Background WavePink WaveYellow Wave

LEIGHTON HAMILTON MANAGEMENT LTD (05785999)

LEIGHTON HAMILTON MANAGEMENT LTD (05785999) is an active UK company. incorporated on 19 April 2006. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEIGHTON HAMILTON MANAGEMENT LTD has been registered for 19 years. Current directors include LEIGHTON, Stuart Michael.

Company Number
05785999
Status
active
Type
ltd
Incorporated
19 April 2006
Age
19 years
Address
Mulberry House, Henley-In-Arden, B95 5FL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEIGHTON, Stuart Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGHTON HAMILTON MANAGEMENT LTD

LEIGHTON HAMILTON MANAGEMENT LTD is an active company incorporated on 19 April 2006 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEIGHTON HAMILTON MANAGEMENT LTD was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05785999

LTD Company

Age

19 Years

Incorporated 19 April 2006

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 19 December 2025 (4 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

29 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

SKT PROPERTY MANAGEMENT LTD
From: 19 April 2006To: 14 November 2006
Contact
Address

Mulberry House Orchard Rise Henley-In-Arden, B95 5FL,

Previous Addresses

3 Chingley Bank Henley-in-Arden B95 5LX England
From: 14 September 2016To: 3 May 2017
9 Sherlock Mews London W1U 6DP
From: 19 April 2006To: 14 September 2016
Timeline

5 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Apr 06
Director Left
May 15
Funding Round
Sept 18
Share Issue
Nov 18
New Owner
Nov 20
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWN, Steven Paul

Active
Orchard Rise, Henley-In-ArdenB95 5FL
Secretary
Appointed 01 Apr 2015

LEIGHTON, Stuart Michael

Active
Orchard Rise, Henley-In-ArdenB95 5FL
Born March 1973
Director
Appointed 20 Sept 2006

ELLAM, Susan Kirsten Mary

Resigned
18 Eastfield Road, Leamington SpaCV32 4EX
Secretary
Appointed 19 Apr 2006
Resigned 01 Apr 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 19 Apr 2006
Resigned 19 Apr 2006

ELLAM, John Rennie

Resigned
74 Erica Drive, Leamington SpaCV31 2RW
Born July 1969
Director
Appointed 19 Apr 2006
Resigned 31 Oct 2006

ELLAM, Susan Kirsten Mary

Resigned
18 Eastfield Road, Leamington SpaCV32 4EX
Born June 1966
Director
Appointed 19 Apr 2006
Resigned 01 Apr 2015

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 19 Apr 2006
Resigned 19 Apr 2006

Persons with significant control

2

Mrs Helen Mary Leighton

Active
Orchard Rise, Henley-In-ArdenB95 5FL
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2019

Mr Stuart Michael Leighton

Active
Orchard Rise, Henley-In-ArdenB95 5FL
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 November 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
6 November 2018
RP04SH01RP04SH01
Resolution
28 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Move Registers To Registered Office Company
20 April 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Move Registers To Sail Company
20 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 April 2010
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
5 March 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
23 September 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
23 November 2007
225Change of Accounting Reference Date
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
287Change of Registered Office
Memorandum Articles
20 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
287Change of Registered Office
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
287Change of Registered Office
Incorporation Company
19 April 2006
NEWINCIncorporation