Company NameLadybrook Management (Bramhall) Limited
DirectorsDiana Claire Victoria Swadel and Stephen John Rowbotham
Company StatusActive
Company Number00999434
CategoryPrivate Limited Company
Incorporation Date12 January 1971(53 years, 3 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 NameDiana Claire Victoria Swadel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(45 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Collingridge House Old Park Road
Enfield
London
EN2 7BE
Director NameMr Stephen John Rowbotham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(51 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed01 July 2011(40 years, 6 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameOakland Residential Management Ltd (Corporation)
StatusCurrent
Appointed01 July 2011(40 years, 6 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameLynne Bolt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(21 years, 4 months after company formation)
Appointment Duration4 months (resigned 07 September 1992)
RolePersonal Assistant
Correspondence AddressFlat 19 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameBarbara Mary Griffin
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 1994)
RoleSemi-Retired
Correspondence AddressFlat 16 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameTrevor Adrian Koenen
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 1994)
RoleRetired
Correspondence Address14 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameEric John Owen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 1995)
RoleCommercial Manager
Correspondence AddressFlat 4 Warren Close
Bramhall
Stockport
Cheshire
Secretary NameCaroline Anne Whitehead
NationalityBritish
StatusResigned
Appointed10 May 1992(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressFlat 17 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameHugh Bilbey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(21 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1998)
RoleMedical Practitioner
Correspondence AddressFlat 8 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameKenneth Raymond Wallace
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address3 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NamePeter Nugent
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 August 2005)
RoleCredit Controller
Correspondence AddressFlat 6 Warren Close
Bramhall
Stockport
Cheshire
Director NameMichael John Royster
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(23 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressFlat 2 Warren Close
Bramhall
Stockport
Cheshire
Director NameEdward Keith Wood
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 1999)
RoleRetired
Correspondence AddressFlat 18 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameCaroline Anne Whitehead
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressFlat 17 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameRichard Anthony Dickson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1999)
RoleCompany Director
Correspondence AddressFlat 9 Warren Close
Bramhall
Stockport
Cheshire
Secretary NameMr Charles Terence Anderson
NationalityBritish
StatusResigned
Appointed27 June 1995(24 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 March 2004)
RoleRetired Bank Official
Country of ResidenceUnited Kingdom
Correspondence Address5 Lawnfield Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameKaren Waring
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(27 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 August 2005)
RolePhysiotherapist
Correspondence Address4 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameJeremy Adam Bentham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(28 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 December 1999)
RoleBank Advisor
Correspondence AddressFlat 7 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMalcolm Roy Moore
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(28 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 September 2018)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameDavid Robert Rhodes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(28 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 September 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14a Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameSusan Rendle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(34 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2007)
RoleClerk
Correspondence Address1 Beathwaite Drive
Bramhall
Cheshire
SK7 3NY
Director NameMahnaz Izadi
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(45 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHexagon House
21-23 Gatley Road
Cheadle
Cheshire
SK8 1NZ
Director NameDiana Claire Victoria
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(45 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 September 2018)
RoleRetired Manager
Country of ResidenceEngland
Correspondence Address14 Collingridge House Old Park Road
Enfield
London
EN2 7BE
Secretary NameMain And Main Developments Limited (Corporation)
StatusResigned
Appointed03 May 2004(33 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD
Secretary NameBraemer Estates Residential Limited (Corporation)
StatusResigned
Appointed01 November 2007(36 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP

Location

Registered Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10B. Griffin
4.95%
Ordinary
1 at £10B. Saadian
4.95%
Ordinary
1 at £10Bertrand Charles
4.95%
Ordinary
1 at £10D. Sellors
4.95%
Ordinary
1 at £10David Robert Rhodes
4.95%
Ordinary
1 at £10Diana Clare Swadel
4.95%
Ordinary
1 at £10J. Bate
4.95%
Ordinary
1 at £10J. Kyne
4.95%
Ordinary
1 at £10John Neil Airey
4.95%
Ordinary
1 at £10M.n. Wilson
4.95%
Ordinary
1 at £10Mahnaz Izadi
4.95%
Ordinary
1 at £10Malcolm Roy Moore
4.95%
Ordinary
1 at £10Mr Bahram Saadian & Mrs Melanie Patricia Saadian
4.95%
Ordinary
1 at £10Mr Hopley & Mrs Hopley
4.95%
Ordinary
1 at £10Mr S.a.t. Jafari
4.95%
Ordinary
1 at £10N.o. Sarkissian
4.95%
Ordinary
-OTHER
4.95%
-
1 at £10Peter John Holloway
4.95%
Ordinary
1 at £10Peter Nugent
4.95%
Ordinary
1 at £10Rene Vos
4.95%
Ordinary
2 at £1G & O Properties (London) LTD
0.99%
Ordinary A

Financials

Year2014
Turnover£21,855
Net Worth£20,927
Cash£13,178
Current Liabilities£788

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
25 November 2016Appointment of Diana Claire Victoria Swadel as a director on 22 August 2016 (3 pages)
16 November 2016Termination of appointment of Mahnaz Izadi as a director on 16 November 2016 (1 page)
6 October 2016Appointment of Mahnaz Izadi as a director on 22 August 2016 (3 pages)
2 October 2016Appointment of Mahnaz Izadi as a director on 22 August 2016 (3 pages)
21 September 2016Appointment of Diana Claire Victoria as a director on 22 August 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 202
(7 pages)
20 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 202
(7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 202
(7 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 May 2012Director's details changed for Malcolm Roy Moore on 14 May 2012 (2 pages)
14 May 2012Director's details changed for David Robert Rhodes on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
18 October 2011Termination of appointment of Braemer Estates Residential Limited as a secretary (1 page)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
5 July 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 5 July 2011 (1 page)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
23 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (11 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 May 2009Return made up to 10/05/09; full list of members (10 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 May 2008Return made up to 10/05/08; full list of members (8 pages)
4 February 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
11 June 2007Return made up to 10/05/07; full list of members (12 pages)
15 March 2007Director resigned (1 page)
15 December 2006Return made up to 10/05/06; no change of members (7 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
30 September 2005Return made up to 10/05/05; full list of members (12 pages)
22 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 June 2004New secretary appointed (2 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 June 2003Return made up to 10/05/03; full list of members (12 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page)
19 September 2002Return made up to 10/05/02; full list of members (12 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 July 2001Return made up to 10/05/01; full list of members (12 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 May 2000Return made up to 10/05/00; full list of members (11 pages)
16 March 2000Director resigned (1 page)
9 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Return made up to 10/05/99; full list of members (10 pages)
29 July 1999Director resigned (1 page)
12 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Return made up to 10/05/98; full list of members (8 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
22 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 May 1997Return made up to 10/05/97; full list of members (8 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
15 August 1995Director resigned;new director appointed (4 pages)
1 August 1995Director resigned;new director appointed (4 pages)
1 August 1995New secretary appointed;director resigned (2 pages)
1 August 1995Secretary resigned (4 pages)
23 May 1995Return made up to 10/05/95; no change of members (6 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 January 1971Incorporation (17 pages)