Background WavePink WaveYellow Wave

LEVERTON COURT MANAGEMENT LIMITED (01119154)

LEVERTON COURT MANAGEMENT LIMITED (01119154) is an active UK company. incorporated on 20 June 1973. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. LEVERTON COURT MANAGEMENT LIMITED has been registered for 52 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
01119154
Status
active
Type
ltd
Incorporated
20 June 1973
Age
52 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVERTON COURT MANAGEMENT LIMITED

LEVERTON COURT MANAGEMENT LIMITED is an active company incorporated on 20 June 1973 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEVERTON COURT MANAGEMENT LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01119154

LTD Company

Age

52 Years

Incorporated 20 June 1973

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 30 October 2019To: 20 June 2023
Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX
From: 20 June 1973To: 30 October 2019
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Capital Reduction
Sept 19
Director Joined
Nov 19
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Apr 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 07 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 07 Dec 2023

BOLTON, Ivan Joseph, Dr

Resigned
Bracken Hill Odda Lane Hawksworth, LeedsLS20 8NZ
Secretary
Appointed 18 Jan 2002
Resigned 24 Mar 2003

KASSELL, John Geoffrey Ambrose

Resigned
195 Church Lane, UnderwoodNG16 5HE
Secretary
Appointed 18 Aug 1997
Resigned 18 Jan 2002

KASSELL, Simon Cawood

Resigned
195 Church Lane, NottinghamNG16 5HE
Secretary
Appointed N/A
Resigned 18 Aug 1997

PERRY, Keith John

Resigned
17a High Street, NottinghamNG15 7HJ
Secretary
Appointed 24 Mar 2003
Resigned 16 Sept 2019

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Oct 2019
Resigned 07 Dec 2023

BOLTON, Ivan Joseph, Dr

Resigned
Bracken Hill Odda Lane Hawksworth, LeedsLS20 8NZ
Born December 1943
Director
Appointed 21 Mar 2003
Resigned 24 Mar 2003

FREEDMAN, Aron Marc

Resigned
Flat 1 16 Montagu Street, LondonW1H 7EX
Born January 1971
Director
Appointed 24 Mar 2003
Resigned 27 Jun 2008

JOHNSON, David Anthony

Resigned
Cold Knoll Farm, HaworthBD22 0HH
Born January 1944
Director
Appointed 18 Jan 2002
Resigned 24 Mar 2003

KASSELL, Alida Mathilde

Resigned
195 Church Lane, UnderwoodNG16 5HE
Born February 1945
Director
Appointed N/A
Resigned 18 Jan 2002

KEEN, Felix Robert

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1970
Director
Appointed 27 Oct 2021
Resigned 07 Dec 2022

PERRY, Keith John

Resigned
17a High Street, NottinghamNG15 7HJ
Born February 1955
Director
Appointed 24 Mar 2003
Resigned 24 May 2021

POTTER, Daniel Norman Ross

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1968
Director
Appointed 05 Nov 2019
Resigned 08 Jun 2021

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 03 Dec 2020
Resigned 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
11 April 2024
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
11 December 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 December 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 October 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Capital Cancellation Shares
6 September 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
16 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2005
AAAnnual Accounts
Legacy
4 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
287Change of Registered Office
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
2 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
14 April 1994
AUDAUD
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
287Change of Registered Office
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363aAnnual Return
Accounts With Accounts Type Small
11 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Accounts With Accounts Type Small
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Small
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Small
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Legacy
10 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363