LUDGATE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LUDGATE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05819503

Incorporation date

17/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

19 Highfield Road, Edgbaston, Birmingham B15 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon11/03/2026
Micro company accounts made up to 2025-06-30
dot icon22/10/2025
Registered office address changed from The Mint 95 Icknield Street Birmingham B18 6RU England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2025-10-22
dot icon22/10/2025
Termination of appointment of Centrick Limited as a secretary on 2025-09-22
dot icon22/10/2025
Confirmation statement made on 2025-07-10 with updates
dot icon22/10/2025
Appointment of Siddall Jones Property and Asset Management Limited as a secretary on 2025-10-22
dot icon04/09/2025
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH England to The Mint 95 Icknield Street Birmingham B18 6RU on 2025-09-04
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon26/06/2024
Micro company accounts made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon17/11/2023
Confirmation statement made on 2023-07-31 with updates
dot icon08/11/2023
Registered office address changed from The Exchange Newhall Street Birmingham B3 3PJ England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2023-11-08
dot icon08/11/2023
Appointment of Centrick Limited as a secretary on 2023-11-08
dot icon02/11/2023
Compulsory strike-off action has been suspended
dot icon02/11/2023
Registered office address changed from Whitehouse Court New Road Featherstone Wolverhampton Staffordshire WV10 2NW to The Exchange Newhall Street Birmingham B3 3PJ on 2023-11-02
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon25/03/2022
Director's details changed for Mr Andrew John Moore on 2022-03-25
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/10/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-06-30
dot icon23/03/2020
Director's details changed for Mr Andrew John Moore on 2020-03-17
dot icon11/12/2019
Appointment of Mr Andrew John Moore as a director on 2019-12-11
dot icon11/12/2019
Termination of appointment of Geoffrey Peter Wall as a director on 2019-12-11
dot icon11/12/2019
Termination of appointment of Nigel John Stovell as a secretary on 2019-12-11
dot icon09/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon06/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon30/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon18/06/2015
Registered office address changed from 40 Ludgate Hill Birmingham West Midlands B3 1ER to Whitehouse Court New Road Featherstone Wolverhampton Staffordshire WV10 2NW on 2015-06-18
dot icon21/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon14/09/2013
Compulsory strike-off action has been discontinued
dot icon11/09/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon10/09/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon25/04/2012
Current accounting period extended from 2012-05-31 to 2012-06-30
dot icon27/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon22/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon25/05/2010
Director's details changed for Geoffrey Peter Wall on 2010-05-17
dot icon16/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon05/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon31/07/2008
Return made up to 17/05/08; full list of members
dot icon25/06/2008
Director appointed geoffrey peter wall
dot icon25/06/2008
Secretary appointed nigel john stovell
dot icon25/06/2008
Appointment terminated secretary geoffrey wall
dot icon25/06/2008
Appointment terminated director nigel stovell
dot icon20/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon17/07/2007
Return made up to 17/05/07; full list of members
dot icon12/04/2007
Resolutions
dot icon03/08/2006
Secretary resigned
dot icon03/08/2006
Director resigned
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
New director appointed
dot icon01/06/2006
Registered office changed on 01/06/06 from: 16 st john street london EC1M 4NT
dot icon17/05/2006
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
30/06/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.12K
-
0.00
-
-
2022
0
7.33K
-
0.00
-
-
2022
0
7.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.33K £Ascended245.36 % *

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
CENTRICK LIMITED
Corporate Secretary
08/11/2023 - 22/09/2025
126
Tester, William Andrew Joseph
Nominee Director
17/05/2006 - 17/05/2006
5139
Thomas, Howard
Nominee Secretary
17/05/2006 - 17/05/2006
3157
Wall, Geoffrey Peter
Director
30/05/2008 - 11/12/2019
15
Moore, Andrew John
Director
11/12/2019 - Present
12

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 COURT MANAGEMENT LIMITED

LUDGATE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/05/2006 with the registered office located at 19 Highfield Road, Edgbaston, Birmingham B15 3BH. There are currently 2 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 LUDGATE COURT MANAGEMENT LIMITED?

toggle

LUDGATE COURT MANAGEMENT LIMITED is currently Active. It was registered on 17/05/2006 .

Where is LUDGATE COURT MANAGEMENT LIMITED located?

toggle

LUDGATE COURT MANAGEMENT LIMITED is registered at 19 Highfield Road, Edgbaston, Birmingham B15 3BH.

What does LUDGATE COURT MANAGEMENT LIMITED do?

toggle

LUDGATE COURT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LUDGATE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-06-30.