LORDSWOOD GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LORDSWOOD GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08224513

Incorporation date

21/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Sunnybank Farm, St. Johns Chapel, Bishop Auckland DL13 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2012)
dot icon17/03/2026
Appointment of Mr Luke Alexander Dowling as a director on 2026-03-17
dot icon14/10/2025
Micro company accounts made up to 2025-09-30
dot icon15/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon06/06/2025
Termination of appointment of Andrew Luckhurst as a director on 2025-06-06
dot icon05/12/2024
Micro company accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon09/10/2023
Micro company accounts made up to 2023-09-30
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon01/09/2023
Director's details changed for Mr Jeffrey Orton on 2023-09-01
dot icon24/05/2023
Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 2023-05-24
dot icon04/10/2022
Micro company accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon26/09/2022
Termination of appointment of Joseph Sean Robinson as a director on 2022-09-26
dot icon25/10/2021
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon29/03/2021
Appointment of Mr Andrew Luckhurst as a director on 2021-03-29
dot icon29/03/2021
Appointment of Mr Joseph Sean Robinson as a director on 2021-03-29
dot icon29/03/2021
Appointment of Mrs Emma Manchester as a director on 2021-03-29
dot icon03/03/2021
Micro company accounts made up to 2020-09-30
dot icon24/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon07/10/2020
Appointment of Mr Carl Ward Harrison as a director on 2020-10-07
dot icon07/10/2020
Termination of appointment of Mikaler Butler as a director on 2020-10-07
dot icon21/09/2020
Termination of appointment of Jo Parker as a director on 2020-09-01
dot icon12/11/2019
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon08/08/2018
Appointment of Mr Jeffrey Orton as a director on 2018-08-08
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon26/07/2017
Appointment of Ms Jo Parker as a director on 2017-07-25
dot icon25/07/2017
Termination of appointment of Richard Miles Wilson as a director on 2017-07-25
dot icon25/07/2017
Termination of appointment of Paul Andrew Harrison as a director on 2017-07-25
dot icon25/07/2017
Appointment of Mrs Mikaler Butler as a director on 2017-07-25
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/11/2015
Annual return made up to 2015-09-21 no member list
dot icon01/10/2015
Registered office address changed from Unit 11 Omega Business Park Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 2015-10-01
dot icon30/09/2015
Registered office address changed from C/O Cjps Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL England to Unit 11 Omega Business Park Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 2015-09-30
dot icon26/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon20/02/2015
Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to C/O Cjps Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL on 2015-02-20
dot icon22/10/2014
Annual return made up to 2014-09-21 no member list
dot icon20/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-21 no member list
dot icon21/09/2012
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
30/09/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Joseph Sean
Director
29/03/2021 - 26/09/2022
9
Luckhurst, Andrew
Director
29/03/2021 - 06/06/2025
-
Orton, Jeffrey
Director
08/08/2018 - Present
-
Harrison, Carl Ward
Director
07/10/2020 - Present
4
Wilson, Richard Miles
Director
21/09/2012 - 25/07/2017
60

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORDSWOOD GRANGE MANAGEMENT COMPANY LIMITED

LORDSWOOD GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/09/2012 with the registered office located at Sunnybank Farm, St. Johns Chapel, Bishop Auckland DL13 1QZ. There are currently 4 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 LORDSWOOD GRANGE MANAGEMENT COMPANY LIMITED?

toggle

LORDSWOOD GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/09/2012 .

Where is LORDSWOOD GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

LORDSWOOD GRANGE MANAGEMENT COMPANY LIMITED is registered at Sunnybank Farm, St. Johns Chapel, Bishop Auckland DL13 1QZ.

What does LORDSWOOD GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/03/2026: Appointment of Mr Luke Alexander Dowling as a director on 2026-03-17.