2 AND 3 LADBROKE SQUARE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

2 AND 3 LADBROKE SQUARE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01233489

Incorporation date

13/11/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 12, 2 Ladbroke Square, London W11 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1975)
dot icon26/02/2026
Micro company accounts made up to 2025-12-31
dot icon29/09/2025
Appointment of Ms Camila Massu as a director on 2024-12-12
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon08/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon02/04/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2022-09-29 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon12/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon18/02/2022
Appointment of Mr Maximilian Ruhenstroth-Bauer as a director on 2021-02-06
dot icon13/09/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-12-31
dot icon11/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon17/12/2018
Termination of appointment of Peter Del Favero as a director on 2018-11-30
dot icon20/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2017-10-13 with updates
dot icon13/10/2017
Termination of appointment of Robert Charles Andrew Cosslett as a director on 2017-10-11
dot icon13/10/2017
Appointment of Ms Georgia Cosslett as a director on 2017-10-11
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Termination of appointment of Jonathan Philip Stolerman as a director on 2015-11-27
dot icon06/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon22/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Appointment of Mr Peter Del Favero as a director on 2015-08-04
dot icon20/07/2015
Appointment of Mrs Jill Johnson as a director on 2015-07-20
dot icon17/07/2015
Termination of appointment of Ravindra Kumar as a director on 2014-11-04
dot icon28/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Termination of appointment of Ronald Gee as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon22/10/2012
Appointment of Mr Robert Charles Andrew Cosslett as a director
dot icon18/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Termination of appointment of Charlotte Readhead as a director
dot icon29/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon28/09/2011
Director's details changed for Sophie Elizabeth Page on 2011-09-28
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon21/09/2010
Director's details changed for Robert James Thicknesse on 2010-09-20
dot icon21/09/2010
Director's details changed for Charlotte Susan Carolynn Readhead on 2010-09-20
dot icon21/09/2010
Director's details changed for Sophie Elizabeth Page on 2010-09-20
dot icon21/09/2010
Director's details changed for Ronald Davenport Gee on 2010-09-20
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 20/09/08; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
New director appointed
dot icon23/11/2007
New director appointed
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 20/09/07; full list of members
dot icon24/09/2007
Director's particulars changed
dot icon10/07/2007
New director appointed
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Registered office changed on 03/05/07 from: red lion cottage coleshill amersham buckinghamshire HP7 0LH
dot icon03/05/2007
Secretary resigned;director resigned
dot icon20/10/2006
Return made up to 26/09/06; full list of members
dot icon20/10/2006
Director resigned
dot icon11/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 26/09/05; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/10/2004
Return made up to 26/09/04; no change of members
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 26/09/03; full list of members
dot icon20/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/10/2002
Return made up to 26/09/02; full list of members
dot icon19/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/10/2001
Return made up to 26/09/01; no change of members
dot icon03/09/2001
Registered office changed on 03/09/01 from: c/o ots 1ST floor 104 college road harrow,middx HA1 1BQ
dot icon16/02/2001
Director resigned
dot icon30/11/2000
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon30/10/2000
Return made up to 26/09/00; full list of members
dot icon30/10/2000
New director appointed
dot icon30/10/2000
Director resigned
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon15/09/1999
Return made up to 26/09/99; change of members
dot icon06/08/1999
New director appointed
dot icon05/01/1999
Secretary resigned
dot icon15/12/1998
New secretary appointed
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
Return made up to 26/09/98; change of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon24/09/1997
Return made up to 26/09/97; full list of members
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon07/10/1996
Return made up to 26/09/96; change of members
dot icon20/03/1996
Director resigned
dot icon31/10/1995
New director appointed
dot icon31/10/1995
Return made up to 26/09/95; no change of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon17/05/1995
Registered office changed on 17/05/95 from: 1ST floor 100 college road harrow middx HA1 1BQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
New director appointed
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon30/10/1994
Return made up to 26/09/94; full list of members
dot icon26/10/1993
Director resigned
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon03/10/1993
Return made up to 26/09/93; change of members
dot icon30/09/1992
Full accounts made up to 1991-12-31
dot icon30/09/1992
Return made up to 26/09/92; change of members
dot icon15/11/1991
New director appointed
dot icon16/10/1991
Return made up to 26/09/91; full list of members
dot icon01/10/1991
Full accounts made up to 1990-12-31
dot icon05/02/1991
Full accounts made up to 1989-12-31
dot icon05/02/1991
Return made up to 26/11/90; full list of members
dot icon11/01/1991
New director appointed
dot icon01/10/1990
Secretary resigned;new secretary appointed
dot icon18/09/1990
Registered office changed on 18/09/90 from: 10 sydney street london SW3 6PP
dot icon14/02/1990
Return made up to 27/11/89; full list of members
dot icon30/01/1990
Full accounts made up to 1988-12-31
dot icon30/10/1989
New director appointed
dot icon30/10/1989
Director resigned
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon10/11/1988
Return made up to 09/05/88; full list of members
dot icon10/11/1988
Registered office changed on 10/11/88 from: c/o chesterton lalonde, 66/68, seymour street, london. W-1H 5AF
dot icon10/11/1988
New secretary appointed
dot icon07/12/1987
Secretary resigned;new secretary appointed
dot icon23/10/1987
Full accounts made up to 1986-12-31
dot icon23/10/1987
Return made up to 06/07/87; full list of members
dot icon25/09/1987
Registered office changed on 25/09/87 from: c/o chestertons 40 connaught street london W2 2AB
dot icon28/01/1987
Full accounts made up to 1985-12-31
dot icon03/07/1986
Return made up to 04/04/86; full list of members
dot icon13/11/1975
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
238.24K
-
0.00
-
-
2022
1
225.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drysdale, Sophie Elizabeth
Director
01/10/2007 - Present
-
Ruhenstroth-Bauer, Maximilian
Director
06/02/2021 - Present
-
Johnson, Jill
Director
20/07/2015 - Present
-
Cosslett, Georgia
Director
11/10/2017 - Present
-
Thicknesse, Robert James
Director
11/10/2000 - Present
1

Persons with Significant Control

1
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 2 AND 3 LADBROKE SQUARE (MANAGEMENT) LIMITED

2 AND 3 LADBROKE SQUARE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 13/11/1975 with the registered office located at Flat 12, 2 Ladbroke Square, London W11 3LX. There are currently 6 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 2 AND 3 LADBROKE SQUARE (MANAGEMENT) LIMITED?

toggle

2 AND 3 LADBROKE SQUARE (MANAGEMENT) LIMITED is currently Active. It was registered on 13/11/1975 .

Where is 2 AND 3 LADBROKE SQUARE (MANAGEMENT) LIMITED located?

toggle

2 AND 3 LADBROKE SQUARE (MANAGEMENT) LIMITED is registered at Flat 12, 2 Ladbroke Square, London W11 3LX.

What does 2 AND 3 LADBROKE SQUARE (MANAGEMENT) LIMITED do?

toggle

2 AND 3 LADBROKE SQUARE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 AND 3 LADBROKE SQUARE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-12-31.