LEIGHTON PROPERTY MANAGEMENT LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 2RD

Company number 05391749
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address 203 LONDON ROAD LONDON ROAD, HADLEIGH, BENFLEET, ENGLAND, SS7 2RD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registered office address changed from 41 Chapmans Walk Leigh on Sea Essex SS9 2UZ to 203 London Road London Road Hadleigh Benfleet SS7 2rd on 16 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of LEIGHTON PROPERTY MANAGEMENT LIMITED are www.leightonpropertymanagement.co.uk, and www.leighton-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Leighton Property Management Limited is a Private Limited Company. The company registration number is 05391749. Leighton Property Management Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Leighton Property Management Limited is 203 London Road London Road Hadleigh Benfleet England Ss7 2rd. The company`s financial liabilities are £5.75k. It is £0k against last year. . GREGORY, Lynn Jane is a Secretary of the company. CHANDLER, Rachel Lucy Miren is a Director of the company. GREENWOOD, Sally Janet is a Director of the company. GREGORY, Lynn Jane is a Director of the company. GREGORY, Marshall Bennett is a Director of the company. Secretary BROOKS, Tracy Ann has been resigned. Secretary HARPER, Robert Frank has been resigned. Director BROOKS, Tracy Ann has been resigned. Director EVANS, Peter Harry has been resigned. Director HARPER, Robert Frank has been resigned. Director KELLY, Vicky Anne has been resigned. The company operates in "Residents property management".


leighton property management Key Finiance

LIABILITIES £5.75k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREGORY, Lynn Jane
Appointed Date: 21 April 2011

Director
CHANDLER, Rachel Lucy Miren
Appointed Date: 16 January 2010
49 years old

Director
GREENWOOD, Sally Janet
Appointed Date: 19 December 2015
35 years old

Director
GREGORY, Lynn Jane
Appointed Date: 21 April 2011
64 years old

Director
GREGORY, Marshall Bennett
Appointed Date: 19 December 2015
36 years old

Resigned Directors

Secretary
BROOKS, Tracy Ann
Resigned: 07 July 2006
Appointed Date: 14 March 2005

Secretary
HARPER, Robert Frank
Resigned: 21 April 2011
Appointed Date: 07 July 2006

Director
BROOKS, Tracy Ann
Resigned: 07 July 2006
Appointed Date: 14 March 2005
60 years old

Director
EVANS, Peter Harry
Resigned: 16 January 2010
Appointed Date: 14 March 2005
76 years old

Director
HARPER, Robert Frank
Resigned: 21 April 2011
Appointed Date: 14 March 2005
60 years old

Director
KELLY, Vicky Anne
Resigned: 19 December 2015
Appointed Date: 11 July 2006
44 years old

Persons With Significant Control

Mrs Lynn Jane Gregory
Notified on: 1 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEIGHTON PROPERTY MANAGEMENT LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
16 Mar 2017
Registered office address changed from 41 Chapmans Walk Leigh on Sea Essex SS9 2UZ to 203 London Road London Road Hadleigh Benfleet SS7 2rd on 16 March 2017
07 Jun 2016
Accounts for a dormant company made up to 31 March 2016
06 Apr 2016
Director's details changed for Miss Sally Janet Greenwood on 19 December 2015
06 Apr 2016
Director's details changed for Mr Marshall Bennett Gregory on 19 December 2015
...
... and 39 more events
07 Jul 2006
Registered office changed on 07/07/06 from: flat a, 80 leighton avenue leigh on sea essex SS9 1QA
23 Mar 2006
Return made up to 14/03/06; full list of members
10 Feb 2006
Director's particulars changed
10 Feb 2006
Secretary's particulars changed;director's particulars changed
14 Mar 2005
Incorporation