Company NameLeggatts Park Management Limited
DirectorsMichael Anthony McInerney and Bryan Forsyth
Company StatusActive
Company Number04768241
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 12 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 Michael Anthony McInerney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees
Leggatts Park Great North Road
Little Heath
Hertfordshire
EN6 1NZ
Director NameBryan Forsyth
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Leggatts Park
Little Heath
Hertfordshire
EN6 1NX
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameAskar Alshinbayev
Date of BirthDecember 1964 (Born 59 years ago)
NationalityKazakh
StatusResigned
Appointed14 July 2006(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 12 October 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLake View
Leggatts Park, Great North Road
Potters Bar
Hertfordshire
EN6 1NZ
Secretary NameRohan Robert Ruddock
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 August 2009)
RoleCompany Director
Correspondence Address82 Snakes Lane East
Woodford Green
Essex
IG8 7QQ
Secretary NameMrs Valerie Coburn
NationalityBritish
StatusResigned
Appointed26 August 2009(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2014)
RoleCompany Director
Correspondence Address82 Snakes Lane East
Woodford Green
Essex
IG8 7QQ
Director NameMr Paul John Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(14 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Orchard House Mutton Lane
Potters Bar
Hertfordshire
EN6 3AX

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £100Karina Julyan Rickards & David Peter Rickards
19.96%
Ordinary
1 at £100Loraine Staton
19.96%
Ordinary
1 at £100Marion Paula Forsyth & Bryan Forsyth
19.96%
Ordinary
1 at £100Michael Anthony Mcinerney & Eunice Lilian Mcinerney
19.96%
Ordinary
1 at £100Saida Alshinbayeva & Askar Alshinbayev
19.96%
Ordinary
3 at £0.2Raymond Charles Manning
0.12%
Founder
2 at £0.2Donald Anthony Tucker
0.08%
Founder

Financials

Year2014
Net Worth£501
Cash£14,140
Current Liabilities£13,716

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 3 days from now)

Filing History

29 April 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
8 June 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
1 June 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
3 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
21 June 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
13 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
9 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
17 July 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
3 October 2018Termination of appointment of Paul John Wilson as a director on 26 June 2018 (1 page)
3 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
25 June 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
1 December 2017Appointment of Mr Paul John Wilson as a director on 12 October 2017 (2 pages)
1 December 2017Appointment of Mr Paul John Wilson as a director on 12 October 2017 (2 pages)
30 November 2017Termination of appointment of Askar Alshinbayev as a director on 12 October 2017 (1 page)
30 November 2017Termination of appointment of Askar Alshinbayev as a director on 12 October 2017 (1 page)
20 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
20 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 501
(6 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 501
(6 pages)
24 May 2016Termination of appointment of Valerie Coburn as a secretary on 30 November 2014 (1 page)
24 May 2016Termination of appointment of Valerie Coburn as a secretary on 30 November 2014 (1 page)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 501
(7 pages)
20 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 501
(7 pages)
17 July 2015Director's details changed for Bryan Forsyth on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Bryan Forsyth on 17 July 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2015Termination of appointment of Valerie Coburn as a secretary on 30 November 2014 (1 page)
4 March 2015Termination of appointment of Valerie Coburn as a secretary on 30 November 2014 (1 page)
14 October 2014Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to Aissela 46 High Street Esher Surrey KT10 9QY on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to Aissela 46 High Street Esher Surrey KT10 9QY on 14 October 2014 (1 page)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 501
(7 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 501
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Bryan Forsyth on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Bryan Forsyth on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Askar Alshinbayev on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Askar Alshinbayev on 18 May 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
15 September 2009Secretary appointed valerie coburn (2 pages)
15 September 2009Appointment terminated secretary rohan ruddock (1 page)
15 September 2009Secretary appointed valerie coburn (2 pages)
15 September 2009Appointment terminated secretary rohan ruddock (1 page)
27 May 2009Return made up to 18/05/09; full list of members (7 pages)
27 May 2009Return made up to 18/05/09; full list of members (7 pages)
24 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
24 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
21 May 2008Return made up to 18/05/08; full list of members (7 pages)
21 May 2008Return made up to 18/05/08; full list of members (7 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (12 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (12 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Registered office changed on 16/08/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
16 August 2007Registered office changed on 16/08/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
25 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
25 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
30 May 2007Return made up to 18/05/07; full list of members (4 pages)
30 May 2007Return made up to 18/05/07; full list of members (4 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
15 June 2006Ad 20/05/05-09/12/05 £ si 4@100=400 (3 pages)
15 June 2006Return made up to 18/05/06; full list of members (4 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
15 June 2006Return made up to 18/05/06; full list of members (4 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Ad 20/05/05-09/12/05 £ si 4@100=400 (3 pages)
15 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
9 June 2005Return made up to 18/05/05; full list of members (3 pages)
9 June 2005Ad 31/08/04-31/08/04 £ si 1@100=100 (1 page)
9 June 2005Ad 31/08/04-31/08/04 £ si 1@100=100 (1 page)
9 June 2005Return made up to 18/05/05; full list of members (3 pages)
9 March 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
9 March 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
7 June 2004Return made up to 18/05/04; full list of members (7 pages)
7 June 2004Return made up to 18/05/04; full list of members (7 pages)
18 May 2003Incorporation (24 pages)
18 May 2003Incorporation (24 pages)