Background WavePink WaveYellow Wave

LARKS RIDGE MANAGEMENT COMPANY LIMITED (02678596)

LARKS RIDGE MANAGEMENT COMPANY LIMITED (02678596) is an active UK company. incorporated on 17 January 1992. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. LARKS RIDGE MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include HARVEY, Ian James.

Company Number
02678596
Status
active
Type
ltd
Incorporated
17 January 1992
Age
34 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Ian James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKS RIDGE MANAGEMENT COMPANY LIMITED

LARKS RIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 1992 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LARKS RIDGE MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02678596

LTD Company

Age

34 Years

Incorporated 17 January 1992

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

LARKS RIDGE MANAGEMENT LIMITED
From: 17 January 1992To: 7 February 1992
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 9 January 2012To: 17 October 2019
5 Larks Ridge Watford Road St. Albans Hertfordshire AL2 3DT
From: 17 January 1992To: 9 January 2012
Timeline

7 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Mar 16
Director Left
May 16
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 09 Jan 2012

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Born January 1980
Director
Appointed 17 Mar 2023

HARBERT, Melanie Jane

Resigned
2 Larks Ridge, St AlbansAL2 3DT
Secretary
Appointed 21 May 1997
Resigned 18 May 1998

HARPER, Lisa

Resigned
4 Larks Ridge, St AlbansAL2 3DT
Secretary
Appointed 18 May 1998
Resigned 22 Jul 1999

HOOPER, Michael Spencer David

Resigned
4 Larks Ridge, St. AlbansAL2 3DT
Secretary
Appointed 29 Sept 2001
Resigned 01 Jul 2004

JEFFS, Winifred Mary

Resigned
11 Larks Ridge, St. AlbansAL2 3DT
Secretary
Appointed 23 Jul 1999
Resigned 29 Sept 2001

LONSDALE, Timothy

Resigned
10 Larks Ridge, Chiswell Green St AlbansAL2 3DT
Secretary
Appointed 18 Apr 1995
Resigned 07 Dec 1995

MCMILLAN, Neil Joscelyne

Resigned
5 Larks Ridge, St AlbansAL2 3DT
Secretary
Appointed 07 Dec 1995
Resigned 21 May 1997

MITCHELL, Pauline

Resigned
162 High Street, StevenageSG1 3LL
Secretary
Appointed 01 Jul 2004
Resigned 17 Mar 2023

PEARSON, Gladys

Resigned
Vienna House 3 Park Avenue South, HarpendenAL5 2DZ
Secretary
Appointed 07 Feb 1992
Resigned 18 Apr 1995

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 14 Jan 1992
Resigned 07 Feb 1992

GROSSE, Petra

Resigned
5 Larks Ridge, St AlbansAL2 3DT
Born November 1968
Director
Appointed 28 Jan 1998
Resigned 19 Sept 2011

HIGGINS, Derek

Resigned
162 High Street, StevenageSG1 3LL
Born June 1968
Director
Appointed 04 Feb 2016
Resigned 17 Mar 2023

PEARSON, Alban Peter

Resigned
Vienna House 3 Park Avenue South, HarpendenAL5 2DZ
Born May 1929
Director
Appointed 07 Feb 1992
Resigned 18 Apr 1995

ROBINS, Derek Rodger

Resigned
High Street, StevenageSG1 3DW
Born November 1957
Director
Appointed 19 Sept 2011
Resigned 29 Apr 2016

TYRER, David

Resigned
7 Larks Ridge, Chiswell Green St AlbansAL2 3DT
Born January 1965
Director
Appointed 18 Apr 1995
Resigned 28 Jan 1998

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 14 Jan 1992
Resigned 07 Feb 1992
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2012
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name
9 January 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 February 2001
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 February 2000
AAAnnual Accounts
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
17 March 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 March 1998
AAAnnual Accounts
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
14 March 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 November 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
224224
Resolution
13 February 1992
RESOLUTIONSResolutions
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
287Change of Registered Office
Certificate Change Of Name Company
6 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 1992
NEWINCIncorporation