Company NameLeigh Southside Management Company Limited
Company StatusActive
Company Number04287675
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 6 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 Daniel George Nixon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Square Chambers 4 West Street
Rochford
SS4 1AL
Director NameMiss Clare Jayne Plumb
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2019(18 years after company formation)
Appointment Duration4 years, 6 months
RoleNot Disclosed
Country of ResidenceEngland
Correspondence Address4 Market Square Chambers 4 West Street
Rochford
SS4 1AL
Director NameMs Caroline Maltby
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleHealth & Safety Manager
Country of ResidenceEngland
Correspondence Address4 Market Square Chambers 4 West Street
Rochford
SS4 1AL
Secretary NamePrittlewell Consulting Limited (Corporation)
StatusCurrent
Appointed22 March 2019(17 years, 6 months after company formation)
Appointment Duration5 years
Correspondence AddressSuite 5, Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NamePerry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Secretary NameMr Christopher John William Davis
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Albert Road
Ashingdon
Rochford
Essex
SS4 3EZ
Director NameDudley Raymond Mears
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(2 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 18 November 2003)
RoleCompany Director
Correspondence Address5 Somerset Avenue
Rochford
Essex
SS4 1QB
Director NameAdrian Michael Quinney
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 November 2004)
RoleChief Buyer
Correspondence Address57 Cadet Drive
Bermondsey
London
SE1 5RU
Director NameLorraine Owen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(2 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 July 2018)
RoleHead Of Statistical Analysis
Country of ResidenceUnited Kingdom
Correspondence Address25 Southside
260-280 Leigh Road
Leigh On Sea
Essex
SS9 1DL
Director NameThomas Bennett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2006)
RoleCompany Director
Correspondence AddressApartment 26
Southside 260-280 Leigh Road
Leigh On Sea
Essex
SS9 1DL
Secretary NameDaniel George Nixon
NationalityBritish
StatusResigned
Appointed22 June 2004(2 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 March 2019)
RoleAccountant
Correspondence Address4 Market Square Chambers 4 West Street
Rochford
SS4 1AL
Director NameDavid Brian Phillips
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2007)
RoleMarket Trader
Correspondence AddressFlat 17 Southside
260-280 Leigh Road
Leigh On Sea
Essex
SS9 1DL
Director NameStuart Levinson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(5 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 January 2008)
RoleCompany Director
Correspondence AddressFlat 29 Southside
260-280 Leigh Road
Leigh On Sea
Essex
SS9 1DL
Director NameMrs Juleen Ann Richmond
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(10 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Square Chambers 4 West Street
Rochford
SS4 1AL
Director NameMr Steven Leslie Cannon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Thorpe Hall Avenue
Thorpe Bay
Essex
SS1 3AP
Director NameMs Alexa Watson
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Market Square Chambers 4 West Street
Rochford
SS4 1AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4 Market Square Chambers
4 West Street
Rochford
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Adam Leveridge
3.03%
Ordinary
1 at £1Alison Semmence
3.03%
Ordinary
1 at £1Charlotte Marie Brotherton-farrell
3.03%
Ordinary
1 at £1Clare Hornsby
3.03%
Ordinary
1 at £1D. Kranenburg & S.c. Mortimer
3.03%
Ordinary
1 at £1D.a. Barry
3.03%
Ordinary
1 at £1David Richard Bilcliffe
3.03%
Ordinary
1 at £1Freddie Osborne
3.03%
Ordinary
1 at £1Gary Walsh & Jennifer Walsh
3.03%
Ordinary
1 at £1J. Pepper
3.03%
Ordinary
1 at £1J.a. Turner
3.03%
Ordinary
1 at £1L. Johnson & D. Johnson
3.03%
Ordinary
1 at £1L.s. Batho
3.03%
Ordinary
1 at £1Lauren Katy Johnston
3.03%
Ordinary
1 at £1Liliane Maria Estella Redland
3.03%
Ordinary
1 at £1Marc Lewis
3.03%
Ordinary
1 at £1Matthew Rattenbury
3.03%
Ordinary
1 at £1Mr A.g. Staunton
3.03%
Ordinary
1 at £1Mr Daniel George Nixon
3.03%
Ordinary
1 at £1Mr M.d. Broomes
3.03%
Ordinary
1 at £1Mr S.n. Richmond & Mrs S.n. Richmond
3.03%
Ordinary
1 at £1Mr Steve Leslie Cannon
3.03%
Ordinary
1 at £1Mrs M.l. Crookes & Mr K.d. Crookes
3.03%
Ordinary
1 at £1Mrs Rita Maria Rodwell & Mr Stanley Raymond Rodwell
3.03%
Ordinary
1 at £1Mrs S.d. Levinson & Mr S.l. Levinson
3.03%
Ordinary
1 at £1Ms J. Syrett
3.03%
Ordinary
1 at £1Ms Lorraine Owen
3.03%
Ordinary
1 at £1Ms N.j. Oldknow
3.03%
Ordinary
1 at £1Ms W.d. Misell
3.03%
Ordinary
1 at £1P.h. Gover
3.03%
Ordinary
1 at £1Rosaleen Bridget Martin
3.03%
Ordinary
1 at £1Sally Jane Garner
3.03%
Ordinary
1 at £1Susan Cheryl Stone
3.03%
Ordinary

Financials

Year2014
Net Worth£33
Cash£33

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with updates (7 pages)
26 September 2022Confirmation statement made on 14 September 2022 with updates (7 pages)
26 September 2022Termination of appointment of Juleen Ann Richmond as a director on 14 September 2022 (1 page)
15 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 May 2022Appointment of Ms Caroline Maltby as a director on 28 April 2022 (2 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 September 2021Confirmation statement made on 14 September 2021 with updates (7 pages)
15 September 2021Termination of appointment of Alexa Watson as a director on 2 September 2021 (1 page)
2 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 October 2020Confirmation statement made on 14 September 2020 with updates (7 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 September 2019Appointment of Miss Clare Jayne Plumb as a director on 14 September 2019 (2 pages)
27 September 2019Confirmation statement made on 14 September 2019 with updates (6 pages)
11 September 2019Notification of a person with significant control statement (2 pages)
15 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 March 2019Appointment of Prittlewell Consulting Limited as a secretary on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Daniel George Nixon as a secretary on 22 March 2019 (1 page)
22 March 2019Cessation of Daniel Nixon as a person with significant control on 22 March 2019 (1 page)
21 January 2019Registered office address changed from 723 London Road Westcliff-on-Sea Essex SS0 9st England to 4 Market Square Chambers 4 West Street Rochford SS4 1AL on 21 January 2019 (1 page)
21 January 2019Appointment of Ms Alexa Watson as a director on 8 August 2018 (2 pages)
26 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
6 August 2018Director's details changed for Mr Daniel George Nixon on 6 August 2018 (2 pages)
6 August 2018Notification of Daniel Nixon as a person with significant control on 1 August 2018 (2 pages)
6 August 2018Director's details changed for Mrs Juleen Ann Richmond on 6 August 2018 (2 pages)
6 August 2018Secretary's details changed for Daniel George Nixon on 6 August 2018 (1 page)
25 July 2018Termination of appointment of Lorraine Owen as a director on 24 July 2018 (1 page)
25 July 2018Cessation of Lorraine Owen as a person with significant control on 24 July 2018 (1 page)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 December 2017Termination of appointment of Steven Leslie Cannon as a director on 29 November 2017 (1 page)
8 December 2017Termination of appointment of Steven Leslie Cannon as a director on 29 November 2017 (1 page)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 June 2016Registered office address changed from 1-5 Nelson Street Southend Essex SS1 1EG to 723 London Road Westcliff-on-Sea Essex SS0 9st on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 1-5 Nelson Street Southend Essex SS1 1EG to 723 London Road Westcliff-on-Sea Essex SS0 9st on 28 June 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 November 2015Director's details changed for Lorraine Owen on 20 November 2015 (2 pages)
20 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 33
(10 pages)
20 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 33
(10 pages)
20 November 2015Director's details changed for Lorraine Owen on 20 November 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 33
(10 pages)
5 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 33
(10 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 33
(10 pages)
7 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 33
(10 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (10 pages)
14 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (10 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
7 November 2011Appointment of Mr Steve Leslie Cannon as a director (2 pages)
7 November 2011Appointment of Mrs Juleen Ann Richmond as a director (2 pages)
7 November 2011Appointment of Mr Steve Leslie Cannon as a director (2 pages)
7 November 2011Appointment of Mrs Juleen Ann Richmond as a director (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 November 2009Secretary's details changed for Daniel George Nixon on 5 May 2009 (1 page)
17 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (17 pages)
17 November 2009Secretary's details changed for Daniel George Nixon on 5 May 2009 (1 page)
17 November 2009Director's details changed for Daniel George Nixon on 5 May 2009 (1 page)
17 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (17 pages)
17 November 2009Director's details changed for Daniel George Nixon on 5 May 2009 (1 page)
17 November 2009Director's details changed for Daniel George Nixon on 5 May 2009 (1 page)
17 November 2009Secretary's details changed for Daniel George Nixon on 5 May 2009 (1 page)
29 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2008Return made up to 14/09/08; full list of members (17 pages)
10 October 2008Return made up to 14/09/08; full list of members (17 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 May 2008Appointment terminated director stuart levinson (1 page)
7 May 2008Appointment terminated director stuart levinson (1 page)
16 October 2007Return made up to 14/09/07; full list of members (8 pages)
16 October 2007Return made up to 14/09/07; full list of members (8 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
2 November 2006Return made up to 14/09/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 2006Return made up to 14/09/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 March 2006Return made up to 14/09/05; full list of members (9 pages)
13 March 2006Return made up to 14/09/05; full list of members (9 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2004Return made up to 14/09/04; full list of members (9 pages)
3 November 2004Return made up to 14/09/04; full list of members (9 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: lancaster house, aviation way, southend on sea, essex SS2 6UN (1 page)
23 December 2003Registered office changed on 23/12/03 from: lancaster house, aviation way, southend on sea, essex SS2 6UN (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
21 October 2003Return made up to 14/09/03; full list of members (15 pages)
21 October 2003Return made up to 14/09/03; full list of members (15 pages)
18 September 2003Ad 01/07/03-10/09/03 £ si 16@1=16 £ ic 17/33 (5 pages)
18 September 2003Ad 01/07/03-10/09/03 £ si 16@1=16 £ ic 17/33 (5 pages)
29 August 2003Ad 30/04/03-30/06/03 £ si 16@1=16 £ ic 1/17 (5 pages)
29 August 2003Ad 30/04/03-30/06/03 £ si 16@1=16 £ ic 1/17 (5 pages)
16 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
3 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 September 2002Return made up to 14/09/02; full list of members (6 pages)
18 September 2002Return made up to 14/09/02; full list of members (6 pages)
22 July 2002Registered office changed on 22/07/02 from: 512-514 london road, westcliff on sea, essex SS0 9LD (1 page)
22 July 2002Registered office changed on 22/07/02 from: 512-514 london road, westcliff on sea, essex SS0 9LD (1 page)
23 October 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
23 October 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (3 pages)
25 September 2001Registered office changed on 25/09/01 from: 31 corsham street, london, N1 6DR (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 31 corsham street, london, N1 6DR (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New director appointed (3 pages)
14 September 2001Incorporation (19 pages)
14 September 2001Incorporation (19 pages)