ST. LEONARD'S HOUSE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Micro company accounts made up to 2024-09-29

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2023-09-29

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-29

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

28/02/2328 February 2023 Termination of appointment of Kenneth Francis as a director on 2023-02-13

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

04/05/224 May 2022 Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 2022-05-04

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/06/2128 June 2021 Appointment of Mr Timothy Mcarthur Green as a director on 2021-06-28

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JENKINS

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTATE & PROPERTY MANAGEMENT LIMITED / 11/05/2020

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM CHELSEA HOUSE CHELSEA HOUSE, 8-14 THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AH UNITED KINGDOM

View Document

21/01/1921 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTATE & PROPERTY MANAGEMENT LIMITED / 21/01/2019

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROY SUTTON

View Document

03/10/183 October 2018 CORPORATE SECRETARY APPOINTED ESTATE & PROPERTY MANAGEMENT LIMITED

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY MELVIN PHILLIPS

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM THE STUDIO 43-45 CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BL

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

14/05/1614 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS KATHLEEN JEANETTE JENKINS

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR REGINA RHODES

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORTON

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

26/05/1426 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR JUAN JENNER

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS ANN NEEDLE

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MRS SHIRLEY KING

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

19/05/1219 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR ROY DAVID SUTTON

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

23/05/1123 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HORTON / 10/05/2010

View Document

07/07/107 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINA RHODES / 10/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MAY BARNES / 10/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LANGRIDGE / 10/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN JENNER / 10/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STANLEY BALAAM / 10/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRANCIS / 10/05/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 29 September 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 29 September 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 10/05/09; CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED NICHOLAS HORTON

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/05/08; CHANGE OF MEMBERS

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/05/06; CHANGE OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 29/09/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; CHANGE OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 29/09/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: MEDWAY HOUSE 18-22 CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BJ

View Document

08/06/038 June 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 59-63 RAILWAY APPROACH EAST GRINSTEAD WEST SUSSEX RH19 1BT

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/93

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 RETURN MADE UP TO 06/09/90; CHANGE OF MEMBERS

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

27/07/9027 July 1990 INCREASE OF FEES 23/07/90

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8810 June 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

09/05/889 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/877 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/8714 May 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 29/09/86

View Document

20/10/8620 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8626 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 DIRECTOR RESIGNED

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

13/05/8613 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company