Leigham Court Road Management Limited LONDON


Leigham Court Road Management started in year 1989 as Private Limited Company with registration number 02450206. The Leigham Court Road Management company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 75 Leigham Court Road. Postal code: SW16 2NR.

At the moment there are 2 directors in the the firm, namely Catherine P. and Charlotte H.. In addition one secretary - Charlotte H. - is with the company. At the moment 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.

Leigham Court Road Management Limited Address / Contact

Office Address 75 Leigham Court Road
Office Address2 Streatham
Town London
Post code SW16 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02450206
Date of Incorporation Thu, 7th Dec 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Catherine P.

Position: Director

Appointed: 11 July 2023

Charlotte H.

Position: Director

Appointed: 11 July 2023

Charlotte H.

Position: Secretary

Appointed: 18 July 2019

Joshua H.

Position: Director

Appointed: 03 May 2020

Resigned: 01 January 2024

Christopher W.

Position: Secretary

Appointed: 19 December 2018

Resigned: 18 July 2019

Christopher W.

Position: Director

Appointed: 10 June 2016

Resigned: 06 October 2020

Nicola C.

Position: Director

Appointed: 09 January 2008

Resigned: 03 September 2010

Emma H.

Position: Director

Appointed: 09 January 2008

Resigned: 14 April 2022

Christopher W.

Position: Director

Appointed: 16 June 2006

Resigned: 01 July 2013

Anike A.

Position: Director

Appointed: 03 March 2005

Resigned: 16 June 2006

Andrew C.

Position: Director

Appointed: 07 March 2004

Resigned: 03 March 2005

Thomas J.

Position: Director

Appointed: 04 August 2003

Resigned: 19 December 2018

Thomas J.

Position: Secretary

Appointed: 04 August 2003

Resigned: 19 December 2018

Nicola M.

Position: Director

Appointed: 10 May 1999

Resigned: 08 March 2004

Simon F.

Position: Secretary

Appointed: 04 October 1997

Resigned: 04 August 2003

Simon F.

Position: Director

Appointed: 04 October 1997

Resigned: 04 August 2003

Sarah J.

Position: Secretary

Appointed: 24 May 1997

Resigned: 07 October 1997

Sarah J.

Position: Director

Appointed: 14 April 1997

Resigned: 07 October 1997

Anthony C.

Position: Director

Appointed: 14 April 1997

Resigned: 10 May 1999

Valerie J.

Position: Director

Appointed: 15 November 1996

Resigned: 24 May 1997

Gregory C.

Position: Director

Appointed: 31 August 1993

Resigned: 23 May 1997

Valerie J.

Position: Secretary

Appointed: 07 December 1991

Resigned: 24 May 1997

Christopher G.

Position: Director

Appointed: 07 December 1991

Resigned: 31 August 1993

John D.

Position: Director

Appointed: 07 December 1991

Resigned: 17 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    35 52145 400
Net Assets Liabilities9 74710 0059 7909 72413 9199 994
Property Plant Equipment    6 0696 069
Current Assets38 88747 57025 59745 02935 521 
Other
Version Production Software     2 023
Accrued Liabilities    1 560780
Creditors35 20943 63421 87641 37455 50941 475
Net Current Assets Liabilities3 67847 5703 7213 65519 9883 925
Other Creditors    11 94912 802
Property Plant Equipment Gross Cost    6 0696 069
Taxation Social Security Payable     63
Trade Creditors Trade Payables    42 00027 830
Accrued Liabilities Not Expressed Within Creditors Subtotal 43 63421 876   
Average Number Employees During Period 33   
Fixed Assets6 0696 0696 0696 0696 069 
Total Assets Less Current Liabilities9 74710 0059 7909 72413 919 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, November 2023
Free Download (6 pages)

Company search

Advertisements