231-233 LADBROKE GROVE FREEHOLD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

231-233 LADBROKE GROVE FREEHOLD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05904981

Incorporation date

14/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Willmott House, 12 Blacks Road, Hammersmith, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2006)
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon23/08/2025
Secretary's details changed for Mr Seyed Bardia Hosseini Sohi on 2025-08-23
dot icon30/07/2025
Appointment of Mr Maxime Bulot as a director on 2025-07-17
dot icon23/05/2025
Termination of appointment of Erian O'neill as a director on 2025-05-16
dot icon05/05/2025
Appointment of Adaptive22 Ltd as a director on 2025-05-05
dot icon03/04/2025
Appointment of Mr Seyed Bardia Hosseini Sohi as a director on 2025-04-03
dot icon01/04/2025
Appointment of Mr Seyed Bardia Hosseini Sohi as a secretary on 2025-04-01
dot icon25/03/2025
Termination of appointment of Nicolas De La Vallée Poussin as a director on 2025-01-10
dot icon25/03/2025
Termination of appointment of Rosie Christina Crocker as a director on 2025-03-18
dot icon29/01/2025
Termination of appointment of Andrea Jean Furst as a director on 2025-01-29
dot icon29/01/2025
Registered office address changed from 233 Basement Flat Ladbroke Grove London W10 6HG England to Willmott House 12 Blacks Road Hammersmith London W6 9EU on 2025-01-29
dot icon04/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon26/08/2022
Director's details changed for Lynn Joan Allan on 2022-08-26
dot icon26/08/2022
Director's details changed for Lynn Joan Allan on 2022-08-26
dot icon07/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/11/2020
Appointment of Mrs Theresa Tollemache as a director on 2020-11-05
dot icon22/09/2020
Appointment of Miss Rosie Christina Crocker as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of William Francis Wright as a director on 2020-09-22
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon26/08/2020
Termination of appointment of Christian Charles Blackshaw as a director on 2019-11-29
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon24/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2019
Appointment of Ms Erian O'neill as a director on 2019-08-26
dot icon21/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon21/08/2019
Termination of appointment of Joshua Feldberg as a director on 2019-08-21
dot icon11/06/2019
Appointment of Dr Sally Elizabeth Dormer as a director on 2019-05-29
dot icon11/06/2019
Appointment of Mr Christian Charles Blackshaw as a director on 2019-05-29
dot icon16/04/2019
Appointment of Mr Nicolas De La Vallée Poussin as a director on 2019-04-12
dot icon12/04/2019
Appointment of Mr William Francis Wright as a director on 2019-04-12
dot icon05/03/2019
Registered office address changed from Willmott House 12 Blacks Road London W6 9EU to 233 Basement Flat Ladbroke Grove London W10 6HG on 2019-03-05
dot icon13/11/2018
Appointment of Ms Andrea Jean Furst as a director on 2018-11-12
dot icon01/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon10/08/2018
Termination of appointment of Jade Gittins as a director on 2018-08-09
dot icon23/08/2017
Micro company accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon07/08/2017
Director's details changed for Jade Fuoco on 2017-07-27
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Termination of appointment of Rosie Francesca Garthwaite as a director on 2016-08-10
dot icon31/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon08/09/2015
Annual return made up to 2015-08-14 no member list
dot icon08/09/2015
Termination of appointment of Caroline Joseph as a director on 2015-08-04
dot icon08/09/2015
Termination of appointment of Ghanim Kadhim Shubber as a director on 2015-08-04
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-14 no member list
dot icon08/09/2014
Register(s) moved to registered inspection location Willmott House 12 Blacks Road London W6 9EU
dot icon08/09/2014
Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to Willmott House 12 Blacks Road London W6 9EU on 2014-09-08
dot icon08/09/2014
Register inspection address has been changed to Willmott House 12 Blacks Road London W6 9EU
dot icon08/09/2014
Registered office address changed from Flat 9 231 Ladbroke Grove London W10 6HG to Willmott House 12 Blacks Road London W6 9EU on 2014-09-08
dot icon24/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-14 no member list
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Termination of appointment of Jennyfer Haas as a director
dot icon29/08/2012
Annual return made up to 2012-08-14 no member list
dot icon17/02/2012
Termination of appointment of Gavin Black as a director
dot icon17/02/2012
Termination of appointment of Gavin Black as a secretary
dot icon20/10/2011
Full accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-08-14 no member list
dot icon23/09/2010
Appointment of Miss Geraldine Caroline Apponyi as a director
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-14 no member list
dot icon10/09/2010
Termination of appointment of Deborah Spurrier-Kimbell as a director
dot icon10/09/2010
Director's details changed for Lynn Joan Allan on 2010-08-14
dot icon10/09/2010
Director's details changed for Deborah Patricia Spurrier-Kimbell on 2010-08-14
dot icon10/09/2010
Director's details changed for Caroline Joseph on 2010-08-14
dot icon10/09/2010
Director's details changed for Jennyfer Haas on 2010-08-14
dot icon10/09/2010
Director's details changed for Gavin Russell Black on 2010-08-14
dot icon10/09/2010
Director's details changed for Rosie Francesca Garthwaite on 2010-08-14
dot icon10/09/2010
Director's details changed for Jade Fuoco on 2010-08-14
dot icon18/08/2009
Annual return made up to 14/08/09
dot icon14/08/2009
Full accounts made up to 2009-03-31
dot icon20/10/2008
Annual return made up to 14/08/08
dot icon20/10/2008
Director and secretary's change of particulars / gavin black / 01/10/2008
dot icon08/10/2008
Director appointed josh feldberg
dot icon08/10/2008
Appointment terminated director thierry euvrard
dot icon03/10/2008
Full accounts made up to 2008-03-31
dot icon02/04/2008
Director appointed deborah patricia spurrier-kimbell
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon06/11/2007
Annual return made up to 14/08/07
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Director resigned
dot icon20/06/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon18/05/2007
Memorandum and Articles of Association
dot icon14/08/2006
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
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Miss Rosie Francesca Garthwaite
Director
14/08/2006 - 10/08/2016
8
Furst, Andrea Jean
Director
12/11/2018 - 29/01/2025
-
Gittins, Jade
Director
14/08/2006 - 09/08/2018
-
Hosseini Sohi, Seyed Bardia
Secretary
01/04/2025 - Present
-
Bulot, Maxime
Director
17/07/2025 - 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 231-233 LADBROKE GROVE FREEHOLD MANAGEMENT LTD

231-233 LADBROKE GROVE FREEHOLD MANAGEMENT LTD is an(a) Active company incorporated on 14/08/2006 with the registered office located at Willmott House, 12 Blacks Road, Hammersmith, London W6 9EU. There are currently 9 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 231-233 LADBROKE GROVE FREEHOLD MANAGEMENT LTD?

toggle

231-233 LADBROKE GROVE FREEHOLD MANAGEMENT LTD is currently Active. It was registered on 14/08/2006 .

Where is 231-233 LADBROKE GROVE FREEHOLD MANAGEMENT LTD located?

toggle

231-233 LADBROKE GROVE FREEHOLD MANAGEMENT LTD is registered at Willmott House, 12 Blacks Road, Hammersmith, London W6 9EU.

What does 231-233 LADBROKE GROVE FREEHOLD MANAGEMENT LTD do?

toggle

231-233 LADBROKE GROVE FREEHOLD MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 231-233 LADBROKE GROVE FREEHOLD MANAGEMENT LTD?

toggle

The latest filing was on 04/12/2025: Accounts for a dormant company made up to 2025-03-31.