Background WavePink WaveYellow Wave

90 LADYBRIDGE ROAD MANAGEMENT COMPANY LIMITED (05812392)

90 LADYBRIDGE ROAD MANAGEMENT COMPANY LIMITED (05812392) is an active UK company. incorporated on 10 May 2006. with registered office in Rochdale. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 90 LADYBRIDGE ROAD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include WARREN, Jeremy Paul, P CASEY & CO LTD.

Company Number
05812392
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2006
Age
19 years
Address
Head Office Rydings Road, Rochdale, OL12 9PS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
WARREN, Jeremy Paul, P CASEY & CO LTD
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

90 LADYBRIDGE ROAD MANAGEMENT COMPANY LIMITED

90 LADYBRIDGE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2006 with the registered office located in Rochdale. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 90 LADYBRIDGE ROAD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 55900)

Status

active

Active since 19 years ago

Company No

05812392

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

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

Head Office Rydings Road Wardle Rochdale, OL12 9PS,

Previous Addresses

435 Chester Road Manchester Greater Manchester M16 9HA
From: 10 May 2006To: 16 June 2010
Timeline

5 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Sept 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WARREN, Jeremy Paul

Active
Rydings Road, RochdaleOL12 9PS
Born July 1965
Director
Appointed 23 Sept 2010

P CASEY & CO LTD

Active
Rydings Road, RochdaleOL12 9PS
Corporate director
Appointed 13 Jan 2010

MCAULEY, Fiona Mary

Resigned
St Johns Road, ManchesterM16 7QY
Secretary
Appointed 10 May 2006
Resigned 13 Jan 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2006
Resigned 10 May 2006

NOAH, Judith Claire

Resigned
38 New Barns Avenue, ManchesterM21 7DG
Born September 1963
Director
Appointed 10 May 2006
Resigned 13 Jan 2010

SUMMERS, Philip John

Resigned
Totnes Road, ManchesterM21 8XF
Born July 1960
Director
Appointed 10 May 2006
Resigned 13 Jan 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 May 2006
Resigned 10 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 10 May 2006
Resigned 10 May 2006

Persons with significant control

1

Rydings Road, RochdaleOL12 9PS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
15 January 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
26 March 2009
225Change of Accounting Reference Date
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
19 February 2007
287Change of Registered Office
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Incorporation Company
10 May 2006
NEWINCIncorporation