You are here: bizstats.co.uk > a-z index > 7 list

73 Ladbroke Grove Residents Management Limited LONDON


Founded in 1982, 73 Ladbroke Grove Residents Management, classified under reg no. 01623357 is an active company. Currently registered at Unit 16 Northfields Prospect Business Centre SW18 1PE, London the company has been in the business for fourty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Michael C. and Gregor K.. In addition one secretary - Jill C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

73 Ladbroke Grove Residents Management Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01623357
Date of Incorporation Fri, 19th Mar 1982
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Michael C.

Position: Director

Appointed: 21 October 2024

Jill C.

Position: Secretary

Appointed: 10 March 2020

Gregor K.

Position: Director

Appointed: 12 January 2015

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 23 March 2015

Resigned: 10 March 2020

Frederic G.

Position: Director

Appointed: 12 January 2015

Resigned: 07 March 2024

Jill C.

Position: Director

Appointed: 12 January 2015

Resigned: 01 December 2024

Jane H.

Position: Director

Appointed: 03 October 2011

Resigned: 12 January 2015

Benjamin B.

Position: Secretary

Appointed: 19 August 1999

Resigned: 15 December 2014

Kara G.

Position: Director

Appointed: 15 June 1994

Resigned: 17 April 2014

Benjamin B.

Position: Director

Appointed: 15 June 1994

Resigned: 15 December 2014

Roger E.

Position: Director

Appointed: 04 August 1992

Resigned: 07 September 1993

Jonathan H.

Position: Director

Appointed: 18 October 1991

Resigned: 04 August 1992

William N.

Position: Director

Appointed: 18 October 1991

Resigned: 02 June 1998

Julian C.

Position: Secretary

Appointed: 18 October 1991

Resigned: 19 August 1999

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Jill C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jill C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312022-12-312023-12-31
Net Worth79 327  
Balance Sheet
Debtors36 27160 92917 70216 456
Net Assets Liabilities  9 9318 685
Net Assets Liabilities Including Pension Asset Liability79 327  
Other Debtors  17 70216 456
Tangible Fixed Assets7 871100  
Reserves/Capital
Called Up Share Capital77  
Profit Loss Account Reserve 9 320  
Shareholder Funds79 327  
Other
Administrative Expenses131 523  
Corporation Tax Due Within One Year 2 755  
Costs Gains From Fundamental Restructuring Or Reorganisation 9 482  
Creditors  7 8717 871
Creditors Due After One Year7 8717 871  
Creditors Due Within One Year36 26443 831  
Debtors Due Within One Year36 27160 929  
Gain Loss From Disposal Fixed Assets 23 080  
Investment Property  100100
Investment Property Fair Value Model  100 
Net Current Assets Liabilities717 09817 70216 456
Number Shares Allotted 7  
Number Shares Issued Fully Paid   7
Operating Profit Loss 21 557  
Other Borrowings7 8717 871  
Other Creditors Due Within One Year7 0837 173  
Other Operating Income1323 080  
Other Remaining Borrowings  7 8717 871
Par Value Share 1 1
Profit Loss   -1 246
Profit Loss For Period 9 320  
Profit Loss On Ordinary Activities Before Tax 12 075  
Share Capital Allotted Called Up Paid77  
Tangible Fixed Assets Cost Or Valuation7 871100  
Tangible Fixed Assets Disposals 7 771  
Tax On Profit Or Loss On Ordinary Activities 2 755  
Total Assets Less Current Liabilities7 87817 19817 80216 556
Trade Creditors Within One Year211   
U K Current Corporation Tax 2 755  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 27th, November 2024
Free Download (7 pages)

Company search