You are here: bizstats.co.uk > a-z index > 4 list > 44 list

44-114 Ladygrove (freehold) Limited REDHILL


44-114 Ladygrove (freehold) started in year 2000 as Private Limited Company with registration number 04033516. The 44-114 Ladygrove (freehold) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Redhill at Suite 7 Phoenix House, Redhill Aerodrome. Postal code: RH1 5JY.

The firm has 2 directors, namely Robert K., William F.. Of them, William F. has been with the company the longest, being appointed on 26 April 2010 and Robert K. has been with the company for the least time - from 21 June 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher N. who worked with the the firm until 26 April 2010.

44-114 Ladygrove (freehold) Limited Address / Contact

Office Address Suite 7 Phoenix House, Redhill Aerodrome
Office Address2 Kings Mill Lane
Town Redhill
Post code RH1 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04033516
Date of Incorporation Thu, 13th Jul 2000
Industry Residents property management
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Concept Property Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 25 July 2022

Robert K.

Position: Director

Appointed: 21 June 2019

William F.

Position: Director

Appointed: 26 April 2010

James H.

Position: Director

Appointed: 24 March 2017

Resigned: 13 May 2018

David E.

Position: Director

Appointed: 14 March 2017

Resigned: 05 July 2019

Ian G.

Position: Director

Appointed: 03 December 2009

Resigned: 20 March 2017

Ian G.

Position: Director

Appointed: 25 March 2008

Resigned: 08 October 2009

Robert M.

Position: Director

Appointed: 27 April 2006

Resigned: 25 March 2008

Philip R.

Position: Director

Appointed: 19 October 2005

Resigned: 27 April 2006

Michael A.

Position: Director

Appointed: 04 October 2000

Resigned: 14 May 2003

Suzanne G.

Position: Director

Appointed: 04 October 2000

Resigned: 26 April 2010

Alan K.

Position: Director

Appointed: 04 October 2000

Resigned: 26 April 2010

Mark T.

Position: Director

Appointed: 04 October 2000

Resigned: 20 June 2003

Christopher N.

Position: Director

Appointed: 13 July 2000

Resigned: 08 October 2009

William F.

Position: Director

Appointed: 13 July 2000

Resigned: 19 October 2005

Christopher N.

Position: Secretary

Appointed: 13 July 2000

Resigned: 26 April 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth22 88134 231       
Balance Sheet
Cash Bank In Hand25 18039 133       
Current Assets25 27839 23138 44954 16650 86645 8718 7194 5743 914
Debtors9898       
Net Assets Liabilities      2 163884200
Reserves/Capital
Called Up Share Capital9898       
Profit Loss Account Reserve22 78334 133       
Shareholder Funds22 88134 231       
Other
Creditors 5 0005 0707 3745 6687806 5563 6903 714
Creditors Due Within One Year2 3975 000       
Net Current Assets Liabilities22 88134 23133 37946 79245 19845 0912 163884200
Number Shares Allotted 98       
Par Value Share 1       
Share Capital Allotted Called Up Paid9898       
Total Assets Less Current Liabilities22 88134 23133 37946 79245 19845 0912 163884200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 6th, April 2023
Free Download (3 pages)

Company search