5 LADBROKE GARDENS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

5 LADBROKE GARDENS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02435693

Incorporation date

24/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

51 Marloes Road, London W8 6LACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1989)
dot icon05/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon16/07/2025
Micro company accounts made up to 2024-10-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-10-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-10-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-10-31
dot icon15/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/02/2021
Registered office address changed from 51 C/O Keith Vaudrey & Co Ltd Marloes Road London W8 6LA England to 51 Marloes Road London W8 6LA on 2021-02-17
dot icon17/02/2021
Registered office address changed from 51 Marloes Road London W8 6LA England to 51 C/O Keith Vaudrey & Co Ltd Marloes Road London W8 6LA on 2021-02-17
dot icon17/02/2021
Registered office address changed from 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England to 51 Marloes Road London W8 6LA on 2021-02-17
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon11/11/2020
Registered office address changed from 58 Kensington Church Street London W8 4DB England to 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB on 2020-11-11
dot icon13/02/2020
Micro company accounts made up to 2019-10-31
dot icon03/02/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon03/02/2020
Secretary's details changed for Jmw Barnard Management Limited on 2020-02-03
dot icon03/02/2020
Registered office address changed from First Floor 15 Young Street London W8 5EH to 58 Kensington Church Street London W8 4DB on 2020-02-03
dot icon04/04/2019
Micro company accounts made up to 2018-10-31
dot icon17/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon17/08/2017
Micro company accounts made up to 2016-10-31
dot icon06/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon16/05/2016
Micro company accounts made up to 2015-10-31
dot icon15/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon15/12/2015
Appointment of Jmw Barnard Management Limited as a secretary on 2015-08-04
dot icon15/12/2015
Termination of appointment of Christopher Ogden Newton as a secretary on 2015-08-04
dot icon15/12/2015
Registered office address changed from C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to First Floor 15 Young Street London W8 5EH on 2015-12-15
dot icon04/08/2015
Termination of appointment of Richard Fairfax Bird as a director on 2015-07-10
dot icon19/07/2015
Micro company accounts made up to 2014-10-31
dot icon25/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon14/10/2013
Appointment of Mr Joseph Lawrence White as a director
dot icon26/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/02/2013
Termination of appointment of Ferdinando Grimaldi as a director
dot icon02/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Appointment of Mr. Richard Fairfax Bird as a director
dot icon20/03/2012
Appointment of Kirsty Catharine Margaret Wear as a director
dot icon07/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/01/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon03/01/2011
Director's details changed for Miss Patricia Joan Wasylik on 2009-10-01
dot icon03/01/2011
Director's details changed for Ferdinando Grimaldi on 2009-10-01
dot icon07/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon10/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon13/10/2009
Registered office address changed from C/O C/O, Jmw Barnard Management Ltd Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 2009-10-13
dot icon29/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon23/10/2008
Return made up to 21/10/08; no change of members
dot icon09/10/2008
Total exemption full accounts made up to 2007-10-31
dot icon26/02/2008
Registered office changed on 26/02/2008 from 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX
dot icon08/11/2007
Return made up to 20/10/07; no change of members
dot icon19/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon27/02/2007
Return made up to 20/10/06; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon25/05/2006
Registered office changed on 25/05/06 from: lane house 24 parsons green lane london SW6 4HS
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
Secretary resigned
dot icon31/10/2005
Return made up to 20/10/05; full list of members
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon08/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/11/2004
Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL
dot icon04/11/2004
Return made up to 20/10/04; full list of members
dot icon04/11/2004
Director resigned
dot icon15/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon25/10/2003
Return made up to 20/10/03; full list of members
dot icon28/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/10/2002
Return made up to 20/10/02; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-10-31
dot icon27/10/2001
Return made up to 20/10/01; full list of members
dot icon05/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon24/10/2000
Return made up to 20/10/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-10-31
dot icon26/10/1999
Return made up to 20/10/99; full list of members
dot icon11/02/1999
Full accounts made up to 1998-10-31
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Return made up to 20/10/98; no change of members
dot icon11/03/1998
Registered office changed on 11/03/98 from: 5 ladbroke gardens london W11 2PT
dot icon11/02/1998
New secretary appointed
dot icon11/02/1998
Secretary resigned
dot icon10/02/1998
Full accounts made up to 1997-10-31
dot icon13/11/1997
Return made up to 20/10/97; full list of members
dot icon13/11/1997
New director appointed
dot icon30/07/1997
Director resigned
dot icon30/07/1997
New director appointed
dot icon13/03/1997
Full accounts made up to 1996-10-31
dot icon10/02/1997
New director appointed
dot icon27/12/1996
Return made up to 20/10/96; change of members
dot icon29/02/1996
Full accounts made up to 1995-10-31
dot icon18/12/1995
Return made up to 20/10/95; no change of members
dot icon28/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 20/10/94; full list of members
dot icon19/04/1994
Registered office changed on 19/04/94 from: 5 ladbroke gardens london W11
dot icon02/03/1994
Full accounts made up to 1993-10-31
dot icon02/11/1993
Return made up to 20/10/93; no change of members
dot icon22/12/1992
Full accounts made up to 1992-10-31
dot icon18/11/1992
Return made up to 20/10/92; change of members
dot icon28/05/1992
Secretary resigned;new secretary appointed
dot icon29/04/1992
Full accounts made up to 1991-10-31
dot icon06/11/1991
Full accounts made up to 1990-10-31
dot icon06/11/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon24/10/1991
New director appointed
dot icon24/10/1991
Return made up to 20/10/91; full list of members
dot icon18/12/1990
New secretary appointed
dot icon28/09/1990
Registered office changed on 28/09/90 from: 7A grafton st london W1X 3LA
dot icon05/06/1990
New director appointed
dot icon05/06/1990
New director appointed
dot icon05/06/1990
New director appointed
dot icon05/06/1990
New director appointed
dot icon05/06/1990
New director appointed
dot icon05/06/1990
Secretary resigned;director resigned
dot icon16/05/1990
Memorandum and Articles of Association
dot icon13/12/1989
Memorandum and Articles of Association
dot icon13/12/1989
Resolutions
dot icon11/12/1989
Director resigned;new director appointed
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon11/12/1989
Registered office changed on 11/12/89 from: 110 whitchurch rd cardiff CF4 3LY
dot icon27/11/1989
Resolutions
dot icon27/11/1989
£ nc 100/250 14/11/89
dot icon21/11/1989
Certificate of change of name
dot icon24/10/1989
Incorporation
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
31/10/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
250.00
-
0.00
-
-
2022
0
250.00
-
0.00
-
-
2022
0
250.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

250.00 £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gareh, Joseph
Secretary
09/02/1998 - 31/01/2006
5
Grimaldi, Ferdinando
Director
20/09/1997 - 31/01/2013
1
Ogden Newton, Christopher
Secretary
01/02/2006 - 04/08/2015
6
Hoyer Millar, Alastair
Director
14/07/1997 - 05/10/2005
1
Wear, Kirsty Catharine Margaret
Director
11/03/2012 - 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 5 LADBROKE GARDENS (MANAGEMENT) LIMITED

5 LADBROKE GARDENS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 24/10/1989 with the registered office located at 51 Marloes Road, London W8 6LA. There are currently 4 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 5 LADBROKE GARDENS (MANAGEMENT) LIMITED?

toggle

5 LADBROKE GARDENS (MANAGEMENT) LIMITED is currently Active. It was registered on 24/10/1989 .

Where is 5 LADBROKE GARDENS (MANAGEMENT) LIMITED located?

toggle

5 LADBROKE GARDENS (MANAGEMENT) LIMITED is registered at 51 Marloes Road, London W8 6LA.

What does 5 LADBROKE GARDENS (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 5 LADBROKE GARDENS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-07 with no updates.