Company Information for LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED
THE LADBROKE GROVE, 14 WEST ROW, LONDON, W10 5QL,
|
Company Registration Number
08670428
Private Limited Company
Active |
Company Name | ||
---|---|---|
LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED | ||
Legal Registered Office | ||
THE LADBROKE GROVE 14 WEST ROW LONDON W10 5QL Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 08670428 | |
---|---|---|
Company ID Number | 08670428 | |
Date formed | 2013-08-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 12:05:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANDREW LONNON |
||
DARREN LEE MCCORMACK |
||
RICHARD BUCHANAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAIL LAWRENCE |
Company Secretary | ||
ROGER JAMES SOUTHAM |
Director | ||
NICCIE STORR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GT PETER ST APARTMENT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2014-01-17 | Active | |
THE JUNCTION FLAT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2013-05-24 | Active | |
ST DUNSTANS APARTMENT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2013-10-14 | Active | |
BATTERSEA EXCHANGE MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2015-06-08 | Active | |
TWYMAN REGENT LIMITED | Director | 2017-04-25 | CURRENT | 2013-01-21 | Active | |
UNION ST SOUTHWARK MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2014-02-24 | Active | |
WESTMINSTER QUARTER APARTMENTS MANAGEMENT COMPANY LTD | Director | 2017-04-25 | CURRENT | 2015-01-29 | Active | |
ONYX APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2015-08-16 | Active | |
PALACE VIEW APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2015-12-15 | Active | |
KINGSLAND HIGH STREET MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2014-12-11 | Active | |
NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2014-02-19 | Active | |
GT PETER ST APARTMENT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2014-01-17 | Active | |
THE JUNCTION FLAT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2013-05-24 | Active | |
ST DUNSTANS APARTMENT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2013-10-14 | Active | |
BATTERSEA EXCHANGE MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2015-06-08 | Active | |
TWYMAN REGENT LIMITED | Director | 2017-04-25 | CURRENT | 2013-01-21 | Active | |
UNION ST SOUTHWARK MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2014-02-24 | Active | |
WESTMINSTER QUARTER APARTMENTS MANAGEMENT COMPANY LTD | Director | 2017-04-25 | CURRENT | 2015-01-29 | Active | |
ONYX APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2015-08-16 | Active | |
PALACE VIEW APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2015-12-15 | Active | |
KINGSLAND HIGH STREET MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2014-12-11 | Active | |
NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2014-02-19 | Active | |
FETTER LANE (DEVELOPMENTS) LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-12 | Dissolved 2015-02-07 | |
PANGBOURNE DEVELOPMENTS LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DAVID ARCHIBALD DOUGLAS | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DIRECTOR APPOINTED MR FRANCESCO MARIA CRIVELLI | ||
DIRECTOR APPOINTED MR RANDEEP GREWAL | ||
REGISTERED OFFICE CHANGED ON 20/02/23 FROM Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR England | ||
CESSATION OF TAYLOR WIMPEY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Michael Andrew Lonnon on 2023-02-20 | ||
APPOINTMENT TERMINATED, DIRECTOR KELLY MARINA TAIT | ||
20/02/23 STATEMENT OF CAPITAL GBP 32 | ||
DIRECTOR APPOINTED MR FRANCIS NABIL KASSATLY | ||
Notification of a person with significant control statement | ||
DIRECTOR APPOINTED MR DAVID ARCHIBALD DOUGLAS | ||
DIRECTOR APPOINTED MR ANTONIOS PAVLIDIS | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS KELLY MARINA TAIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCHANAN SMITH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN LEE MCCORMACK | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD02 | Register inspection address changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
RES01 | ADOPT ARTICLES 09/03/2018 | |
RES01 | ADOPT ARTICLES 09/03/2018 | |
AA01 | CURREXT FROM 31/08/2017 TO 31/12/2017 | |
AA01 | CURREXT FROM 31/08/2017 TO 31/12/2017 | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES | |
PSC07 | CESSATION OF ROGER JAMES SOUTHAM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Taylor Wimpey Uk Limited as a person with significant control on 2017-08-11 | |
CH01 | Director's details changed for Mr Richard Buchanan Smith on 2017-07-05 | |
AP03 | Appointment of Mr Michael Andrew Lonnon as company secretary on 2017-07-05 | |
TM02 | Termination of appointment of Gail Lawrence on 2017-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM 33 Margaret Street London W1G 0JD England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES SOUTHAM | |
AP01 | DIRECTOR APPOINTED MR RICHARD BUCHANAN SMITH | |
AP01 | DIRECTOR APPOINTED MR DARREN LEE MCCORMACK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
AP03 | Appointment of Ms Gail Lawrence as company secretary on 2017-03-29 | |
TM02 | Termination of appointment of Niccie Storr on 2017-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England | |
AP03 | Appointment of Ms Niccie Storr as company secretary on 2016-09-20 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O CHAINBOW LTD 61 SOUTHWARK STREET LONDON SE1 0HL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/08/15 FULL LIST | |
RES15 | CHANGE OF NAME 21/05/2015 | |
CERTNM | COMPANY NAME CHANGED GRAND UNION RMC LIMITED CERTIFICATE ISSUED ON 26/05/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/08/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |