LEESIDE COURT MANAGEMENT LIMITED
NEW MALDEN

Hellopages » Greater London » Merton » KT3 6QQ

Company number 04132508
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address CAVENDISH HOUSE, CAVENDISH AVENUE, NEW MALDEN, SURREY, KT3 6QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 32 . The most likely internet sites of LEESIDE COURT MANAGEMENT LIMITED are www.leesidecourtmanagement.co.uk, and www.leeside-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Leeside Court Management Limited is a Private Limited Company. The company registration number is 04132508. Leeside Court Management Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Leeside Court Management Limited is Cavendish House Cavendish Avenue New Malden Surrey Kt3 6qq. . CECPM LIMITED is a Secretary of the company. JAYES, Susannah Clare is a Director of the company. O'GORMAN, John Brian is a Director of the company. PACHLER, Norbert, Dr is a Director of the company. PARK, Malcolm John Maitland is a Director of the company. Secretary CORDEN, Andrew John has been resigned. Secretary O'GORMAN, John Brian has been resigned. Secretary PACHLER, Norbert, Dr has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ELIOT, Peter David has been resigned. Director HODGSON, David has been resigned. Director O'GORMAN, John Brian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CECPM LIMITED
Appointed Date: 01 December 2015

Director
JAYES, Susannah Clare
Appointed Date: 29 December 2000
59 years old

Director
O'GORMAN, John Brian
Appointed Date: 21 October 2013
77 years old

Director
PACHLER, Norbert, Dr
Appointed Date: 29 December 2000
59 years old

Director
PARK, Malcolm John Maitland
Appointed Date: 10 November 2014
69 years old

Resigned Directors

Secretary
CORDEN, Andrew John
Resigned: 01 December 2015
Appointed Date: 01 January 2006

Secretary
O'GORMAN, John Brian
Resigned: 15 January 2007
Appointed Date: 01 January 2006

Secretary
PACHLER, Norbert, Dr
Resigned: 01 January 2006
Appointed Date: 29 December 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Director
ELIOT, Peter David
Resigned: 27 June 2006
Appointed Date: 29 December 2000
51 years old

Director
HODGSON, David
Resigned: 21 October 2013
Appointed Date: 01 January 2006
54 years old

Director
O'GORMAN, John Brian
Resigned: 15 January 2007
Appointed Date: 01 January 2006
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 December 2000
Appointed Date: 29 December 2000

LEESIDE COURT MANAGEMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
30 Mar 2016
Total exemption full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 32

05 Jan 2016
Termination of appointment of Andrew John Corden as a secretary on 1 December 2015
05 Jan 2016
Appointment of Cecpm Limited as a secretary on 1 December 2015
...
... and 50 more events
20 Jan 2001
New director appointed
20 Jan 2001
New director appointed
20 Jan 2001
New secretary appointed;new director appointed
20 Jan 2001
Registered office changed on 20/01/01 from: 31 corsham street london N1 6DR
29 Dec 2000
Incorporation