LADYGREY PROPERTY ADVISORS LTD

Register to unlock more data on OkredoRegister

LADYGREY PROPERTY ADVISORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02371194

Incorporation date

12/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

123 Upper Richmond Road, Putney, London SW15 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1989)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon21/01/2025
Statement of capital following an allotment of shares on 2025-01-20
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-11-05 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon29/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon18/02/2019
Confirmation statement made on 2018-11-05 with no updates
dot icon06/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon01/02/2017
Confirmation statement made on 2016-11-05 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2015-11-05 with full list of shareholders
dot icon03/01/2016
Registered office address changed from Suite 13 50 Carnwath Road Fulham London SW6 3EG to 123 Upper Richmond Road Putney London SW15 2TL on 2016-01-03
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey. GU7 1NS to Suite 13 50 Carnwath Road Fulham London SW6 3EG on 2015-08-20
dot icon02/03/2015
Termination of appointment of Robert William Assael as a director on 2015-02-17
dot icon19/02/2015
Secretary's details changed for Gillian Louise Hull on 2009-12-29
dot icon28/01/2015
Annual return made up to 2014-11-05 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon16/03/2012
Termination of appointment of Alison Rankin as a director
dot icon06/01/2012
Accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon10/12/2010
Accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon23/08/2010
Resolutions
dot icon20/05/2010
Termination of appointment of Roger Easton as a director
dot icon20/05/2010
Termination of appointment of William Marshall as a director
dot icon05/02/2010
Accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon05/11/2009
Certificate of change of name
dot icon05/11/2009
Change of name notice
dot icon29/09/2009
Director appointed robert assael
dot icon29/09/2009
Director appointed william marshall
dot icon29/09/2009
Director appointed alison wilson rankin
dot icon29/09/2009
Director appointed roger easton
dot icon12/11/2008
Return made up to 05/11/08; full list of members
dot icon30/10/2008
Accounts made up to 2008-03-31
dot icon03/01/2008
Accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 05/11/07; no change of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon10/01/2007
Full accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 05/11/06; full list of members
dot icon05/01/2006
Return made up to 05/11/05; full list of members
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon08/12/2004
Return made up to 05/11/04; full list of members
dot icon02/12/2004
Full accounts made up to 2004-03-31
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon15/01/2004
Return made up to 05/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon03/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon17/01/2003
Return made up to 05/11/02; full list of members
dot icon12/11/2002
Full accounts made up to 2002-03-31
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon15/11/2001
Return made up to 05/11/01; full list of members
dot icon22/02/2001
Return made up to 05/11/00; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon15/12/1999
Return made up to 05/11/99; full list of members
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon23/12/1998
Return made up to 05/11/98; no change of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon04/09/1998
Secretary resigned
dot icon04/09/1998
New secretary appointed
dot icon01/02/1998
Return made up to 05/11/97; no change of members
dot icon04/11/1997
Full accounts made up to 1997-03-31
dot icon29/08/1997
Secretary's particulars changed;director's particulars changed
dot icon19/12/1996
Return made up to 05/11/96; full list of members
dot icon21/11/1996
Director resigned
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon13/12/1995
Director's particulars changed
dot icon24/11/1995
Return made up to 05/11/95; no change of members
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 05/11/94; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon27/02/1994
Return made up to 05/11/93; full list of members
dot icon11/11/1993
Accounts for a small company made up to 1993-03-31
dot icon28/06/1993
Director resigned
dot icon19/11/1992
Return made up to 05/11/92; no change of members
dot icon02/11/1992
Full accounts made up to 1992-03-31
dot icon06/05/1992
Full accounts made up to 1991-03-31
dot icon25/02/1992
Return made up to 05/11/91; no change of members
dot icon25/02/1992
Registered office changed on 25/02/92 from: 26 farringdon street london EC4A 4AQ
dot icon17/02/1992
New director appointed
dot icon11/02/1992
Certificate of change of name
dot icon10/02/1992
New director appointed
dot icon29/11/1991
Director resigned
dot icon19/11/1991
New secretary appointed;new director appointed
dot icon19/11/1991
Secretary resigned
dot icon19/11/1991
New director appointed
dot icon15/11/1991
Certificate of change of name
dot icon03/12/1990
Return made up to 05/11/90; full list of members
dot icon29/10/1990
Full accounts made up to 1990-03-31
dot icon25/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/01/1990
Director resigned
dot icon26/09/1989
Wd 22/09/89 ad 08/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon25/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1989
Accounting reference date notified as 31/03
dot icon19/05/1989
Registered office changed on 19/05/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1989
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
31/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.10K
-
0.00
1.27K
-
2022
0
663.00
-
0.00
838.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, William
Director
31/08/2009 - 13/05/2010
3
Easton, Roger George
Director
31/08/2009 - 13/05/2010
8
Hendrie, Roger Orland Somerville
Director
07/11/1991 - 14/06/1993
19
Pedley, Russell Martin
Director
08/11/1991 - Present
15
Rankin, Alison Wilson
Director
31/08/2009 - 28/02/2012
7

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 LADYGREY PROPERTY ADVISORS LTD

LADYGREY PROPERTY ADVISORS LTD is an(a) Active company incorporated on 12/04/1989 with the registered office located at 123 Upper Richmond Road, Putney, London SW15 2TL. 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 LADYGREY PROPERTY ADVISORS LTD?

toggle

LADYGREY PROPERTY ADVISORS LTD is currently Active. It was registered on 12/04/1989 .

Where is LADYGREY PROPERTY ADVISORS LTD located?

toggle

LADYGREY PROPERTY ADVISORS LTD is registered at 123 Upper Richmond Road, Putney, London SW15 2TL.

What does LADYGREY PROPERTY ADVISORS LTD do?

toggle

LADYGREY PROPERTY ADVISORS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LADYGREY PROPERTY ADVISORS LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.