Background WavePink WaveYellow Wave

LADYBARN RESIDENTS COMPANY LIMITED (05966807)

LADYBARN RESIDENTS COMPANY LIMITED (05966807) is an active UK company. incorporated on 13 October 2006. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LADYBARN RESIDENTS COMPANY LIMITED has been registered for 19 years. Current directors include ATKINSON, Paul, GARDINA, Federica.

Company Number
05966807
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 2006
Age
19 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Paul, GARDINA, Federica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADYBARN RESIDENTS COMPANY LIMITED

LADYBARN RESIDENTS COMPANY LIMITED is an active company incorporated on 13 October 2006 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LADYBARN RESIDENTS COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05966807

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 13 October 2006

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 29 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 20 June 2011To: 29 January 2026
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
From: 30 March 2011To: 20 June 2011
80 New Bond Street London W1S 1SB United Kingdom
From: 13 October 2006To: 30 March 2011
Timeline

28 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 14
Director Left
Jul 14
Director Left
Jun 15
Director Left
Apr 16
New Owner
Mar 18
New Owner
Mar 18
Director Left
Sept 22
Owner Exit
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Oct 24
Director Joined
Dec 25
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 29 Jan 2026

ATKINSON, Paul

Active
London Road, CroydonCR0 2RF
Born March 1967
Director
Appointed 02 Dec 2025

GARDINA, Federica

Active
London Road, CroydonCR0 2RF
Born July 1977
Director
Appointed 04 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 15 Jun 2011

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Scotland Street, ColchesterCO6 4QF
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 13 Oct 2006
Resigned 12 Nov 2007

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

MURDOCK, Kevin

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Secretary
Appointed 06 Jun 2011
Resigned 10 Feb 2012

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 13 Oct 2006
Resigned 13 Oct 2006

PREMIER ESTATES LIMITED

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 10 Feb 2012
Resigned 29 Jan 2026

BROWN, Allan

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born December 1957
Director
Appointed 28 Jul 2011
Resigned 30 Jun 2015

FURY, Beverly Anne

Resigned
Lumsdale Road, ManchesterM32 0UT
Born July 1955
Director
Appointed 02 Jul 2010
Resigned 03 Oct 2011

GOODALL, Delia Margaret, Dr

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born July 1943
Director
Appointed 25 Aug 2011
Resigned 05 Sept 2022

MCCAMMON, Paul

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born June 1984
Director
Appointed 16 Jun 2013
Resigned 18 Jul 2014

MCGING, James Patrick

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born July 1962
Director
Appointed 28 Jul 2011
Resigned 10 Mar 2024

MURDOCK, Kevin Brendan

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born August 1966
Director
Appointed 12 May 2011
Resigned 18 Jun 2014

MURDOCK, Noel

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born December 1960
Director
Appointed 28 Jul 2011
Resigned 01 Jan 2015

NEWTON, Jason

Resigned
205 Upton Lane, WidnesWA8 9PB
Born January 1967
Director
Appointed 13 Oct 2006
Resigned 02 Jul 2010

PICKTHALL, Robert

Resigned
174 Glazebrook Lane, WarringtonWA3 5AY
Born March 1950
Director
Appointed 13 Oct 2006
Resigned 02 Jul 2010

QUINN, Patrick Kevin

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born October 1955
Director
Appointed 12 May 2011
Resigned 18 Jun 2013

WILLIAMS, Samantha

Resigned
Warrington Road, WarringtonWA3 6XU
Born October 1969
Director
Appointed 28 Oct 2010
Resigned 29 Jun 2012

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 13 Oct 2006
Resigned 13 Oct 2006

Persons with significant control

2

0 Active
2 Ceased

Mr James Patrick Mcging

Ceased
72-74 King Edward Street, MacclesfieldSK10 1AT
Born July 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2024

Ms Margaret Goodall

Ceased
72-74 King Edward Street, MacclesfieldSK10 1AT
Born July 1943

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Oct 2023
Fundings
Financials
Latest Activities

Filing History

117

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 October 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 February 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Legacy
11 February 2014
ANNOTATIONANNOTATION
Legacy
11 February 2014
ANNOTATIONANNOTATION
Legacy
10 February 2014
ANNOTATIONANNOTATION
Legacy
10 February 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Change Sail Address Company With Old Address
14 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Move Registers To Registered Office Company
20 June 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
19 January 2009
288cChange of Particulars
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288cChange of Particulars
Legacy
3 January 2008
287Change of Registered Office
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
18 January 2007
225Change of Accounting Reference Date
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
287Change of Registered Office
Incorporation Company
13 October 2006
NEWINCIncorporation