Ladywood Cottage Management Co. Limited LEEDS


Founded in 1981, Ladywood Cottage Management, classified under reg no. 01588994 is an active company. Currently registered at C/o 88 Gledhow Wood Road LS8 4DH, Leeds the company has been in the business for 43 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Anamika P., Hatham A. and Florence T. and others. In addition one secretary - Susan S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ladywood Cottage Management Co. Limited Address / Contact

Office Address C/o 88 Gledhow Wood Road
Town Leeds
Post code LS8 4DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01588994
Date of Incorporation Fri, 2nd Oct 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Anamika P.

Position: Director

Appointed: 18 July 2023

Hatham A.

Position: Director

Appointed: 21 July 2019

Florence T.

Position: Director

Appointed: 16 November 2004

Susan S.

Position: Secretary

Appointed: 17 July 2001

Susan S.

Position: Director

Appointed: 04 August 1998

Paula H.

Position: Secretary

Resigned: 08 September 1994

James R.

Position: Director

Appointed: 07 September 2006

Resigned: 28 May 2019

Paul T.

Position: Director

Appointed: 16 November 2004

Resigned: 28 July 2020

Martin R.

Position: Director

Appointed: 28 February 2001

Resigned: 16 November 2004

Lesley M.

Position: Director

Appointed: 28 February 2001

Resigned: 16 November 2004

Jonathan A.

Position: Director

Appointed: 14 March 2000

Resigned: 28 February 2001

Paula H.

Position: Secretary

Appointed: 17 November 1998

Resigned: 17 July 2001

Emma T.

Position: Secretary

Appointed: 08 September 1994

Resigned: 19 November 1998

Ingrid S.

Position: Director

Appointed: 22 December 1993

Resigned: 26 October 1998

John S.

Position: Director

Appointed: 28 July 1993

Resigned: 03 August 1998

Emma T.

Position: Director

Appointed: 20 July 1993

Resigned: 03 March 1998

June F.

Position: Director

Appointed: 31 December 1991

Resigned: 14 March 2000

Alan B.

Position: Director

Appointed: 31 December 1991

Resigned: 28 July 1993

Anna B.

Position: Director

Appointed: 31 December 1991

Resigned: 19 July 1993

Paula H.

Position: Director

Appointed: 31 December 1991

Resigned: 07 September 2006

Jodie W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1992

Mark W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Susan S. This PSC and has 25-50% shares.

Susan S.

Notified on 31 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 1546 3957 7472 4693 8305 3402 930
Net Assets Liabilities20202020202020
Other
Creditors5 1346 3757 7272 4493 8105 3202 910
Net Current Assets Liabilities20202020202020
Total Assets Less Current Liabilities20202020202020
Average Number Employees During Period  11   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, January 2024
Free Download (2 pages)

Company search