LUDGATE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

LUDGATE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03499105

Incorporation date

26/01/1998

Size

Small

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon29/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon28/01/2026
Director's details changed for Jonathan D Horowitz on 2026-01-20
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon27/01/2025
Director's details changed for Mr Charles Stanley Kacherski on 2025-01-26
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/04/2024
Appointment of Mr Charles Stanley Kacherski as a director on 2024-04-02
dot icon08/04/2024
Termination of appointment of Mathew Thomas Schuster as a director on 2024-04-05
dot icon06/02/2024
Director's details changed for Jonathan D Horowitz on 2024-01-26
dot icon06/02/2024
Change of details for Ludgate Northumberland Holdings Ltd as a person with significant control on 2024-01-26
dot icon06/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon20/01/2023
Registered office address changed from Heywards, 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-01-20
dot icon30/12/2022
Resolutions
dot icon30/12/2022
Solvency Statement dated 16/12/22
dot icon30/12/2022
Statement by Directors
dot icon30/12/2022
Statement of capital on 2022-12-30
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/01/2022
Director's details changed for Jonathan D Horowitz on 2022-01-24
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon19/10/2021
Accounts for a small company made up to 2020-12-31
dot icon29/04/2021
Appointment of Mr. Mathew Thomas Schuster as a director on 2021-04-29
dot icon02/03/2021
Appointment of Mr. Jon Horowitz as a secretary on 2021-02-23
dot icon02/03/2021
Termination of appointment of Todd Ertel as a secretary on 2021-02-19
dot icon02/03/2021
Termination of appointment of Todd Ertel as a director on 2021-02-19
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon26/01/2021
Termination of appointment of Allen Lorne Stevens as a director on 2021-01-11
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon12/08/2020
Director's details changed for Mr. Todd Ertel on 2020-07-01
dot icon12/08/2020
Secretary's details changed for Mr. Todd Ertel on 2020-07-01
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon27/01/2020
Change of details for Ludgate Northumberland Holdings Ltd as a person with significant control on 2020-01-26
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/08/2019
Director's details changed for Mr. Todd Ertel on 2019-08-01
dot icon13/08/2019
Secretary's details changed for Mr. Todd Ertel on 2019-08-01
dot icon16/07/2019
Appointment of Mr. Todd Ertel as a secretary on 2019-07-15
dot icon16/07/2019
Appointment of Mr. Todd Ertel as a director on 2019-07-15
dot icon16/07/2019
Termination of appointment of Mark Kronick as a director on 2019-07-05
dot icon16/07/2019
Termination of appointment of Mark Kronick as a secretary on 2019-07-05
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon18/01/2019
Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to Heywards, 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 2019-01-18
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/03/2018
Appointment of Mr. Mark Kronick as a director on 2018-03-27
dot icon27/03/2018
Appointment of Mr. Mark Kronick as a secretary on 2018-03-27
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon06/12/2017
Termination of appointment of Christopher Richard Leslie Colbourne as a director on 2017-12-01
dot icon06/12/2017
Termination of appointment of Christopher Richard Leslie Colbourne as a secretary on 2017-12-01
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon05/02/2015
Director's details changed for Allen Lorne Stevens on 2015-01-26
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon06/12/2010
Accounts for a small company made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon23/12/2009
Accounts for a small company made up to 2008-12-31
dot icon30/01/2009
Return made up to 26/01/09; full list of members
dot icon30/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon06/02/2008
Return made up to 26/01/08; full list of members
dot icon23/12/2007
Accounts for a medium company made up to 2006-12-31
dot icon12/02/2007
Return made up to 26/01/07; full list of members
dot icon04/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon01/03/2006
Resolutions
dot icon20/02/2006
Particulars of mortgage/charge
dot icon09/02/2006
Return made up to 26/01/06; full list of members
dot icon30/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon03/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Return made up to 26/01/05; full list of members
dot icon07/02/2005
Declaration of assistance for shares acquisition
dot icon07/02/2005
Resolutions
dot icon28/01/2005
Miscellaneous
dot icon25/01/2005
Memorandum and Articles of Association
dot icon25/01/2005
S-div 07/01/05
dot icon25/01/2005
Resolutions
dot icon26/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon09/02/2004
Return made up to 26/01/04; full list of members
dot icon28/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon30/08/2003
Registered office changed on 30/08/03 from: 2ND floor st. Georges house 15 hanover square london W1S 1HR
dot icon17/02/2003
Return made up to 26/01/03; full list of members
dot icon31/12/2002
Particulars of mortgage/charge
dot icon31/12/2002
Particulars of mortgage/charge
dot icon31/12/2002
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Memorandum and Articles of Association
dot icon23/12/2002
Resolutions
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon01/02/2002
Return made up to 26/01/02; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2000-12-31
dot icon03/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/08/2001
Director resigned
dot icon06/02/2001
Return made up to 26/01/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/06/2000
New director appointed
dot icon06/04/2000
Return made up to 26/01/00; full list of members
dot icon06/01/2000
Ad 11/11/99--------- £ si 8400000@1=8400000 £ ic 2/8400002
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon06/01/2000
£ nc 100/9000102 08/11/99
dot icon01/12/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon01/12/1999
Accounts for a dormant company made up to 1999-01-31
dot icon01/12/1999
Resolutions
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon13/07/1999
New director appointed
dot icon09/06/1999
Memorandum and Articles of Association
dot icon04/06/1999
Certificate of change of name
dot icon02/06/1999
Registered office changed on 02/06/99 from: 35 basinghall street london EC2V 5DB
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New secretary appointed;new director appointed
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Secretary resigned
dot icon29/01/1999
Return made up to 26/01/99; full list of members
dot icon22/01/1999
Director resigned
dot icon22/01/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon22/01/1999
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Director resigned
dot icon09/02/1998
Memorandum and Articles of Association
dot icon05/02/1998
Certificate of change of name
dot icon26/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
29
8.54M
-
0.00
7.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
26/01/1998 - 25/05/1999
1125
Colbourne, Christopher Richard Leslie
Director
25/05/1999 - 01/12/2017
16
Stern, Robert Charles
Director
13/01/1999 - 25/05/1999
51
Zuercher, Eleanor Jane
Nominee Director
26/01/1998 - 04/03/1998
516
Rowe, Drusilla Charlotte Jane
Nominee Director
26/01/1998 - 04/03/1998
409

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 LUDGATE ASSOCIATES LIMITED

LUDGATE ASSOCIATES LIMITED is an(a) Active company incorporated on 26/01/1998 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There are currently 3 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 LUDGATE ASSOCIATES LIMITED?

toggle

LUDGATE ASSOCIATES LIMITED is currently Active. It was registered on 26/01/1998 .

Where is LUDGATE ASSOCIATES LIMITED located?

toggle

LUDGATE ASSOCIATES LIMITED is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does LUDGATE ASSOCIATES LIMITED do?

toggle

LUDGATE ASSOCIATES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for LUDGATE ASSOCIATES LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-26 with no updates.