Company Name90 Ladybridge Road Management Company Limited
DirectorsJeremy Paul Warren and P Casey & Co Ltd
Company StatusActive
Company Number05812392
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 2006(17 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Jeremy Paul Warren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Rydings Road
Wardle
Rochdale
Lancashire
OL12 9PS
Director NameP Casey & Co Ltd (Corporation)
StatusCurrent
Appointed13 January 2010(3 years, 8 months after company formation)
Appointment Duration14 years, 3 months
Correspondence AddressRydings Road
Wardle
Rochdale
Greater Manchester
OL12 9PS
Director NameMs Judith Claire Noah
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 New Barns Avenue
Chorlton
Manchester
Lancashire
M21 7DG
Director NamePhilip John Summers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Totnes Road
Chorlton
Manchester
M21 8XF
Secretary NameMs Fiona Mary McAuley
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 St Johns Road
Old Trafford
Manchester
M16 7QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHead Office Rydings Road
Wardle
Rochdale
Lancashire
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey

Financials

Year2014
Net Worth-£11,201
Cash£8,651
Current Liabilities£415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

19 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
12 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 March 2019 (4 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 10 May 2016 no member list (3 pages)
19 May 2016Annual return made up to 10 May 2016 no member list (3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Annual return made up to 10 May 2015 no member list (3 pages)
19 May 2015Annual return made up to 10 May 2015 no member list (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 10 May 2014 no member list (3 pages)
20 May 2014Annual return made up to 10 May 2014 no member list (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 10 May 2013 no member list (3 pages)
16 May 2013Annual return made up to 10 May 2013 no member list (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 May 2012Annual return made up to 10 May 2012 no member list (3 pages)
16 May 2012Annual return made up to 10 May 2012 no member list (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 May 2011Annual return made up to 10 May 2011 no member list (3 pages)
25 May 2011Annual return made up to 10 May 2011 no member list (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 September 2010Appointment of Mr Jeremy Paul Warren as a director (2 pages)
23 September 2010Appointment of Mr Jeremy Paul Warren as a director (2 pages)
16 June 2010Annual return made up to 10 May 2010 no member list (2 pages)
16 June 2010Registered office address changed from 435 Chester Road Manchester Greater Manchester M16 9HA on 16 June 2010 (1 page)
16 June 2010Annual return made up to 10 May 2010 no member list (2 pages)
16 June 2010Registered office address changed from 435 Chester Road Manchester Greater Manchester M16 9HA on 16 June 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Termination of appointment of Judith Noah as a director (2 pages)
20 January 2010Termination of appointment of Judith Noah as a director (2 pages)
20 January 2010Termination of appointment of Fiona Mary Mcauley as a secretary (2 pages)
20 January 2010Termination of appointment of Fiona Mary Mcauley as a secretary (2 pages)
20 January 2010Termination of appointment of Philip John Summers as a director (2 pages)
20 January 2010Termination of appointment of Philip John Summers as a director (2 pages)
15 January 2010Appointment of P Casey & Co Ltd as a director (3 pages)
15 January 2010Appointment of P Casey & Co Ltd as a director (3 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2009Annual return made up to 10/05/09 (2 pages)
2 June 2009Annual return made up to 10/05/09 (2 pages)
26 March 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
26 March 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
13 May 2008Annual return made up to 10/05/08 (2 pages)
13 May 2008Annual return made up to 10/05/08 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
23 May 2007Annual return made up to 10/05/07 (2 pages)
23 May 2007Annual return made up to 10/05/07 (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 62 beech road chorlton manchester M21 9EG (1 page)
19 February 2007Registered office changed on 19/02/07 from: 62 beech road chorlton manchester M21 9EG (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned;director resigned (1 page)
28 September 2006Secretary resigned;director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (6 pages)
28 September 2006New secretary appointed (6 pages)
28 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
10 May 2006Incorporation (18 pages)
10 May 2006Incorporation (18 pages)