Background WavePink WaveYellow Wave

LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED (00774356)

LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED (00774356) is an active UK company. incorporated on 18 September 1963. with registered office in South Norwood. The company operates in the Real Estate Activities sector, engaged in residents property management. LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED has been registered for 62 years. Current directors include ANDERSON, Naomi Denise, BUCKMASTER, Adam, GLASS, James Thomas and 2 others.

Company Number
00774356
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 1963
Age
62 years
Address
3 C/O The Property Resource Ltd, South Norwood, SE25 5NY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Naomi Denise, BUCKMASTER, Adam, GLASS, James Thomas, MURPHY, Christopher, SHEWRY-BRAKHA, Anya
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED

LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 18 September 1963 with the registered office located in South Norwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED was registered 62 years ago.(SIC: 98000)

Status

active

Active since 62 years ago

Company No

00774356

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 18 September 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

3 C/O The Property Resource Ltd 3 Cobden Road South Norwood, SE25 5NY,

Previous Addresses

C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 18 June 2018To: 1 June 2022
C/O Pmms Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom
From: 18 May 2017To: 18 June 2018
156 Leigham Court Road London SW16 2RJ
From: 9 May 2011To: 18 May 2017
154B Leigham Court Road Streatham London SW16 2RJ
From: 18 September 1963To: 9 May 2011
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
May 14
Director Left
May 14
Director Left
May 16
Director Left
Jun 16
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Sept 20
Director Joined
Dec 21
Director Left
Mar 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HARDY, Amanda Susan

Active
Cobden Road, LondonSE25 5NY
Secretary
Appointed 01 Jun 2022

ANDERSON, Naomi Denise

Active
C/O The Property Resource Ltd, South NorwoodSE25 5NY
Born October 1984
Director
Appointed 12 Jul 2019

BUCKMASTER, Adam

Active
Leigham Court Road, LondonSW16 2RJ
Born April 1981
Director
Appointed 11 Jul 2013

GLASS, James Thomas

Active
Leigham Court Road, LondonSW16 2RJ
Born January 1988
Director
Appointed 26 May 2012

MURPHY, Christopher

Active
C/O The Property Resource Ltd, South NorwoodSE25 5NY
Born May 1988
Director
Appointed 14 Aug 2019

SHEWRY-BRAKHA, Anya

Active
C/O The Property Resource Ltd, South NorwoodSE25 5NY
Born April 1991
Director
Appointed 20 Oct 2021

CROCOMBE, Marie, Doctor

Resigned
156 Leigham Court Road, StreathamSW16 2RJ
Secretary
Appointed 10 Feb 2002
Resigned 01 Feb 2004

DUGDALE, Patricia Mary

Resigned
154c Leigham Court Road, LondonSW16 2RJ
Secretary
Appointed N/A
Resigned 14 Feb 1993

GRAHAM, Matthew John

Resigned
Leigham Court Road, LondonSW16 2RJ
Secretary
Appointed 18 Mar 2011
Resigned 18 May 2017

GRANT, Jenny Marie

Resigned
156a Leigham Court Road, LondonSW16 2RJ
Secretary
Appointed 01 Feb 2004
Resigned 09 Aug 2009

LEE, Derek Jonathan

Resigned
42 Dingwall Road, CroydonCR0 2NE
Secretary
Appointed 18 May 2017
Resigned 31 May 2022

MOUSOURAKIS, Patricia Mary

Resigned
154c Leigham Court Road, LondonSW16 2RJ
Secretary
Appointed 12 Jul 1998
Resigned 19 Feb 2000

PORTER, Ian Roger

Resigned
154a Leigham Court Road, LondonSW16 2RJ
Secretary
Appointed 20 Feb 2000
Resigned 10 Feb 2002

STYLES, Blossom Jacqui

Resigned
Leigham Court Road, LondonSW16 2RJ
Secretary
Appointed 11 Mar 1997
Resigned 12 Jul 1998

TUCKER, Paulette Eleanor

Resigned
156a Leigham Court Road, LondonSW16 2RJ
Secretary
Appointed N/A
Resigned 11 Mar 1997

WALLACE, Susan Rosemary

Resigned
154b Leigham Court Road, LondonSW16 2RJ
Secretary
Appointed 09 Aug 2009
Resigned 01 May 2012

CROCOMBE, Marie, Doctor

Resigned
156 Leigham Court Road, StreathamSW16 2RJ
Born January 1961
Director
Appointed 10 Oct 2000
Resigned 30 Jul 2004

DASSA, John

Resigned
154 Leigham Court Road, LondonSW16 2RJ
Born September 1934
Director
Appointed N/A
Resigned 05 Jan 1999

DAWES, Sarah Evangeline

Resigned
156 Leigham Court Road, LondonSW16 2RJ
Born October 1978
Director
Appointed 18 Oct 2004
Resigned 24 Mar 2012

DAYKIN, Alan

Resigned
22 Aycliffe Road, BorehamwoodWD6 4JW
Born January 1961
Director
Appointed N/A
Resigned 13 Aug 1992

EATON, Jennifer Kathleen

Resigned
156 Leigham Court Road, LondonSW16 2RJ
Born August 1948
Director
Appointed N/A
Resigned 15 Apr 2000

FENN CLARK, Penelope Ann

Resigned
152a Leigham Court Road, LondonSW16 2RJ
Born January 1947
Director
Appointed 13 Aug 1992
Resigned 11 Jul 2013

GRAHAM, Matthew John

Resigned
Leigham Court Road, LondonSW16 2RJ
Born April 1986
Director
Appointed 24 Mar 2012
Resigned 03 Aug 2017

GRANT, Jenny Marie

Resigned
156a Leigham Court Road, LondonSW16 2RJ
Born July 1961
Director
Appointed 01 Apr 1999
Resigned 10 Feb 2024

HAY, Carol Imogene

Resigned
154c Leigham Court Road, LondonSW16 2RJ
Born January 1961
Director
Appointed 01 Apr 2006
Resigned 31 Jan 2016

HENNINGHAM, Barbara

Resigned
154 Leigham Court Road, LondonSW16 2RJ
Born October 1922
Director
Appointed 05 Jan 1999
Resigned 15 Jul 2019

HINDS, David Emanuel

Resigned
61 Brighton Road, PurleyCR8 4HD
Born April 1956
Director
Appointed N/A
Resigned 23 Apr 1992

MILLAR, Paulette Eleanor

Resigned
156a Leigham Court Road, LondonSW16 2RJ
Born April 1949
Director
Appointed N/A
Resigned 21 Aug 1999

MOUSOURAKIS, Patricia Mary

Resigned
154c Leigham Court Road, LondonSW16 2RJ
Born December 1949
Director
Appointed N/A
Resigned 20 Feb 2000

PORTER, Ian Roger

Resigned
154a Leigham Court Road, LondonSW16 2RJ
Born March 1966
Director
Appointed 14 Mar 2003
Resigned 24 Oct 2005

PORTER, Ian Roger

Resigned
154a Leigham Court Road, LondonSW16 2RJ
Born March 1966
Director
Appointed 08 Sept 1994
Resigned 11 Mar 1997

SMITH, Alistair

Resigned
154c Leigham Court Road, LondonSW16 2RJ
Born May 1972
Director
Appointed 01 Sept 2000
Resigned 01 Apr 2006

STYLES, Blossom Jacqui

Resigned
Leigham Court Road, LondonSW16 2RJ
Born March 1967
Director
Appointed 25 Oct 2005
Resigned 15 Aug 2019

STYLES, Blossom Jacqui

Resigned
Leigham Court Road, LondonSW16 2RJ
Born March 1967
Director
Appointed 11 Mar 1997
Resigned 12 Jul 1998

VERAZZO, Maria Deborah

Resigned
154a Leigham Court Road, LondonSW16 2RJ
Born June 1955
Director
Appointed N/A
Resigned 09 Sept 1994
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Termination Director Company
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Gazette Notice Compulsary
18 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Appoint Person Secretary Company With Name
26 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
26 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
13 March 1995
288288
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
288288
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
2 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Legacy
30 March 1989
287Change of Registered Office
Legacy
30 March 1989
288288
Legacy
30 March 1989
288288
Legacy
30 March 1989
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
23 March 1988
225(1)225(1)
Legacy
8 March 1988
363363
Accounts With Made Up Date
8 March 1988
AAAnnual Accounts
Legacy
20 July 1987
288288
Accounts With Accounts Type Full
21 February 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Legacy
21 February 1987
287Change of Registered Office
Legacy
21 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
288288
Legacy
10 June 1986
288288
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts