Company NameLadybarn Court Management Company Limited
DirectorsNader Akhavan and Anthony Rowling
Company StatusActive
Company Number03200805
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 12 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 NameMr Nader Akhavan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(23 years after company formation)
Appointment Duration4 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMr Anthony Rowling
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed13 November 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameIrene Anne Campbell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 Ladybarn Court
103 Egerton Road Fallowfield
Manchester
M14 6RD
Director NameJacqueline Standring
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Ladybarn Court
103 Egerton Road Fallowfield
Manchester
M14 6RD
Secretary NameAndrew Benjamin Nelson
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Ladybarn Court 103 Egerton Road
Fallowfield
Manchester
Greater Manchester
M14 6RD
Secretary NameIrene Anne Campbell
NationalityBritish
StatusResigned
Appointed01 August 1998(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressFlat 9 Ladybarn Court
103 Egerton Road Fallowfield
Manchester
M14 6RD
Director NameJane Elizabeth Monaghan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 September 2002)
RolePld Student
Correspondence Address17 Old Moat Lane
Manchester
Lancashire
M20 3EE
Secretary NameNeville Arthur Phillips
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address6 Stuart Avenue
Marple
Stockport
Cheshire
SK6 6JX
Secretary NameNeville Arthur Phillips
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address6 Stuart Avenue
Marple
Stockport
Cheshire
SK6 6JX
Director NameKathleen Carton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2004)
RoleProbation Officer
Correspondence AddressFlat 11 Ladybarn Court
103 Egerton Road
Fallowfield
Manchester
M14 6RD
Director NameDarren Philip Hamer
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(8 years after company formation)
Appointment Duration4 years (resigned 02 June 2008)
RoleSolicitor
Correspondence AddressFlat 6 Ladybarn Court
103 Egerton Road
Manchester
M14 6RD
Director NameAndrew Nelson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2007)
RoleNurse
Correspondence AddressApt 5 103 Egerton Road
Manchester
Lancashire
M14 6YD
Director NameWilliam Forrest
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 October 2004)
RoleTeacher
Correspondence Address6 Drovers Way
Sandbach
Crewe
Cheshire
CW11 1EL
Director NameKatherine Bromhall
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(8 years after company formation)
Appointment Duration6 years (resigned 28 May 2010)
RoleStudent
Correspondence AddressFlat 8 Ladybarn Court
103 Egerton Road
Manchester
M14 6RD
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Director NameMr Roger Wood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Ladybarn Court 103 Egerton Road
Manchester
Greater Manchester
M14 6RD
Director NameMr Anthony Rowling
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(12 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 June 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address59 School Grove
Manchester
Lancasher
M20 4RT
Director NameMiss Holly Catriona Marshall
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2017)
RoleSupport And Delivery Consultant
Country of ResidenceEngland
Correspondence AddressNo 2 The Courtyard Earl Road
Cheadle Hulme
Cheshire
SK8 6GN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGraymarsh Property Services Limited (Corporation)
StatusResigned
Appointed01 August 2016(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2019)
Correspondence AddressNo 2, The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1A. Makin
7.14%
Ordinary
1 at £1D. Scott & L. Scott
7.14%
Ordinary
1 at £1Holly Catriona Marshall & Nicholas George Taylor
7.14%
Ordinary
1 at £1L. Cheriet & A. Cheriet
7.14%
Ordinary
1 at £1M. Easton
7.14%
Ordinary
1 at £1M. Leatham
7.14%
Ordinary
1 at £1Mr J. Whiteley
7.14%
Ordinary
1 at £1Mr S. Jangir
7.14%
Ordinary
1 at £1Mr T. Simms
7.14%
Ordinary
1 at £1Mrs Katherine Bromhall
7.14%
Ordinary
1 at £1Ms G. Rhydderch & Mr A. Rowling
7.14%
Ordinary
1 at £1Z. Abbas
7.14%
Ordinary
2 at £1N. Akhavan
14.29%
Ordinary

Financials

Year2014
Net Worth£3,428
Cash£3,989
Current Liabilities£4,120

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 July 2023 (10 months ago)
Next Return Due28 July 2024 (2 months, 2 weeks from now)

Filing History

2 October 2017Termination of appointment of Holly Catriona Marshall as a director on 25 September 2017 (1 page)
11 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 August 2016Termination of appointment of Sarah Christine Dickinson as a secretary on 1 August 2016 (1 page)
22 August 2016Appointment of Graymarsh Property Services Limited as a secretary on 1 August 2016 (2 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 14
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 14
(5 pages)
4 February 2014Appointment of Miss Holly Catriona Marshall as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 August 2011Termination of appointment of Roger Wood as a director (1 page)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 August 2010Registered office address changed from C/O Graymarsh Property Services No 2 the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 5 August 2010 (1 page)
5 August 2010Director's details changed for Roger Wood on 14 July 2010 (2 pages)
5 August 2010Registered office address changed from C/O Graymarsh Property Services No 2 the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 5 August 2010 (1 page)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Anthony Rowling on 14 July 2010 (2 pages)
28 May 2010Termination of appointment of Katherine Bromhall as a director (1 page)
28 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
15 July 2009Return made up to 14/07/09; full list of members (12 pages)
23 December 2008Director appointed anthony rowling (2 pages)
9 December 2008Director appointed roger wood (2 pages)
4 November 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
17 October 2008Return made up to 14/07/08; full list of members (7 pages)
27 June 2008Appointment terminated director darren hamer (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: w t gunson 12 saint anns square manchester lancashire M2 7HW (1 page)
16 August 2007Return made up to 14/07/07; change of members (7 pages)
7 August 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
23 April 2007Director resigned (1 page)
4 August 2006Return made up to 14/07/06; full list of members (9 pages)
13 June 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
28 July 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
22 July 2005Return made up to 14/07/05; change of members (7 pages)
15 October 2004Director resigned (1 page)
26 July 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
22 July 2004Return made up to 14/07/04; change of members (7 pages)
23 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
15 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 April 2003New secretary appointed (1 page)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
6 September 2002Return made up to 14/07/02; full list of members (11 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
13 September 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(10 pages)
14 June 2001New secretary appointed (2 pages)
11 September 2000Full accounts made up to 31 January 2000 (9 pages)
11 September 2000Secretary resigned;director resigned (1 page)
9 August 2000Return made up to 14/07/00; full list of members (10 pages)
3 December 1999Registered office changed on 03/12/99 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
3 December 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
13 August 1999Return made up to 14/07/99; full list of members (6 pages)
17 September 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Return made up to 14/07/98; no change of members (4 pages)
16 April 1998Secretary resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: flat 5 ladybarn court 103 egerton road fallowfield manchester M14 6RD (1 page)
2 March 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
22 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1997Return made up to 14/07/97; full list of members (7 pages)
22 July 1996Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
22 July 1996Ad 20/05/96--------- £ si 8@1=8 £ ic 2/10 (3 pages)
25 May 1996Secretary resigned (1 page)
20 May 1996Incorporation (20 pages)