LAUGHERNE PARK MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

LAUGHERNE PARK MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04733676

Incorporation date

14/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ockeridge House Laugherne Park, Martley, Worcester WR6 6RQCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon17/04/2026
Micro company accounts made up to 2025-12-31
dot icon30/11/2025
Appointment of Mr Gareth Wynne Ellis as a director on 2025-11-30
dot icon28/11/2025
Registered office address changed from 25 Church Street Kidderminster Worcestershire DY10 2AW to Ockeridge House Laugherne Park Martley Worcester WR6 6RQ on 2025-11-28
dot icon28/11/2025
Termination of appointment of Denys Gordon Kenneth Barrett as a director on 2025-11-15
dot icon28/11/2025
Termination of appointment of Michael Robert Smith as a director on 2025-11-15
dot icon28/11/2025
Appointment of Mr Russell Peter Townsend as a director on 2025-11-15
dot icon10/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon25/03/2024
Micro company accounts made up to 2023-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon22/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/05/2023
Appointment of Mr Michael Robert Smith as a director on 2023-05-01
dot icon09/05/2023
Appointment of Mrs Dianna Mary Clark as a director on 2023-05-01
dot icon13/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon07/09/2022
Termination of appointment of Timothy Cloudsley Duckworth as a director on 2022-08-31
dot icon22/07/2022
Appointment of Mr Denys Gordon Kenneth Barrett as a director on 2022-07-10
dot icon29/03/2022
Termination of appointment of Maxine Anne Frances Bemand as a director on 2022-03-26
dot icon28/03/2022
Micro company accounts made up to 2021-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon03/06/2020
Termination of appointment of Martin James Winslow as a director on 2020-06-01
dot icon18/03/2020
Micro company accounts made up to 2019-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon10/05/2019
Micro company accounts made up to 2018-12-31
dot icon10/05/2019
Termination of appointment of David Clark as a director on 2019-04-27
dot icon10/05/2019
Termination of appointment of Simon Anthony Butler as a director on 2019-04-27
dot icon10/05/2019
Appointment of Mr Paul Edward Thorogood as a director on 2019-04-27
dot icon10/05/2019
Appointment of Mr Timothy Cloudsley Duckworth as a director on 2019-04-27
dot icon10/05/2019
Appointment of Mr Martin James Winslow as a director on 2019-04-27
dot icon10/05/2019
Appointment of Mrs Maxine Anne Frances Bemand as a director on 2019-04-27
dot icon15/11/2018
Termination of appointment of Paul Edward Thorogood as a director on 2018-10-20
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon23/04/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon07/03/2017
Micro company accounts made up to 2016-12-31
dot icon01/03/2017
Appointment of Mr David Clark as a director on 2017-02-25
dot icon01/03/2017
Termination of appointment of William Richard Carmichael Culshaw as a director on 2017-02-25
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon29/04/2015
Appointment of Simon Anthony Butler as a director on 2014-11-29
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Termination of appointment of Stewart Charles Mountfield as a director on 2014-11-29
dot icon13/04/2015
Appointment of Mr William Richard Carmichael Culshaw as a director on 2014-11-29
dot icon13/04/2015
Appointment of Paul Edward Thorogood as a director on 2014-11-29
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon18/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon13/06/2013
Termination of appointment of Richard Houchin as a director
dot icon13/06/2013
Termination of appointment of Ian Dearn as a director
dot icon24/05/2013
Appointment of Stewart Charles Mountfield as a director
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Appointment of Ian Laurence Dearn as a director
dot icon21/04/2011
Termination of appointment of Mark Pritchard as a director
dot icon21/04/2011
Appointment of Richard John Houchin as a director
dot icon15/04/2011
Registered office address changed from C/O Phipps and Pritchard 31 Worcester Street Kidderminster Worcestershire DY10 1EQ United Kingdom on 2011-04-15
dot icon01/11/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/09/2010
Registered office address changed from 5 Deansway Worcester Worcs WR1 2JG on 2010-09-27
dot icon21/04/2010
Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary
dot icon26/02/2010
Termination of appointment of Robin Hyslop as a director
dot icon23/02/2010
Termination of appointment of Stewart Mountfield as a director
dot icon16/02/2010
Termination of appointment of Gail Dawson as a director
dot icon15/02/2010
Appointment of Mr Mark Alan Pritchard as a director
dot icon20/01/2010
Termination of appointment of David Bedford as a director
dot icon16/01/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon03/12/2009
Termination of appointment of Elliot Rose as a director
dot icon14/09/2009
Return made up to 01/09/09; full list of members
dot icon14/09/2009
Director's change of particulars / robin hyslop / 14/09/2009
dot icon16/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/10/2008
Return made up to 01/09/08; change of members
dot icon03/09/2008
Appointment terminated secretary robin hyslop
dot icon12/08/2008
Appointment terminated secretary elliot rose
dot icon12/08/2008
Secretary appointed harrison clark (secretarial) LIMITED
dot icon06/05/2008
Return made up to 14/04/08; full list of members
dot icon02/05/2008
Registered office changed on 02/05/2008 from the porthouse 75 lowesmoor lowesmoor wharf worcester worcestershire WR1 2RS
dot icon29/04/2008
Secretary appointed robin james armstrong hyslop
dot icon09/04/2008
Director appointed robin james armstrong hyslop
dot icon27/03/2008
Director and secretary appointed dr elliot paul rose
dot icon27/03/2008
Director appointed gail dawson
dot icon27/03/2008
Director appointed stewart charles mountfield
dot icon27/03/2008
Appointment terminated secretary mark evans
dot icon19/03/2008
Director appointed david bedford
dot icon21/09/2007
Secretary resigned
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon25/07/2007
New secretary appointed
dot icon28/04/2007
Return made up to 14/04/07; change of members
dot icon27/03/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/03/2007
Ad 26/07/05-20/10/06 £ si 7@1
dot icon21/03/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon31/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 14/04/06; change of members
dot icon25/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 14/04/05; full list of members
dot icon10/05/2005
Ad 28/04/04-28/04/04 £ si 2@1=2 £ ic 20/22
dot icon10/05/2005
Ad 17/05/04-01/07/04 £ si 2@1=2 £ ic 18/20
dot icon10/05/2005
Ad 12/07/04-17/08/04 £ si 2@1=2 £ ic 16/18
dot icon10/05/2005
Ad 27/08/04-17/09/04 £ si 4@1=4 £ ic 12/16
dot icon22/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 14/04/04; full list of members
dot icon07/06/2004
Ad 28/11/03-06/04/04 £ si 5@1=5 £ ic 7/12
dot icon07/06/2004
Ad 28/11/03-06/04/04 £ si 5@1=5 £ ic 2/7
dot icon09/12/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon11/11/2003
Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon05/11/2003
New director appointed
dot icon04/05/2003
Registered office changed on 04/05/03 from: 76 whitchurch road cardiff CF14 3LX
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Director resigned
dot icon14/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
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
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Denys Gordon Kenneth
Director
10/07/2022 - 15/11/2025
3
Smith, Michael Robert
Director
01/05/2023 - 15/11/2025
1
Thorogood, Paul Edward
Director
27/04/2019 - Present
1
Townsend, Russell Peter
Director
15/11/2025 - Present
-
Harrison, Stennard
Director
14/04/2003 - 11/06/2007
35

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 LAUGHERNE PARK MANAGEMENT SERVICES LIMITED

LAUGHERNE PARK MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 14/04/2003 with the registered office located at Ockeridge House Laugherne Park, Martley, Worcester WR6 6RQ. 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 LAUGHERNE PARK MANAGEMENT SERVICES LIMITED?

toggle

LAUGHERNE PARK MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 14/04/2003 .

Where is LAUGHERNE PARK MANAGEMENT SERVICES LIMITED located?

toggle

LAUGHERNE PARK MANAGEMENT SERVICES LIMITED is registered at Ockeridge House Laugherne Park, Martley, Worcester WR6 6RQ.

What does LAUGHERNE PARK MANAGEMENT SERVICES LIMITED do?

toggle

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

What is the latest filing for LAUGHERNE PARK MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-12-31.