LADYWOOD GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LADYWOOD GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05327512

Incorporation date

10/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

New Boundary House, London Road, Sunningdale, Berkshire SL5 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon26/03/2026
Termination of appointment of Peter John Grover as a director on 2026-03-19
dot icon26/03/2026
Termination of appointment of David Munro as a director on 2026-03-19
dot icon11/03/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon09/03/2026
-
dot icon16/02/2026
-
dot icon16/02/2026
-
dot icon16/02/2026
Director's details changed for David Michael Munro on 2026-01-02
dot icon04/02/2026
Director's details changed for Mr David Munro on 2026-01-02
dot icon03/02/2026
Director's details changed
dot icon23/01/2026
Director's details changed for Mr Peter John Grover on 2025-09-12
dot icon12/09/2025
Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to New Boundary House London Road Sunningdale Berkshire SL5 0DJ on 2025-09-12
dot icon10/09/2025
Termination of appointment of Cleaver Property Management Limited as a secretary on 2025-07-31
dot icon18/07/2025
Micro company accounts made up to 2024-12-31
dot icon25/04/2025
Previous accounting period extended from 2024-11-30 to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-11-30
dot icon18/06/2024
Notification of a person with significant control statement
dot icon12/06/2024
Cessation of Peter John Grover as a person with significant control on 2024-06-12
dot icon20/03/2024
Termination of appointment of Sanjay Karia as a director on 2024-03-20
dot icon12/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon12/01/2024
Appointment of Mr Charles George Fraser Pool as a director on 2024-01-12
dot icon10/01/2024
Termination of appointment of Julia Louise Francis as a director on 2024-01-10
dot icon10/01/2024
Appointment of Dr. Sanjay Karia as a director on 2024-01-10
dot icon07/07/2023
Micro company accounts made up to 2022-11-30
dot icon13/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon06/05/2022
Micro company accounts made up to 2021-11-30
dot icon14/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon20/07/2021
Change of details for Mr Peter John Grover as a person with significant control on 2021-07-20
dot icon20/07/2021
Termination of appointment of Martin Cleaver as a secretary on 2021-07-20
dot icon20/07/2021
Appointment of Cleaver Property Management Limited as a secretary on 2021-07-20
dot icon10/06/2021
Micro company accounts made up to 2020-11-30
dot icon20/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon17/12/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-17
dot icon05/06/2020
Micro company accounts made up to 2019-11-30
dot icon18/02/2020
Appointment of Mr David Munro as a director on 2020-02-18
dot icon17/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-11-30
dot icon07/02/2019
Appointment of Miss Julia Louise Francis as a director on 2019-02-07
dot icon11/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon05/04/2018
Micro company accounts made up to 2017-11-30
dot icon12/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon07/07/2017
Notification of Peter John Grover as a person with significant control on 2016-04-06
dot icon07/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/06/2016
Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 2016-06-10
dot icon18/01/2016
Annual return made up to 2016-01-10 no member list
dot icon13/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/05/2015
Termination of appointment of Colleen Margaret Garrett as a director on 2015-01-11
dot icon16/01/2015
Annual return made up to 2015-01-10 no member list
dot icon26/09/2014
Appointment of Mr Peter John Grover as a director on 2014-09-26
dot icon12/09/2014
Appointment of Mrs Colleen Margaret Garrett as a director on 2014-07-01
dot icon12/09/2014
Termination of appointment of Dennis Samuel Garrett as a director on 2014-07-01
dot icon18/07/2014
Termination of appointment of Elspeth Constance Mary Eggleton as a director on 2014-06-16
dot icon17/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/01/2014
Annual return made up to 2014-01-10 no member list
dot icon03/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/01/2013
Annual return made up to 2013-01-10 no member list
dot icon24/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/01/2012
Annual return made up to 2012-01-10 no member list
dot icon19/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2011-01-10 no member list
dot icon08/12/2010
Termination of appointment of Ingeborg Kent as a director
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/07/2010
Previous accounting period shortened from 2010-01-31 to 2009-11-30
dot icon15/01/2010
Annual return made up to 2010-01-10 no member list
dot icon15/01/2010
Director's details changed for Elspeth Constance Mary Eggleton on 2010-01-15
dot icon15/01/2010
Director's details changed for Ingeborg Kent on 2010-01-15
dot icon15/01/2010
Director's details changed for Dennis Samuel Garrett on 2010-01-15
dot icon08/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon23/02/2009
Director appointed ingeborg kent
dot icon19/02/2009
Annual return made up to 10/01/09
dot icon19/02/2009
Registered office changed on 19/02/2009 from 3 ladywood grange ascot berkshire SL5 9QG uk
dot icon07/02/2009
Secretary appointed martin cleaver
dot icon07/02/2009
Appointment terminated secretary ingeborg kent
dot icon04/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon03/03/2008
Secretary appointed ingeborg kent
dot icon03/03/2008
Director appointed dennis samuel garrett
dot icon03/03/2008
Director appointed elspeth constance mary eggleton
dot icon01/03/2008
Registered office changed on 01/03/2008 from 47 castle street reading berkshire RG1 7SR
dot icon28/02/2008
Appointment terminated director david evans
dot icon28/02/2008
Appointment terminated director silvano amato
dot icon28/02/2008
Appointment terminated secretary pitsec LIMITED
dot icon14/01/2008
Annual return made up to 10/01/08
dot icon06/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon31/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon30/01/2007
Annual return made up to 10/01/07
dot icon17/08/2006
Accounts for a dormant company made up to 2006-01-31
dot icon30/01/2006
Director resigned
dot icon10/01/2006
Annual return made up to 10/01/06
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Resolutions
dot icon16/02/2005
New director appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Director resigned
dot icon16/02/2005
Director resigned
dot icon17/01/2005
Certificate of change of name
dot icon10/01/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.16K
-
0.00
-
-
2022
0
7.79K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLEAVER PROPERTY MANAGEMENT
Corporate Secretary
20/07/2021 - 31/07/2025
132
PITSEC LIMITED
Corporate Director
10/01/2005 - 17/01/2005
477
PITSEC LIMITED
Corporate Secretary
10/01/2005 - 28/02/2008
477
CASTLE NOTORNIS LIMITED
Corporate Director
10/01/2005 - 17/01/2005
240
Eggleton, Elspeth Constance Mary
Director
28/02/2008 - 16/06/2014
1

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 LADYWOOD GRANGE MANAGEMENT COMPANY LIMITED

LADYWOOD GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/01/2005 with the registered office located at New Boundary House, London Road, Sunningdale, Berkshire SL5 0DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LADYWOOD GRANGE MANAGEMENT COMPANY LIMITED?

toggle

LADYWOOD GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/01/2005 .

Where is LADYWOOD GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

LADYWOOD GRANGE MANAGEMENT COMPANY LIMITED is registered at New Boundary House, London Road, Sunningdale, Berkshire SL5 0DJ.

What does LADYWOOD GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LADYWOOD GRANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Peter John Grover as a director on 2026-03-19.