Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 39 LEYLAND ROAD LTD
Company Information for

39 LEYLAND ROAD LTD

39 LEYLAND ROAD, LEE, LONDON, SE12 8DS,
Company Registration Number
03589690
Private Limited Company
Active

Company Overview

About 39 Leyland Road Ltd
39 LEYLAND ROAD LTD was founded on 1998-06-29 and has its registered office in London. The organisation's status is listed as "Active". 39 Leyland Road Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
39 LEYLAND ROAD LTD
 
Legal Registered Office
39 LEYLAND ROAD
LEE
LONDON
SE12 8DS
Other companies in SE12
 
Filing Information
Company Number 03589690
Company ID Number 03589690
Date formed 1998-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-05-05 11:47:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 39 LEYLAND ROAD LTD

Current Directors
Officer Role Date Appointed
PRATHEEBAN NAMBYIAH
Company Secretary 2017-03-23
MICHAEL GEORGE DAVEY
Director 2017-03-23
AUSTIN JAMES HAYES
Director 2007-08-10
LUCY CHARLOTTE JONES
Director 2014-04-25
PRATHEEBAN NAMBYIAH
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KINCAID
Company Secretary 2006-05-30 2017-03-23
DAVID KINCAID
Director 1998-06-29 2017-03-23
JEREMY JACK
Director 2012-06-16 2014-11-03
GARY JOSEPH BALDRY
Director 2006-06-15 2014-04-25
SUSAN MORTIMER
Director 2002-04-30 2012-06-15
THOMAS JOSEPH MILLER
Director 2005-08-16 2007-08-09
DAVID RUTHERFORD ADAMS
Director 1998-06-29 2006-06-15
DAVID RUTHERFORD ADAMS
Company Secretary 1998-06-29 2006-05-30
ADAM PAUL ROLFE
Director 1999-06-17 2005-08-16
JAMES SIMON MEPHEM
Director 1998-06-29 2002-04-30
CATHERINE MARY CARROLL
Director 1998-06-29 1999-05-12
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1998-06-29 1998-06-29
RAPID NOMINEES LIMITED
Nominated Director 1998-06-29 1998-06-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-26DIRECTOR APPOINTED MISS GABRIELLE HODNETT
2022-08-27CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-08-27CESSATION OF CLAIRE LOUISE TILLY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-27Appointment of Miss Valentina Marchetti as company secretary on 2022-08-10
2022-08-27AP03Appointment of Miss Valentina Marchetti as company secretary on 2022-08-10
2022-08-27PSC07CESSATION OF CLAIRE LOUISE TILLY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-27CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-08-11AP01DIRECTOR APPOINTED MISS VALENTINA MARCHETTI
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN JAMES HAYES
2022-08-11PSC07CESSATION OF AUSTIN JAMES HAYES AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-10DIRECTOR APPOINTED MISS LAUREN RUTH MACCABEE
2022-01-10APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE TILLY
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE TILLY
2022-01-10AP01DIRECTOR APPOINTED MISS LAUREN RUTH MACCABEE
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-05-04PSC04Change of details for Mr Austin James Hayes as a person with significant control on 2017-01-03
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE TILLY
2020-02-17AP01DIRECTOR APPOINTED MR LUKE JOSHUA REDMAN
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CHARLOTTE JONES
2020-02-17PSC07CESSATION OF LUCY CHARLOTTE JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-01-27AP01DIRECTOR APPOINTED MS CLAIRE LOUISE TILLY
2020-01-27PSC07CESSATION OF MICHAEL GEORGE DAVEY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-27TM02Termination of appointment of Michael George Davey on 2019-09-25
2020-01-27AP03Appointment of Mrs Philippa Alice Paine as company secretary on 2019-09-26
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE DAVEY
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-07-25PSC04Change of details for Mr Michael George Davey as a person with significant control on 2019-07-25
2019-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA ALICE PAINE
2019-07-24PSC07CESSATION OF PRATHEEBAN NAMBYIAH AS A PERSON OF SIGNIFICANT CONTROL
2018-11-16AP01DIRECTOR APPOINTED MRS PHILIPPA PAINE
2018-11-16TM02Termination of appointment of Pratheeban Nambyiah on 2018-09-21
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PRATHEEBAN NAMBYIAH
2018-11-16AP03Appointment of Mr Michael George Davey as company secretary on 2018-11-16
2018-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-07-24PSC07CESSATION OF DAVID KINCAID AS A PERSON OF SIGNIFICANT CONTROL
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVEY
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KINCAID
2017-03-23TM02Termination of appointment of David Kincaid on 2017-03-23
2017-03-23AP03Appointment of Mr Pratheeban Nambyiah as company secretary on 2017-03-23
2017-03-23AP01DIRECTOR APPOINTED MR MICHAEL GEORGE DAVEY
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-31AR0122/07/15 ANNUAL RETURN FULL LIST
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JACK
2015-06-05AP01DIRECTOR APPOINTED DR PRATHEEBAN NAMBYIAH
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-31AR0122/07/14 ANNUAL RETURN FULL LIST
2014-06-21AP01DIRECTOR APPOINTED MRS LUCY CHARLOTTE JONES
2014-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY BALDRY
2014-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY BALDRY
2014-03-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-09AR0122/07/13 FULL LIST
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN HAYES / 15/01/2013
2013-02-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-14AR0122/07/12 FULL LIST
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MORTIMER
2012-08-06AP01DIRECTOR APPOINTED MR JEREMY JACK
2012-03-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-26AR0122/07/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KINCAID / 23/07/2010
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MORTIMER / 23/07/2010
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN HAYES / 23/07/2010
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOSEPH BALDRY / 23/07/2010
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KINCAID / 23/07/2010
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-21AR0122/07/10 FULL LIST
2010-04-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 22/07/09; NO CHANGE OF MEMBERS
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-12363(288)DIRECTOR RESIGNED
2008-08-12363sRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED AUSTIN HAYES
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-08-19363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-12363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-07288aNEW SECRETARY APPOINTED
2006-06-07288bSECRETARY RESIGNED
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-07-18363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-13363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-29363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-30363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01288bDIRECTOR RESIGNED
2002-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-25363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-23363(288)DIRECTOR RESIGNED
1999-07-23363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-07-21288aNEW DIRECTOR APPOINTED
1998-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-1788(2)RAD 29/06/98--------- £ SI 3@1=3 £ IC 1/4
1998-07-17288bDIRECTOR RESIGNED
1998-07-17288bSECRETARY RESIGNED
1998-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 39 LEYLAND ROAD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 39 LEYLAND ROAD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
39 LEYLAND ROAD LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 39 LEYLAND ROAD LTD

Intangible Assets
Patents
We have not found any records of 39 LEYLAND ROAD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 39 LEYLAND ROAD LTD
Trademarks
We have not found any records of 39 LEYLAND ROAD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 39 LEYLAND ROAD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 39 LEYLAND ROAD LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 39 LEYLAND ROAD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 39 LEYLAND ROAD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 39 LEYLAND ROAD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1