44-114 LADYGROVE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

44-114 LADYGROVE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04033516

Incorporation date

13/07/2000

Size

Micro Entity

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 13/07/2000)
dot icon03/11/2025
Micro company accounts made up to 2025-07-31
dot icon08/10/2025
Confirmation statement made on 2025-09-11 with updates
dot icon06/11/2024
Micro company accounts made up to 2024-07-31
dot icon17/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-07-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon06/04/2023
Micro company accounts made up to 2022-07-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon25/07/2022
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2022-07-25
dot icon25/07/2022
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2022-07-25
dot icon09/12/2021
Micro company accounts made up to 2021-07-31
dot icon30/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon02/02/2021
Director's details changed for Mr Robert Knight on 2021-02-02
dot icon02/02/2021
Director's details changed for William George French on 2021-02-02
dot icon22/10/2020
Micro company accounts made up to 2020-07-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon07/04/2020
Director's details changed for Mr Robert Knight on 2020-03-18
dot icon12/12/2019
Micro company accounts made up to 2019-07-31
dot icon21/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon05/07/2019
Termination of appointment of David Reginald Ellis as a director on 2019-07-05
dot icon04/07/2019
Appointment of Mr Robert Knight as a director on 2019-06-21
dot icon09/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/12/2018
Director's details changed for Mr David Reginald Ellis on 2018-11-08
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon17/05/2018
Termination of appointment of James Hill as a director on 2018-05-13
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon01/09/2017
Confirmation statement made on 2017-07-26 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/06/2017
Statement of capital following an allotment of shares on 2007-09-28
dot icon24/03/2017
Appointment of Mr James Hill as a director on 2017-03-24
dot icon20/03/2017
Termination of appointment of Ian James Greenfield as a director on 2017-03-20
dot icon15/03/2017
Appointment of Mr David Reginald Ellis as a director on 2017-03-14
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon18/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon17/03/2016
Statement of capital following an allotment of shares on 2015-10-01
dot icon10/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon11/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon29/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon18/08/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon24/07/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2014-07-24
dot icon02/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon07/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon07/02/2013
Statement of capital following an allotment of shares on 2005-11-04
dot icon01/08/2012
Total exemption full accounts made up to 2011-07-31
dot icon16/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon11/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-06-02
dot icon05/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon17/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon19/07/2010
Termination of appointment of Suzanne Gibbons as a director
dot icon19/07/2010
Termination of appointment of Alan Kent as a director
dot icon06/07/2010
Appointment of William George French as a director
dot icon29/04/2010
Termination of appointment of Christopher Nelson as a secretary
dot icon30/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon05/02/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon15/12/2009
Appointment of Ian James Greenfield as a director
dot icon07/11/2009
Termination of appointment of Ian Greenfield as a director
dot icon20/10/2009
Termination of appointment of Christopher Nelson as a director
dot icon16/07/2009
Return made up to 13/07/09; full list of members
dot icon29/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon23/01/2009
Ad 20/01/09\gbp si 1@2=2\gbp ic 94/96\
dot icon03/12/2008
Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon17/07/2008
Return made up to 13/07/08; full list of members
dot icon02/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon10/04/2008
Director appointed ian james greenfield
dot icon10/04/2008
Appointment terminated director robert moyle
dot icon10/04/2008
Appointment terminated director mark tournoff
dot icon10/04/2008
Registered office changed on 10/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon05/12/2007
Ad 19/11/07--------- £ si 1@2
dot icon20/11/2007
Ad 19/11/07--------- £ si 1@2=2 £ ic 92/94
dot icon30/08/2007
Ad 22/08/07--------- £ si 1@2=2 £ ic 90/92
dot icon20/07/2007
Return made up to 13/07/07; full list of members
dot icon21/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon27/11/2006
Ad 20/11/06--------- £ si 1@2=2 £ ic 88/90
dot icon24/07/2006
Return made up to 13/07/06; full list of members
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon23/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon11/11/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon21/07/2005
Return made up to 13/07/05; full list of members
dot icon09/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon02/09/2004
Return made up to 13/07/04; full list of members
dot icon02/09/2004
Director's particulars changed
dot icon17/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon22/07/2003
Return made up to 13/07/03; full list of members
dot icon07/06/2003
Director resigned
dot icon11/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon22/07/2002
Return made up to 13/07/02; full list of members
dot icon12/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon12/03/2002
Resolutions
dot icon25/07/2001
Return made up to 13/07/01; full list of members
dot icon25/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon16/10/2000
Ad 12/10/00--------- £ si 1@2=2 £ ic 89/91
dot icon16/10/2000
Ad 11/10/00--------- £ si 1@1=1 £ ic 88/89
dot icon19/09/2000
Ad 13/07/00-15/09/00 £ si 42@2=84 £ ic 4/88
dot icon13/07/2000
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
31/07/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.16K
-
0.00
-
-
2022
0
884.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Robert
Director
21/06/2019 - Present
1
French, William George
Director
26/04/2010 - Present
-

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 44-114 LADYGROVE (FREEHOLD) LIMITED

44-114 LADYGROVE (FREEHOLD) LIMITED is an(a) Active company incorporated on 13/07/2000 with the registered office located at Suite 7 Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY. There are currently 2 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 44-114 LADYGROVE (FREEHOLD) LIMITED?

toggle

44-114 LADYGROVE (FREEHOLD) LIMITED is currently Active. It was registered on 13/07/2000 .

Where is 44-114 LADYGROVE (FREEHOLD) LIMITED located?

toggle

44-114 LADYGROVE (FREEHOLD) LIMITED is registered at Suite 7 Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY.

What does 44-114 LADYGROVE (FREEHOLD) LIMITED do?

toggle

44-114 LADYGROVE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44-114 LADYGROVE (FREEHOLD) LIMITED?

toggle

The latest filing was on 03/11/2025: Micro company accounts made up to 2025-07-31.