Background WavePink WaveYellow Wave

LAVERICK HALL FARM PROPERTY MANAGEMENT LTD (09055021)

LAVERICK HALL FARM PROPERTY MANAGEMENT LTD (09055021) is an active UK company. incorporated on 23 May 2014. with registered office in Chester Le Street. The company operates in the Real Estate Activities sector, engaged in residents property management. LAVERICK HALL FARM PROPERTY MANAGEMENT LTD has been registered for 11 years. Current directors include BAINS, Stephen Arthur, CHAPMAN, Jacqueline.

Company Number
09055021
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
58 Durham Road, Chester Le Street, DH3 2QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAINS, Stephen Arthur, CHAPMAN, Jacqueline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVERICK HALL FARM PROPERTY MANAGEMENT LTD

LAVERICK HALL FARM PROPERTY MANAGEMENT LTD is an active company incorporated on 23 May 2014 with the registered office located in Chester Le Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAVERICK HALL FARM PROPERTY MANAGEMENT LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09055021

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

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

58 Durham Road Birtley Chester Le Street, DH3 2QJ,

Previous Addresses

27 Durham Road Birtley Chester Le Street DH3 2QG
From: 23 May 2014To: 13 December 2016
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Owner Exit
Jan 20
New Owner
Jan 20
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
7
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAINS, Stephen Arthur

Active
Durham Road, Chester Le StreetDH3 2QJ
Born February 1956
Director
Appointed 01 Sept 2016

CHAPMAN, Jacqueline

Active
Durham Road, Chester Le StreetDH3 2QJ
Born January 1970
Director
Appointed 22 Sept 2022

GARDNER, Troy Daryl

Resigned
Durham Road, Chester Le StreetDH3 2QJ
Born October 1961
Director
Appointed 01 Sept 2016
Resigned 22 Sept 2022

GREEN, Mark

Resigned
Birtley, Chester Le StreetDH3 2QG
Born November 1964
Director
Appointed 23 May 2014
Resigned 01 Sept 2016

Persons with significant control

9

2 Active
7 Ceased

Miss Jacqueline Chapman

Active
Durham Road, Chester Le StreetDH3 2QJ
Born January 1970

Nature of Control

Right to appoint and remove directors
Notified 10 May 2019

Mr Stewart Burn

Ceased
Durham Road, Chester Le StreetDH3 2QJ
Born October 1971

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 25 Jan 2026

Mr Ranjit Singh

Ceased
Durham Road, Chester Le StreetDH3 2QJ
Born February 1971

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 25 Jan 2026

Mr Troy Daryl Gardner

Ceased
Durham Road, Chester Le StreetDH3 2QJ
Born October 1961

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 25 Jan 2026

Mr Anthony Mcconkey

Ceased
Durham Road, Chester Le StreetDH3 2QJ
Born July 1977

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 25 Jan 2026

Mr Warren Metcalfe

Ceased
Durham Road, Chester Le StreetDH3 2QJ
Born September 1972

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 25 Jan 2026

Mr Michael Patterson

Ceased
Durham Road, Chester Le StreetDH3 2QJ
Born August 1966

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 25 Jan 2026

Mrs Joyce Thornton

Ceased
Durham Road, Chester Le StreetDH3 2QJ
Born December 1949

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 10 May 2019

Mr Stephen Arthur Bains

Active
Durham Road, Chester Le StreetDH3 2QJ
Born February 1956

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

57

Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Incorporation Company
23 May 2014
NEWINCIncorporation