11 Ladbroke Square Management Company Limited LONDON


Founded in 2003, 11 Ladbroke Square Management Company, classified under reg no. 04870941 is an active company. Currently registered at 17 Abingdon Road W8 6AH, London the company has been in the business for twenty one years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022. Since 27th August 2003 11 Ladbroke Square Management Company Limited is no longer carrying the name Cc6 Management Company.

The firm has 4 directors, namely Philip G., Pierre P. and Ariel W. and others. Of them, Nikki B. has been with the company the longest, being appointed on 22 February 2012 and Philip G. and Pierre P. have been with the company for the least time - from 11 December 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Oliver A. who worked with the the firm until 30 August 2007.

11 Ladbroke Square Management Company Limited Address / Contact

Office Address 17 Abingdon Road
Town London
Post code W8 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04870941
Date of Incorporation Tue, 19th Aug 2003
Industry Residents property management
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Philip G.

Position: Director

Appointed: 11 December 2023

Pierre P.

Position: Director

Appointed: 11 December 2023

Ariel W.

Position: Director

Appointed: 02 February 2018

Nikki B.

Position: Director

Appointed: 22 February 2012

Jmw Barnard Management Limited

Position: Corporate Secretary

Appointed: 01 August 2006

Jalila W.

Position: Director

Appointed: 22 February 2012

Resigned: 31 December 2017

Francesco C.

Position: Director

Appointed: 02 November 2005

Resigned: 06 April 2020

Acceptance Co Ltd

Position: Corporate Secretary

Appointed: 25 April 2005

Resigned: 30 August 2007

Jaqueline V.

Position: Director

Appointed: 03 December 2003

Resigned: 08 October 2007

Colcoy Limited

Position: Corporate Director

Appointed: 28 November 2003

Resigned: 16 April 2004

Michael C.

Position: Director

Appointed: 21 August 2003

Resigned: 27 April 2015

Pauli M.

Position: Director

Appointed: 21 August 2003

Resigned: 22 February 2012

Oliver S.

Position: Director

Appointed: 21 August 2003

Resigned: 30 August 2007

Oliver A.

Position: Secretary

Appointed: 21 August 2003

Resigned: 30 August 2007

Oliver A.

Position: Director

Appointed: 21 August 2003

Resigned: 30 September 2015

Colcoy Limited

Position: Corporate Director

Appointed: 19 August 2003

Resigned: 21 August 2003

Cc Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 August 2003

Resigned: 21 August 2003

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Nikki B. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Francesco C. This PSC has significiant influence or control over the company,. Moving on, there is Jalila W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nikki B.

Notified on 19 August 2016
Nature of control: significiant influence or control

Francesco C.

Notified on 19 August 2016
Ceased on 23 August 2022
Nature of control: significiant influence or control

Jalila W.

Notified on 19 August 2016
Ceased on 23 August 2022
Nature of control: significiant influence or control

Company previous names

Cc6 Management Company August 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1 2641 264       
Balance Sheet
Cash Bank In Hand18 6646 052       
Cash Bank On Hand 6 052       
Current Assets20 5059 7331 264      
Debtors1 8413 6811 2641 2641 2641 26445 26430 96425 024
Other Debtors 3 6811 2641 2641 2641 26445 26430 96425 024
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve1 2581 258       
Shareholder Funds1 2641 264       
Other
Creditors 8 469    8 36029 70023 760
Creditors Due Within One Year19 2418 469       
Net Current Assets Liabilities1 2641 2641 264  1 26436 9041 2641 264
Number Shares Allotted 6       
Other Creditors 7 509     29 70023 760
Par Value Share 1       
Share Capital Allotted Called Up Paid66       
Total Assets Less Current Liabilities1 2641 2641 2641 2641 2641 26436 9041 2641 264
Trade Creditors Trade Payables 960       
Other Taxation Social Security Payable      8 360  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, March 2023
Free Download (6 pages)

Company search