Company NameLadywell Point Management Limited
DirectorAlan Berry
Company StatusActive
Company Number06825700
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 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 Alan Berry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Secretary NameZenith Management Limited (Corporation)
StatusCurrent
Appointed08 September 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressZenith Management 47 Bengal Street
Manchester
M4 6BB
Secretary NameMiss Claire Garside
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Landmark House
Station Road Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Secretary NameMrs Amy Austin
StatusResigned
Appointed24 April 2014(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 April 2016)
RoleCompany Director
Correspondence Address1st Floor Landmark House
Station Road Cheadle Hulme
Cheadle
Cheshire
SK8 7BS

Location

Registered AddressC/O Zenith Management, Nq Building
47 Bengal Street
Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1J Q Developments Limited
79.24%
Preference
-OTHER
16.24%
-
5 at £1Alfique Miah
0.40%
Ordinary
5 at £1Landon Partnership
0.40%
Ordinary
5 at £1Tim Stevens
0.40%
Ordinary
4 at £1Karl Moore
0.32%
Ordinary
3 at £1Andrew Choy On Yu
0.24%
Ordinary
3 at £1C. Silver
0.24%
Ordinary
3 at £1Chauhan Properties LTD
0.24%
Ordinary
3 at £1D. Mckillop
0.24%
Ordinary
3 at £1David Dekel & Aviva Dekel
0.24%
Ordinary
3 at £1J & P P Consulting
0.24%
Ordinary
3 at £1Kim-anh Hoang
0.24%
Ordinary
3 at £1Laura Kostoris
0.24%
Ordinary
2 at £1Anusha Shrestha
0.16%
Ordinary
2 at £1Bradley Wright-phillips
0.16%
Ordinary
2 at £1Budi Ram Shrestha
0.16%
Ordinary
2 at £1Ravinder Taheem
0.16%
Ordinary
2 at £1Shahrad Arya
0.16%
Ordinary
2 at £1Thang Hoang
0.16%
Ordinary
2 at £1Werner Jing Jung Yu
0.16%
Ordinary

Financials

Year2014
Net Worth£1,262

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Filing History

24 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (21 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,262
(22 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,262
(21 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Termination of appointment of Claire Garside as a secretary (1 page)
24 April 2014Appointment of Mrs Amy Austin as a secretary (2 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,262
(20 pages)
25 February 2014Director's details changed for Mr Alan Berry on 20 February 2014 (2 pages)
9 January 2014Registered office address changed from C/O Lea and Company 1St Floor Landmark House Station Road Cheadle Hulme Cheadle Gtr Manchester SK8 7BS United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O Lea and Company 1St Floor Landmark House Station Road Cheadle Hulme Cheadle Gtr Manchester SK8 7BS United Kingdom on 9 January 2014 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (14 pages)
5 December 2012Registered office address changed from Bank Chambers Market Place Stockport Cheshire Gtr Manchester SK1 1UN on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Bank Chambers Market Place Stockport Cheshire Gtr Manchester SK1 1UN on 5 December 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc share cap 20/12/2011
(20 pages)
4 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,262
(4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
23 September 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Secretary's details changed for Miss Claire Garside on 1 March 2010 (1 page)
22 March 2010Secretary's details changed for Miss Claire Garside on 1 March 2010 (1 page)
16 March 2010Director's details changed for Alan Berry on 20 February 2010 (2 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
20 February 2009Incorporation (16 pages)