LADYGOLD MANAGEMENT COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 3GD

Company number 02778389
Status Active
Incorporation Date 8 January 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 ROCKMOUNT, 402 FULWOOD ROAD, SHEFFIELD, ENGLAND, S10 3GD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from Ladygold Management Company Limited Flat 4 Rockmount 402 Fulwood Road Sheffield S10 3GD England to 4 Rockmount 402 Fulwood Road Sheffield S10 3GD on 20 March 2017; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from C/O Heather Manning 402 Fulwood Road Sheffield S10 3GD England to Ladygold Management Company Limited Flat 4 Rockmount 402 Fulwood Road Sheffield S10 3GD on 20 January 2017. The most likely internet sites of LADYGOLD MANAGEMENT COMPANY LIMITED are www.ladygoldmanagementcompany.co.uk, and www.ladygold-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Ladygold Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02778389. Ladygold Management Company Limited has been working since 08 January 1993. The present status of the company is Active. The registered address of Ladygold Management Company Limited is 4 Rockmount 402 Fulwood Road Sheffield England S10 3gd. . FURNISS, Ian Gordon is a Director of the company. MANNING, Heather Ann is a Director of the company. Secretary BUTCHER, Peter has been resigned. Secretary JONES, Peter Eric has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWNHILL, John Malcolm has been resigned. Director BUTCHER, Peter has been resigned. Director EYRE, John Goodall has been resigned. Director GREGORY, Lynn Diane has been resigned. Director GREGORY, Paul Henry has been resigned. Director HOOLE, Stephen Ron has been resigned. Director JONES, Peter Eric has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SORBY, Matthew Daniel has been resigned. Director TRIPPIER, John has been resigned. The company operates in "Residents property management".


Current Directors

Director
FURNISS, Ian Gordon
Appointed Date: 30 May 2013
60 years old

Director
MANNING, Heather Ann
Appointed Date: 06 October 2016
46 years old

Resigned Directors

Secretary
BUTCHER, Peter
Resigned: 04 October 2016
Appointed Date: 09 December 1997

Secretary
JONES, Peter Eric
Resigned: 09 December 1997
Appointed Date: 08 February 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 February 1993
Appointed Date: 08 January 1993

Director
BROWNHILL, John Malcolm
Resigned: 09 December 1997
Appointed Date: 08 February 1993
82 years old

Director
BUTCHER, Peter
Resigned: 04 October 2016
Appointed Date: 09 December 1997
81 years old

Director
EYRE, John Goodall
Resigned: 04 November 2012
Appointed Date: 09 December 1997
89 years old

Director
GREGORY, Lynn Diane
Resigned: 09 January 2007
Appointed Date: 18 August 2000
67 years old

Director
GREGORY, Paul Henry
Resigned: 01 January 2012
Appointed Date: 01 January 2009
75 years old

Director
HOOLE, Stephen Ron
Resigned: 04 February 2012
Appointed Date: 09 January 2007
67 years old

Director
JONES, Peter Eric
Resigned: 09 December 1997
Appointed Date: 08 February 1993
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 February 1993
Appointed Date: 08 January 1993

Director
SORBY, Matthew Daniel
Resigned: 09 January 2007
Appointed Date: 13 December 2004
49 years old

Director
TRIPPIER, John
Resigned: 18 August 2000
Appointed Date: 09 December 1997
77 years old

LADYGOLD MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Registered office address changed from Ladygold Management Company Limited Flat 4 Rockmount 402 Fulwood Road Sheffield S10 3GD England to 4 Rockmount 402 Fulwood Road Sheffield S10 3GD on 20 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jan 2017
Registered office address changed from C/O Heather Manning 402 Fulwood Road Sheffield S10 3GD England to Ladygold Management Company Limited Flat 4 Rockmount 402 Fulwood Road Sheffield S10 3GD on 20 January 2017
20 Jan 2017
Confirmation statement made on 8 January 2017 with updates
19 Jan 2017
Registered office address changed from C/O Peter Butcher Flat 4 Rockmount 402 Fulwood Road Sheffield S Yorks S10 3GD to C/O Heather Manning 402 Fulwood Road Sheffield S10 3GD on 19 January 2017
...
... and 74 more events
08 Oct 1993
Accounting reference date notified as 31/01

15 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1993
Secretary resigned;director resigned;new director appointed

15 Feb 1993
Registered office changed on 15/02/93 from: 84 temple chambers temple avenue london EC4Y ohp

08 Jan 1993
Incorporation