Background WavePink WaveYellow Wave

LEASIDE BUSINESS CENTRE MANAGEMENT LIMITED (04336168)

LEASIDE BUSINESS CENTRE MANAGEMENT LIMITED (04336168) is an active UK company. incorporated on 7 December 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEASIDE BUSINESS CENTRE MANAGEMENT LIMITED has been registered for 24 years. Current directors include BHATTACHERJEE, Atanu Kumar, JEFFRIES, Peter Andrew, MANI, Abhishek Vinay and 1 others.

Company Number
04336168
Status
active
Type
ltd
Incorporated
7 December 2001
Age
24 years
Address
George Green Building, London, E14 6DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BHATTACHERJEE, Atanu Kumar, JEFFRIES, Peter Andrew, MANI, Abhishek Vinay, MILLER, Rhnay
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEASIDE BUSINESS CENTRE MANAGEMENT LIMITED

LEASIDE BUSINESS CENTRE MANAGEMENT LIMITED is an active company incorporated on 7 December 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEASIDE BUSINESS CENTRE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04336168

LTD Company

Age

24 Years

Incorporated 7 December 2001

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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

George Green Building 155 East India Dock Road London, E14 6DA,

Previous Addresses

167a East India Dock Road London E14 0EA
From: 28 November 2013To: 27 March 2019
C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
From: 16 December 2009To: 28 November 2013
1 Westferry Circus Canary Wharf London E14 4HD
From: 24 November 2009To: 16 December 2009
1 Park Place Canary Wharf London E14 4HJ
From: 7 December 2001To: 24 November 2009
Timeline

16 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BHATTACHERJEE, Atanu Kumar

Active
155 East India Dock Road, LondonE14 6DA
Secretary
Appointed 28 Aug 2012

BHATTACHERJEE, Atanu Kumar

Active
155 East India Dock Road, LondonE14 6DA
Born April 1965
Director
Appointed 20 Nov 2013

JEFFRIES, Peter Andrew

Active
15 Wanstead Place, LondonE11 2SW
Born May 1958
Director
Appointed 02 Nov 2004

MANI, Abhishek Vinay

Active
Three Mill Lane, LondonE3 3AF
Born August 1974
Director
Appointed 31 Dec 2016

MILLER, Rhnay

Active
155 East India Dock Road, LondonE14 6DA
Born April 1974
Director
Appointed 19 Jun 2019

CALLAGHAN, Philip Sean

Resigned
Westferry Circus, LondonE14 4HD
Secretary
Appointed 22 Jan 2004
Resigned 28 Aug 2012

CROWDER, Malcolm David

Resigned
123 Lower Street, NorwichNR13 6RX
Secretary
Appointed 07 Dec 2001
Resigned 22 Jan 2004

CALLAGHAN, Philip Sean

Resigned
Westferry Circus, LondonE14 4HD
Born June 1971
Director
Appointed 02 Nov 2004
Resigned 28 Aug 2012

CROWDER, Malcolm David

Resigned
123 Lower Street, NorwichNR13 6RX
Born November 1933
Director
Appointed 07 Dec 2001
Resigned 22 Jan 2004

HARRISON, Patrick Lionel

Resigned
East India Dock Road, LondonE14 0EA
Born July 1960
Director
Appointed 17 Nov 2015
Resigned 07 Jun 2019

HILLS, John Alan

Resigned
93 Glentrammon Road, OrpingtonBR6 6DQ
Born July 1944
Director
Appointed 05 Jun 2002
Resigned 28 Aug 2012

HUNT, Neal Finbar

Resigned
155 East India Dock Road, LondonE14 6DA
Born March 1958
Director
Appointed 28 Aug 2012
Resigned 14 Jan 2021

MAHONEY, Andrew James

Resigned
East India Dock Road, LondonE14 0EA
Born June 1964
Director
Appointed 28 Aug 2012
Resigned 17 Nov 2015

ODUNOYE, Jacqueline Ruth

Resigned
115 Breamore Road, IlfordIG3 9LX
Born March 1957
Director
Appointed 30 May 2003
Resigned 28 Aug 2012

OWENS, Michael John

Resigned
28 Hill Road, PinnerHA5 1JZ
Born April 1954
Director
Appointed 07 Dec 2001
Resigned 01 Jun 2002

PRITCHARD, Kevin

Resigned
3 Library Court, LondonE14 6RN
Born March 1957
Director
Appointed 02 Nov 2004
Resigned 31 Dec 2016

WILSON, Benedict

Resigned
1 Westferry Circus, LondonE14 4HD
Born September 1952
Director
Appointed 28 Aug 2012
Resigned 17 Sept 2013

Persons with significant control

1

East India Dock Road, LondonE14 6DA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Resolution
6 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
14 December 2004
363aAnnual Return
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
363aAnnual Return
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Incorporation Company
7 December 2001
NEWINCIncorporation