Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEIGHTON HAMILTON MANAGEMENT LTD
Company Information for

LEIGHTON HAMILTON MANAGEMENT LTD

MULBERRY HOUSE, ORCHARD RISE, HENLEY-IN-ARDEN, B95 5FL,
Company Registration Number
05785999
Private Limited Company
Active

Company Overview

About Leighton Hamilton Management Ltd
LEIGHTON HAMILTON MANAGEMENT LTD was founded on 2006-04-19 and has its registered office in Henley-in-arden. The organisation's status is listed as "Active". Leighton Hamilton Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEIGHTON HAMILTON MANAGEMENT LTD
 
Legal Registered Office
MULBERRY HOUSE
ORCHARD RISE
HENLEY-IN-ARDEN
B95 5FL
Other companies in W1U
 
Previous Names
SKT PROPERTY MANAGEMENT LTD14/11/2006
Filing Information
Company Number 05785999
Company ID Number 05785999
Date formed 2006-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB890334812  
Last Datalog update: 2024-05-05 08:42:38
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 LEIGHTON HAMILTON MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
STEVEN PAUL BROWN
Company Secretary 2015-04-01
STUART MICHAEL LEIGHTON
Director 2006-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN KIRSTEN MARY ELLAM
Company Secretary 2006-04-19 2015-04-01
SUSAN KIRSTEN MARY ELLAM
Director 2006-04-19 2015-04-01
JOHN RENNIE ELLAM
Director 2006-04-19 2006-10-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-04-19 2006-04-19
LONDON LAW SERVICES LIMITED
Nominated Director 2006-04-19 2006-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MICHAEL LEIGHTON ELA CAPITAL UK LTD Director 2017-01-05 CURRENT 2017-01-05 Active
STUART MICHAEL LEIGHTON BURLINGTON VENTURES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
STUART MICHAEL LEIGHTON BURLINGTON VENTURES 1 LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
STUART MICHAEL LEIGHTON BURLINGTON CAPITAL 1 LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
STUART MICHAEL LEIGHTON RIB-EYE INVESTMENTS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STUART MICHAEL LEIGHTON EUROPEAN SETTLED ESTATES LIMITED Director 2015-04-01 CURRENT 1991-08-28 Active
STUART MICHAEL LEIGHTON BURLINGTON CAPITAL LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active

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
2024-04-24CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-09-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-26PSC04Change of details for Mr Stuart Michael Leighton as a person with significant control on 2021-04-19
2020-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LEIGHTON
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-04-21PSC04Change of details for Mr Stuart Michael Leighton as a person with significant control on 2020-04-19
2020-04-21CH01Director's details changed for Mr Stuart Michael Leighton on 2020-04-19
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-11-08SH02Sub-division of shares on 2018-08-23
2018-11-06RP04SH01Second filing of capital allotment of shares GBP105.26
2018-09-28RES01ADOPT ARTICLES 28/09/18
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-12SH0128/08/18 STATEMENT OF CAPITAL GBP 105.26
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM 3 Chingley Bank Henley-in-Arden B95 5LX England
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM 9 Sherlock Mews London W1U 6DP
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0119/04/16 ANNUAL RETURN FULL LIST
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0119/04/15 ANNUAL RETURN FULL LIST
2015-05-15CH01Director's details changed for Mr Stuart Michael Leighton on 2014-06-20
2015-05-15AP03Appointment of Mr Steven Paul Brown as company secretary on 2015-04-01
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KIRSTEN MARY ELLAM
2015-05-15TM02Termination of appointment of Susan Kirsten Mary Ellam on 2015-04-01
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0119/04/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0119/04/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0119/04/12 FULL LIST
2011-11-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-20AR0119/04/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL LEIGHTON / 19/04/2011
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-20AR0119/04/10 FULL LIST
2010-04-20AD02SAIL ADDRESS CREATED
2010-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010
2010-03-05RES12VARYING SHARE RIGHTS AND NAMES
2010-03-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM SUITE 28 CENTRAL CHAMBERS THE BROADWAY EALING LONDON W5 2NR
2009-04-24363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-23225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-04-25363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-25288bDIRECTOR RESIGNED
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 18 EASTFIELD ROAD LEAMINGTON SPA WARKS CV32 4EX
2006-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-14CERTNMCOMPANY NAME CHANGED SKT PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 14/11/06
2006-09-28288aNEW DIRECTOR APPOINTED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 74 ERICA DRIVE, WHITNASH LEAMINGTON SPA WARKS. CV31 2RW
2006-06-01288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bSECRETARY RESIGNED
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LEIGHTON HAMILTON MANAGEMENT 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 LEIGHTON HAMILTON MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEIGHTON HAMILTON MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of LEIGHTON HAMILTON MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LEIGHTON HAMILTON MANAGEMENT LTD
Trademarks
We have not found any records of LEIGHTON HAMILTON MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEIGHTON HAMILTON MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as LEIGHTON HAMILTON MANAGEMENT LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LEIGHTON HAMILTON MANAGEMENT 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 LEIGHTON HAMILTON MANAGEMENT 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 LEIGHTON HAMILTON MANAGEMENT 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.