LADYFIELDS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LADYFIELDS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515394

Incorporation date

23/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1998)
dot icon12/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon18/12/2025
Termination of appointment of Peter Alexander as a director on 2025-12-18
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-11-30
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon14/01/2024
Micro company accounts made up to 2023-11-30
dot icon07/02/2023
Micro company accounts made up to 2022-11-30
dot icon24/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/03/2022
Registered office address changed from 8 Ladyfields Close Bobbing Sittingbourne Kent ME9 8TA to 42 New Road Ditton Aylesford Kent ME20 6AD on 2022-03-02
dot icon23/02/2022
Appointment of Am Surveying & Block Management as a secretary on 2022-02-23
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon26/10/2021
Termination of appointment of Eamonn Gower as a director on 2021-10-26
dot icon26/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon01/10/2019
Termination of appointment of Derrick Seymour Jennings as a director on 2019-10-01
dot icon20/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon20/02/2019
Termination of appointment of Carole Ann Mcdonald as a director on 2019-02-11
dot icon15/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon25/02/2015
Director's details changed for Mr Andrew Richard Oliver on 2015-02-25
dot icon25/02/2015
Appointment of Mr Peter Alexander as a director on 2015-02-06
dot icon11/02/2015
Appointment of Mrs Carole Ann Mcdonald as a director on 2015-02-06
dot icon11/02/2015
Appointment of Mr Eamonn Gower as a director on 2015-02-06
dot icon10/02/2015
Termination of appointment of Stephen George Sidders as a director on 2015-02-06
dot icon10/02/2015
Appointment of Mr Andrew Richard Oliver as a director on 2015-02-06
dot icon10/02/2015
Registered office address changed from 7 Ladyfields Close Bobbing Sittingbourne Ladyfields Close Bobbing Sittingbourne Kent ME9 8TA England to 8 Ladyfields Close Bobbing Sittingbourne Kent ME9 8TA on 2015-02-10
dot icon10/02/2015
Appointment of Mr Derrick Seymour Jennings as a director on 2015-02-06
dot icon17/01/2015
Termination of appointment of Alan George Thomas Blunden as a director on 2015-01-16
dot icon17/01/2015
Termination of appointment of Alan George Thomas Blunden as a secretary on 2015-01-16
dot icon22/12/2014
Termination of appointment of Richard John Burgess as a director on 2014-12-11
dot icon30/10/2014
Registered office address changed from 4 Ladyfields Close Bobbing Sittingbourne Kent ME9 8TA to 7 Ladyfields Close Bobbing Sittingbourne Ladyfields Close Bobbing Sittingbourne Kent ME9 8TA on 2014-10-30
dot icon07/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon03/03/2010
Director's details changed for Richard John Burgess on 2010-03-03
dot icon16/02/2010
Appointment of Alan George Thomas Blunden as a director
dot icon16/11/2009
Termination of appointment of Derrick Jennings as a director
dot icon06/06/2009
Director appointed stephen george sidders
dot icon19/05/2009
Appointment terminated director sarah birks
dot icon19/05/2009
Appointment terminated director alan blunden
dot icon19/05/2009
Director appointed derrick seymour jennings
dot icon19/05/2009
Director appointed richard john burgess
dot icon01/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/03/2009
Appointment terminated director john kemp
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon12/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon01/03/2008
Return made up to 23/02/08; full list of members
dot icon14/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon28/02/2007
Return made up to 23/02/07; full list of members
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Director resigned
dot icon06/03/2006
Return made up to 23/02/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon18/02/2005
Total exemption full accounts made up to 2004-11-30
dot icon18/02/2005
Return made up to 23/02/05; full list of members
dot icon29/06/2004
Registered office changed on 29/06/04 from: 10 ladyfield close bobbing sittingbourne kent ME9 8TA
dot icon19/03/2004
Return made up to 23/02/04; no change of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon30/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon01/03/2003
Return made up to 23/02/03; no change of members
dot icon13/12/2002
Registered office changed on 13/12/02 from: marlborough house wigmore place luton bedfordshire LU2 9EX
dot icon13/12/2002
Secretary resigned
dot icon06/12/2002
New secretary appointed
dot icon02/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon22/03/2002
Return made up to 23/02/02; full list of members
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon11/03/2002
Secretary's particulars changed
dot icon29/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon09/03/2001
Return made up to 23/02/01; full list of members
dot icon30/08/2000
Director resigned
dot icon30/08/2000
New director appointed
dot icon10/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon29/03/2000
Accounting reference date shortened from 28/02/00 to 30/11/99
dot icon07/03/2000
Return made up to 23/02/00; full list of members
dot icon07/03/2000
Ad 08/09/99--------- £ si 15@1=15 £ ic 2/17
dot icon28/01/2000
Accounts for a dormant company made up to 1999-02-28
dot icon29/04/1999
Return made up to 23/02/99; full list of members
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
Secretary resigned
dot icon29/04/1999
Registered office changed on 29/04/99 from: 100 high street whitstable kent CT5 1AT
dot icon25/03/1998
Resolutions
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New secretary appointed
dot icon23/03/1998
Director resigned
dot icon23/03/1998
Secretary resigned
dot icon23/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.43K
-
0.00
28.86K
-
2022
0
17.00
-
0.00
-
-
2022
0
17.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.00 £Descended-99.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/02/1998 - 23/02/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/02/1998 - 23/02/1998
36021
Watkins, Frederick Thomas
Director
23/02/1998 - 15/04/2002
24
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
23/02/2022 - Present
151
Blunden, Alan George Thomas
Secretary
01/12/2002 - 16/01/2015
-

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 LADYFIELDS RESIDENTS ASSOCIATION LIMITED

LADYFIELDS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 23/02/1998 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. There are currently 2 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 LADYFIELDS RESIDENTS ASSOCIATION LIMITED?

toggle

LADYFIELDS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 23/02/1998 .

Where is LADYFIELDS RESIDENTS ASSOCIATION LIMITED located?

toggle

LADYFIELDS RESIDENTS ASSOCIATION LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does LADYFIELDS RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for LADYFIELDS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-20 with updates.