202 LADBROKE GROVE MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

202 LADBROKE GROVE MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02669565

Incorporation date

09/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1991)
dot icon16/02/2026
Confirmation statement made on 2025-12-09 with updates
dot icon18/07/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/08/2024
Appointment of Ms Alexandra Sikiniotis Lock as a director on 2024-07-30
dot icon23/05/2024
Registered office address changed from Homes Property Management Ltd, 43 All Saints Road London W11 1HE England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2024-05-23
dot icon20/02/2024
Director's details changed for Fabrizio Rainoue on 2023-12-09
dot icon20/02/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-03-31
dot icon08/06/2023
Registered office address changed from C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY England to Homes Property Management Ltd, 43 All Saints Road London W11 1HE on 2023-06-08
dot icon08/06/2023
Termination of appointment of Craig Newell as a secretary on 2023-05-28
dot icon14/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon14/10/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon17/06/2021
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17
dot icon21/04/2021
Appointment of Ms Emmanuelle Marcilloux as a director on 2021-04-21
dot icon08/02/2021
Micro company accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon13/08/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon10/08/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon02/08/2017
Termination of appointment of Eline Lang as a director on 2017-03-24
dot icon16/03/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon16/11/2016
Appointment of Ms Eline Lang as a director on 2016-11-16
dot icon29/09/2016
Termination of appointment of Makiko Suzuki as a director on 2016-09-29
dot icon02/09/2016
Micro company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon21/09/2015
Micro company accounts made up to 2014-12-31
dot icon25/06/2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 2015-06-25
dot icon17/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Andrew Byatt as a director
dot icon10/12/2013
Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 2013-12-10
dot icon01/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 2013-05-20
dot icon10/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon10/12/2012
Appointment of Miss Michelle Cacheux as a director
dot icon13/11/2012
Registered office address changed from 202 Ladbroke Grove London W10 5LZ England on 2012-11-13
dot icon13/11/2012
Appointment of Mr Craig Newell as a secretary
dot icon13/11/2012
Termination of appointment of Andrew Byatt as a secretary
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/08/2012
Appointment of Andrew Byatt as a secretary
dot icon20/08/2012
Registered office address changed from 7 Kensington Mall Notting Hill London W8 4EB United Kingdom on 2012-08-20
dot icon20/08/2012
Termination of appointment of James Lord as a secretary
dot icon20/08/2012
Termination of appointment of James Lord as a director
dot icon20/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon14/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/03/2010
Registered office address changed from 172 Oxford Gardens London W10 6ND on 2010-03-03
dot icon07/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon07/01/2010
Director's details changed for Makiko Suzuki on 2009-10-01
dot icon07/01/2010
Director's details changed for Fabrizio Rainoue on 2009-10-01
dot icon07/01/2010
Director's details changed for Andrew Thomas Byatt on 2009-10-01
dot icon11/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 09/12/08; full list of members
dot icon27/03/2008
Return made up to 09/12/07; full list of members
dot icon27/03/2008
Registered office changed on 27/03/2008 from 7 raddington road london W10 5TF
dot icon26/03/2008
Director and secretary's change of particulars / james lord / 01/03/2008
dot icon21/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/11/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon30/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 09/12/06; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 09/12/05; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 09/12/04; full list of members
dot icon26/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 09/12/03; full list of members
dot icon23/04/2004
Registered office changed on 23/04/04 from: 202 ladbroke grove london W10 5LZ
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
Director resigned
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New secretary appointed
dot icon21/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 09/12/02; full list of members
dot icon14/03/2003
New director appointed
dot icon18/12/2002
New director appointed
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/10/2002
Director resigned
dot icon07/12/2001
Return made up to 09/12/01; full list of members
dot icon07/12/2001
New secretary appointed
dot icon15/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Director resigned
dot icon21/03/2001
New secretary appointed
dot icon22/12/2000
Return made up to 09/12/00; full list of members
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon15/12/1999
Return made up to 09/12/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon26/01/1999
Return made up to 09/12/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Return made up to 09/12/97; full list of members
dot icon22/04/1997
Director resigned
dot icon22/04/1997
New director appointed
dot icon13/03/1997
Full accounts made up to 1996-12-31
dot icon10/03/1997
Director resigned
dot icon09/12/1996
New director appointed
dot icon09/12/1996
Return made up to 09/12/96; full list of members
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon20/12/1995
Secretary's particulars changed
dot icon20/12/1995
New secretary appointed
dot icon29/11/1995
Return made up to 09/12/95; full list of members
dot icon20/10/1995
Accounts for a small company made up to 1994-12-31
dot icon13/03/1995
Secretary resigned;new secretary appointed
dot icon13/12/1994
Full accounts made up to 1993-12-31
dot icon13/12/1994
Return made up to 09/12/94; no change of members
dot icon11/03/1994
Return made up to 09/12/93; no change of members
dot icon05/10/1993
Accounts for a small company made up to 1992-12-31
dot icon17/02/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
New director appointed
dot icon19/01/1993
New director appointed
dot icon19/01/1993
Return made up to 09/12/92; full list of members
dot icon23/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon16/09/1992
New director appointed
dot icon16/09/1992
Director resigned
dot icon09/12/1991
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
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
228.00
-
0.00
-
-
2022
0
228.00
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Hugh Charles Howard
Director
04/12/1991 - 22/07/1992
5
Pearman, Rupert Allen
Director
27/11/1996 - 08/05/2000
6
Johnson, Warren
Director
17/04/2004 - 21/09/2007
17
Mr James Lord
Director
12/12/2002 - 01/08/2012
8
Mumby, Elizabeth Clare
Secretary
04/12/1991 - 01/05/1992
-

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 202 LADBROKE GROVE MANAGEMENT CO LTD

202 LADBROKE GROVE MANAGEMENT CO LTD is an(a) Active company incorporated on 09/12/1991 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. There are currently 4 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 202 LADBROKE GROVE MANAGEMENT CO LTD?

toggle

202 LADBROKE GROVE MANAGEMENT CO LTD is currently Active. It was registered on 09/12/1991 .

Where is 202 LADBROKE GROVE MANAGEMENT CO LTD located?

toggle

202 LADBROKE GROVE MANAGEMENT CO LTD is registered at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does 202 LADBROKE GROVE MANAGEMENT CO LTD do?

toggle

202 LADBROKE GROVE MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 202 LADBROKE GROVE MANAGEMENT CO LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-12-09 with updates.