Background WavePink WaveYellow Wave

LADYGROVE COURT (ABINGDON) MANAGEMENT COMPANY LIMITED (04139178)

LADYGROVE COURT (ABINGDON) MANAGEMENT COMPANY LIMITED (04139178) is an active UK company. incorporated on 11 January 2001. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. LADYGROVE COURT (ABINGDON) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BEATTIE, Timothy Stewart Snadden, DAWSON, Anthony Martin, JAMES, Nathan.

Company Number
04139178
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 2001
Age
25 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEATTIE, Timothy Stewart Snadden, DAWSON, Anthony Martin, JAMES, Nathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADYGROVE COURT (ABINGDON) MANAGEMENT COMPANY LIMITED

LADYGROVE COURT (ABINGDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 January 2001 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LADYGROVE COURT (ABINGDON) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04139178

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 11 January 2001

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 11 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

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

1 Court Farm Barns Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

6 Court Farm Barns Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL
From: 12 April 2010To: 6 March 2018
Appleton Dene Yarnells Hill Oxford OX2 9BG
From: 11 January 2001To: 12 April 2010
Timeline

2 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HUGHES, Patricia

Active
Medcroft Road, KidlingtonOX5 3AL
Secretary
Appointed 12 Apr 2010

BEATTIE, Timothy Stewart Snadden

Active
Ladygrove Court, AbingdonOX14 5DB
Born July 1959
Director
Appointed 20 Mar 2025

DAWSON, Anthony Martin

Active
Granary Way, WitneyOX29 5BT
Born June 1953
Director
Appointed 06 Apr 2003

JAMES, Nathan

Active
Medcroft Road, KidlingtonOX5 3AL
Born March 1979
Director
Appointed 12 Aug 2007

COCKLE, James Berry

Resigned
19 Wychwood Paddocks, Chipping NortonOX7 3RW
Secretary
Appointed 06 Feb 2002
Resigned 06 Apr 2003

DAWSON, Anthony Martin

Resigned
Appleton Dene, OxfordOX2 9BG
Secretary
Appointed 06 Apr 2003
Resigned 12 Apr 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 11 Jan 2001
Resigned 11 Jan 2001

LINNELLS SECRETARIAL SERVICES LIMITED

Resigned
Greyfriars Court, OxfordOX1 1BB
Corporate secretary
Appointed 11 Jan 2001
Resigned 06 Feb 2002

DOMINIC, Shaun Michael

Resigned
4 Evelin Road, AbingdonOX14 1JR
Born July 1969
Director
Appointed 06 Feb 2002
Resigned 06 Apr 2003

DREWETT, Victoria Louise, Dr

Resigned
8 Ladygrove Court, AbingdonOX14 5DB
Born November 1972
Director
Appointed 06 Feb 2002
Resigned 30 Sept 2005

HANCOCK, Steve

Resigned
105 Old Road, OxfordOX3 8SX
Born December 1967
Director
Appointed 06 Feb 2002
Resigned 06 Apr 2003

KAYS, Andrew John

Resigned
8 Ladygrove Court, AbingdonOX14 5DB
Born September 1977
Director
Appointed 08 Sept 2005
Resigned 12 Dec 2007

TILLEY, Kathryn

Resigned
3 Ladygrove Court, AbingdonOX14 5DB
Born May 1977
Director
Appointed 06 Feb 2002
Resigned 30 May 2005

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 11 Jan 2001
Resigned 11 Jan 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 11 Jan 2001
Resigned 11 Jan 2001

LINNELLS NOMINEES LIMITED

Resigned
Greyfriars Court, OxfordOX1 1BB
Corporate director
Appointed 11 Jan 2001
Resigned 06 Feb 2002
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
287Change of Registered Office
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
28 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
3 October 2003
287Change of Registered Office
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2002
AAAnnual Accounts
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
287Change of Registered Office
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Incorporation Company
11 January 2001
NEWINCIncorporation