Background WavePink WaveYellow Wave

LESLIE COURT MANAGEMENT CO. LIMITED (02168518)

LESLIE COURT MANAGEMENT CO. LIMITED (02168518) is an active UK company. incorporated on 23 September 1987. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in residents property management. LESLIE COURT MANAGEMENT CO. LIMITED has been registered for 38 years. Current directors include ANSTISS, John Owen, SMITH, Andrew Barry, WICKS, Diahann Michelle.

Company Number
02168518
Status
active
Type
ltd
Incorporated
23 September 1987
Age
38 years
Address
Southside Property Management Services Ltd, Orpington, BR5 2RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANSTISS, John Owen, SMITH, Andrew Barry, WICKS, Diahann Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LESLIE COURT MANAGEMENT CO. LIMITED

LESLIE COURT MANAGEMENT CO. LIMITED is an active company incorporated on 23 September 1987 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LESLIE COURT MANAGEMENT CO. LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02168518

LTD Company

Age

38 Years

Incorporated 23 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Southside Property Management Services Ltd 29-31 Leith Hill Orpington, BR5 2RS,

Previous Addresses

20 Marlings Park Avenue Chislehurst BR7 6QW England
From: 15 April 2021To: 29 January 2026
20 20 Marlings Park Ave Chislehurst BR7 6QW England
From: 1 April 2021To: 15 April 2021
Leslie Court 270 Croydon Road Beckenham Kent BR3 4DA
From: 23 September 1987To: 1 April 2021
Timeline

11 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Corporate secretary
Appointed 01 Jan 2026

ANSTISS, John Owen

Active
Marlings Park Avenue, ChislehurstBR7 6QW
Born January 1941
Director
Appointed 18 May 2020

SMITH, Andrew Barry

Active
Flat 2 Leslie Court, BeckenhamBR3 4DA
Born August 1965
Director
Appointed 24 Mar 2003

WICKS, Diahann Michelle

Active
Croydon Road, BeckenhamBR3 4DA
Born April 1972
Director
Appointed 01 May 2020

ANSTISS, John Owen

Resigned
Marlings Park Avenue, ChislehurstBR7 6QW
Secretary
Appointed 18 May 2020
Resigned 01 Jan 2026

ROBSON, David Charles

Resigned
Flat 5 Leslie Court, BeckenhamBR3 4DA
Secretary
Appointed N/A
Resigned 23 Mar 2020

BASKETT, Reginald Edgar

Resigned
48 Bramerton Road, BeckenhamBR3 3PD
Born June 1927
Director
Appointed N/A
Resigned 30 Sept 1998

BRADSHAW, Emma

Resigned
Marlings Park Avenue, ChislehurstBR7 6QW
Born October 1979
Director
Appointed 17 Feb 2013
Resigned 17 Jul 2021

COOK, Rebecca Justine

Resigned
Flat 1 Leslie Court, BeckenhamBR3 4DA
Born August 1973
Director
Appointed 07 Mar 1995
Resigned 01 Aug 1999

EVANS, Jane Caroline

Resigned
47 Vastern Road, ReadingRG1 8DJ
Born January 1966
Director
Appointed N/A
Resigned 01 May 1999

HART, Gary Alan

Resigned
21a Station Approach, HayesBR2 7EQ
Born December 1962
Director
Appointed N/A
Resigned 31 Oct 1994

HE, Liusha

Resigned
Croydon Road, BeckenhamBR3 4DA
Born May 1988
Director
Appointed 17 Jul 2021
Resigned 24 Oct 2025

MORRIS, Joanne

Resigned
Flat 4 Leslie Court, BeckenhamBR3 4DA
Born December 1977
Director
Appointed 20 Mar 2003
Resigned 31 Dec 2012

ROBSON, David Charles

Resigned
Flat 5 Leslie Court, BeckenhamBR3 4DA
Born January 1950
Director
Appointed N/A
Resigned 23 Mar 2020

SI, Degere

Resigned
Croydon Road, BeckenhamBR3 4DA
Born June 1987
Director
Appointed 17 Jul 2021
Resigned 24 Oct 2025

TREDWAY, Edmund Henry

Resigned
29 Brackley Road, BeckenhamBR3 1RB
Born April 1920
Director
Appointed N/A
Resigned 30 Sept 1992

WILLIS, Paul Brian

Resigned
Leslie Court, BeckenhamBR3 4DA
Born April 1971
Director
Appointed 12 Mar 1992
Resigned 26 Mar 2002
Fundings
Financials
Latest Activities

Filing History

105

Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2011
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Legacy
20 March 1995
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
31 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
30 March 1992
288288
Legacy
30 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
7 April 1989
225(1)225(1)
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
22 March 1988
288288
Incorporation Company
23 September 1987
NEWINCIncorporation