Bankside Ley Management Company Limited MILTON KEYNES


Founded in 1995, Bankside Ley Management Company, classified under reg no. 03099316 is an active company. Currently registered at 48a Aylesbury Street MK2 2BA, Milton Keynes the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1995/11/24 Bankside Ley Management Company Limited is no longer carrying the name Customaudit.

The firm has one director. Bernadette P., appointed on 24 March 2000. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bankside Ley Management Company Limited Address / Contact

Office Address 48a Aylesbury Street
Office Address2 Fenny Stratford
Town Milton Keynes
Post code MK2 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03099316
Date of Incorporation Thu, 7th Sep 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Keyholder Lettings Management Limited

Position: Corporate Secretary

Appointed: 06 April 2017

Bernadette P.

Position: Director

Appointed: 24 March 2000

Paul P.

Position: Director

Appointed: 13 April 2017

Resigned: 01 October 2021

Paul P.

Position: Secretary

Appointed: 09 August 2010

Resigned: 13 April 2017

Alison A.

Position: Secretary

Appointed: 29 March 2005

Resigned: 09 August 2010

Joanne H.

Position: Secretary

Appointed: 24 May 2004

Resigned: 29 March 2005

Kate D.

Position: Secretary

Appointed: 20 February 2004

Resigned: 24 May 2004

Helen W.

Position: Secretary

Appointed: 15 May 2001

Resigned: 12 February 2004

Jaime M.

Position: Secretary

Appointed: 24 March 2000

Resigned: 15 May 2001

Colin B.

Position: Director

Appointed: 13 November 1995

Resigned: 24 March 2000

Karen B.

Position: Secretary

Appointed: 13 November 1995

Resigned: 24 March 2000

Karen B.

Position: Director

Appointed: 13 November 1995

Resigned: 24 March 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 07 September 1995

Resigned: 13 November 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 07 September 1995

Resigned: 13 November 1995

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Bernadette P. The abovementioned PSC has significiant influence or control over this company,.

Bernadette P.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Customaudit November 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors10101010101010
Net Assets Liabilities10101010101010
Other Debtors10101010   
Other
Net Current Assets Liabilities10101010101010
Trade Debtors Trade Receivables   10101010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, June 2023
Free Download (3 pages)

Company search

Advertisements