Company NameLadgate Woods (Middlesbrough) Management Company Limited
Company StatusActive
Company Number10116893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2016(8 years 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 NameMr Kevin Connor
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard James Holland
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleLand And Planning Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Adrian Mark Wheelan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(7 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed10 April 2020(4 years after company formation)
Appointment Duration4 years
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Director NameMr Roderick Neil Foster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Alan Nicholas Hopwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMrs Joan Peart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameDeborah Stevens
StatusResigned
Appointed11 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Kevin Thubron
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 October 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Hamilton Cook
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2020)
RoleDirector In Charge
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Sean Paul Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2024)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Mark Iain Copping
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 November 2022)
RoleConstruction Director (Designate)
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

24 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
20 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
11 November 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
11 November 2022Appointment of Mr Richard James Holland as a director on 8 November 2022 (2 pages)
11 November 2022Termination of appointment of Mark Iain Copping as a director on 8 November 2022 (1 page)
7 September 2022Termination of appointment of Joan Peart as a director on 5 September 2022 (1 page)
2 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
15 October 2021Appointment of Mr Mark Iain Copping as a director on 13 October 2021 (2 pages)
13 October 2021Appointment of Mr Kevin Connor as a director on 13 October 2021 (2 pages)
6 October 2021Termination of appointment of Kevin Thubron as a director on 5 October 2021 (1 page)
27 August 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
24 March 2021Director's details changed for Mrs Joan Peart on 23 March 2021 (2 pages)
21 September 2020Appointment of Mr Sean Paul Taylor as a director on 21 September 2020 (2 pages)
21 September 2020Termination of appointment of Richard Hamilton Cook as a director on 21 September 2020 (1 page)
14 April 2020Appointment of Gateway Corporate Solutions Limited as a secretary on 10 April 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Deborah Stevens as a secretary on 10 April 2020 (1 page)
20 August 2019Appointment of Richard Hamilton Cook as a director on 20 August 2019 (2 pages)
20 August 2019Termination of appointment of Roderick Neil Foster as a director on 20 August 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Alan Nicholas Hopwood as a director on 9 October 2018 (1 page)
9 October 2018Appointment of Mr Kevin Thubron as a director on 9 October 2018 (2 pages)
3 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
13 February 2018Secretary's details changed for Deborah Booth on 26 January 2018 (1 page)
13 February 2018Secretary's details changed for Deborah Booth on 13 February 2018 (1 page)
14 November 2017Director's details changed for Mr Neil Roderick Foster on 1 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Neil Roderick Foster on 1 November 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
11 April 2016Incorporation (31 pages)
11 April 2016Incorporation (31 pages)