LADYCROSS MEWS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LADYCROSS MEWS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01750765

Incorporation date

07/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lilac Cottage, Duncton, Petworth, West Sussex GU28 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1986)
dot icon30/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon17/07/2024
Confirmation statement made on 2023-09-28 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon15/10/2021
Termination of appointment of Ck Corporate Services Limited as a secretary on 2021-10-01
dot icon15/10/2021
Appointment of Rwb Property Management Ltd. as a secretary on 2021-10-01
dot icon08/10/2021
Register(s) moved to registered office address Lilac Cottage Duncton Petworth West Sussex GU28 0LB
dot icon07/10/2021
Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to Lilac Cottage Duncton Petworth West Sussex GU28 0LB on 2021-10-07
dot icon26/08/2021
Director's details changed for Mrs Sally Ann Coates on 2021-08-24
dot icon24/08/2021
Director's details changed for Mary Frances Blay on 2021-08-24
dot icon18/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon07/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon21/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon22/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon15/06/2018
Termination of appointment of Rodney Alan Jenkins as a director on 2017-08-11
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon23/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon10/06/2016
Termination of appointment of Jenny Alexandra Dutton as a director on 2014-05-30
dot icon11/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon19/06/2015
Termination of appointment of Angela Barbara Wyeth as a director on 2015-01-06
dot icon15/06/2015
Appointment of Mary Frances Blay as a director on 2015-05-07
dot icon28/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/05/2015
Termination of appointment of Frances Monnelly as a director on 2015-05-07
dot icon14/11/2014
Appointment of Mrs Sally Ann Coates as a director on 2014-11-06
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon11/06/2014
Termination of appointment of Gladys Hodgson as a director
dot icon11/06/2014
Termination of appointment of Tina Turpin as a director
dot icon08/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon10/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon25/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon05/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon03/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/12/2009
Secretary's details changed for C K Corporate Services Limited on 2009-12-01
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 2009-12-03
dot icon03/12/2009
Register inspection address has been changed
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon14/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 13/06/08; full list of members
dot icon04/06/2008
Appointment terminated director adam cole
dot icon17/09/2007
Resolutions
dot icon19/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 13/06/07; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/06/2006
Return made up to 13/06/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 13/06/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/06/2004
Return made up to 13/06/04; full list of members
dot icon21/04/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon09/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon12/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon19/10/2003
Director resigned
dot icon07/08/2003
Registered office changed on 07/08/03 from: scotlands house warfield bracknell berkshire RG42 6AJ
dot icon29/07/2003
Return made up to 13/06/03; full list of members
dot icon29/07/2003
New director appointed
dot icon21/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/06/2002
Return made up to 13/06/02; no change of members
dot icon17/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 13/06/01; change of members
dot icon02/07/2001
Secretary's particulars changed
dot icon26/03/2001
New director appointed
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon19/06/2000
Return made up to 13/06/00; full list of members
dot icon09/12/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
Director resigned
dot icon18/08/1999
Director resigned
dot icon21/06/1999
Return made up to 13/06/99; change of members
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon19/06/1998
Return made up to 13/06/98; change of members
dot icon20/05/1998
New director appointed
dot icon19/02/1998
New director appointed
dot icon19/02/1998
New director appointed
dot icon09/12/1997
Director resigned
dot icon10/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned
dot icon10/09/1997
Registered office changed on 10/09/97 from: worplesdon chase pitch place worplesdon guildford surrey GU3 3LA
dot icon04/09/1997
Secretary resigned
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon02/07/1997
Return made up to 13/06/97; full list of members
dot icon26/09/1996
Full accounts made up to 1996-03-31
dot icon16/07/1996
Return made up to 13/06/96; full list of members
dot icon20/11/1995
New director appointed
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon10/07/1995
Return made up to 13/06/95; full list of members
dot icon07/02/1995
Director resigned;new director appointed
dot icon07/02/1995
Director resigned
dot icon07/01/1995
Accounts for a small company made up to 1994-03-31
dot icon08/08/1994
Return made up to 13/06/94; full list of members
dot icon16/01/1994
New director appointed
dot icon16/01/1994
Director resigned;new director appointed
dot icon29/11/1993
Registered office changed on 29/11/93 from: 51 quarry street guildford surrey GU1 3UA
dot icon04/11/1993
Accounts for a small company made up to 1993-03-31
dot icon06/08/1993
Return made up to 13/06/93; change of members
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon13/07/1992
Return made up to 13/06/92; full list of members
dot icon19/06/1992
Registered office changed on 19/06/92 from: 28 ladycross mews new road, milford godalming surrey, GU8 5DQ
dot icon19/06/1992
Secretary resigned;new secretary appointed
dot icon05/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon03/07/1991
Return made up to 13/06/91; change of members
dot icon22/06/1990
Accounts for a dormant company made up to 1990-03-31
dot icon22/06/1990
Return made up to 13/06/90; full list of members
dot icon24/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon17/11/1989
Return made up to 31/03/89; full list of members
dot icon08/06/1989
Accounts for a dormant company made up to 1988-03-31
dot icon08/06/1989
Accounts for a dormant company made up to 1987-03-31
dot icon08/06/1989
Accounts for a dormant company made up to 1986-03-31
dot icon08/06/1989
Accounts for a dormant company made up to 1984-03-31
dot icon08/06/1989
Registered office changed on 08/06/89 from: 84 north street guildford surrey GU1 4AU
dot icon08/06/1989
New director appointed
dot icon23/05/1989
Return made up to 31/03/87; full list of members
dot icon23/05/1989
Return made up to 31/03/86; full list of members
dot icon27/02/1989
Return made up to 31/03/88; full list of members
dot icon23/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1989
Director resigned;new director appointed
dot icon30/12/1988
First gazette
dot icon15/06/1988
Secretary resigned;new secretary appointed
dot icon15/06/1988
Registered office changed on 15/06/88 from: langton priory portsmouth road guildford surrey GU2 bh
dot icon28/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/05/1986
Accounts for a dormant company made up to 1985-03-31
dot icon16/05/1986
Accounts for a dormant company made up to 1984-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6,050.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
11.41K
-
0.00
-
-
2023
0
6.18K
-
0.00
6.05K
-
2023
0
6.18K
-
0.00
6.05K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.18K £Descended-45.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turpin, Tina Mary
Director
22/10/2003 - 11/04/2014
4
SEYMOUR MACINTYRE LIMITED
Corporate Secretary
01/06/1992 - 31/08/1997
214
Smith, Karin Anne
Director
11/02/1998 - 11/08/1999
-
Jenkins, Rodney Alan
Director
21/10/2003 - 11/08/2017
-
Lanning, John Richard
Director
17/11/1993 - 19/12/1994
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LADYCROSS MEWS RESIDENTS ASSOCIATION LIMITED

LADYCROSS MEWS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/09/1983 with the registered office located at Lilac Cottage, Duncton, Petworth, West Sussex GU28 0LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LADYCROSS MEWS RESIDENTS ASSOCIATION LIMITED?

toggle

LADYCROSS MEWS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 07/09/1983 .

Where is LADYCROSS MEWS RESIDENTS ASSOCIATION LIMITED located?

toggle

LADYCROSS MEWS RESIDENTS ASSOCIATION LIMITED is registered at Lilac Cottage, Duncton, Petworth, West Sussex GU28 0LB.

What does LADYCROSS MEWS RESIDENTS ASSOCIATION LIMITED do?

toggle

LADYCROSS MEWS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LADYCROSS MEWS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 30/11/2025: Total exemption full accounts made up to 2025-03-31.