Background WavePink WaveYellow Wave

LEYTONSTONE ROAD MANAGEMENT LTD (11656947)

LEYTONSTONE ROAD MANAGEMENT LTD (11656947) is an active UK company. incorporated on 2 November 2018. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. LEYTONSTONE ROAD MANAGEMENT LTD has been registered for 7 years. Current directors include MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell and 1 others.

Company Number
11656947
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
5 Albemarle Road, Beckenham, BR3 5HZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell, WATERS, Alan Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYTONSTONE ROAD MANAGEMENT LTD

LEYTONSTONE ROAD MANAGEMENT LTD is an active company incorporated on 2 November 2018 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEYTONSTONE ROAD MANAGEMENT LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11656947

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

5 Albemarle Road Beckenham, BR3 5HZ,

Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MAJOR, Andrew Albert

Active
Albemarle Road, BeckenhamBR3 5HZ
Born March 1967
Director
Appointed 11 Feb 2019

SEAMAN, Grahame Donald Crisp

Active
Albemarle Road, BeckenhamBR3 5HZ
Born February 1946
Director
Appointed 11 Feb 2019

STEWART, Rowan Torrell

Active
Albemarle Road, KentBR3 5HZ
Born December 1985
Director
Appointed 02 Nov 2018

WATERS, Alan Peter

Active
Albemarle Road, BeckenhamBR3 5HZ
Born February 1966
Director
Appointed 11 Feb 2019

Persons with significant control

1

Rowan Torrell Stewart

Active
Albemarle Road, KentBR3 5HZ
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Legacy
7 January 2019
RPCH01RPCH01
Incorporation Company
2 November 2018
NEWINCIncorporation