LUDLOW HOUSE (MAIDENHEAD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LUDLOW HOUSE (MAIDENHEAD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02460009

Incorporation date

16/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

9 School Close, High Wycombe, Buckinghamshire HP11 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1990)
dot icon22/04/2026
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 9 School Close High Wycombe Buckinghamshire HP11 1PH on 2026-04-22
dot icon22/04/2026
Director's details changed for Mr Sandeep Sahoo on 2026-04-17
dot icon22/04/2026
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2026-04-17
dot icon16/03/2026
Termination of appointment of Philip Louis John Priestley as a director on 2026-03-13
dot icon09/03/2026
Termination of appointment of Robin Mark Yeatman as a director on 2026-03-06
dot icon09/03/2026
Termination of appointment of Nicos Katalanos as a director on 2026-03-06
dot icon19/01/2026
Appointment of Mr Rajiv Chawla as a director on 2026-01-19
dot icon19/12/2025
Appointment of Mr Nicos Katalanos as a director on 2025-12-19
dot icon19/12/2025
Appointment of Mr Sandeep Sahoo as a director on 2025-12-19
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/02/2023
Micro company accounts made up to 2022-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon04/02/2022
Confirmation statement made on 2022-01-16 with updates
dot icon04/02/2022
Director's details changed for Robin Mark Yeatman on 2022-02-04
dot icon10/01/2022
Micro company accounts made up to 2021-03-31
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon04/02/2021
Termination of appointment of Christine Diane Chappell as a director on 2020-12-21
dot icon24/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon03/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-03
dot icon03/10/2019
Registered office address changed from John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-03
dot icon18/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-03-31
dot icon08/05/2017
Termination of appointment of Robert Waters as a director on 2017-02-22
dot icon27/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Auditor's resignation
dot icon17/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon21/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon20/01/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon20/01/2010
Director's details changed for Robin Mark Yeatman on 2009-10-01
dot icon20/01/2010
Director's details changed for Christine Diane Chappell on 2009-10-01
dot icon20/01/2010
Director's details changed for Philip Louis John Priestley on 2009-10-01
dot icon20/01/2010
Director's details changed for Robert Waters on 2009-10-01
dot icon29/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/01/2009
Return made up to 16/01/09; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 16/01/08; full list of members
dot icon03/08/2007
Return made up to 16/01/07; full list of members
dot icon26/07/2007
Director resigned
dot icon04/07/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon23/05/2007
New secretary appointed
dot icon04/05/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon05/02/2007
Registered office changed on 05/02/07 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Secretary resigned
dot icon14/09/2006
Director resigned
dot icon05/06/2006
Amended full accounts made up to 2005-03-31
dot icon17/05/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/05/2006
Return made up to 16/01/06; full list of members
dot icon18/04/2005
Auditor's resignation
dot icon23/03/2005
Return made up to 16/01/05; full list of members
dot icon24/09/2004
Full accounts made up to 2004-03-31
dot icon02/06/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon19/02/2004
Return made up to 16/01/04; full list of members
dot icon18/07/2003
Full accounts made up to 2003-03-31
dot icon05/02/2003
Return made up to 16/01/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon09/10/2002
Director resigned
dot icon09/10/2002
New director appointed
dot icon07/02/2002
Return made up to 16/01/02; full list of members
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
Secretary resigned;director resigned
dot icon29/10/2001
New director appointed
dot icon22/08/2001
Full accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 16/01/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Return made up to 16/01/00; full list of members
dot icon20/01/2000
New director appointed
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon23/03/1999
Return made up to 16/01/99; full list of members
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon16/04/1998
Return made up to 16/01/98; no change of members
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon25/03/1997
Return made up to 16/01/97; full list of members
dot icon06/01/1997
Full accounts made up to 1996-03-31
dot icon11/09/1996
Director resigned
dot icon12/02/1996
Return made up to 16/01/96; full list of members
dot icon06/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon25/01/1996
Registered office changed on 25/01/96 from: flat 2, ludlow house ludlow road maidenhead berks. SL6 2RH.
dot icon02/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon29/01/1995
Return made up to 16/01/95; full list of members
dot icon11/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon04/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon04/02/1994
Return made up to 16/01/94; no change of members
dot icon19/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon19/01/1993
Return made up to 16/01/93; no change of members
dot icon19/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon19/02/1992
Registered office changed on 19/02/92 from:\flat 2, ludlow house ludlow road maidenhead berks. SL6 2RH
dot icon19/02/1992
Return made up to 16/01/92; full list of members
dot icon19/02/1992
Registered office changed on 19/02/92
dot icon19/02/1992
Resolutions
dot icon25/11/1991
£ ic 10/8 29/07/91 £ sr 2@1=2
dot icon10/10/1991
Return made up to 16/01/91; full list of members
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon14/08/1991
New director appointed
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Secretary resigned;director resigned;new director appointed
dot icon14/08/1991
New secretary appointed;director resigned
dot icon14/08/1991
New director appointed
dot icon15/03/1991
Ad 01/03/91--------- £ si 2@1=2 £ ic 8/10
dot icon23/10/1990
Registered office changed on 23/10/90 from:\2 baches street london N1 6UB
dot icon23/10/1990
Director resigned;new director appointed
dot icon23/10/1990
Secretary resigned;new secretary appointed
dot icon10/10/1990
Ad 30/03/90-04/10/90 £ si 6@1=6 £ ic 2/8
dot icon03/04/1990
Memorandum and Articles of Association
dot icon23/03/1990
Certificate of change of name
dot icon23/03/1990
Certificate of change of name
dot icon16/01/1990
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
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sahoo, Sandeep
Director
19/12/2025 - Present
31
Chawla, Rajiv
Director
19/01/2026 - Present
14
Mr Ben Laurence Anderson
Director
26/10/2001 - 05/09/2006
1
Waters, Robert
Director
28/03/2007 - 22/02/2017
1
Burke, Shane Christopher
Director
01/05/2004 - 11/10/2006
2

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 HOUSE (MAIDENHEAD) MANAGEMENT LIMITED

LUDLOW HOUSE (MAIDENHEAD) MANAGEMENT LIMITED is an(a) Active company incorporated on 16/01/1990 with the registered office located at 9 School Close, High Wycombe, Buckinghamshire HP11 1PH. 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 LUDLOW HOUSE (MAIDENHEAD) MANAGEMENT LIMITED?

toggle

LUDLOW HOUSE (MAIDENHEAD) MANAGEMENT LIMITED is currently Active. It was registered on 16/01/1990 .

Where is LUDLOW HOUSE (MAIDENHEAD) MANAGEMENT LIMITED located?

toggle

LUDLOW HOUSE (MAIDENHEAD) MANAGEMENT LIMITED is registered at 9 School Close, High Wycombe, Buckinghamshire HP11 1PH.

What does LUDLOW HOUSE (MAIDENHEAD) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LUDLOW HOUSE (MAIDENHEAD) MANAGEMENT LIMITED?

toggle

The latest filing was on 22/04/2026: Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 9 School Close High Wycombe Buckinghamshire HP11 1PH on 2026-04-22.