Background WavePink WaveYellow Wave

LEY HEY COURT LIMITED (01282264)

LEY HEY COURT LIMITED (01282264) is an active UK company. incorporated on 18 October 1976. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. LEY HEY COURT LIMITED has been registered for 49 years. Current directors include CLAYTON, Bryan Mark, CLAYTON, Larriane Mary, MATTHEWS, Peter.

Company Number
01282264
Status
active
Type
ltd
Incorporated
18 October 1976
Age
49 years
Address
20a Victoria Road, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLAYTON, Bryan Mark, CLAYTON, Larriane Mary, MATTHEWS, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEY HEY COURT LIMITED

LEY HEY COURT LIMITED is an active company incorporated on 18 October 1976 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEY HEY COURT LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01282264

LTD Company

Age

49 Years

Incorporated 18 October 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

20a Victoria Road Altrincham, WA15 9AD,

Previous Addresses

Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE England
From: 19 October 2023To: 12 September 2025
Office 1, the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE United Kingdom
From: 14 September 2022To: 19 October 2023
168 Northenden Road Sale M33 3HE England
From: 8 November 2019To: 14 September 2022
168 Northenden Road Sale M33 3HE England
From: 8 November 2019To: 8 November 2019
No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN
From: 18 October 1976To: 8 November 2019
Timeline

13 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Oct 76
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Jul 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 12 Sept 2025

CLAYTON, Bryan Mark

Active
Victoria Road, AltrinchamWA15 9AD
Born June 1947
Director
Appointed 22 Nov 2023

CLAYTON, Larriane Mary

Active
Victoria Road, AltrinchamWA15 9AD
Born February 1950
Director
Appointed 17 Feb 2023

MATTHEWS, Peter

Active
Victoria Road, AltrinchamWA15 9AD
Born October 1966
Director
Appointed 21 Jun 2022

CARRINGTON, Joanne Catherine

Resigned
9 Woodend Road, StockportSK3 8TG
Secretary
Appointed 14 Jan 2002
Resigned 31 Oct 2006

DICKINSON, Sarah Christine

Resigned
6 Graymarsh Drive, PoyntonSK12 1YW
Secretary
Appointed 01 Nov 2006
Resigned 01 Jul 2013

MILNE, Ian Lindsay

Resigned
10 Ley Hey Road, StockportSK6 6PQ
Secretary
Appointed N/A
Resigned 13 Dec 1994

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 13 Dec 1994
Resigned 01 Jan 2000

DEMPSTER MANAGEMENT SERVICES LIMITED

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 31 Jul 2022
Resigned 12 Sept 2025

GRAYMARSH PROPERTY SERVICES LIMITED

Resigned
The Courtyard, CheadleSK8 6GN
Corporate secretary
Appointed 02 Jul 2013
Resigned 13 Nov 2019

STEVENSON WHYTE

Resigned
Northenden Road, SaleM33 3HE
Corporate secretary
Appointed 13 Nov 2019
Resigned 31 Jul 2022

BAGSHAW, Claire Louise

Resigned
Flat 6 Ley Hey Court, StockportSK6 6PQ
Born October 1968
Director
Appointed N/A
Resigned 17 Sept 1994

BRADLEY, Albert

Resigned
Northenden Road, SaleM33 3HE
Born July 1932
Director
Appointed 26 Jul 2010
Resigned 27 Jul 2021

CLAYTON, Eleanor Margaret

Resigned
Flat 3 Ley Hey Court, StockportSK6 6PQ
Born August 1921
Director
Appointed N/A
Resigned 13 Nov 2013

GORMAN, Sydney

Resigned
Flat 4 Ley Hey Court, MarpleSK6 6PQ
Born March 1922
Director
Appointed 11 May 1997
Resigned 02 Apr 2007

MEALING, Michael James Rex

Resigned
1 The Holme, HuntingdonPE29 2BA
Born January 1942
Director
Appointed 26 Sept 1999
Resigned 20 Aug 2005

MILNE, Ian Lindsay

Resigned
Northenden Road, SaleM33 3HE
Born December 1941
Director
Appointed N/A
Resigned 20 Jun 2022

NUTT, Robert

Resigned
Flat 7 Ley Hey Road, StockportSK6 6PQ
Born May 1934
Director
Appointed N/A
Resigned 13 Nov 1994

NUTTALL, Dorothy

Resigned
Northenden Road, SaleM33 3HE
Born September 1933
Director
Appointed 27 Oct 2010
Resigned 07 Sept 2021

STANFORD, Nicola Anne

Resigned
7 Ley Hey Court, MarpleSK6 6PQ
Born September 1971
Director
Appointed 10 Apr 2007
Resigned 27 Sept 2010

WATKINSON, Robert Anthony

Resigned
Apartment 6 Ley Hey Court, MarpleSK6 6PQ
Born May 1934
Director
Appointed 14 Oct 2006
Resigned 20 Jul 2009

WOOLLEY, Linda May

Resigned
Victoria Road, AltrinchamWA15 9AD
Born May 1954
Director
Appointed 13 Nov 2013
Resigned 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 December 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
12 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
16 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
287Change of Registered Office
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
6 March 2000
287Change of Registered Office
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
287Change of Registered Office
Legacy
3 January 1995
288288
Legacy
20 December 1994
287Change of Registered Office
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
14 December 1994
288288
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1992
AAAnnual Accounts
Legacy
10 December 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363aAnnual Return
Legacy
21 December 1990
288288
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Accounts With Accounts Type Small
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
20 December 1989
288288
Accounts With Accounts Type Small
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
19 May 1988
288288
Accounts With Accounts Type Small
8 January 1988
AAAnnual Accounts
Legacy
8 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Incorporation Company
18 October 1976
NEWINCIncorporation