LADDER HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LADDER HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02590017

Incorporation date

08/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 55 Ladder Hill, Wheatley, Oxford OX33 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1991)
dot icon17/04/2026
Notification of Julian Sharples as a person with significant control on 2021-01-31
dot icon08/02/2026
Cessation of Naomi Roberts as a person with significant control on 2025-12-31
dot icon08/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon30/01/2024
Termination of appointment of Naomi Roberts as a secretary on 2024-01-30
dot icon27/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Registered office address changed from , 36 Ladder Hill, Wheatley, Oxford, OX33 1SX, England to Flat 2 55 Ladder Hill Wheatley Oxford OX33 1HY on 2023-12-14
dot icon14/12/2023
Appointment of Mr Julian Sharples as a secretary on 2023-12-13
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon03/05/2022
Cessation of Achillefs Kapanidis as a person with significant control on 2021-01-28
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Termination of appointment of Achillefs Kapanidis as a director on 2018-05-15
dot icon14/05/2018
Appointment of Ms Susan Thomson as a director on 2018-05-10
dot icon12/05/2018
Registered office address changed from , Hill House, Ladder Hill Wheatley, Oxford, OX33 1HY to Flat 2 55 Ladder Hill Wheatley Oxford OX33 1HY on 2018-05-12
dot icon17/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mr Achillefs Kapanidis on 2015-09-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon14/03/2014
Director's details changed for Mr Achillefs Kapinidis on 2013-09-03
dot icon10/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon12/03/2012
Secretary's details changed for Naomi Roberts on 2012-02-11
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Appointment of Mr Achillefs Kapinidis as a director
dot icon17/12/2010
Termination of appointment of Jonathan Medwin as a director
dot icon11/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon11/03/2010
Director's details changed for Jonathan Medwin on 2010-03-11
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Compulsory strike-off action has been discontinued
dot icon29/07/2009
Return made up to 14/02/09; full list of members
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 14/02/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 14/02/07; full list of members
dot icon02/03/2007
New director appointed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 14/02/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 14/02/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 14/02/04; full list of members
dot icon11/02/2004
New director appointed
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/03/2003
Return made up to 14/02/03; full list of members
dot icon14/03/2002
Return made up to 14/02/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed
dot icon20/02/2001
Return made up to 14/02/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/02/2000
Return made up to 14/02/00; full list of members
dot icon19/12/1999
Accounts for a small company made up to 1999-03-31
dot icon02/03/1999
Return made up to 14/02/99; no change of members
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/02/1998
Return made up to 14/02/98; full list of members
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/02/1997
Return made up to 14/02/97; no change of members
dot icon19/12/1996
Accounts for a small company made up to 1996-03-31
dot icon27/02/1996
Return made up to 14/02/96; no change of members
dot icon20/02/1996
Accounts for a small company made up to 1995-03-31
dot icon24/03/1995
Return made up to 20/02/95; full list of members
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon14/11/1994
Director's particulars changed
dot icon04/03/1994
Return made up to 20/02/94; full list of members
dot icon02/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon01/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon07/04/1993
Registered office changed on 07/04/93 from:\sterling house, 19-23 high street, kidlington, oxford, oxon OX5 2DH
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New secretary appointed;new director appointed
dot icon07/04/1993
Return made up to 08/03/93; full list of members
dot icon24/11/1992
Director resigned
dot icon24/11/1992
Secretary resigned
dot icon16/11/1992
Ad 15/10/92--------- £ si 3@1=3 £ ic 2/5
dot icon20/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon20/10/1992
Resolutions
dot icon28/09/1992
Return made up to 08/03/92; full list of members
dot icon13/11/1991
Memorandum and Articles of Association
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/11/1991
Director resigned;new director appointed
dot icon05/11/1991
Certificate of change of name
dot icon08/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kapanidis, Achillefs, Professor
Director
21/10/2010 - 15/05/2018
-
Woodward, Christine Anna
Secretary
15/09/1993 - 30/05/2001
-
Sharples, Julian
Secretary
13/12/2023 - Present
-
Boxall, Nicholas Pottier
Director
20/01/2004 - 01/01/2007
-
Medwin, Jonathan Clive
Director
20/01/2007 - 21/10/2010
-

Persons with Significant Control

4
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 LADDER HILL MANAGEMENT COMPANY LIMITED

LADDER HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/03/1991 with the registered office located at Flat 2 55 Ladder Hill, Wheatley, Oxford OX33 1HY. There are currently 2 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 LADDER HILL MANAGEMENT COMPANY LIMITED?

toggle

LADDER HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/03/1991 .

Where is LADDER HILL MANAGEMENT COMPANY LIMITED located?

toggle

LADDER HILL MANAGEMENT COMPANY LIMITED is registered at Flat 2 55 Ladder Hill, Wheatley, Oxford OX33 1HY.

What does LADDER HILL MANAGEMENT COMPANY LIMITED do?

toggle

LADDER HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LADDER HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Notification of Julian Sharples as a person with significant control on 2021-01-31.