LADYGROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LADYGROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03303155

Incorporation date

16/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1997)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon15/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon30/10/2025
Termination of appointment of Peter Joseph Evans as a director on 2025-10-28
dot icon30/10/2025
Appointment of Ms Susan Muriel Phillips as a director on 2025-10-28
dot icon30/10/2025
Appointment of Mr Robert Black Syme as a director on 2025-10-28
dot icon21/10/2025
Termination of appointment of Marina Cook as a director on 2025-10-21
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon04/06/2023
Termination of appointment of John Vivian Malcolm Barnett as a director on 2023-05-23
dot icon04/06/2023
Appointment of Mr Edward William Ellis as a director on 2023-05-23
dot icon04/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-06-30
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon25/11/2021
Memorandum and Articles of Association
dot icon25/11/2021
Resolutions
dot icon08/11/2021
Micro company accounts made up to 2021-06-30
dot icon12/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-06-30
dot icon03/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-06-30
dot icon07/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-06-30
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-06-30
dot icon04/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/01/2016
Annual return made up to 2016-01-01 no member list
dot icon04/01/2016
Memorandum and Articles of Association
dot icon04/01/2016
Resolutions
dot icon13/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/03/2015
Appointment of Mrs Marina Cook as a director on 2015-02-02
dot icon16/01/2015
Annual return made up to 2015-01-01 no member list
dot icon16/01/2015
Termination of appointment of Valerie Ann Barnett as a director on 2014-12-17
dot icon24/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2014
Annual return made up to 2014-01-01 no member list
dot icon27/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2013
Annual return made up to 2013-01-01 no member list
dot icon03/01/2013
Director's details changed for John Vivian Malcolm Barnett on 2013-01-02
dot icon03/01/2013
Director's details changed for Valerie Ann Barnett on 2013-01-02
dot icon21/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/01/2012
Annual return made up to 2012-01-01 no member list
dot icon28/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/03/2011
Annual return made up to 2011-01-01 no member list
dot icon08/03/2011
Appointment of Mr Peter Evans as a director
dot icon08/03/2011
Appointment of Kts Estate Management Ltd as a secretary
dot icon08/03/2011
Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 2011-03-08
dot icon08/03/2011
Termination of appointment of Whiteheads Pms Limited as a secretary
dot icon19/03/2010
Appointment of Whiteheads Pms Limited as a secretary
dot icon18/03/2010
Termination of appointment of Janet Banks as a secretary
dot icon19/01/2010
Registered office address changed from Peerland House 50 West Street Chichester West Sussex PO19 1RP on 2010-01-19
dot icon13/01/2010
Annual return made up to 2010-01-01 no member list
dot icon13/01/2010
Director's details changed for Valerie Ann Barnett on 2010-01-13
dot icon13/01/2010
Director's details changed for John Vivian Malcolm Barnett on 2010-01-13
dot icon30/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/01/2009
Annual return made up to 01/01/09
dot icon17/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon17/01/2008
Annual return made up to 01/01/08
dot icon04/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/01/2007
Annual return made up to 01/01/07
dot icon04/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Registered office changed on 18/09/06 from: ladygrove chestnut avenue chichester PO19 5QD
dot icon08/08/2006
New director appointed
dot icon13/01/2006
Annual return made up to 01/01/06
dot icon08/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon11/01/2005
Annual return made up to 01/01/05
dot icon22/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon17/01/2004
Annual return made up to 01/01/04
dot icon22/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon21/10/2003
New director appointed
dot icon21/10/2003
Director resigned
dot icon16/01/2003
Annual return made up to 01/01/03
dot icon10/12/2002
Director resigned
dot icon20/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon07/10/2002
New director appointed
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Secretary resigned
dot icon02/10/2002
New secretary appointed
dot icon13/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon23/01/2002
Annual return made up to 01/01/02
dot icon09/01/2002
New director appointed
dot icon02/01/2002
Secretary resigned;director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
New director appointed
dot icon16/11/2001
Director resigned
dot icon16/11/2001
New director appointed
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed
dot icon12/03/2001
Director resigned
dot icon11/01/2001
Annual return made up to 01/01/01
dot icon06/11/2000
Memorandum and Articles of Association
dot icon06/11/2000
Resolutions
dot icon13/10/2000
Accounts for a small company made up to 2000-06-30
dot icon23/01/2000
Accounts for a small company made up to 1999-06-30
dot icon07/01/2000
Annual return made up to 01/01/00
dot icon08/01/1999
Annual return made up to 01/01/99
dot icon09/11/1998
Auditor's resignation
dot icon09/11/1998
Full accounts made up to 1998-06-30
dot icon30/10/1998
New director appointed
dot icon30/10/1998
Memorandum and Articles of Association
dot icon30/10/1998
Resolutions
dot icon11/09/1998
Accounting reference date extended from 31/01/98 to 30/06/98
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Secretary resigned
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New secretary appointed;new director appointed
dot icon03/02/1998
Annual return made up to 16/01/98
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
New secretary appointed
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New director appointed
dot icon16/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KTS ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/03/2011 - Present
129
WHITEHEADS PMS LIMITED
Corporate Secretary
01/03/2010 - 01/03/2011
27
NOMINEE SECRETARIES LTD
Nominee Secretary
16/01/1997 - 16/01/1997
1396
Knuckey, Judy
Director
04/12/2001 - 19/11/2002
1
De Burgh, Michael, Wing Cdr
Director
02/12/2001 - 12/09/2002
-

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 LADYGROVE MANAGEMENT LIMITED

LADYGROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/01/1997 with the registered office located at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG. There are currently 4 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 LADYGROVE MANAGEMENT LIMITED?

toggle

LADYGROVE MANAGEMENT LIMITED is currently Active. It was registered on 16/01/1997 .

Where is LADYGROVE MANAGEMENT LIMITED located?

toggle

LADYGROVE MANAGEMENT LIMITED is registered at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG.

What does LADYGROVE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LADYGROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.