About

Registered Number: 05391749
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 2-10 Pinnacle House, Rectory Road, Hadleigh, Essex, SS7 2ND,

 

Leighton Property Management Ltd was registered on 14 March 2005 and has its registered office in Essex, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Gregory, Lynn Jane, Chandler, Rachel Lucy Miren, Greenwood, Sally Janet, Gregory, David Michael, Gregory, Lynn Jane, Gregory, Marshall Bennett, Brooks, Tracy Ann, Evans, Peter Harry, Harper, Robert Frank for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Rachel Lucy Miren 16 January 2010 - 1
GREENWOOD, Sally Janet 19 December 2015 - 1
GREGORY, David Michael 01 March 2017 - 1
GREGORY, Lynn Jane 21 April 2011 - 1
GREGORY, Marshall Bennett 19 December 2015 - 1
BROOKS, Tracy Ann 14 March 2005 07 July 2006 1
EVANS, Peter Harry 14 March 2005 16 January 2010 1
HARPER, Robert Frank 14 March 2005 21 April 2011 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Lynn Jane 21 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 18 June 2018
AD01 - Change of registered office address 01 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 09 June 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 16 March 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 07 June 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 19 July 2011
AP01 - Appointment of director 21 April 2011
AD01 - Change of registered office address 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AP03 - Appointment of secretary 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AP01 - Appointment of director 17 January 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 22 September 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
287 - Change in situation or address of Registered Office 11 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.