Leighton House Maintenance Association Limited CHESSINGTON


Leighton House Maintenance Association started in year 1959 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00644772. The Leighton House Maintenance Association company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Chessington at Parry And Drewett. Postal code: KT9 1NU.

At present there are 5 directors in the the company, namely Rickinder S., Benjamin W. and Alastair D. and others. In addition one secretary - Peter K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leighton House Maintenance Association Limited Address / Contact

Office Address Parry And Drewett
Office Address2 Hook Road
Town Chessington
Post code KT9 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00644772
Date of Incorporation Thu, 17th Dec 1959
Industry Residents property management
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Peter K.

Position: Secretary

Appointed: 01 July 2021

Rickinder S.

Position: Director

Appointed: 30 March 2020

Benjamin W.

Position: Director

Appointed: 25 May 2018

Alastair D.

Position: Director

Appointed: 01 October 2009

Alastair S.

Position: Director

Appointed: 01 October 2002

Alexandra M.

Position: Director

Appointed: 30 September 1994

George B.

Position: Secretary

Resigned: 30 December 1993

Robert H.

Position: Secretary

Appointed: 08 May 2013

Resigned: 01 July 2021

Parham S.

Position: Director

Appointed: 29 August 2007

Resigned: 03 August 2009

Stephen I.

Position: Director

Appointed: 28 September 2004

Resigned: 24 June 2012

Alexandra M.

Position: Secretary

Appointed: 18 July 2000

Resigned: 08 May 2013

Nigel H.

Position: Secretary

Appointed: 09 September 1997

Resigned: 18 July 2000

Stephen M.

Position: Director

Appointed: 18 September 1996

Resigned: 24 June 2003

Patricia L.

Position: Director

Appointed: 18 September 1996

Resigned: 18 July 2000

Trudy A.

Position: Director

Appointed: 12 September 1995

Resigned: 18 July 2000

Alexandra M.

Position: Secretary

Appointed: 30 September 1994

Resigned: 07 August 1998

Deborah H.

Position: Director

Appointed: 31 December 1993

Resigned: 12 September 1995

Mary A.

Position: Director

Appointed: 31 December 1993

Resigned: 18 September 1996

Lilian N.

Position: Director

Appointed: 31 December 1993

Resigned: 15 April 1996

Kenneth H.

Position: Director

Appointed: 21 October 1992

Resigned: 15 January 1996

Alan L.

Position: Director

Appointed: 28 June 1991

Resigned: 30 December 1993

Robert F.

Position: Director

Appointed: 28 June 1991

Resigned: 12 August 1992

Stephen G.

Position: Director

Appointed: 28 June 1991

Resigned: 30 December 1993

Jean B.

Position: Director

Appointed: 28 June 1991

Resigned: 30 December 1993

George B.

Position: Director

Appointed: 28 June 1991

Resigned: 29 September 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, May 2023
Free Download (7 pages)

Company search