Background WavePink WaveYellow Wave

BANKSIDE LEY MANAGEMENT COMPANY LIMITED (03099316)

BANKSIDE LEY MANAGEMENT COMPANY LIMITED (03099316) is an active UK company. incorporated on 7 September 1995. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. BANKSIDE LEY MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include PENNINGTON, Bernadette Rita.

Company Number
03099316
Status
active
Type
ltd
Incorporated
7 September 1995
Age
30 years
Address
36 Wharfside, Milton Keynes, MK2 2AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PENNINGTON, Bernadette Rita
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKSIDE LEY MANAGEMENT COMPANY LIMITED

BANKSIDE LEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 1995 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BANKSIDE LEY MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03099316

LTD Company

Age

30 Years

Incorporated 7 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

CUSTOMAUDIT LIMITED
From: 7 September 1995To: 24 November 1995
Contact
Address

36 Wharfside Fenny Stratford Milton Keynes, MK2 2AZ,

Previous Addresses

48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA England
From: 6 April 2017To: 24 August 2025
Ellesmere Old Chester Road Barbridge Nantwich Cheshire CW5 6AY
From: 7 September 1995To: 6 April 2017
Timeline

3 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Apr 17
Director Left
Oct 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KEYHOLDER LETTINGS MANAGEMENT LIMITED

Active
Aylesbury Street, Milton KeynesMK2 2BA
Corporate secretary
Appointed 06 Apr 2017

PENNINGTON, Bernadette Rita

Active
Ellesmere, NantwichCW5 6AY
Born January 1938
Director
Appointed 24 Mar 2000

ASHLEY, Alison Jean

Resigned
Woodstock, NantwichCW5 6AY
Secretary
Appointed 29 Mar 2005
Resigned 09 Aug 2010

BOOTH, Karen Margaret

Resigned
Hilltop Farm, TarporleyCW6 9BH
Secretary
Appointed 13 Nov 1995
Resigned 24 Mar 2000

DAWSON, Kate Elizabeth

Resigned
Woodstock, NantwichCW5 6AY
Secretary
Appointed 20 Feb 2004
Resigned 24 May 2004

HEWETT, Joanne Sarah

Resigned
1 Bankside Close, NantwichCW5 6BL
Secretary
Appointed 24 May 2004
Resigned 29 Mar 2005

MACDONALD, Jaime

Resigned
5 Bankside Close, NantwichCW5 6BL
Secretary
Appointed 24 Mar 2000
Resigned 15 May 2001

MORRIS, Helen Andrea

Resigned
2 Bankside Close, NantwichCW5 6BL
Secretary
Appointed 15 May 2001
Resigned 12 Feb 2004

PRESLAND, Paul Andrew

Resigned
Old Chester Road, NantwichCW5 6AY
Secretary
Appointed 09 Aug 2010
Resigned 13 Apr 2017

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 07 Sept 1995
Resigned 13 Nov 1995

BOOTH, Colin

Resigned
Hilltop Farm Park Road, TarporleyCW6 9BH
Born March 1944
Director
Appointed 13 Nov 1995
Resigned 24 Mar 2000

BOOTH, Karen Margaret

Resigned
Hilltop Farm, TarporleyCW6 9BH
Born March 1956
Director
Appointed 13 Nov 1995
Resigned 24 Mar 2000

PRESLAND, Paul Andrew

Resigned
Bankside Close, NantwichCW5 6BL
Born January 1982
Director
Appointed 13 Apr 2017
Resigned 01 Oct 2021

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 07 Sept 1995
Resigned 13 Nov 1995

Persons with significant control

1

Mrs Bernadette Rita Pennington

Active
Wharfside, Milton KeynesMK2 2AZ
Born January 1938

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 April 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
1 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
12 October 2007
288cChange of Particulars
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
224224
Certificate Change Of Name Company
23 November 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 November 1995
MEM/ARTSMEM/ARTS
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
287Change of Registered Office
Incorporation Company
7 September 1995
NEWINCIncorporation