Company Name33 The Leas Management Company Limited
DirectorRichard John Mangham
Company StatusActive
Company Number01755973
CategoryPrivate Limited Company
Incorporation Date26 September 1983(40 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard John Mangham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(31 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleHandyman
Country of ResidenceEngland
Correspondence AddressFlat 4, 33 The Leas
Westcliff-On-Sea
Essex
SS0 8JB
Director NameMr Reginald Frederick Ashton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 September 1992)
RoleCompany Director
Correspondence Address33 The Leas
Westcliff On Sea
Essex
SS0 8JB
Director NameMrs Audrey Sheila Wenden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(8 years, 3 months after company formation)
Appointment Duration9 months (resigned 21 September 1992)
RoleConsultant
Correspondence AddressFlat 2 33-34 The Leas
Westcliff On Sea
Essex
SS0 8JB
Secretary NameMr Neil Howe
NationalityBritish
StatusResigned
Appointed21 September 1992(8 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 1998)
RoleBusiness Development Manager
Correspondence AddressFlat 3,33/34 The Leas
Westcliff-On-Sea
Essex
Director NameAngela Kimberley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(9 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 12 November 2014)
RoleGeneral Sales Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 34 The Leas
Westcliff On Sea
Essex
SS0 8JB
Secretary NameMrs Audrey Sheila Wenden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(14 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 May 2011)
RoleCompany Director
Correspondence AddressFlat 2 33-34 The Leas
Westcliff On Sea
Essex
SS0 8JB
Secretary NameMrs Audrey Sheila Wenden
NationalityBritish
StatusResigned
Appointed01 February 1998(14 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 May 2011)
RoleCompany Director
Correspondence AddressFlat 2 33-34 The Leas
Westcliff On Sea
Essex
SS0 8JB
Secretary NameMr Wayne Mearns
StatusResigned
Appointed20 August 2012(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address242 London Road
Westcliff-On-Sea
Essex
SS0 7JG

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £20Angela Mary Kimberley
20.00%
Ordinary
1 at £20Debra Jane Mangham & Richard John Mangham
20.00%
Ordinary
1 at £20Margaret Maria Jones
20.00%
Ordinary
1 at £20N.e. Wenden
20.00%
Ordinary
1 at £20R.f. Ashton
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

11 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
14 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
10 January 2019Director's details changed for Mr Richard John Mangham on 1 January 2019 (2 pages)
10 January 2019Confirmation statement made on 25 December 2018 with updates (4 pages)
12 November 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
16 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (13 pages)
1 February 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Termination of appointment of Wayne Mearns as a secretary on 31 July 2014 (1 page)
8 February 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Termination of appointment of Wayne Mearns as a secretary on 31 July 2014 (1 page)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
15 January 2015Appointment of Mr Richard John Mangham as a director on 11 November 2014 (2 pages)
15 January 2015Termination of appointment of Angela Kimberley as a director on 12 November 2014 (1 page)
15 January 2015Appointment of Mr Richard John Mangham as a director on 11 November 2014 (2 pages)
15 January 2015Termination of appointment of Angela Kimberley as a director on 12 November 2014 (1 page)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 February 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Appointment of Mr Wayne Mearns as a secretary (2 pages)
10 September 2012Appointment of Mr Wayne Mearns as a secretary (2 pages)
2 February 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Audrey Wenden as a secretary (2 pages)
17 May 2011Termination of appointment of Audrey Wenden as a secretary (2 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Audrey Sheila Wenden on 9 February 2010 (1 page)
9 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Audrey Sheila Wenden on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for Audrey Sheila Wenden on 9 February 2010 (1 page)
9 February 2010Director's details changed for Angela Kimberley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Angela Kimberley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Angela Kimberley on 9 February 2010 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 March 2009Return made up to 25/12/08; full list of members (5 pages)
3 March 2009Return made up to 25/12/08; full list of members (5 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 February 2008Return made up to 25/12/07; full list of members (3 pages)
13 February 2008Return made up to 25/12/07; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 February 2007Return made up to 25/12/06; full list of members (3 pages)
6 February 2007Return made up to 25/12/06; full list of members (3 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2006Return made up to 25/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Return made up to 25/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 January 2005Return made up to 25/12/04; no change of members (6 pages)
14 January 2005Return made up to 25/12/04; no change of members (6 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 January 2004Return made up to 25/12/03; change of members (6 pages)
20 January 2004Return made up to 25/12/03; change of members (6 pages)
13 January 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 January 2002Return made up to 25/12/01; full list of members (7 pages)
8 January 2002Return made up to 25/12/01; full list of members (7 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 January 2001Return made up to 25/12/00; full list of members (8 pages)
19 January 2001Return made up to 25/12/00; full list of members (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2000Return made up to 25/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2000Return made up to 25/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 1999Full accounts made up to 31 March 1999 (7 pages)
29 December 1999Full accounts made up to 31 March 1999 (7 pages)
14 December 1999Registered office changed on 14/12/99 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
14 December 1999Registered office changed on 14/12/99 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
18 January 1999Return made up to 25/12/98; full list of members (6 pages)
18 January 1999Return made up to 25/12/98; full list of members (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (6 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
9 February 1998Full accounts made up to 31 March 1997 (6 pages)
9 February 1998Return made up to 25/12/97; no change of members (4 pages)
9 February 1998Full accounts made up to 31 March 1997 (6 pages)
9 February 1998Return made up to 25/12/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
4 February 1997Return made up to 25/12/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
4 February 1997Return made up to 25/12/96; no change of members (4 pages)
20 February 1996Full accounts made up to 31 March 1995 (6 pages)
20 February 1996Full accounts made up to 31 March 1995 (6 pages)
15 February 1996Return made up to 25/12/95; full list of members (6 pages)
15 February 1996Return made up to 25/12/95; full list of members (6 pages)
28 March 1995Return made up to 25/12/94; no change of members (4 pages)
28 March 1995Return made up to 25/12/94; no change of members (4 pages)
26 September 1983Incorporation (15 pages)