11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04870941

Incorporation date

19/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Abingdon Road, London W8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2003)
dot icon12/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon27/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon27/08/2024
Termination of appointment of Pierre Charles Andre Pozzo as a director on 2024-08-27
dot icon20/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/12/2023
Appointment of Mr Philip David Goodchild as a director on 2023-12-11
dot icon13/12/2023
Appointment of Mr Pierre Charles Andre Pozzo as a director on 2023-12-11
dot icon29/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon23/08/2022
Cessation of Jalila Watson as a person with significant control on 2022-08-23
dot icon23/08/2022
Cessation of Francesco Cirillo as a person with significant control on 2022-08-23
dot icon24/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon06/04/2020
Termination of appointment of Francesco Cirillo as a director on 2020-04-06
dot icon21/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon21/08/2019
Secretary's details changed for Jmw Barnard Management Limited on 2019-08-21
dot icon21/08/2019
Registered office address changed from Jmw Barnard Management Limited Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 2019-08-21
dot icon24/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/09/2018
Confirmation statement made on 2018-08-19 with updates
dot icon24/09/2018
Registered office address changed from C/O James Gordon 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH England to Jmw Barnard Management Limited Kensington High Street London W8 6SH on 2018-09-24
dot icon28/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/02/2018
Appointment of Professor Ariel Mcclanahan Watson as a director on 2018-02-02
dot icon15/02/2018
Termination of appointment of Jalila Watson as a director on 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon28/09/2017
Secretary's details changed for Mr Christopher Ogden Newton on 2017-09-28
dot icon13/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon26/08/2016
Termination of appointment of Oliver George Orlando Arber as a director on 2015-09-30
dot icon18/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/09/2015
Registered office address changed from 181 Kensington High Street London N8 6SH to C/O James Gordon 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH on 2015-09-28
dot icon23/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon23/09/2015
Termination of appointment of Michael John Cowcher as a director on 2015-04-27
dot icon05/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/03/2015
Appointment of Ms Jalila Watson as a director on 2012-02-22
dot icon26/03/2015
Appointment of Ms Nikki Burgess as a director on 2012-02-22
dot icon26/03/2015
Termination of appointment of Pauli Mcclanahan as a director on 2012-02-22
dot icon23/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon27/03/2013
Total exemption full accounts made up to 2012-11-30
dot icon23/10/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon23/10/2012
Director's details changed for Pauli Mcclanahan on 2012-10-23
dot icon23/10/2012
Secretary's details changed for Christopher Ogden Newton on 2012-10-23
dot icon23/10/2012
Director's details changed for Oliver George Orlando Arber on 2012-10-23
dot icon25/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-08-19
dot icon13/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/08/2010
Registered office address changed from , 11 Ladbroke Square, London, W11 3LX on 2010-08-26
dot icon20/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon11/09/2009
Return made up to 19/08/09; full list of members
dot icon29/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/09/2008
Return made up to 19/08/08; no change of members
dot icon25/03/2008
Appointment terminated director jaqueline vaudin
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/09/2007
Secretary resigned
dot icon07/09/2007
Secretary resigned
dot icon07/09/2007
Director resigned
dot icon06/09/2007
Return made up to 19/08/07; no change of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/09/2006
Return made up to 19/08/06; full list of members
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
Registered office changed on 21/07/06 from: 45 kinnoul road, london, W6 8NG
dot icon24/11/2005
New director appointed
dot icon13/10/2005
Return made up to 19/08/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/05/2005
Accounting reference date extended from 31/08/04 to 30/11/04
dot icon16/05/2005
New secretary appointed
dot icon17/01/2005
New director appointed
dot icon14/09/2004
Return made up to 19/08/04; full list of members
dot icon30/06/2004
Director resigned
dot icon05/04/2004
Registered office changed on 05/04/04 from: 53 harlesden gardens, london, NW10 4EY
dot icon09/02/2004
New director appointed
dot icon12/01/2004
New director appointed
dot icon12/01/2004
Registered office changed on 12/01/04 from: wells house, 80 upper street, islington, london N1 0NU
dot icon23/12/2003
Ad 01/12/03--------- £ si 5@1=5 £ ic 1/6
dot icon12/09/2003
New secretary appointed;new director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
New director appointed
dot icon27/08/2003
Certificate of change of name
dot icon19/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.90K
-
0.00
-
-
2022
0
1.26K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Nikki
Director
22/02/2012 - Present
-
Watson, Ariel Mcclanahan, Professor
Director
02/02/2018 - Present
-
Pozzo, Pierre Charles Andre
Director
11/12/2023 - 27/08/2024
11
Goodchild, Philip David
Director
11/12/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED

11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/08/2003 with the registered office located at 17 Abingdon Road, London W8 6AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED?

toggle

11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/08/2003 .

Where is 11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED is registered at 17 Abingdon Road, London W8 6AH.

What does 11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-11-30.