Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD.
Company Information for

148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD.

148 Leigham Court Road, London, SW16 2RJ,
Company Registration Number
04034033
Private Limited Company
Active

Company Overview

About 148 Leigham Court Road Management Company Ltd.
148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD. was founded on 2000-07-14 and has its registered office in . The organisation's status is listed as "Active". 148 Leigham Court Road Management Company Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD.
 
Legal Registered Office
148 Leigham Court Road
London
SW16 2RJ
Other companies in SW16
 
Filing Information
Company Number 04034033
Company ID Number 04034033
Date formed 2000-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-07-30
Latest return 2023-07-11
Return next due 2024-07-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-30 00:10:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD.

Current Directors
Officer Role Date Appointed
SAEED ARYA
Director 2000-07-14
ROMAN DENYSENKO
Director 2003-11-07
JAMES DUFFY
Director 2015-12-18
KONSTANTINA HILARIS
Director 2018-06-22
STEVEN PAUL WHITEHEAD
Director 2001-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JASKIEWICZ
Director 2000-07-14 2015-07-06
ANDREW LUBIENSKI
Director 2000-07-14 2015-06-01
OLUGBENGA ODEJIMI
Director 2000-07-14 2012-03-10
OLUGBENGA ODEJIMI
Company Secretary 2008-05-31 2011-02-16
SAEED ARYA
Company Secretary 2007-09-01 2008-05-12
STEVEN PAUL WHITEHEAD
Company Secretary 2002-04-20 2007-08-31
PAUL CHRISTOPHER BUXTON
Company Secretary 2000-07-14 2002-04-20
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-07-14 2000-07-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-04AP01DIRECTOR APPOINTED MISS KONSTANTINA HILARIS
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 7
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-16AP01DIRECTOR APPOINTED DR JAMES DUFFY
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JASKIEWICZ
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 7
2015-07-15AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-15CH01Director's details changed for Mr Saeed Arya on 2015-07-15
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LUBIENSKI
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 7
2014-07-14AR0114/07/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0114/07/13 ANNUAL RETURN FULL LIST
2013-07-16AD04Register(s) moved to registered office address
2013-04-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0114/07/12 ANNUAL RETURN FULL LIST
2012-04-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR OLUGBENGA ODEJIMI
2012-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY OLUGBENGA ODEJIMI
2011-08-15AR0114/07/11 ANNUAL RETURN FULL LIST
2011-08-15AD02Register inspection address changed from C/O Mr O. Odejimi 24 Ryefield Road Upper Norwood Croydon London SE19 3QU England
2011-04-26AA31/07/10 TOTAL EXEMPTION FULL
2010-10-04AR0114/07/10 FULL LIST
2010-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-01AD02SAIL ADDRESS CREATED
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WHITEHEAD / 14/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / OLUGBENGA ODEJIMI / 14/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUBIENSKI / 14/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JASKIEWICZ / 14/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMAN DENYSENKO / 14/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SAEED ARYA / 14/07/2010
2010-02-20AA31/07/09 TOTAL EXEMPTION FULL
2009-08-10363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-06AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08
2009-05-28AA31/07/08 TOTAL EXEMPTION FULL
2008-08-06363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-02288aSECRETARY APPOINTED OLUGBENGA ODEJIMI
2008-05-28AA31/07/07 TOTAL EXEMPTION FULL
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY SAEED ARYA
2007-09-26288aNEW SECRETARY APPOINTED
2007-09-03288bSECRETARY RESIGNED
2007-07-31363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-05363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-15363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-05363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-02-17288aNEW DIRECTOR APPOINTED
2004-01-27288bDIRECTOR RESIGNED
2003-07-30363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-30363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-05-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-04-26288aNEW SECRETARY APPOINTED
2002-04-26288bSECRETARY RESIGNED
2001-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-07-30288aNEW DIRECTOR APPOINTED
2001-04-2088(2)RAD 15/03/01--------- £ SI 6@1=6 £ IC 1/7
2000-07-20288bSECRETARY RESIGNED
2000-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Creditors
Creditors Due After One Year 2011-08-01 £ 661
Creditors Due Within One Year 2012-08-01 £ 1,012

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 7
Called Up Share Capital 2011-08-01 £ 7
Cash Bank In Hand 2012-08-01 £ 4,510
Cash Bank In Hand 2011-08-01 £ 3,344
Current Assets 2012-08-01 £ 5,173
Current Assets 2011-08-01 £ 4,094
Debtors 2012-08-01 £ 663
Debtors 2011-08-01 £ 750
Fixed Assets 2012-08-01 £ 7,650
Fixed Assets 2011-08-01 £ 7,650
Shareholder Funds 2012-08-01 £ 11,811
Shareholder Funds 2011-08-01 £ 11,083
Tangible Fixed Assets 2012-08-01 £ 7,650
Tangible Fixed Assets 2011-08-01 £ 7,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD.
Trademarks
We have not found any records of 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 148 LEIGHAM COURT ROAD MANAGEMENT COMPANY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3