LUDO PROPERTY VENTURES LIMITED

Register to unlock more data on OkredoRegister

LUDO PROPERTY VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00188785

Incorporation date

26/03/1923

Size

Total Exemption Full

Contacts

Registered address

Registered address

Montague Place, Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/12/2024
Final Gazette dissolved following liquidation
dot icon20/09/2024
Return of final meeting in a members' voluntary winding up
dot icon04/08/2023
Appointment of a voluntary liquidator
dot icon04/08/2023
Declaration of solvency
dot icon24/07/2023
Registered office address changed from 18 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA to Montague Place Quayside Chatham Maritime Chatham, Kent ME4 4QU on 2023-07-24
dot icon22/07/2023
Resolutions
dot icon28/06/2023
Change of details for Mr Nicholas Gerald Chudleigh Moll as a person with significant control on 2023-06-27
dot icon28/06/2023
Notification of Philippa Frances Moll as a person with significant control on 2023-06-27
dot icon14/06/2023
Satisfaction of charge 1 in full
dot icon14/06/2023
Satisfaction of charge 2 in full
dot icon14/06/2023
Satisfaction of charge 3 in full
dot icon14/06/2023
Satisfaction of charge 5 in full
dot icon14/06/2023
Satisfaction of charge 6 in full
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon09/05/2023
Termination of appointment of Jeremy Collins as a director on 2023-05-04
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon06/02/2014
Particulars of a mortgage or charge/co extend / charge no: 6
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon24/12/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon21/12/2012
Certificate of change of name
dot icon14/12/2012
Resolutions
dot icon03/12/2012
Resolutions
dot icon03/12/2012
Change of name notice
dot icon15/11/2012
Resolutions
dot icon15/11/2012
Change of name notice
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/07/2011
Director's details changed for Jeremy Collins on 2010-03-01
dot icon08/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon08/07/2011
Registered office address changed from 18 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 2011-07-08
dot icon08/07/2011
Director's details changed for Nicholas Gerald Chudleigh Moll on 2010-03-01
dot icon08/07/2011
Secretary's details changed for Jeremy Collins on 2010-03-01
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/08/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon16/08/2010
Director's details changed for Jeremy Collins on 2010-05-23
dot icon16/08/2010
Director's details changed for Nicholas Gerald Chudleigh Moll on 2010-05-23
dot icon16/08/2010
Secretary's details changed for Jeremy Collins on 2010-05-23
dot icon29/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/06/2009
Return made up to 23/05/09; full list of members
dot icon02/06/2009
Location of register of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon27/05/2008
Return made up to 23/05/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/06/2007
Return made up to 23/05/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon19/06/2006
Return made up to 23/05/06; full list of members
dot icon06/06/2006
Ad 26/04/06--------- £ si 150@1=150 £ ic 1906/2056
dot icon06/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon29/06/2005
Return made up to 23/05/05; full list of members
dot icon03/03/2005
New secretary appointed;new director appointed
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon01/06/2004
Return made up to 23/05/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/10/2003
Secretary resigned;director resigned
dot icon04/10/2003
New secretary appointed;new director appointed
dot icon01/06/2003
Return made up to 23/05/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/06/2002
Return made up to 23/05/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon31/10/2001
Registered office changed on 31/10/01 from: 373 earlsfield road london SW18 3DG
dot icon06/06/2001
Return made up to 23/05/01; full list of members
dot icon29/05/2001
Particulars of mortgage/charge
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon01/06/2000
Return made up to 23/05/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon15/07/1999
Return made up to 23/05/99; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1998-02-28
dot icon09/06/1998
Return made up to 23/05/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1997-02-28
dot icon29/07/1997
Return made up to 23/05/97; full list of members
dot icon17/09/1996
Particulars of mortgage/charge
dot icon24/06/1996
New director appointed
dot icon24/06/1996
Return made up to 23/05/96; full list of members
dot icon21/06/1996
Particulars of mortgage/charge
dot icon24/05/1996
Director resigned
dot icon24/05/1996
New director appointed
dot icon29/04/1996
Accounts for a small company made up to 1996-02-29
dot icon31/05/1995
Return made up to 23/05/95; no change of members
dot icon22/05/1995
Accounts for a small company made up to 1995-02-28
dot icon15/05/1995
Resolutions
dot icon27/05/1994
Return made up to 23/05/94; no change of members
dot icon16/05/1994
Accounts for a small company made up to 1994-02-28
dot icon27/05/1993
Full accounts made up to 1993-02-28
dot icon27/05/1993
Return made up to 23/05/93; full list of members
dot icon04/08/1992
Return made up to 23/05/92; no change of members
dot icon22/04/1992
Full accounts made up to 1992-02-29
dot icon06/06/1991
Full accounts made up to 1991-02-28
dot icon03/06/1991
Return made up to 23/05/91; no change of members
dot icon11/06/1990
Full accounts made up to 1990-02-28
dot icon11/06/1990
Return made up to 23/05/90; full list of members
dot icon02/06/1989
Full accounts made up to 1989-02-28
dot icon02/06/1989
Return made up to 12/05/89; full list of members
dot icon11/11/1988
Full accounts made up to 1988-02-29
dot icon15/06/1988
Return made up to 07/06/88; full list of members
dot icon04/03/1988
Full accounts made up to 1987-02-28
dot icon04/03/1988
Return made up to 31/12/87; full list of members
dot icon21/01/1987
Full accounts made up to 1986-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+60.14 % *

* during past year

Cash in Bank

£18,013.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
23/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
581.80K
-
0.00
11.25K
-
2022
3
1.02M
-
0.00
18.01K
-
2022
3
1.02M
-
0.00
18.01K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended75.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.01K £Ascended60.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Jeremy
Director
01/10/2003 - 04/05/2023
4
Moll, Nicholas Gerald Chudleigh
Director
02/05/1996 - Present
2
Collins, Jeremy
Secretary
01/10/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LUDO PROPERTY VENTURES LIMITED

LUDO PROPERTY VENTURES LIMITED is an(a) Dissolved company incorporated on 26/03/1923 with the registered office located at Montague Place, Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LUDO PROPERTY VENTURES LIMITED?

toggle

LUDO PROPERTY VENTURES LIMITED is currently Dissolved. It was registered on 26/03/1923 and dissolved on 20/12/2024.

Where is LUDO PROPERTY VENTURES LIMITED located?

toggle

LUDO PROPERTY VENTURES LIMITED is registered at Montague Place, Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What does LUDO PROPERTY VENTURES LIMITED do?

toggle

LUDO PROPERTY VENTURES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LUDO PROPERTY VENTURES LIMITED have?

toggle

LUDO PROPERTY VENTURES LIMITED had 3 employees in 2022.

What is the latest filing for LUDO PROPERTY VENTURES LIMITED?

toggle

The latest filing was on 20/12/2024: Final Gazette dissolved following liquidation.