About

Registered Number: 03200805
Date of Incorporation: 20/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 168 Northenden Road, Sale, M33 3HE,

 

Ladybarn Court Management Company Ltd was founded on 20 May 1996 and are based in Sale, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 15 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHAVAN, Nader 03 June 2019 - 1
BROMHALL, Katherine 25 May 2004 28 May 2010 1
CAMPBELL, Irene Anne 20 May 1996 23 August 2000 1
CARTON, Kathleen 24 September 2002 25 May 2004 1
FORREST, William 25 May 2004 08 October 2004 1
HAMER, Darren Philip 25 May 2004 02 June 2008 1
MARSHALL, Holly Catriona 17 December 2013 25 September 2017 1
MONAGHAN, Jane Elizabeth 22 September 1999 24 September 2002 1
NELSON, Andrew 25 May 2004 28 February 2007 1
ROWLING, Anthony 21 October 2008 03 June 2019 1
STANDRING, Jacqueline 20 May 1996 20 October 1999 1
WOOD, Roger 21 October 2008 09 August 2011 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Andrew Benjamin 20 May 1996 25 March 1998 1
PHILLIPS, Neville Arthur 01 May 2001 31 December 2007 1
GRAYMARSH PROPERTY SERVICES LIMITED 01 August 2016 13 November 2019 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AP04 - Appointment of corporate secretary 13 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
AD01 - Change of registered office address 08 November 2019
AD01 - Change of registered office address 08 November 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 22 July 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 20 September 2016
AP04 - Appointment of corporate secretary 22 August 2016
TM02 - Termination of appointment of secretary 22 August 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 21 July 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 August 2012
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 09 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 05 August 2010
AD01 - Change of registered office address 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 04 November 2008
363s - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 07 August 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 22 July 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 15 August 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
AA - Annual Accounts 02 December 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
AA - Annual Accounts 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
363s - Annual Return 09 August 2000
287 - Change in situation or address of Registered Office 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
AA - Annual Accounts 03 December 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
363s - Annual Return 13 August 1999
288a - Notice of appointment of directors or secretaries 17 September 1998
363b - Annual Return 20 August 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
287 - Change in situation or address of Registered Office 25 March 1998
AA - Annual Accounts 02 March 1998
RESOLUTIONS - N/A 22 September 1997
363a - Annual Return 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1996
225 - Change of Accounting Reference Date 22 July 1996
288 - N/A 25 May 1996
NEWINC - New incorporation documents 20 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.