31-43 LADYGROVE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

31-43 LADYGROVE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04097136

Incorporation date

26/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2000)
dot icon10/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon30/10/2025
Notification of a person with significant control statement
dot icon08/10/2025
Termination of appointment of Fiona Carole Anderson as a director on 2025-10-02
dot icon08/10/2025
Cessation of Denise Christine Bateman as a person with significant control on 2025-10-02
dot icon08/10/2025
Termination of appointment of Denise Christine Bateman as a director on 2025-10-02
dot icon08/09/2025
Appointment of Mrs Gwendoline Woollett as a director on 2025-08-29
dot icon20/08/2025
Appointment of Mr Andrew Holton as a director on 2025-08-20
dot icon25/07/2025
Registered office address changed from 6 Church Way Sanderstead South Croydon Surrey CR2 0JQ to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2025-07-25
dot icon25/07/2025
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2025-07-25
dot icon25/07/2025
Termination of appointment of Denise Christine Bateman as a secretary on 2025-07-25
dot icon18/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon01/11/2024
Second filing for the appointment of Mrs Fiona Carole Anderson as a director
dot icon29/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon05/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon06/04/2022
Appointment of Mrs Fiona Carole Anderson as a director on 2022-03-25
dot icon06/04/2022
Termination of appointment of Michael Sims as a director on 2022-03-25
dot icon23/01/2022
Accounts for a dormant company made up to 2021-10-31
dot icon31/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2020-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon25/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon03/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon08/01/2019
Accounts for a dormant company made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-10-31
dot icon27/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon30/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon12/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon14/12/2014
Accounts for a dormant company made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-10-31
dot icon02/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon22/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon08/02/2012
Statement of capital following an allotment of shares on 2009-10-01
dot icon26/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon19/10/2011
Appointment of Mr Michael Sims as a director
dot icon19/10/2011
Termination of appointment of Andrew Holton as a director
dot icon13/04/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon12/11/2010
Director's details changed for Andrew Holton on 2010-11-12
dot icon12/11/2010
Director's details changed for Denise Christine Bateman on 2010-11-12
dot icon20/03/2010
Accounts for a dormant company made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon04/11/2009
Termination of appointment of Christopher Nelson as a secretary
dot icon28/10/2009
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2009-10-28
dot icon28/10/2009
Appointment of Denise Christine Bateman as a secretary
dot icon23/02/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/11/2008
Return made up to 26/10/08; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon14/08/2008
Return made up to 26/10/07; full list of members; amend
dot icon14/08/2008
Appointment terminated director christopher nelson
dot icon08/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon07/08/2008
Director appointed denise christine bateman
dot icon07/08/2008
Appointment terminated director denise bateman
dot icon18/04/2008
Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon03/11/2007
Return made up to 26/10/07; full list of members
dot icon29/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon14/04/2007
Ad 08/02/07--------- £ si 1@9=9 £ ic 81/90
dot icon06/11/2006
Return made up to 26/10/06; full list of members
dot icon07/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon10/11/2005
Return made up to 26/10/05; full list of members
dot icon27/10/2005
Director resigned
dot icon08/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon31/10/2004
Return made up to 26/10/04; full list of members
dot icon05/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon03/11/2003
Return made up to 26/10/03; full list of members
dot icon20/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon19/11/2002
Return made up to 26/10/02; full list of members
dot icon04/11/2002
Director resigned
dot icon21/10/2002
Return made up to 26/10/01; full list of members; amend
dot icon13/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon30/10/2001
Return made up to 26/10/01; full list of members
dot icon21/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon22/02/2001
Ad 19/02/01--------- £ si 7@9=63 £ ic 18/81
dot icon26/10/2000
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
31/10/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
99.00
-
0.00
-
-
2022
-
99.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
25/07/2025 - Present
106
Mrs Denise Christine Bateman
Director
28/08/2001 - 28/04/2004
-
Mrs Denise Christine Bateman
Director
07/11/2007 - 02/10/2025
-
Anderson, Fiona Carole
Director
25/03/2022 - 02/10/2025
2
Fulcher, William Robert
Director
25/10/2000 - 18/10/2005
69

Persons with Significant Control

2
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 31-43 LADYGROVE (FREEHOLD) LIMITED

31-43 LADYGROVE (FREEHOLD) LIMITED is an(a) Active company incorporated on 26/10/2000 with the registered office located at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY. There are currently 3 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 31-43 LADYGROVE (FREEHOLD) LIMITED?

toggle

31-43 LADYGROVE (FREEHOLD) LIMITED is currently Active. It was registered on 26/10/2000 .

Where is 31-43 LADYGROVE (FREEHOLD) LIMITED located?

toggle

31-43 LADYGROVE (FREEHOLD) LIMITED is registered at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY.

What does 31-43 LADYGROVE (FREEHOLD) LIMITED do?

toggle

31-43 LADYGROVE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31-43 LADYGROVE (FREEHOLD) LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-26 with updates.