Background WavePink WaveYellow Wave

LADGATE WOODS (MIDDLESBROUGH) MANAGEMENT COMPANY LIMITED (10116893)

LADGATE WOODS (MIDDLESBROUGH) MANAGEMENT COMPANY LIMITED (10116893) is an active UK company. incorporated on 11 April 2016. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. LADGATE WOODS (MIDDLESBROUGH) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include DOBSON, Kyle Connor, HOLLAND, Richard James, WHEELAN, Adrian Mark.

Company Number
10116893
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2016
Age
9 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOBSON, Kyle Connor, HOLLAND, Richard James, WHEELAN, Adrian Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADGATE WOODS (MIDDLESBROUGH) MANAGEMENT COMPANY LIMITED

LADGATE WOODS (MIDDLESBROUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 2016 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LADGATE WOODS (MIDDLESBROUGH) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10116893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 11 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 10 Apr 2020

DOBSON, Kyle Connor

Active
Fulford, YorkYO19 4FE
Born September 1995
Director
Appointed 26 Jul 2024

HOLLAND, Richard James

Active
Fulford, YorkYO19 4FE
Born August 1988
Director
Appointed 08 Nov 2022

WHEELAN, Adrian Mark

Active
Fulford, YorkYO19 4FE
Born October 1971
Director
Appointed 06 Mar 2024

STEVENS, Deborah

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 11 Apr 2016
Resigned 10 Apr 2020

CONNOR, Kevin

Resigned
Fulford, YorkYO19 4FE
Born October 1972
Director
Appointed 13 Oct 2021
Resigned 26 Jul 2024

COOK, Richard Hamilton

Resigned
Fulford, YorkYO19 4FE
Born May 1980
Director
Appointed 20 Aug 2019
Resigned 21 Sept 2020

COPPING, Mark Iain

Resigned
Fulford, YorkYO19 4FE
Born July 1978
Director
Appointed 13 Oct 2021
Resigned 08 Nov 2022

FOSTER, Roderick Neil

Resigned
Fulford, YorkYO19 4FE
Born August 1958
Director
Appointed 11 Apr 2016
Resigned 20 Aug 2019

HOPWOOD, Alan Nicholas

Resigned
Fulford, YorkYO19 4FE
Born January 1967
Director
Appointed 11 Apr 2016
Resigned 09 Oct 2018

PEART, Joan

Resigned
Fulford, YorkYO19 4FE
Born February 1960
Director
Appointed 11 Apr 2016
Resigned 05 Sept 2022

TAYLOR, Sean Paul

Resigned
Fulford, YorkYO19 4FE
Born September 1970
Director
Appointed 21 Sept 2020
Resigned 06 Mar 2024

THUBRON, Kevin

Resigned
Fulford, YorkYO19 4FE
Born November 1960
Director
Appointed 09 Oct 2018
Resigned 05 Oct 2021

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Incorporation Company
11 April 2016
NEWINCIncorporation