LADYWOOD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

LADYWOOD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01747098

Incorporation date

19/08/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1a, Victoria House, South Street, Farnham Suite 1a, Victoria House, Farnham, Surrey GU9 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1983)
dot icon25/02/2026
Termination of appointment of Russell Guy Greatbatch as a secretary on 2026-02-25
dot icon25/02/2026
Appointment of Edgefield Estate Management as a secretary on 2026-02-24
dot icon25/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/10/2025
Registered office address changed from Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England to Suite 1a, Victoria House, South Street, Farnham Suite 1a Victoria House Farnham Surrey GU9 7QU on 2025-10-07
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon19/01/2023
Registered office address changed from Leafy Nook 44a Elvetham Road Fleet Hampshire GU51 4QE England to Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 2023-01-19
dot icon06/06/2022
Notification of Russell Guy Greatbatch as a person with significant control on 2022-06-01
dot icon06/06/2022
Cessation of Paul Martin Goodhew as a person with significant control on 2022-06-01
dot icon04/06/2022
Termination of appointment of Paul Martin Goodhew as a director on 2022-06-01
dot icon04/06/2022
Termination of appointment of Paul Martin Goodhew as a secretary on 2022-06-01
dot icon02/06/2022
Appointment of Mr Russell Guy Greatbatch as a secretary on 2022-06-01
dot icon02/06/2022
Registered office address changed from 54 Hurst Avenue Blackwater Camberley GU17 9EZ England to Leafy Nook 44a Elvetham Road Fleet Hampshire GU51 4QE on 2022-06-02
dot icon02/06/2022
Micro company accounts made up to 2022-03-31
dot icon31/05/2022
Appointment of Mr Russell Guy Greatbatch as a director on 2022-05-31
dot icon20/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/08/2021
Registered office address changed from 58 Nightingale Close Cove Farnborough Hampshire GU14 9QH to 54 Hurst Avenue Blackwater Camberley GU17 9EZ on 2021-08-30
dot icon11/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Appointment of Mr Paul Martin Goodhew as a director on 2018-05-25
dot icon12/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/11/2017
Termination of appointment of Maureen Jeannette Luffingham as a director on 2017-11-11
dot icon01/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon21/06/2016
Termination of appointment of Ben Else as a director on 2016-05-31
dot icon21/06/2016
Appointment of Mrs Maureen Jeannette Luffingham as a director on 2016-06-01
dot icon14/03/2016
Annual return made up to 2016-02-14 no member list
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-14 no member list
dot icon17/02/2015
Termination of appointment of Jonathan Albert Edward Lock as a director on 2015-01-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Appointment of Mr Ben Else as a director
dot icon06/03/2014
Annual return made up to 2014-02-14 no member list
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-14 no member list
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-14 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-14 no member list
dot icon03/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-14 no member list
dot icon16/02/2010
Director's details changed for Jonathan Albert Edward Lock on 2010-02-15
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/03/2009
Annual return made up to 14/02/09
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/06/2008
Director appointed jonathan albert edward lock
dot icon04/06/2008
Appointment terminated director matthew doran
dot icon06/03/2008
Annual return made up to 14/02/08
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/02/2008
Resolutions
dot icon14/03/2007
Annual return made up to 14/02/07
dot icon14/03/2007
Director's particulars changed
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon02/03/2006
Annual return made up to 14/02/06
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon01/03/2005
Annual return made up to 14/02/05
dot icon17/09/2004
New director appointed
dot icon25/08/2004
Full accounts made up to 2004-03-31
dot icon13/08/2004
Director resigned
dot icon16/03/2004
Annual return made up to 14/02/04
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon18/07/2003
New secretary appointed
dot icon18/07/2003
Director resigned
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
Registered office changed on 18/07/03 from: 72 nightinggale close cove farnborough hants GU14 9QH
dot icon18/07/2003
New director appointed
dot icon11/03/2003
Annual return made up to 14/02/03
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon06/03/2002
Annual return made up to 14/02/02
dot icon16/11/2001
Full accounts made up to 2001-03-31
dot icon23/02/2001
Annual return made up to 14/02/01
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon21/02/2000
Annual return made up to 14/02/00
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon09/03/1999
Annual return made up to 14/02/99
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon19/02/1998
Annual return made up to 14/02/98
dot icon16/12/1997
New director appointed
dot icon30/10/1997
Director resigned
dot icon30/10/1997
Director's particulars changed
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon20/02/1997
Annual return made up to 14/02/97
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon31/03/1996
New director appointed
dot icon27/02/1996
Annual return made up to 14/02/96
dot icon27/02/1996
New director appointed
dot icon25/01/1996
Director resigned
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon17/02/1995
Annual return made up to 14/02/95
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/03/1994
Director resigned
dot icon03/03/1994
Annual return made up to 21/02/94
dot icon13/12/1993
Accounts for a small company made up to 1993-03-31
dot icon11/03/1993
New director appointed
dot icon11/03/1993
New director appointed
dot icon03/03/1993
Annual return made up to 21/02/93
dot icon21/12/1992
Full accounts made up to 1992-03-31
dot icon20/02/1992
Annual return made up to 26/02/92
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon07/03/1991
Director resigned
dot icon07/03/1991
Director resigned;new director appointed
dot icon07/03/1991
Annual return made up to 26/02/91
dot icon21/01/1991
Full accounts made up to 1990-03-31
dot icon14/11/1990
Annual return made up to 14/11/90
dot icon14/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon14/11/1990
Registered office changed on 14/11/90 from: 58 nightingale close cove farnborough hampshire GU14 9QH
dot icon01/03/1990
Full accounts made up to 1989-03-31
dot icon23/10/1989
Director resigned;new director appointed
dot icon27/09/1989
Annual return made up to 25/11/88
dot icon12/07/1989
Full accounts made up to 1988-03-31
dot icon14/06/1988
Secretary resigned;new secretary appointed
dot icon14/06/1988
Director resigned
dot icon14/06/1988
Registered office changed on 14/06/88 from: 50 nightingale close cove farnborough hampshire GU14 9QH
dot icon06/06/1988
Full accounts made up to 1987-03-31
dot icon16/12/1987
Annual return made up to 25/11/87
dot icon01/12/1987
Director resigned;new director appointed
dot icon29/09/1987
Annual return made up to 31/12/86
dot icon28/07/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1986
Secretary resigned;new secretary appointed
dot icon20/06/1986
Registered office changed on 20/06/86 from: 54 nightingale close cove farnborough hampshire
dot icon19/08/1983
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
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
7.22K
-
0.00
-
-
2022
0
8.59K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Lucy Jane
Director
17/11/1997 - 17/10/1998
-
Peters, Susan Joy
Director
10/02/1993 - 26/10/1998
-
Kevan, Charlotte Louise
Director
14/02/1996 - 17/10/1998
-
Harris, Terence Ronald
Director
10/02/1993 - 23/02/1994
-
Doran, Matthew
Director
27/08/2004 - 20/05/2008
-

Persons with Significant Control

3
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 RESIDENTS COMPANY LIMITED

LADYWOOD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 19/08/1983 with the registered office located at Suite 1a, Victoria House, South Street, Farnham Suite 1a, Victoria House, Farnham, Surrey GU9 7QU. 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 LADYWOOD RESIDENTS COMPANY LIMITED?

toggle

LADYWOOD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 19/08/1983 .

Where is LADYWOOD RESIDENTS COMPANY LIMITED located?

toggle

LADYWOOD RESIDENTS COMPANY LIMITED is registered at Suite 1a, Victoria House, South Street, Farnham Suite 1a, Victoria House, Farnham, Surrey GU9 7QU.

What does LADYWOOD RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for LADYWOOD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Russell Guy Greatbatch as a secretary on 2026-02-25.