Company NameLingdale Management Limited
Company StatusActive
Company Number09582858
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Henry Greaves
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 3,16a Lingdale Road
West Kirby
Wirral
CH48 5DQ
Wales
Director NameMs Janet Margaret Morrison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 3,16a Lingdale Road
West Kirby
Wirral
CH48 5DQ
Wales
Secretary NameMr James Cribb
StatusCurrent
Appointed06 February 2017(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressApartment 3,16a Lingdale Road
West Kirby
Wirral
CH48 5DQ
Wales
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3,16a Lingdale Road
West Kirby
Wirral
CH48 5DQ
Wales
Director NameMr Stephen Hugh Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameMs Jennifer June Ross
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 14 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 16a Lingdale Road
West Kirby
Wirral
CH48 5DG
Wales
Secretary NameHHL Company Secretaries (Corporation)
StatusResigned
Appointed02 August 2016(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 2017)
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales

Location

Registered AddressApartment 3,16a Lingdale Road
West Kirby
Wirral
CH48 5DQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Filing History

16 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 August 2017Registered office address changed from Flat 3 16a Lingdale Road West Kirby Wirral CH48 5DG England to Apartment 3,16a Lingdale Road West Kirby Wirral CH48 5DQ on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Flat 3 16a Lingdale Road West Kirby Wirral CH48 5DG England to Apartment 3,16a Lingdale Road West Kirby Wirral CH48 5DQ on 22 August 2017 (1 page)
15 August 2017Appointment of Mr James Cribb as a director on 14 August 2017 (2 pages)
15 August 2017Termination of appointment of Jennifer June Ross as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Jennifer June Ross as a director on 14 August 2017 (1 page)
15 August 2017Appointment of Mr James Cribb as a director on 14 August 2017 (2 pages)
12 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
6 February 2017Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to Flat 3 16a Lingdale Road West Kirby Wirral CH48 5DG on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Hhl Company Secretaries as a secretary on 6 February 2017 (1 page)
6 February 2017Appointment of Mr James Cribb as a secretary on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to Flat 3 16a Lingdale Road West Kirby Wirral CH48 5DG on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Hhl Company Secretaries as a secretary on 6 February 2017 (1 page)
6 February 2017Appointment of Mr James Cribb as a secretary on 6 February 2017 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 August 2016Appointment of Ms Janet Margaret Morrison as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Ms Janet Margaret Morrison as a director on 23 August 2016 (2 pages)
8 August 2016Appointment of Mr David Henry Greaves as a director on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Stephen Hugh Roberts as a director on 8 August 2016 (1 page)
8 August 2016Appointment of Mr David Henry Greaves as a director on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Stephen Hugh Roberts as a director on 8 August 2016 (1 page)
8 August 2016Appointment of Ms Jennifer June Ross as a director on 8 August 2016 (2 pages)
8 August 2016Appointment of Ms Jennifer June Ross as a director on 8 August 2016 (2 pages)
3 August 2016Registered office address changed from 20 Grosvenor Street Chester CH1 2DD England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 20 Grosvenor Street Chester CH1 2DD England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 3 August 2016 (1 page)
2 August 2016Appointment of Hhl Company Secretaries as a secretary on 2 August 2016 (2 pages)
2 August 2016Appointment of Hhl Company Secretaries as a secretary on 2 August 2016 (2 pages)
29 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(3 pages)
29 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(3 pages)
23 February 2016Registered office address changed from Hilbre Business Park Unit 1 Suite 4 Carr Lane Hoylake Wirral CH47 4AZ United Kingdom to 20 Grosvenor Street Chester CH1 2DD on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Hilbre Business Park Unit 1 Suite 4 Carr Lane Hoylake Wirral CH47 4AZ United Kingdom to 20 Grosvenor Street Chester CH1 2DD on 23 February 2016 (1 page)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)