Background WavePink WaveYellow Wave

LEY HILL MANAGEMENT COMPANY LIMITED (06601081)

LEY HILL MANAGEMENT COMPANY LIMITED (06601081) is an active UK company. incorporated on 23 May 2008. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LEY HILL MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include CONWAY, Ben.

Company Number
06601081
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2008
Age
17 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEY HILL MANAGEMENT COMPANY LIMITED

LEY HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2008 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEY HILL MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06601081

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 23 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 27 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 14 October 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 10 July 2018To: 10 April 2019
3-4 Regan Way Beeston Nottingham NG9 6RZ England
From: 18 April 2018To: 10 July 2018
3-4 Regan Way Beeston Nottingham NG9 6RZ England
From: 18 April 2018To: 18 April 2018
80 Mount Street Nottingham NG1 6HH
From: 23 May 2008To: 18 April 2018
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Joined
Sept 10
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Jul 18
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Oct 23
Owner Exit
Oct 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 02 Nov 2021

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 02 Aug 2021

HITCH, Andrew James

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Jul 2008
Resigned 18 Apr 2018

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Jan 2019
Resigned 02 Nov 2021

SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 16 Aug 2018
Resigned 15 Jan 2019

BEASLEY, Andrew Timothy

Resigned
Regan Way, NottinghamNG9 6RZ
Born April 1949
Director
Appointed 22 Jul 2008
Resigned 18 Apr 2018

HITCH, Andrew James

Resigned
Mount Street, NottinghamNG1 6HH
Born November 1966
Director
Appointed 25 Jul 2008
Resigned 18 Apr 2018

PARKER-SHAW, Colin

Resigned
14 The Woodlands, Sutton ColdfieldB75 7HJ
Born July 1954
Director
Appointed 23 May 2008
Resigned 25 Jul 2008

SIMONDS, Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1958
Director
Appointed 18 Apr 2018
Resigned 02 Aug 2021

WRIGHT, Benjamin Peter

Resigned
Regan Way, NottinghamNG9 6RZ
Born April 1965
Director
Appointed 28 Sept 2010
Resigned 18 Apr 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Robert Simonds

Ceased
FarehamPO15 5SN
Born May 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2018
Ceased 02 Aug 2021
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 January 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
16 August 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Resolution
17 February 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Incorporation Company
23 May 2008
NEWINCIncorporation