Company NameLeonard Mews Management Limited
DirectorsThomas David Gibbon and Anthony Henry Matthias
Company StatusActive
Company Number06275375
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 2007(16 years, 10 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

Secretary NameCatherine Daykin
NationalityBritish
StatusCurrent
Appointed10 April 2011(3 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressTurnpike House 1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameThomas David Gibbon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameAnthony Henry Matthias
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameDavid Alan Mason
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameDouglas Dennis Sutherland
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameDavid Alan Mason
NationalityBritish
StatusResigned
Appointed02 July 2007(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressTurnpike House
1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months, 1 week from now)

Filing History

23 October 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
19 June 2023Director's details changed for Anthony Henry Matthias on 9 June 2022 (2 pages)
19 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
16 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
16 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
19 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
18 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
1 July 2016Annual return made up to 10 June 2016 no member list (4 pages)
1 July 2016Annual return made up to 10 June 2016 no member list (4 pages)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 10 June 2015 no member list (3 pages)
1 July 2015Annual return made up to 10 June 2015 no member list (3 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 10 June 2014 no member list (3 pages)
14 July 2014Annual return made up to 10 June 2014 no member list (3 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 10 June 2013 no member list (3 pages)
26 June 2013Annual return made up to 10 June 2013 no member list (3 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 July 2012Director's details changed for Thomas David Gibbon on 1 June 2012 (2 pages)
11 July 2012Director's details changed for Thomas David Gibbon on 1 June 2012 (2 pages)
11 July 2012Director's details changed for Anthony Henry Matthias on 1 June 2012 (2 pages)
11 July 2012Director's details changed for Anthony Henry Matthias on 1 June 2012 (2 pages)
11 July 2012Director's details changed for Anthony Henry Matthias on 1 June 2012 (2 pages)
11 July 2012Secretary's details changed for Catherine Daykin on 1 June 2011 (1 page)
11 July 2012Annual return made up to 10 June 2012 no member list (3 pages)
11 July 2012Secretary's details changed for Catherine Daykin on 1 June 2011 (1 page)
11 July 2012Secretary's details changed for Catherine Daykin on 1 June 2011 (1 page)
11 July 2012Director's details changed for Thomas David Gibbon on 1 June 2012 (2 pages)
11 July 2012Annual return made up to 10 June 2012 no member list (3 pages)
9 July 2012Appointment of Anthony Henry Matthias as a director (3 pages)
9 July 2012Appointment of Thomas David Gibbon as a director (3 pages)
9 July 2012Appointment of Thomas David Gibbon as a director (3 pages)
9 July 2012Appointment of Anthony Henry Matthias as a director (3 pages)
28 November 2011Termination of appointment of Douglas Sutherland as a director (2 pages)
28 November 2011Appointment of Catherine Daykin as a secretary (3 pages)
28 November 2011Termination of appointment of David Mason as a secretary (2 pages)
28 November 2011Termination of appointment of David Mason as a director (2 pages)
28 November 2011Appointment of Catherine Daykin as a secretary (3 pages)
28 November 2011Termination of appointment of David Mason as a secretary (2 pages)
28 November 2011Termination of appointment of David Mason as a director (2 pages)
28 November 2011Termination of appointment of Douglas Sutherland as a director (2 pages)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
15 September 2011Appointment of Catherine Daykin as a secretary (3 pages)
15 September 2011Appointment of Catherine Daykin as a secretary (3 pages)
16 June 2011Annual return made up to 10 June 2011 no member list (2 pages)
16 June 2011Annual return made up to 10 June 2011 no member list (2 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 June 2010Director's details changed for Douglas Dennis Suthrerland on 8 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 no member list (2 pages)
16 June 2010Director's details changed for David Alan Mason on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Douglas Dennis Suthrerland on 8 June 2010 (2 pages)
16 June 2010Secretary's details changed for David Alan Mason on 8 June 2010 (1 page)
16 June 2010Secretary's details changed for David Alan Mason on 8 June 2010 (1 page)
16 June 2010Director's details changed for David Alan Mason on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Douglas Dennis Suthrerland on 8 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 no member list (2 pages)
16 June 2010Secretary's details changed for David Alan Mason on 8 June 2010 (1 page)
16 June 2010Director's details changed for David Alan Mason on 8 June 2010 (2 pages)
13 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
13 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
19 June 2009Annual return made up to 11/06/09 (2 pages)
19 June 2009Annual return made up to 11/06/09 (2 pages)
29 October 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
29 October 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Annual return made up to 11/06/08 (2 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Registered office changed on 08/09/2008 from 445 high road woodford green essex IG8 0XE (1 page)
8 September 2008Annual return made up to 11/06/08 (2 pages)
8 September 2008Registered office changed on 08/09/2008 from 445 high road woodford green essex IG8 0XE (1 page)
18 July 2007Registered office changed on 18/07/07 from: 55 po box 7 spa road london SE16 3QQ (1 page)
18 July 2007Registered office changed on 18/07/07 from: 55 po box 7 spa road london SE16 3QQ (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
11 June 2007Incorporation (16 pages)
11 June 2007Incorporation (16 pages)