206 LADBROKE GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

206 LADBROKE GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01622481

Incorporation date

16/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/11/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon30/10/2025
Director's details changed for Mr Ching-Yu Lin on 2025-10-06
dot icon30/10/2025
Director's details changed for Mr Raphael Corentin Pierre Davy on 2025-10-06
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/09/2025
Appointment of Mr Raphael Corentin Pierre Davy as a director on 2025-03-24
dot icon30/08/2025
Appointment of Mr Ching-Yu Lin as a director on 2025-03-24
dot icon25/03/2025
Termination of appointment of Amit Khanna as a director on 2025-03-24
dot icon04/12/2024
Registered office address changed from Atlas Chambers West Street Brighton BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-04
dot icon02/12/2024
Director's details changed for Luke Smith on 2024-12-02
dot icon02/12/2024
Director's details changed for Luke Smith on 2024-12-02
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/11/2023
Secretary's details changed for Jody O'sullivan on 2023-11-22
dot icon22/11/2023
Director's details changed for Mr Amit Khanna on 2023-11-22
dot icon22/11/2023
Director's details changed for Jody O'sullivan on 2023-11-22
dot icon22/11/2023
Director's details changed for Ms Amalia Skoufoglou on 2023-11-22
dot icon22/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/03/2021
Registered office address changed from 30 New Road Brighton BN1 1BN to Atlas Chambers West Street Brighton BN1 2RE on 2021-03-26
dot icon11/01/2021
Confirmation statement made on 2020-10-06 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-10-04 no member list
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-04 no member list
dot icon14/10/2014
Director's details changed for Amalia Skoufoglou on 2014-01-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-04 no member list
dot icon12/11/2013
Appointment of Mr Amit Khanna as a director
dot icon12/11/2013
Termination of appointment of Vinit Khanna as a director
dot icon06/11/2013
Secretary's details changed for Jody O'sullivan on 2013-10-01
dot icon06/11/2013
Director's details changed for Jody O'sullivan on 2013-10-01
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-10-04 no member list
dot icon10/10/2012
Registered office address changed from 92 Portland Road Hove E Sussex BN3 5DN on 2012-10-10
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-04 no member list
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-04 no member list
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-04 no member list
dot icon02/11/2009
Director's details changed for Cristina Sala on 2009-10-03
dot icon02/11/2009
Director's details changed for Vinit Khanna on 2009-10-03
dot icon02/11/2009
Director's details changed for Jody O'sullivan on 2009-10-03
dot icon02/11/2009
Director's details changed for Amalia Skoufoglou on 2009-10-03
dot icon02/11/2009
Director's details changed for Luke Smith on 2009-10-03
dot icon02/11/2009
Director's details changed for Mr Michael John Elkins on 2009-10-03
dot icon02/11/2009
Director's details changed for Paul Francis Cosgrove on 2009-10-03
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/10/2008
Annual return made up to 04/10/08
dot icon14/11/2007
Annual return made up to 04/10/07
dot icon30/10/2007
New director appointed
dot icon23/10/2007
Registered office changed on 23/10/07 from: 63 portland road hove east sussex BN3 5DQ
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/01/2007
Annual return made up to 04/10/06
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/05/2006
Secretary resigned;director resigned
dot icon11/05/2006
New secretary appointed
dot icon10/01/2006
Annual return made up to 04/10/05
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/09/2005
Director resigned
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/09/2004
Annual return made up to 04/10/04
dot icon17/11/2003
Annual return made up to 04/10/03
dot icon06/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/06/2003
New secretary appointed
dot icon27/05/2003
Secretary resigned
dot icon06/03/2003
Annual return made up to 04/10/02
dot icon24/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon12/08/2002
Annual return made up to 04/10/01
dot icon12/08/2002
New secretary appointed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
Secretary resigned;director resigned
dot icon12/08/2002
Director resigned
dot icon21/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/04/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Annual return made up to 04/10/00
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon11/01/2000
Annual return made up to 04/10/99
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon19/08/1999
Registered office changed on 19/08/99 from: 43 park hall road london SE21 8EX
dot icon19/08/1999
New secretary appointed;new director appointed
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
Director resigned
dot icon09/11/1998
Annual return made up to 04/10/98
dot icon09/11/1998
Annual return made up to 04/10/97
dot icon09/11/1998
Full accounts made up to 1997-12-31
dot icon09/11/1998
Full accounts made up to 1996-12-31
dot icon09/11/1998
Memorandum and Articles of Association
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
Registered office changed on 09/11/98 from: flat 3 206 ladbrokegrove london W10 5LU
dot icon09/11/1998
Director's particulars changed
dot icon09/11/1998
New director appointed
dot icon05/11/1998
Restoration by order of the court
dot icon30/06/1998
Final Gazette dissolved via compulsory strike-off
dot icon10/03/1998
First Gazette notice for compulsory strike-off
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon18/07/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon10/10/1996
Annual return made up to 04/10/96
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/11/1995
Annual return made up to 04/10/95
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon17/10/1994
Annual return made up to 04/10/94
dot icon17/10/1994
Registered office changed on 17/10/94
dot icon06/04/1994
Secretary resigned
dot icon06/04/1994
Registered office changed on 06/04/94 from: 206 ladbroke grove london W10 5LU
dot icon18/10/1993
Accounts for a small company made up to 1993-03-31
dot icon18/10/1993
Annual return made up to 04/10/93
dot icon09/11/1992
Accounts for a small company made up to 1992-03-31
dot icon09/11/1992
Annual return made up to 04/10/92
dot icon01/07/1992
Director resigned;new director appointed
dot icon16/06/1992
Secretary resigned;new secretary appointed
dot icon06/11/1991
Director resigned
dot icon06/11/1991
Annual return made up to 04/10/91
dot icon17/09/1991
Accounts for a small company made up to 1991-03-31
dot icon22/11/1990
Accounts for a small company made up to 1990-03-31
dot icon17/10/1990
Annual return made up to 04/10/90
dot icon17/07/1990
Director resigned;new director appointed
dot icon03/05/1990
Annual return made up to 31/01/90
dot icon05/04/1990
Accounts for a small company made up to 1989-03-31
dot icon20/07/1989
Director resigned;new director appointed
dot icon19/06/1989
Accounts for a small company made up to 1988-03-31
dot icon19/06/1989
Annual return made up to 28/03/89
dot icon21/03/1988
Accounts for a small company made up to 1987-03-31
dot icon21/03/1988
Annual return made up to 20/01/88
dot icon21/07/1987
Accounts for a small company made up to 1986-03-31
dot icon21/07/1987
Annual return made up to 14/04/87
dot icon20/07/1987
New director appointed
dot icon20/07/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.74K
-
0.00
-
-
2022
0
1.74K
-
0.00
-
-
2022
0
1.74K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.74K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosgrove, Paul Francis
Director
23/01/1997 - Present
19
Petre, Hugh Robert Edward
Director
15/07/1999 - 09/05/2002
2
Dr Vinit Khanna
Director
09/05/2002 - 01/10/2013
5
O'sullivan, Jody
Director
01/09/2005 - Present
2
Davy, Raphael Corentin Pierre
Director
24/03/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 206 LADBROKE GROVE MANAGEMENT LIMITED

206 LADBROKE GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/1982 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 206 LADBROKE GROVE MANAGEMENT LIMITED?

toggle

206 LADBROKE GROVE MANAGEMENT LIMITED is currently Active. It was registered on 16/03/1982 .

Where is 206 LADBROKE GROVE MANAGEMENT LIMITED located?

toggle

206 LADBROKE GROVE MANAGEMENT LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does 206 LADBROKE GROVE MANAGEMENT LIMITED do?

toggle

206 LADBROKE GROVE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 206 LADBROKE GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-06 with no updates.