10 LEDBOROUGH LANE MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

10 LEDBOROUGH LANE MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05883855

Incorporation date

21/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex CO16 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2006)
dot icon16/12/2025
Termination of appointment of Kenneth Simmonds as a director on 2025-12-16
dot icon22/09/2025
Termination of appointment of Dorothy Helen Caddell as a director on 2025-09-19
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon31/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon19/05/2023
Termination of appointment of Ronald Richard Wardrop Barnett as a director on 2023-04-03
dot icon19/05/2023
Appointment of Mr Mark Adrian Barnett as a director on 2023-05-17
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/08/2020
Confirmation statement made on 2020-07-21 with updates
dot icon23/06/2020
Micro company accounts made up to 2019-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-12-31
dot icon25/01/2019
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2019-01-25
dot icon09/12/2018
Appointment of Mrs Dorothy Helen Caddell as a director on 2018-10-05
dot icon05/10/2018
Termination of appointment of Andrew Joseph Caddell as a director on 2018-10-05
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon01/09/2017
Termination of appointment of Elaine Frances Collins as a secretary on 2014-12-02
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon20/02/2015
Appointment of Red Rock Estate & Property Managment Ltd as a secretary on 2014-12-01
dot icon20/02/2015
Termination of appointment of Mrl Company Secretarial Services Limited as a secretary on 2014-11-30
dot icon18/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon03/07/2012
Appointment of Mrl Company Secretarial Services Limited as a secretary
dot icon03/05/2012
Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 2012-05-03
dot icon13/02/2012
Miscellaneous
dot icon10/01/2012
Termination of appointment of Ramesh Kansagra as a director
dot icon10/01/2012
Termination of appointment of Rajni Kansagra as a director
dot icon10/01/2012
Termination of appointment of Bhupendra Kansagra as a director
dot icon10/01/2012
Termination of appointment of Rajni Kansagra as a secretary
dot icon05/01/2012
Appointment of Andrew Joseph Caddell as a director
dot icon19/12/2011
Appointment of Elaine Frances Collins as a secretary
dot icon14/12/2011
Appointment of Lisa Clare King as a director
dot icon14/12/2011
Appointment of Kenneth Simmonds as a director
dot icon14/12/2011
Appointment of Elaine Frances Collins as a director
dot icon14/12/2011
Appointment of Ronald Richard Wardrop Barnett as a director
dot icon03/12/2011
Appointment of Mr Sunil Rajni Kansagra as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon18/02/2011
Director's details changed for Mr Ramesh Shantilal Kansagra on 2011-02-17
dot icon02/11/2010
Director's details changed for Mr Ramesh Shantilal Kansagra on 2010-06-30
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mr Ramesh Shantilal Kansagra on 2010-01-01
dot icon28/07/2010
Director's details changed for Mr. Rajni Shantilal Kansagra on 2010-01-01
dot icon28/07/2010
Director's details changed for Mr Bhupendra Shantilal Kansagra on 2010-01-01
dot icon28/07/2010
Secretary's details changed for Mr. Rajni Shantilal Kansagra on 2010-01-01
dot icon28/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon18/01/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon21/07/2009
Return made up to 21/07/09; full list of members
dot icon04/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/10/2008
Return made up to 21/07/08; full list of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/08/2007
Return made up to 21/07/07; full list of members
dot icon20/09/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon21/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kansagra, Bhupendra Shantilal
Director
21/07/2006 - 08/12/2011
275
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/12/2014 - Present
171
Caddell, Andrew Joseph
Director
17/11/2011 - 05/10/2018
-
Kansagra, Rajni Shantilal
Secretary
21/07/2006 - 17/11/2011
-
Collins, Elaine Frances
Secretary
17/11/2011 - 02/12/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 LEDBOROUGH LANE MANAGEMENT LTD.

10 LEDBOROUGH LANE MANAGEMENT LTD. is an(a) Active company incorporated on 21/07/2006 with the registered office located at Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex CO16 0AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 LEDBOROUGH LANE MANAGEMENT LTD.?

toggle

10 LEDBOROUGH LANE MANAGEMENT LTD. is currently Active. It was registered on 21/07/2006 .

Where is 10 LEDBOROUGH LANE MANAGEMENT LTD. located?

toggle

10 LEDBOROUGH LANE MANAGEMENT LTD. is registered at Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex CO16 0AT.

What does 10 LEDBOROUGH LANE MANAGEMENT LTD. do?

toggle

10 LEDBOROUGH LANE MANAGEMENT LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 LEDBOROUGH LANE MANAGEMENT LTD.?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Kenneth Simmonds as a director on 2025-12-16.