Company NameLEYS Avenue Flat Management Company Limited
DirectorsNeil Brook and Abbeystone Management Limited
Company StatusActive
Company Number03607340
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNeil Brook
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(6 years, 8 months after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceEngland
Correspondence Address39 Chantress Close
Dagenham
Essex
RM10 9YW
Director NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed20 March 2007(8 years, 7 months after company formation)
Appointment Duration17 years, 1 month
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameShannette Dorman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleSales Executive
Correspondence Address57 Redwood Close
Watford
Hertfordshire
WD1 6HQ
Director NameLisa Munday
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameAmanda Paffett
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Cock Green
Harlow
Essex
CM19 4JB
Director NameWei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameWendy Pauline Lynch
NationalityBritish
StatusResigned
Appointed21 July 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 July 2000)
RolePoroperty Manager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameChristopher James Westcott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 19 August 2003)
RoleMedical Scientist
Correspondence Address4 Clemence Road
Dagenham
Essex
RM10 9YN
Secretary NameAnn Rose Wells
NationalityBritish
StatusResigned
Appointed11 February 2004(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2007)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address42 Plymouth Wharf
London
E14 3EL
Director NameAnn Rose Wells
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2007)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address42 Plymouth Wharf
London
E14 3EL
Director NameMiss Sarah Hutton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(15 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 December 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(1 year, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed19 August 2003(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(6 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 March 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(6 years, 7 months after company formation)
Appointment Duration4 days (resigned 01 March 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameAbbeystone Property Management And Investment Company Limited (Corporation)
StatusResigned
Appointed06 April 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2007)
Correspondence AddressThe Old Cutting Rooms
Church Walk
Maldon
Essex
CM9 4PY

Location

Registered AddressUnit 27 The Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,614
Cash£3,371
Current Liabilities£8,278

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 30 July 2015 no member list (5 pages)
19 May 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 August 2014Annual return made up to 30 July 2014 no member list (5 pages)
27 February 2014Appointment of Miss Sarah Hutton as a director (2 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 30 July 2013 no member list (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 August 2012Annual return made up to 30 July 2012 no member list (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 30 July 2011 no member list (4 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 September 2010Director's details changed for Abbeystone Management Limited on 30 July 2010 (2 pages)
1 September 2010Director's details changed for Neil Brook on 30 July 2010 (2 pages)
1 September 2010Annual return made up to 30 July 2010 no member list (4 pages)
1 September 2010Secretary's details changed for Abbeystone Management Limited on 30 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 September 2009Annual return made up to 30/07/09 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Annual return made up to 30/07/08 (2 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Registered office changed on 30/07/2008 from c/o abbeystore the old cutting rooms church walk maldon essex CM9 4PY (1 page)
30 July 2008Location of register of members (1 page)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 September 2007Annual return made up to 30/07/07 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007Secretary resigned;director resigned (1 page)
16 August 2006Annual return made up to 30/07/06 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 August 2005Annual return made up to 30/07/05 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 May 2005New director appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
9 November 2004Annual return made up to 30/07/04 (3 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 September 2003New director appointed (9 pages)
5 September 2003Director resigned (1 page)
1 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 July 2003Annual return made up to 30/07/03 (3 pages)
3 June 2003Director resigned (2 pages)
24 October 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
30 July 2002Annual return made up to 30/07/02 (4 pages)
15 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
23 October 2001Director resigned (1 page)
23 October 2001Annual return made up to 30/07/01
  • 363(288) ‐ Director resigned
(3 pages)
16 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Annual return made up to 30/07/00
  • 363(287) ‐ Registered office changed on 10/08/00
(3 pages)
10 August 2000New secretary appointed (2 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 September 1999Annual return made up to 30/07/99 (4 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page)
30 July 1998Incorporation (22 pages)