 years, 8 months (resigned 30 June 2019)
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alexander John Morrison
2.50%
Ordinary
1 at £1C. Doherty & W. Portlock
2.50%
Ordinary
1 at £1C.a. Carter
2.50%
Ordinary
1 at £1C.c. Palmer
2.50%
Ordinary
1 at £1C.n. Dack & G.s.l. Walker
2.50%
Ordinary
1 at £1D.w.r. Buckley
2.50%
Ordinary
1 at £1Dr Ian Ajuna Maheswaran
2.50%
Ordinary
1 at £1Dr J. Grimshaw
2.50%
Ordinary
1 at £1E. Sigismondi
2.50%
Ordinary
1 at £1Emma Wallace
2.50%
Ordinary
1 at £1F.e. Mann
2.50%
Ordinary
1 at £1J. Hume
2.50%
Ordinary
1 at £1Jeffrey Scott Lestz & Margo Jeanine Lestz
2.50%
Ordinary
1 at £1Lynn Sandra Vasse
2.50%
Ordinary
1 at £1M.j.m. Cockrem & M.l.p. Sautrot
2.50%
Ordinary
1 at £1M.t. Grieg
2.50%
Ordinary
1 at £1Mei Ha Lee
2.50%
Ordinary
1 at £1Michael Winkworth-smith & Henry Winkworth-smith
2.50%
Ordinary
1 at £1Miss T.a. Picardi
2.50%
Ordinary
1 at £1Mr A.j. Sword & Miss N.a. Hall
2.50%
Ordinary
1 at £1Mr B.a. Boxell
2.50%
Ordinary
1 at £1Mr C.s. Thompson
2.50%
Ordinary
1 at £1Mr D. Wilson
2.50%
Ordinary
1 at £1Mr J.f. Cavanagh
2.50%
Ordinary
1 at £1Mr James Andrew Stuart Adams
2.50%
Ordinary
1 at £1Mr M.w. Hedges
2.50%
Ordinary
1 at £1Mr P.b. Bancroft
2.50%
Ordinary
1 at £1Mrs A. Moore
2.50%
Ordinary
1 at £1Mrs Campbell
2.50%
Ordinary
1 at £1Mrs D. Noble Jones
2.50%
Ordinary
1 at £1Ms F.j. Sacks
2.50%
Ordinary
1 at £1Ms Georgina Fox
2.50%
Ordinary
1 at £1Ms M. Boyd
2.50%
Ordinary
1 at £1Ms S.j. Paul
2.50%
Ordinary
1 at £1Ms Sai Seng Ly
2.50%
Ordinary
1 at £1Pavithra Natarajan
2.50%
Ordinary
1 at £1Positive Waves Sa
2.50%
Ordinary
1 at £1S.r. Serpen
2.50%
Ordinary
1 at £1Satal Thethy
2.50%
Ordinary
1 at £1Westwood
2.50%
Ordinary

Financials

Year2014
Turnover£93,534
Net Worth£34,764
Cash£39,768
Current Liabilities£5,378

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
8 August 2017Termination of appointment of Natasha Hall as a director on 8 August 2017 (1 page)
18 April 2017Appointment of Natasha Hall as a director on 18 April 2017 (2 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
11 July 2016Termination of appointment of Mary Geraldine Boyd as a director on 24 June 2016 (1 page)
24 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 40
(14 pages)
29 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
14 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 40
(14 pages)
14 November 2014Secretary's details changed for Kinleigh Folkard & Hayward on 14 November 2014 (1 page)
11 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 40
(13 pages)
11 October 2013Appointment of Ms Mary Geraldine Boyd as a director (2 pages)
8 August 2013Director's details changed for Mr Barrie Allan Boxell on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Barrie Allan Boxell on 8 August 2013 (2 pages)
20 May 2013Termination of appointment of Emma Wallace as a director (1 page)
29 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
8 January 2013Termination of appointment of Philip Rush as a director (1 page)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
29 February 2012Termination of appointment of Edward Thomas as a director (1 page)
29 February 2012Secretary's details changed for Kinleigh Folkard & Haywood on 1 January 2012 (1 page)
29 February 2012Secretary's details changed for Kinleigh Folkard & Haywood on 1 January 2012 (1 page)
9 February 2012Appointment of Mr Grant Samuel Lloyd Walker as a director (2 pages)
13 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
19 August 2011Appointment of Mr David William Ross Buckley as a director (2 pages)
19 August 2011Appointment of Miss Emma Jane Wallace as a director (2 pages)
27 July 2011Appointment of Mr Henry John Winkworth-Smith as a director (2 pages)
18 July 2011Appointment of Mr Alexander John Morrison as a director (2 pages)
12 July 2011Appointment of Mr Maurice Thomas Greig as a director (2 pages)
31 May 2011Termination of appointment of Robert Trezona as a director (1 page)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
10 November 2010Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2010 (2 pages)
10 November 2010Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2010 (2 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (18 pages)
8 December 2009Director's details changed for Mr Barrie Allan Boxell on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Barrie Allan Boxell on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Edward Thomas on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Diana Jean Noble-Jones on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Dr Robert Trezona on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Diana Jean Noble-Jones on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Dr Robert Trezona on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Philip John Rush on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Philip John Rush on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Edward Thomas on 1 October 2009 (2 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 November 2009Secretary's details changed for Kinleigh Folkard & Haywood on 1 January 2009 (1 page)
12 November 2009Secretary's details changed for Kinleigh Folkard & Haywood on 1 January 2009 (1 page)
14 August 2009Appointment terminated director anna holliday (1 page)
6 May 2009Appointment terminated director patricia mann (1 page)
30 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 November 2008Appointment terminated director sarah paul (1 page)
24 November 2008Return made up to 31/10/08; full list of members (22 pages)
13 May 2008Director appointed robert trezona (2 pages)
24 January 2008Full accounts made up to 31 March 2007 (8 pages)
14 January 2008Return made up to 31/10/07; full list of members (23 pages)
8 January 2008Registered office changed on 08/01/08 from: kenleigh folkard & hayward 4TH floor carlton plaza 111 upper richmond road london SW15 2TJ (1 page)
23 September 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 January 2007Director resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: kfh house norstead place london SW15 3SA (1 page)
7 December 2006Director resigned (1 page)
22 November 2006Return made up to 31/10/06; full list of members (25 pages)
20 September 2006Full accounts made up to 31 March 2006 (8 pages)
14 February 2006Director resigned (1 page)
16 November 2005Return made up to 31/10/05; change of members (10 pages)
27 September 2005Director resigned (1 page)
16 August 2005Full accounts made up to 31 March 2005 (8 pages)
30 March 2005Director resigned (1 page)
12 January 2005Full accounts made up to 31 March 2004 (8 pages)
13 December 2004Return made up to 06/11/04; no change of members (11 pages)
6 February 2004New director appointed (2 pages)
8 December 2003Return made up to 06/11/03; full list of members (11 pages)
7 October 2003Full accounts made up to 31 March 2003 (8 pages)
8 March 2003Director resigned (1 page)
5 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
5 December 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
25 September 2002Full accounts made up to 31 March 2002 (8 pages)
10 September 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
23 November 2001Return made up to 06/11/01; change of members (8 pages)
16 October 2001Full accounts made up to 31 March 2001 (8 pages)
10 April 2001Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Return made up to 06/11/00; change of members (9 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
14 September 2000Full accounts made up to 31 March 2000 (8 pages)
7 September 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
5 December 1999Return made up to 06/11/99; full list of members (13 pages)
10 September 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
7 September 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
7 November 1997Return made up to 06/11/97; change of members (8 pages)
7 October 1997Full accounts made up to 31 March 1997 (9 pages)
2 July 1997New director appointed (2 pages)
20 November 1996Return made up to 06/11/96; change of members (8 pages)
27 September 1996Full accounts made up to 31 March 1996 (9 pages)
19 June 1996Registered office changed on 19/06/96 from: 81/83 lower richmond road london SW15 1EU (1 page)
21 December 1995New director appointed (2 pages)
2 November 1995Return made up to 06/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 August 1995Full accounts made up to 31 March 1995 (9 pages)
13 June 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
14 August 1981Incorporation (23 pages)