Company NameLea Wood Edge (Management Company) Limited
DirectorBeverley Jayne Heaton
Company StatusActive
Company Number06315625
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2007(16 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Beverley Jayne Heaton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed08 December 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Christopher Thomas Heaton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 2019)
RoleNot Known
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Thomas James Ainscough
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2019)
RoleSelf Employed Bricklayer
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChiltern House
72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
17 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 October 2019Termination of appointment of Christopher Thomas Heaton as a director on 17 October 2019 (1 page)
17 October 2019Termination of appointment of Thomas James Ainscough as a director on 17 October 2019 (1 page)
15 October 2019Appointment of Miss Beverley Jayne Heaton as a director on 15 October 2019 (2 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 November 2017Appointment of Mr Thomas James Ainscough as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Thomas James Ainscough as a director on 9 November 2017 (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Cessation of Michael John Gaskell as a person with significant control on 1 July 2017 (1 page)
17 July 2017Cessation of Michael John Gaskell as a person with significant control on 1 July 2017 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 December 2015Termination of appointment of Peter David Kendall as a secretary on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Martin Paul Edmunds as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Martin Paul Edmunds as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Peter David Kendall as a director on 8 December 2015 (1 page)
8 December 2015Appointment of Mr Christopher Thomas Heaton as a director on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from Morland House Altrincham Road Wilmslow Cheshire SK9 5NW to Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 December 2015 (1 page)
8 December 2015Appointment of Premier Estates Limited as a secretary on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Peter David Kendall as a secretary on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Peter David Kendall as a director on 8 December 2015 (1 page)
8 December 2015Appointment of Premier Estates Limited as a secretary on 8 December 2015 (2 pages)
8 December 2015Appointment of Mr Christopher Thomas Heaton as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Mr Christopher Thomas Heaton as a director on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Martin Paul Edmunds as a director on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Morland House Altrincham Road Wilmslow Cheshire SK9 5NW to Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Peter David Kendall as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Peter David Kendall as a secretary on 8 December 2015 (1 page)
8 December 2015Appointment of Premier Estates Limited as a secretary on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from Morland House Altrincham Road Wilmslow Cheshire SK9 5NW to Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 December 2015 (1 page)
24 July 2015Annual return made up to 17 July 2015 no member list (3 pages)
24 July 2015Annual return made up to 17 July 2015 no member list (3 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 July 2014Annual return made up to 17 July 2014 no member list (3 pages)
18 July 2014Annual return made up to 17 July 2014 no member list (3 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 17 July 2013 no member list (3 pages)
26 July 2013Annual return made up to 17 July 2013 no member list (3 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 July 2012Annual return made up to 17 July 2012 no member list (3 pages)
17 July 2012Annual return made up to 17 July 2012 no member list (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
21 July 2011Annual return made up to 17 July 2011 no member list (2 pages)
21 July 2011Annual return made up to 17 July 2011 no member list (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
30 July 2010Annual return made up to 17 July 2010 no member list (2 pages)
30 July 2010Director's details changed for David Peter Kendall on 17 July 2010 (2 pages)
30 July 2010Secretary's details changed for David Peter Kendall on 17 July 2010 (1 page)
30 July 2010Secretary's details changed for David Peter Kendall on 17 July 2010 (1 page)
30 July 2010Director's details changed for Mr Martin Paul Edmunds on 17 July 2010 (2 pages)
30 July 2010Director's details changed for David Peter Kendall on 17 July 2010 (2 pages)
30 July 2010Annual return made up to 17 July 2010 no member list (2 pages)
30 July 2010Director's details changed for Mr Martin Paul Edmunds on 17 July 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
27 July 2009Annual return made up to 17/07/09 (2 pages)
27 July 2009Annual return made up to 17/07/09 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 October 2008Annual return made up to 17/07/08 (2 pages)
13 October 2008Annual return made up to 17/07/08 (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
17 July 2007Incorporation (18 pages)
17 July 2007Incorporation (18 pages)