Background WavePink WaveYellow Wave

THE LARKFIELDS RAWDON MANAGEMENT COMPANY LIMITED (04046949)

THE LARKFIELDS RAWDON MANAGEMENT COMPANY LIMITED (04046949) is an active UK company. incorporated on 3 August 2000. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LARKFIELDS RAWDON MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BICKERDIKE, Stephen, MCKEOWN-WADE, Susan Katherine.

Company Number
04046949
Status
active
Type
ltd
Incorporated
3 August 2000
Age
25 years
Address
Scott Hall House, Leeds, LS7 3AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BICKERDIKE, Stephen, MCKEOWN-WADE, Susan Katherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LARKFIELDS RAWDON MANAGEMENT COMPANY LIMITED

THE LARKFIELDS RAWDON MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 2000 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LARKFIELDS RAWDON MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04046949

LTD Company

Age

25 Years

Incorporated 3 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Scott Hall House Sheepscar Street North Leeds, LS7 3AF,

Previous Addresses

C/O Simon Handley Handley Gibson Twaites 3 Oxford Place Leeds LS1 3AX
From: 3 August 2000To: 18 May 2011
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Mar 15
Director Left
Aug 17
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HANDLEY, Simon Paget

Active
Roselea Farm, HarrogateHG3 3EH
Secretary
Appointed 13 Apr 2006

BICKERDIKE, Stephen

Active
Sheepscar Street North, LeedsLS7 3AF
Born January 1950
Director
Appointed 25 Feb 2025

MCKEOWN-WADE, Susan Katherine

Active
Sheepscar Street North, LeedsLS7 3AF
Born February 1965
Director
Appointed 26 Nov 2024

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 03 Aug 2000
Resigned 22 Sept 2003

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 22 Sept 2003
Resigned 13 Apr 2006

CREYKE, George Rodney

Resigned
29 Keelham Drive, LeedsLS19 6SG
Born October 1941
Director
Appointed 13 Apr 2006
Resigned 01 Aug 2017

LEEKS, Jean Ann

Resigned
Keelham Drive, LeedsLS19 6SG
Born April 1942
Director
Appointed 23 Jan 2015
Resigned 26 Nov 2024

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 03 Aug 2000
Resigned 22 Sept 2003

RELPH, Gerard

Resigned
23 Greenfield Avenue, CoventryCV7 7UG
Born December 1954
Director
Appointed 03 Aug 2000
Resigned 22 Sept 2003

WATERTON, Jane Ann

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born January 1967
Director
Appointed 04 Apr 2024
Resigned 26 Nov 2024

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 03 Aug 2000
Resigned 22 Sept 2003

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 22 Sept 2003
Resigned 13 Apr 2006
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2009
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 December 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
88(2)R88(2)R
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
287Change of Registered Office
Legacy
13 March 2006
363aAnnual Return
Accounts With Made Up Date
1 November 2005
AAAnnual Accounts
Legacy
21 September 2005
288cChange of Particulars
Legacy
21 September 2005
288cChange of Particulars
Legacy
15 September 2005
353353
Legacy
15 September 2005
287Change of Registered Office
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 July 2004
AAAnnual Accounts
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
287Change of Registered Office
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
29 September 2003
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 2002
AAAnnual Accounts
Legacy
21 January 2002
288cChange of Particulars
Legacy
17 August 2001
363sAnnual Return (shuttle)
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
23 August 2000
225Change of Accounting Reference Date
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Incorporation Company
3 August 2000
NEWINCIncorporation