Company NameLeathwell Road Management Limited
Company StatusActive
Company Number01913032
CategoryPrivate Limited Company
Incorporation Date13 May 1985(38 years, 11 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 NameMr Mark John Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 5
14 Leathwell Road Deptford
London
SE8 4JL
Director NameMr Brendan Nolan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed08 July 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
14 Leathwell Road
London
SE8 4JL
Secretary NameMr Mark John Baker
NationalityBritish
StatusCurrent
Appointed29 March 2005(19 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 5
14 Leathwell Road Deptford
London
SE8 4JL
Director NameGhazala Ahmad
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(22 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleHead Of Client Services Emea
Country of ResidenceEngland
Correspondence AddressFlat 1 14 Leathwell Road
London
SE8 4JL
Director NameMartin Soper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(23 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 14 Leathwell Road
London
SE8 4JL
Director NameKristina Rosemary Gintare Brocklesby
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameHYDE Housing Association (Corporation)
StatusCurrent
Appointed27 July 1995(10 years, 2 months after company formation)
Appointment Duration28 years, 9 months
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Gary Castle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(7 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 29 March 2005)
RoleTraining Officer Systems Analyst
Correspondence AddressFlat 6
14 Leathwell Road
London
SE8 4JL
Director NameMr Brian Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(7 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2006)
RoleAccountant
Correspondence AddressFlat 1
14 Leathwell Road
London
SE8 4JL
Director NameMs Jane Vaughan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 July 1995)
RoleSecretary
Correspondence AddressFlat 2
14 Leathwell Road
London
SE8 4JL
Director NameMr Robert Williamson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1993)
RoleGlazier
Correspondence AddressFlat 4
14 Leathwell Road
London
SE8 4JL
Secretary NameMr Gary Castle
NationalityBritish
StatusResigned
Appointed08 July 1992(7 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 29 March 2005)
RoleCompany Director
Correspondence AddressFlat 6
14 Leathwell Road
London
SE8 4JL
Director NameJanet Horsman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(9 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 28 February 2013)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 4 14-22 Leathwell Road
St Johns
London
SE8 4JL
Director NameMs Noemi Keller
Date of BirthAugust 1984 (Born 39 years ago)
NationalityHungarian
StatusResigned
Appointed08 July 2013(28 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 November 2022)
RoleGlobal Project Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 14-22 Leathwell Road
Leathwell Road St Johns
London
SE8 4JL

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ghazala Ahmad
16.67%
Ordinary
1 at £1Hyde Housing Assoc
16.67%
Ordinary
1 at £1Martin Soper
16.67%
Ordinary
1 at £1Mr Brendan Nolan
16.67%
Ordinary
1 at £1Mr Mark John Baker
16.67%
Ordinary
1 at £1N. Keller
16.67%
Ordinary

Financials

Year2014
Net Worth£5,980
Cash£2,733
Current Liabilities£336

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

21 August 2023Appointment of Kristina Rosemary Gintare Brocklesby as a director on 2 November 2022 (2 pages)
21 August 2023Termination of appointment of Noemi Keller as a director on 2 November 2022 (1 page)
12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
22 March 2023Director's details changed for Hyde Housing Association on 1 October 2009 (1 page)
7 March 2023Total exemption full accounts made up to 24 June 2022 (6 pages)
25 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 24 June 2021 (6 pages)
23 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 24 June 2020 (6 pages)
31 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 24 June 2019 (6 pages)
14 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
16 October 2018Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 24 June 2017 (2 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 February 2017Micro company accounts made up to 24 June 2016 (2 pages)
23 February 2017Micro company accounts made up to 24 June 2016 (2 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(10 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(10 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(10 pages)
18 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
11 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(10 pages)
11 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(10 pages)
11 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(10 pages)
25 October 2013Appointment of Ms Noemi Keller as a director (2 pages)
25 October 2013Appointment of Ms Noemi Keller as a director (2 pages)
13 September 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
13 September 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
6 August 2013Termination of appointment of Janet Horsman as a director (1 page)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 6
(9 pages)
6 August 2013Termination of appointment of Janet Horsman as a director (1 page)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 6
(9 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 6
(9 pages)
17 August 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (10 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (10 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (10 pages)
27 July 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
29 July 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
14 July 2010Director's details changed for Janet Horsman on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Ghazala Ahmad on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Ghazala Ahmad on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Hyde Housing Association on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Janet Horsman on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Janet Horsman on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Hyde Housing Association on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Mark John Baker on 8 July 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
14 July 2010Director's details changed for Mr Brendan Nolan on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Hyde Housing Association on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Ghazala Ahmad on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Brendan Nolan on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Mark John Baker on 8 July 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
14 July 2010Director's details changed for Mr Mark John Baker on 8 July 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
14 July 2010Director's details changed for Mr Brendan Nolan on 8 July 2010 (2 pages)
9 October 2009Appointment of Martin Soper as a director (2 pages)
9 October 2009Appointment of Martin Soper as a director (2 pages)
26 September 2009Director appointed ghazala ahmad (2 pages)
26 September 2009Director appointed ghazala ahmad (2 pages)
8 September 2009Return made up to 08/07/09; full list of members (6 pages)
8 September 2009Return made up to 08/07/09; full list of members (6 pages)
18 August 2009Total exemption full accounts made up to 24 June 2009 (6 pages)
18 August 2009Total exemption full accounts made up to 24 June 2009 (6 pages)
12 February 2009Total exemption full accounts made up to 24 June 2008 (6 pages)
12 February 2009Total exemption full accounts made up to 24 June 2008 (6 pages)
8 October 2008Registered office changed on 08/10/2008 from suite 6A 71/75 high street chislehurst kent BR7 5AG (1 page)
8 October 2008Registered office changed on 08/10/2008 from suite 6A 71/75 high street chislehurst kent BR7 5AG (1 page)
14 August 2008Return made up to 08/07/08; full list of members (6 pages)
14 August 2008Return made up to 08/07/08; full list of members (6 pages)
9 April 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
9 April 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
13 September 2007Return made up to 08/07/07; full list of members (9 pages)
13 September 2007Return made up to 08/07/07; full list of members (9 pages)
11 March 2007Total exemption full accounts made up to 24 June 2006 (6 pages)
11 March 2007Total exemption full accounts made up to 24 June 2006 (6 pages)
20 September 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
20 September 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 January 2006Total exemption full accounts made up to 24 June 2005 (6 pages)
9 January 2006Total exemption full accounts made up to 24 June 2005 (6 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
4 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 March 2005Total exemption full accounts made up to 24 June 2004 (6 pages)
17 March 2005Total exemption full accounts made up to 24 June 2004 (6 pages)
24 August 2004Return made up to 08/07/04; full list of members (10 pages)
24 August 2004Return made up to 08/07/04; full list of members (10 pages)
2 April 2004Total exemption full accounts made up to 24 June 2003 (6 pages)
2 April 2004Total exemption full accounts made up to 24 June 2003 (6 pages)
7 August 2003Return made up to 08/07/03; full list of members (10 pages)
7 August 2003Return made up to 08/07/03; full list of members (10 pages)
29 April 2003Total exemption full accounts made up to 24 June 2002 (6 pages)
29 April 2003Total exemption full accounts made up to 24 June 2002 (6 pages)
2 August 2002Return made up to 08/07/02; full list of members (11 pages)
2 August 2002Return made up to 08/07/02; full list of members (11 pages)
12 March 2002Total exemption full accounts made up to 24 June 2001 (6 pages)
12 March 2002Total exemption full accounts made up to 24 June 2001 (6 pages)
22 August 2001Return made up to 08/07/01; full list of members (10 pages)
22 August 2001Return made up to 08/07/01; full list of members (10 pages)
30 March 2001Full accounts made up to 24 June 2000 (6 pages)
30 March 2001Full accounts made up to 24 June 2000 (6 pages)
10 August 2000Return made up to 08/07/00; full list of members (9 pages)
10 August 2000Return made up to 08/07/00; full list of members (9 pages)
10 September 1999Full accounts made up to 24 June 1999 (6 pages)
10 September 1999Full accounts made up to 24 June 1999 (6 pages)
15 July 1999Return made up to 08/07/99; full list of members (7 pages)
15 July 1999Return made up to 08/07/99; full list of members (7 pages)
4 September 1998Full accounts made up to 24 June 1998 (6 pages)
4 September 1998Full accounts made up to 24 June 1998 (6 pages)
30 July 1998Return made up to 08/07/98; full list of members (7 pages)
30 July 1998Director resigned (1 page)
30 July 1998Return made up to 08/07/98; full list of members (7 pages)
30 July 1998Director resigned (1 page)
22 September 1997Full accounts made up to 24 June 1997 (5 pages)
22 September 1997Full accounts made up to 24 June 1997 (5 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1996Full accounts made up to 24 June 1996 (6 pages)
8 October 1996Full accounts made up to 24 June 1996 (6 pages)
6 September 1996Return made up to 08/07/96; no change of members (6 pages)
6 September 1996Return made up to 08/07/96; no change of members (6 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
25 October 1995Full accounts made up to 24 June 1995 (6 pages)
25 October 1995Full accounts made up to 24 June 1995 (6 pages)
16 October 1995Return made up to 08/07/95; full list of members (8 pages)
16 October 1995Return made up to 08/07/95; full list of members (8 pages)
22 February 1995Return made up to 08/07/94; no change of members (6 pages)
22 February 1995Return made up to 08/07/94; no change of members (6 pages)
22 February 1995Return made up to 08/07/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 September 1993Return made up to 08/07/93; no change of members (6 pages)
15 September 1993Return made up to 08/07/93; no change of members (6 pages)
15 September 1993Return made up to 08/07/93; no change of members (6 pages)
9 June 1988Secretary resigned;new secretary appointed;new director appointed (4 pages)
9 June 1988Secretary resigned;new secretary appointed;new director appointed (4 pages)
9 June 1988Secretary resigned;new secretary appointed;new director appointed (4 pages)
13 May 1985Incorporation (16 pages)
13 May 1985Incorporation (16 pages)