LUDLOW COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LUDLOW COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05096048

Incorporation date

06/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5 39-41 Chase Side, Southgate, London N14 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon21/04/2026
Termination of appointment of Vasoula Televantos as a director on 2026-04-21
dot icon04/03/2026
Micro company accounts made up to 2025-06-24
dot icon17/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-06-24
dot icon11/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-06-24
dot icon18/08/2023
Termination of appointment of David Paul Mortimer as a director on 2023-08-18
dot icon18/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon03/02/2023
Micro company accounts made up to 2022-06-24
dot icon22/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-06-24
dot icon25/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-06-24
dot icon21/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-06-24
dot icon27/08/2019
Appointment of Mr Harry Hennigan as a director on 2019-08-27
dot icon15/05/2019
Confirmation statement made on 2019-04-06 with updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-24
dot icon23/08/2018
Termination of appointment of Chantel Beshonges as a director on 2018-08-22
dot icon24/07/2018
Appointment of Mr David Paul Mortimer as a director on 2018-07-24
dot icon24/07/2018
Appointment of Ms Ruth Guest as a director on 2018-07-24
dot icon24/07/2018
Termination of appointment of David Paul Mortimer as a director on 2018-07-24
dot icon24/07/2018
Appointment of Mr Nicholas Hopwood as a director on 2018-07-24
dot icon13/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon24/01/2018
Micro company accounts made up to 2017-06-24
dot icon18/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon17/10/2016
Micro company accounts made up to 2016-06-24
dot icon25/05/2016
Appointment of Mr Vasoula Televantos as a director on 2016-04-01
dot icon13/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-06-24
dot icon28/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-06-24
dot icon07/07/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon26/02/2014
Appointment of Mr David Mortimer as a director
dot icon09/09/2013
Total exemption small company accounts made up to 2013-06-24
dot icon03/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-06-24
dot icon03/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon15/12/2011
Director's details changed for Chantel Beshonges on 2011-12-12
dot icon21/11/2011
Total exemption small company accounts made up to 2011-06-24
dot icon03/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-06-24
dot icon11/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Ian Gibbs Estate Management Ltd on 2009-10-01
dot icon11/05/2010
Director's details changed for Marc Harris on 2009-10-01
dot icon11/05/2010
Director's details changed for Chantel Beshonges on 2009-10-01
dot icon14/10/2009
Total exemption small company accounts made up to 2009-06-24
dot icon08/04/2009
Return made up to 06/04/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-06-24
dot icon21/07/2008
Registered office changed on 21/07/2008 from 82 snakes la east woodford green essex IG8 7QQ
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-24
dot icon16/04/2008
Return made up to 06/04/08; full list of members
dot icon11/02/2008
Registered office changed on 11/02/08 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon05/07/2007
Director resigned
dot icon27/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon25/04/2007
Return made up to 06/04/07; full list of members
dot icon24/01/2007
New secretary appointed
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon25/04/2006
Return made up to 06/04/06; full list of members
dot icon25/04/2006
Ad 20/05/05-31/08/05 £ si 3@100=300 £ ic 801/1101
dot icon25/04/2006
Director's particulars changed
dot icon20/02/2006
Total exemption full accounts made up to 2005-06-24
dot icon03/08/2005
Accounting reference date shortened from 30/06/05 to 24/06/05
dot icon26/04/2005
Return made up to 06/04/05; full list of members
dot icon26/04/2005
Ad 11/11/04-31/03/05 £ si 8@100=800 £ ic 1/801
dot icon16/02/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon06/04/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.20K
-
0.00
-
-
2022
0
11.29K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Televantos, Vasoula
Director
01/04/2016 - 21/04/2026
7
Mr Nicholas Hopwood
Director
24/07/2018 - Present
3
IAN GIBBS ESTATE MANAGEMENT LTD
Corporate Secretary
05/01/2007 - Present
61
Manning, Raymond Charles
Director
06/04/2004 - 12/12/2006
197
Mortimer, David Paul
Director
24/02/2014 - 24/07/2018
3

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 LUDLOW COURT MANAGEMENT COMPANY LIMITED

LUDLOW COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/04/2004 with the registered office located at Suite 5 39-41 Chase Side, Southgate, London N14 5BP. There are currently 5 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 LUDLOW COURT MANAGEMENT COMPANY LIMITED?

toggle

LUDLOW COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/04/2004 .

Where is LUDLOW COURT MANAGEMENT COMPANY LIMITED located?

toggle

LUDLOW COURT MANAGEMENT COMPANY LIMITED is registered at Suite 5 39-41 Chase Side, Southgate, London N14 5BP.

What does LUDLOW COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LUDLOW COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Vasoula Televantos as a director on 2026-04-21.