Company NameLeyton Place Management Company Limited
Company StatusActive
Company Number11271955
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2018(6 years 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 Joshua Harris
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleSenior Product Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Elrington House 57 Buckland Road
Leyton
London
E10 6QS
Director NameMiss Antonia Padgett
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Elrington House, 57 Buckland Road
Leyton
London
E10 6QS
Director NameMiss Charlotte Kathleen Clancy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address3 Elrington House 57 Buckland Road
London
E10 6QS
Director NameMiss Emma Victoria Hutchins
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address3 Elrington House 57 Buckland Road
London
E10 6QS
Director NameMr Gianmarco Perticaroli
Date of BirthDecember 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed06 July 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Product Manager
Country of ResidenceEngland
Correspondence Address4 Elrington House 57 Buckland Road
London
E10 6QS
Director NameMiss Holly Lambden
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleSpecialist Camhs Practitioner, Nhs
Country of ResidenceEngland
Correspondence Address5 Elrington House 57 Buckland Road
London
E10 6QS
Director NameMr Damian Szczepny
Date of BirthOctober 1995 (Born 28 years ago)
NationalityPolish
StatusCurrent
Appointed01 December 2023(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSoftware Engineering Manager
Country of ResidenceEngland
Correspondence Address57 Buckland Road 2 Elrington House
London
E10 6QS
Director NameMs Molly O'Flaherty Falconer
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2023(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleProduction Innovation Manager
Country of ResidenceEngland
Correspondence Address57 Buckland Road 2 Elrington House
London
E10 6QS
Director NameMr Murray George Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Ross Smith
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Alexander Chapman
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Elrington House, 57 Buckland Road
Leyton
London
E10 6QS
Director NameMiss Abbey Samyint
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2023)
RoleProperty Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Elrington House 57 Buckland Road
Leyton
London
E10 6QS
Director NameMr Robert Owens
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3, Elrington House 57 Buckland Road
London
E10 6QS
Director NameMr Samuel Gold
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2023)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address2 Elrington House 57 Buckland Road
London
E10 6QS

Location

Registered AddressFlat 6 Elrington House 57 Buckland Road
Leyton
London
E10 6QS
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

22 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 December 2023Appointment of Ms Molly O'flaherty Falconer as a director on 1 December 2023 (2 pages)
1 December 2023Appointment of Mr Damian Szczepny as a director on 1 December 2023 (2 pages)
2 October 2023Termination of appointment of Samuel Gold as a director on 14 September 2023 (1 page)
20 June 2023Termination of appointment of Abbey Samyint as a director on 1 February 2023 (1 page)
20 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
25 April 2023Appointment of Miss Holly Lambden as a director on 1 February 2023 (2 pages)
10 February 2023Cessation of Abbey Samyint as a person with significant control on 26 January 2023 (1 page)
4 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 November 2022Appointment of Mr Gianmarco Perticaroli as a director on 6 July 2022 (2 pages)
27 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 September 2021Appointment of Mr Samuel Gold as a director on 23 September 2021 (2 pages)
3 July 2021Termination of appointment of Alexander Chapman as a director on 19 June 2021 (1 page)
4 June 2021Appointment of Miss Emma Victoria Hutchins as a director on 4 June 2021 (2 pages)
4 June 2021Appointment of Miss Charlotte Kathleen Clancy as a director on 4 June 2021 (2 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
21 May 2021Cessation of Robert Owens as a person with significant control on 17 May 2021 (1 page)
21 May 2021Termination of appointment of Robert Owens as a director on 17 May 2021 (1 page)
25 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 October 2020Notification of Joshua Harris as a person with significant control on 12 October 2020 (2 pages)
13 October 2020Withdrawal of a person with significant control statement on 13 October 2020 (2 pages)
13 October 2020Appointment of Mr Robert Owens as a director on 12 October 2020 (2 pages)
13 October 2020Notification of Antonia Padgett as a person with significant control on 12 October 2020 (2 pages)
13 October 2020Notification of Abbey Samyint as a person with significant control on 12 October 2020 (2 pages)
13 October 2020Notification of Robert Owens as a person with significant control on 12 October 2020 (2 pages)
3 July 2020Notification of a person with significant control statement (2 pages)
29 June 2020Termination of appointment of Ross Smith as a director on 29 June 2020 (1 page)
29 June 2020Appointment of Mr Joshua Harris as a director on 29 June 2020 (2 pages)
29 June 2020Appointment of Miss Antonia Padgett as a director on 29 June 2020 (2 pages)
29 June 2020Registered office address changed from 4 Loughton Business Centre Langston Road Loughton Essex IG10 3FL United Kingdom to Flat 6 Elrington House 57 Buckland Road Leyton London E10 6QS on 29 June 2020 (1 page)
29 June 2020Cessation of Regenta Development Limited as a person with significant control on 29 June 2020 (1 page)
29 June 2020Appointment of Mr Alexander Chapman as a director on 29 June 2020 (2 pages)
29 June 2020Termination of appointment of Murray George Smith as a director on 29 June 2020 (1 page)
29 June 2020Appointment of Miss Abbey Samyint as a director on 29 June 2020 (2 pages)
1 April 2020Confirmation statement made on 22 March 2020 with updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 May 2019Confirmation statement made on 22 March 2019 with updates (3 pages)
23 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)