About

Registered Number: 04485647
Date of Incorporation: 15/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EJ,

 

Based in Tadworth, Leigh Corner Freehold Company Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are Collins, Stephen, Erasmus, Andries Stefanus David, Beard, Mary, Bird, John Harvie, Breakell, Freda Joan, Chambers, John, Edwards, Henry John, Fentiman, Nigel Charles, Hexton, June Mary, Marciandi, Brian Hedley, Brigadier, Mariani, Luca, Parker, John David, Reed, Nicholas William, Twelvetree, Pamela Joan, Watson, Frank Nahapiet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Stephen 20 November 2019 - 1
ERASMUS, Andries Stefanus David 19 September 2016 - 1
BEARD, Mary 02 May 2007 06 May 2009 1
BIRD, John Harvie 03 April 2003 02 May 2007 1
BREAKELL, Freda Joan 03 April 2003 25 January 2007 1
CHAMBERS, John 15 July 2002 05 April 2003 1
EDWARDS, Henry John 02 May 2007 20 February 2009 1
FENTIMAN, Nigel Charles 02 May 2007 20 February 2009 1
HEXTON, June Mary 07 May 2008 06 May 2009 1
MARCIANDI, Brian Hedley, Brigadier 05 April 2003 07 May 2008 1
MARIANI, Luca 19 September 2016 17 May 2017 1
PARKER, John David 12 June 2004 01 July 2020 1
REED, Nicholas William 19 September 2016 19 August 2020 1
TWELVETREE, Pamela Joan 15 July 2002 30 June 2006 1
WATSON, Frank Nahapiet 15 July 2002 05 April 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 August 2020
SH01 - Return of Allotment of shares 16 August 2020
CS01 - N/A 16 July 2020
TM01 - Termination of appointment of director 07 July 2020
RESOLUTIONS - N/A 28 February 2020
AP01 - Appointment of director 24 February 2020
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 11 October 2019
RESOLUTIONS - N/A 10 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 18 July 2018
PSC08 - N/A 14 February 2018
PSC09 - N/A 14 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP04 - Appointment of corporate secretary 20 December 2016
AP01 - Appointment of director 20 December 2016
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AD01 - Change of registered office address 15 October 2015
AP04 - Appointment of corporate secretary 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 06 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363s - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 15 August 2005
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
RESOLUTIONS - N/A 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
123 - Notice of increase in nominal capital 15 April 2003
AA - Annual Accounts 10 April 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
225 - Change of Accounting Reference Date 10 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.