Ladbroke Grove House Limited LOUGHTON


Founded in 1990, Ladbroke Grove House, classified under reg no. 02496675 is an active company. Currently registered at 5 Forest House IG10 1EG, Loughton the company has been in the business for thirty four years. Its financial year was closed on 29th September and its latest financial statement was filed on September 29, 2022.

The company has 3 directors, namely George V., Paul P. and Kevin M.. Of them, Kevin M. has been with the company the longest, being appointed on 7 February 2017 and George V. and Paul P. have been with the company for the least time - from 4 July 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ladbroke Grove House Limited Address / Contact

Office Address 5 Forest House
Office Address2 186 Forest Road
Town Loughton
Post code IG10 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02496675
Date of Incorporation Fri, 27th Apr 1990
Industry Residents property management
End of financial Year 29th September
Company age 34 years old
Account next due date Sat, 29th Jun 2024 (70 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

George V.

Position: Director

Appointed: 04 July 2017

Paul P.

Position: Director

Appointed: 04 July 2017

Kevin M.

Position: Director

Appointed: 07 February 2017

Edward C.

Position: Director

Appointed: 16 May 2017

Resigned: 10 September 2021

Pankaj A.

Position: Secretary

Appointed: 01 April 2011

Resigned: 08 June 2021

Frederick N.

Position: Director

Appointed: 01 December 2005

Resigned: 30 June 2010

Judith F.

Position: Director

Appointed: 17 November 2005

Resigned: 14 April 2020

Lynne S.

Position: Director

Appointed: 17 September 2003

Resigned: 03 October 2013

Francesco G.

Position: Director

Appointed: 10 December 2001

Resigned: 01 October 2007

Christopher B.

Position: Director

Appointed: 05 December 2001

Resigned: 14 May 2019

Paul P.

Position: Director

Appointed: 05 December 2001

Resigned: 17 November 2005

Ann S.

Position: Secretary

Appointed: 20 February 2001

Resigned: 01 April 2011

Allen L.

Position: Director

Appointed: 17 October 2000

Resigned: 03 September 2019

Susan W.

Position: Secretary

Appointed: 19 March 1998

Resigned: 17 October 2000

Douglas W.

Position: Director

Appointed: 18 March 1998

Resigned: 17 November 2005

Anna D.

Position: Director

Appointed: 27 November 1996

Resigned: 27 November 1996

Anna D.

Position: Secretary

Appointed: 29 June 1995

Resigned: 27 November 1996

Eleonora B.

Position: Director

Appointed: 22 October 1994

Resigned: 23 January 2015

Susannah R.

Position: Director

Appointed: 22 May 1992

Resigned: 27 November 1996

Rosslyn H.

Position: Director

Appointed: 11 May 1991

Resigned: 29 June 1995

David J.

Position: Director

Appointed: 11 May 1991

Resigned: 24 May 1993

Paul B.

Position: Director

Appointed: 11 May 1991

Resigned: 27 September 2001

Janine D.

Position: Director

Appointed: 11 May 1991

Resigned: 22 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-292021-09-292022-09-29
Balance Sheet
Current Assets11 60911 61011 618
Other
Creditors1 3202 2203 121
Net Current Assets Liabilities10 2899 3908 497
Total Assets Less Current Liabilities10 2899 3908 497

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 29, 2022
filed on: 14th, June 2023
Free Download (5 pages)

Company search