Company NameLadybower Lodge Management Company Limited
Company StatusActive
Company Number04826492
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 2003(20 years, 9 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 Amanda Jane Linfoot
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMr Barry Marshall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMrs Tracy Anne Gollins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMr Simon Townsend
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed01 March 2015(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMr Paul Richard Wilkins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAusterson Hall Coole Lane
Austerson
Nantwich
Cheshire
CW5 8AT
Secretary NameMark Anthony Slaven
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 West Bank
Alderley Edge
Cheshire
SK9 7AX
Director NameMargaret Elizabeth Anne Blackburn
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2010)
RoleCompany Director
Correspondence AddressLodge House
Ashopton Road
Bamford
Derbyshire
S33 0BY
Director NameIan Dicken
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 November 2006)
RoleIT Manager
Correspondence Address19 Ladybower Lodge
Ashopton Road Bamford
Hope Valley
Derbyshire
S33 0BY
Director NameSteve Sefton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 October 2006)
RoleProperty
Correspondence Address5 Ladybower Lodge
Sheffield
Derbyshire
S33 0BY
Director NameMr John Quinton Illingworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 June 2018)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address4 Ladybower Lodge
Ashopton Road
Bamford
Derbyshire
S33 0BY
Secretary NameClaire Marie Hamilton
NationalityBritish
StatusResigned
Appointed06 March 2006(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 July 2006)
RoleProperty Manager
Correspondence AddressTitan House
13 Station Road Horsforth
Leeds
West Yorkshire
LS18 5PA
Director NameJulie Goodwin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 April 2010)
RoleUniversity Facilitator
Correspondence Address22 Ladybower Lodge Ashopton Road
Bamford
Hope Valley
Derbyshire
S33 0BY
Director NameMr Trevor James Punt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ladybower Lodge Ashopton Road
Bamford
Hope Valley
S33 0BY
Director NameNeil David Odell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(6 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 June 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameChristine Dicken
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobert House
Unit 7 Acorn Business Park
Woodseats Close Sheffield
South Yorkshire
S8 0TB
Director NamePeter Stark
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11 Ladybower Lodge Ashopton Road
Hope Valley
Bamford
Derbyshire
S33 0BY
Director NameMr Neil Michael Booth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2015)
RoleQuality Engineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Ladybower Lodge
Ashopton Road Bamford
Hope Valley
Derbyshire
S33 0BY
Director NameMr Michael Patrick Powdrill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ladybower Lodge Ashopton Road
Bamford
Hope Valley
S33 0BY
Director NameMs Amanda Jane Linfoot
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2020)
RoleRetired Charity Services Director
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameDr Tim Gollins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2021)
RoleAssistant Director Hull City Council
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMs Helen Louise Illingworth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMr Clive Lee Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMrs Naomi Narramore
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameFormation Nominees Limited (Corporation)
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed01 June 2006(2 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(11 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 2015)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressOmnia Estates Ltd
Omnia One
Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

1 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 December 2015Termination of appointment of Neil Michael Booth as a director on 30 November 2015 (1 page)
19 August 2015Termination of appointment of Trevor James Punt as a director on 10 August 2015 (1 page)
21 July 2015Annual return made up to 9 July 2015 no member list (7 pages)
21 July 2015Annual return made up to 9 July 2015 no member list (7 pages)
2 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 June 2015Appointment of Omnia Estates Ltd as a secretary on 1 March 2015 (2 pages)
29 June 2015Appointment of Omnia Estates Ltd as a secretary on 1 March 2015 (2 pages)
25 June 2015Termination of appointment of Trinity Nominees (1) Limited as a secretary on 28 February 2015 (1 page)
25 June 2015Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 25 June 2015 (1 page)
25 June 2015Registered office address changed from , C/O Omnia Estates Ltd, Omnia One Queen Street, Sheffield, S1 2DU, England to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 25 June 2015 (1 page)
26 March 2015Registered office address changed from , Robert House, Unit 7 Acorn Business Park, Woodseats Close Sheffield, South Yorkshire, S8 0TB to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 26 March 2015 (1 page)
25 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
22 October 2014Appointment of Mr Michael Patrick Powdrill as a director on 21 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Michael Patrick Powdrill on 22 October 2014 (2 pages)
14 July 2014Annual return made up to 9 July 2014 no member list (6 pages)
14 July 2014Annual return made up to 9 July 2014 no member list (6 pages)
15 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
14 October 2013Appointment of Mr Neil Michael Booth as a director (2 pages)
29 July 2013Termination of appointment of Peter Stark as a director (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Annual return made up to 9 July 2013 no member list (6 pages)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Annual return made up to 9 July 2013 no member list (6 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
29 April 2013Termination of appointment of a director (1 page)
8 August 2012Appointment of Peter Stark as a director (4 pages)
17 July 2012Annual return made up to 9 July 2012 (17 pages)
17 July 2012Annual return made up to 9 July 2012 (17 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 October 2011Annual return made up to 9 July 2011 (16 pages)
31 October 2011Annual return made up to 9 July 2011 (16 pages)
31 October 2011Termination of appointment of Christine Dicken as a director (2 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 November 2010Appointment of Trevor James Punt as a director (3 pages)
25 October 2010Appointment of Christine Dicken as a director (3 pages)
2 August 2010Annual return made up to 9 July 2010 (14 pages)
2 August 2010Annual return made up to 9 July 2010 (14 pages)
26 July 2010Appointment of Neil David Odell as a director (3 pages)
15 July 2010Termination of appointment of Margaret Blackburn as a director (2 pages)
15 July 2010Termination of appointment of Julie Goodwin as a director (2 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 July 2009Annual return made up to 09/07/09 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 August 2008Annual return made up to 09/07/08 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
21 April 2008Director appointed julie goodwin (2 pages)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page)
11 September 2007Annual return made up to 09/07/07 (4 pages)
10 September 2007Director resigned (1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 December 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Annual return made up to 09/07/06 (5 pages)
23 June 2006Registered office changed on 23/06/06 from: titan house 13 station road horsforth leeds LS18 5PA (1 page)
23 June 2006New secretary appointed (2 pages)
6 April 2006Annual return made up to 09/07/05 (3 pages)
3 April 2006Registered office changed on 03/04/06 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
24 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: austerson hall coole lane austerson nantwich cheshire CW5 8AT (1 page)
27 January 2006Director resigned (1 page)
2 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
9 July 2004Annual return made up to 09/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 October 2003Registered office changed on 03/10/03 from: city link house waterfall waterhouses stoke on trent staffordshire ST10 3JA (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (1 page)
5 August 2003Registered office changed on 05/08/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
9 July 2003Incorporation (42 pages)