Company NameLEYS Avenue Residents Association Limited
DirectorJohn Bentley
Company StatusActive
Company Number03607355
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1998(25 years, 8 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 NameJohn Bentley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(8 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address82 Clemence Road
Dagenham
Essex
RM10 9YQ
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed03 May 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 11 months
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 NameMrs Wendy Lynch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 July 2000)
RoleProperty Manager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed21 July 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 July 2000)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameWei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 year, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameJohn Bentley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address82 Clemence Road
Dagenham
Essex
RM10 9YQ
Director NameSunny Adewale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2007)
RoleContracts Manager
Correspondence Address41 Clemence Road
Dagenham
Essex
RM10 9YN
Director NameAnn Rose Wells
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2007)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address42 Plymouth Wharf
London
E14 3EL
Secretary NameSonya Adewale
NationalityBritish
StatusResigned
Appointed09 February 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2006)
RoleProject Manager
Correspondence Address41 Clemence Road
Dagenham
Essex
RM10 9YN
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed01 December 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameAbbeystone Property Management And Investment Coltd (Corporation)
StatusResigned
Appointed29 October 2004(6 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 2005)
Correspondence AddressBirchwood Cottage
Hyde Lane
Danbury
Essex
CM3 4LW

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£34,966
Cash£13,565
Current Liabilities£3,223

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 30 July 2015 no member list (3 pages)
11 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 11 May 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 30 July 2014 no member list (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 30 July 2013 no member list (3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Annual return made up to 30 July 2012 no member list (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 30 July 2011 no member list (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Secretary's details changed for Abbeystone Management Limited on 30 July 2010 (2 pages)
1 September 2010Annual return made up to 30 July 2010 no member list (3 pages)
1 September 2010Director's details changed for John Bentley on 30 July 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 September 2009Annual return made up to 30/07/09 (2 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Annual return made up to 30/07/08 (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Annual return made up to 30/07/07 (4 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
8 August 2006Annual return made up to 30/07/06 (4 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 May 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
8 September 2005Annual return made up to 30/07/05 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 March 2005Registered office changed on 03/03/05 from: birchwood cottage hyde lane danbury essex CM3 4LW (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 November 2004Registered office changed on 08/11/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
8 November 2004Annual return made up to 30/07/04 (3 pages)
8 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
31 July 2003Annual return made up to 30/07/03 (3 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 February 2003Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 July 2002Annual return made up to 30/07/02 (4 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
15 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
10 January 2002Secretary resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
16 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
9 August 2001Annual return made up to 30/07/01 (4 pages)
9 August 2001Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Annual return made up to 30/07/00
  • 363(287) ‐ Registered office changed on 10/08/00
(4 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 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Annual return made up to 30/07/99 (4 pages)
28 September 1999New secretary appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
30 July 1998Incorporation (17 pages)