LUGGS CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LUGGS CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05244340

Incorporation date

28/09/2004

Size

Dormant

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 28/09/2004)
dot icon12/01/2026
Termination of appointment of John Frampton as a director on 2026-01-12
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon22/09/2025
Termination of appointment of Philip Whitney Jordan as a director on 2025-09-22
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon02/05/2023
Termination of appointment of John William Underwood as a director on 2023-04-26
dot icon02/05/2023
Appointment of Mr John Frampton as a director on 2023-04-26
dot icon23/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon29/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon12/10/2021
Registered office address changed from 41a Beach Road Littlehampton West Sussex BN17 5JA to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2021-10-12
dot icon12/10/2021
Appointment of Kts Estate Management Ltd as a secretary on 2021-10-12
dot icon12/10/2021
Termination of appointment of Hobdens Property Management Ltd. as a secretary on 2021-10-12
dot icon02/08/2021
Micro company accounts made up to 2020-12-31
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with updates
dot icon18/06/2019
Register inspection address has been changed to 41a Beach Road Littlehampton BN17 5JA
dot icon25/03/2019
Micro company accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon12/04/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Appointment of Mr Philip Whitney Jordan as a director on 2018-03-28
dot icon04/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon24/04/2017
Micro company accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Appointment of Mr John William Underwood as a director
dot icon15/04/2014
Termination of appointment of Ronald Justice as a director
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/03/2013
Appointment of Mr. Barry James Stacey as a director
dot icon16/03/2013
Termination of appointment of John Underwood as a director
dot icon28/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon28/09/2012
Termination of appointment of Denis Quittenton as a director
dot icon26/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/03/2012
Appointment of Hobdens Property Management Ltd. as a secretary
dot icon12/03/2012
Termination of appointment of Rita Tasker as a secretary
dot icon13/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon13/10/2011
Termination of appointment of Eimert De Graaff as a director
dot icon30/09/2011
Termination of appointment of Eimert De Graaff as a director
dot icon15/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon28/09/2010
Director's details changed for Denis Henry Quittenton on 2010-09-20
dot icon28/09/2010
Director's details changed for John William Underwood on 2010-09-20
dot icon28/09/2010
Director's details changed for Ronald Patrick Justice on 2010-09-20
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/10/2009
Return made up to 28/09/09; full list of members
dot icon02/10/2009
Location of register of members
dot icon14/09/2009
Registered office changed on 14/09/2009 from 125 sandgate road folkestone kent CT20 2BL
dot icon14/09/2009
Secretary appointed mrs rita ann tasker
dot icon10/09/2009
Appointment terminated secretary roderick baker
dot icon13/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/04/2009
Appointment terminated director edward price
dot icon29/09/2008
Return made up to 28/09/08; full list of members
dot icon23/04/2008
Director appointed ronald patrick justice
dot icon21/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/10/2007
Return made up to 28/09/07; change of members
dot icon14/08/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon18/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon20/10/2006
Return made up to 28/09/06; full list of members
dot icon31/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon18/10/2005
Return made up to 28/09/05; full list of members
dot icon21/07/2005
Secretary resigned
dot icon21/07/2005
New secretary appointed
dot icon21/07/2005
Registered office changed on 21/07/05 from: 1 mill lane shoreham by sea west sussex BN43 5AB
dot icon13/07/2005
Memorandum and Articles of Association
dot icon06/07/2005
Certificate of change of name
dot icon26/11/2004
Registered office changed on 26/11/04 from: 16 st john street london EC1M 4NT
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Secretary resigned
dot icon26/11/2004
New director appointed
dot icon26/11/2004
New director appointed
dot icon26/11/2004
New secretary appointed
dot icon28/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KTS ESTATE MANAGEMENT LIMITED
Corporate Secretary
11/10/2021 - Present
129
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
08/03/2012 - 11/10/2021
104
Tester, William Andrew Joseph
Nominee Director
27/09/2004 - 27/09/2004
5139
Thomas, Howard
Nominee Secretary
27/09/2004 - 27/09/2004
3157
Bates, Martin Frederick
Director
27/09/2004 - 17/07/2007
14

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 LUGGS CLOSE MANAGEMENT LIMITED

LUGGS CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 28/09/2004 with the registered office located at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG. There are currently 2 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 LUGGS CLOSE MANAGEMENT LIMITED?

toggle

LUGGS CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 28/09/2004 .

Where is LUGGS CLOSE MANAGEMENT LIMITED located?

toggle

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

What does LUGGS CLOSE MANAGEMENT LIMITED do?

toggle

LUGGS CLOSE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LUGGS CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of John Frampton as a director on 2026-01-12.