Company NameLadygold Management Company Limited
DirectorsHeather Ann Manning and Angela Mayes Guylee
Company StatusActive
Company Number02778389
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 1993(31 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Heather Ann Manning
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address402 Flat 4, Rockmount
Fulwood Rd
Sheffield
S Yorks
S10 3GD
Director NameMrs Angela Mayes Guylee
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2018(25 years after company formation)
Appointment Duration6 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address4 Rockmount 402 Fulwood Road
Sheffield
S10 3GD
Director NameMr John Malcolm Brownhill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 1997)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressJenkin Hill House
Horsley Gate Lane Holmesfield
Sheffield
South Yorkshire
S18 5WD
Director NameMr Peter Eric Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 1997)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressEven Acre 40 Northern Common
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5XJ
Secretary NameMr Peter Eric Jones
NationalityBritish
StatusResigned
Appointed08 February 1993(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 1997)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressEven Acre 40 Northern Common
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5XJ
Director NameMr John Goodall Eyre
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(4 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Director NameJohn Trippier
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 2000)
RoleSelf Employed Mfrs/Agent
Correspondence AddressObservatory Rockmount
402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Director NameMr Peter Butcher
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(4 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Northcote Avenue
Sheffield
S2 3AX
Secretary NameMr Peter Butcher
NationalityBritish
StatusResigned
Appointed09 December 1997(4 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 October 2016)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressFlat 4 402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Director NameLynn Diane Gregory
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 January 2007)
RolePublic Relations Manager
Correspondence Address1 Rock Mount
402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Director NameMatthew Daniel Sorby
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 January 2007)
RoleSurveyor
Correspondence AddressThe Observatory
402 Fulwood Road Ranmoor
Sheffield
South Yorkshire
S10 3GD
Director NameMr Stephen Ron Hoole
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(14 years after company formation)
Appointment Duration5 years (resigned 04 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Director NameMr Paul Henry Gregory
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(15 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rock Mount
402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Director NameMr Ian Gordon Furniss
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockmount Flat 1
402 Fulwood Rd
Sheffield
S Yorks
S10 3GD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Rockmount 402 Fulwood Road
Sheffield
S10 3GD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2014
Cash£4,840
Current Liabilities£6,473

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

20 March 2017Registered office address changed from Ladygold Management Company Limited Flat 4 Rockmount 402 Fulwood Road Sheffield S10 3GD England to 4 Rockmount 402 Fulwood Road Sheffield S10 3GD on 20 March 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Registered office address changed from C/O Heather Manning 402 Fulwood Road Sheffield S10 3GD England to Ladygold Management Company Limited Flat 4 Rockmount 402 Fulwood Road Sheffield S10 3GD on 20 January 2017 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
19 January 2017Registered office address changed from C/O Peter Butcher Flat 4 Rockmount 402 Fulwood Road Sheffield S Yorks S10 3GD to C/O Heather Manning 402 Fulwood Road Sheffield S10 3GD on 19 January 2017 (1 page)
18 October 2016Appointment of Ms Heather Ann Manning as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Peter Butcher as a secretary on 4 October 2016 (1 page)
7 October 2016Termination of appointment of Peter Butcher as a director on 4 October 2016 (1 page)
20 February 2016Annual return made up to 8 January 2016 no member list (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Annual return made up to 8 January 2015 no member list (4 pages)
28 January 2015Director's details changed for Mr Peter Butcher on 5 May 2014 (2 pages)
28 January 2015Director's details changed for Mr Peter Butcher on 5 May 2014 (2 pages)
28 January 2015Annual return made up to 8 January 2015 no member list (4 pages)
6 February 2014Annual return made up to 8 January 2014 no member list (4 pages)
6 February 2014Annual return made up to 8 January 2014 no member list (4 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2013Appointment of Mr Ian Gordon Furniss as a director (2 pages)
27 February 2013Annual return made up to 8 January 2013 no member list (3 pages)
27 February 2013Annual return made up to 8 January 2013 no member list (3 pages)
11 January 2013Termination of appointment of John Eyre as a director (1 page)
16 October 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
14 March 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
6 February 2012Annual return made up to 8 January 2012 no member list (5 pages)
6 February 2012Annual return made up to 8 January 2012 no member list (5 pages)
4 February 2012Termination of appointment of Stephen Hoole as a director (1 page)
4 February 2012Termination of appointment of Paul Gregory as a director (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
19 January 2011Annual return made up to 8 January 2011 no member list (6 pages)
19 January 2011Annual return made up to 8 January 2011 no member list (6 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Annual return made up to 8 January 2010 no member list (4 pages)
25 January 2010Annual return made up to 8 January 2010 no member list (4 pages)
24 January 2010Director's details changed for John Goodall Eyre on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Peter Butcher on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Stephen Ron Hoole on 24 January 2010 (2 pages)
16 January 2010Annual return made up to 8 January 2009 no member list (3 pages)
16 January 2010Annual return made up to 8 January 2009 no member list (3 pages)
13 January 2010Registered office address changed from Flat 2 Rockmount 402 Fulwood Rd Sheffield South Yorkshire S10 3GD on 13 January 2010 (1 page)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 February 2009Director appointed mr paul henry gregory (2 pages)
23 January 2008Annual return made up to 08/01/08 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 February 2007New director appointed (2 pages)
2 February 2007Annual return made up to 08/01/07
  • 363(288) ‐ Director resigned
(5 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
21 July 2006Annual return made up to 08/01/06 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 January 2005Annual return made up to 08/01/05 (4 pages)
12 January 2005New director appointed (2 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
28 January 2004Annual return made up to 08/01/04 (4 pages)
29 January 2003Annual return made up to 08/01/03 (4 pages)
19 July 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
25 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
10 January 2002Annual return made up to 08/01/02 (4 pages)
21 January 2001Annual return made up to 08/01/01 (4 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
14 November 2000Registered office changed on 14/11/00 from: the observatory rockmount 402 fulwood road sheffield south yorkshire S10 3GD (1 page)
3 March 2000Annual return made up to 08/01/00 (4 pages)
25 February 2000Full accounts made up to 30 April 1999 (7 pages)
31 December 1998Annual return made up to 08/01/99 (4 pages)
31 December 1998Full accounts made up to 30 April 1998 (7 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
22 January 1998Annual return made up to 08/01/98 (4 pages)
8 January 1998Director resigned (1 page)
8 January 1998New secretary appointed;new director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Secretary resigned;director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: cathedral chambers 18-24 CAMP0 lane sheffield S1 2EF (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
13 January 1997Annual return made up to 08/01/97 (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
11 January 1996Annual return made up to 08/01/96 (4 pages)
8 January 1993Incorporation (13 pages)