The Ludlow Mews Management Company Limited HIGH WYCOMBE


Founded in 1988, The Ludlow Mews Management Company, classified under reg no. 02279833 is an active company. Currently registered at 16 Manor Courtyard HP13 5RE, High Wycombe the company has been in the business for 36 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely David F., Ruth C.. Of them, Ruth C. has been with the company the longest, being appointed on 2 June 2006 and David F. has been with the company for the least time - from 6 February 2023. At the moment 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.

The Ludlow Mews Management Company Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02279833
Date of Incorporation Fri, 22nd Jul 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David F.

Position: Director

Appointed: 06 February 2023

Ruth C.

Position: Director

Appointed: 02 June 2006

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 02 June 2003

Patricia P.

Position: Director

Appointed: 28 April 2011

Resigned: 01 December 2017

Robert K.

Position: Director

Appointed: 21 April 2011

Resigned: 11 March 2022

Alexander M.

Position: Director

Appointed: 04 October 2004

Resigned: 31 December 2014

Laurence H.

Position: Director

Appointed: 04 October 2004

Resigned: 06 February 2023

Ronald P.

Position: Director

Appointed: 04 October 2004

Resigned: 24 February 2010

Ruth C.

Position: Director

Appointed: 20 December 2002

Resigned: 30 July 2004

William S.

Position: Director

Appointed: 19 December 2002

Resigned: 13 July 2004

Touchstone Cps

Position: Corporate Secretary

Appointed: 24 April 2002

Resigned: 29 May 2003

Aitchison Raffety

Position: Secretary

Appointed: 15 January 2002

Resigned: 24 April 2002

Bright Willis

Position: Corporate Secretary

Appointed: 25 January 2001

Resigned: 15 January 2002

Ruth C.

Position: Director

Appointed: 01 March 2000

Resigned: 14 January 2002

Jane E.

Position: Director

Appointed: 06 July 1998

Resigned: 22 March 1999

Ann K.

Position: Director

Appointed: 11 June 1997

Resigned: 15 June 1998

Stephen A.

Position: Secretary

Appointed: 24 June 1996

Resigned: 26 January 2001

Stephen A.

Position: Director

Appointed: 16 May 1995

Resigned: 10 December 2002

Beth G.

Position: Director

Appointed: 25 October 1993

Resigned: 06 July 1998

Paul D.

Position: Director

Appointed: 31 December 1992

Resigned: 24 June 1996

Stephen P.

Position: Director

Appointed: 31 December 1992

Resigned: 09 February 1995

Elaine S.

Position: Director

Appointed: 28 November 1991

Resigned: 17 October 1994

Michael G.

Position: Director

Appointed: 28 November 1991

Resigned: 13 October 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 3429 06710 899 
Current Assets12 48613 45615 00516 445
Debtors11 1444 3894 106 
Net Assets Liabilities9 2849 1866 3356 907
Other Debtors404040 
Other
Version Production Software   2 024
Accrued Liabilities3313763 820 
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 8207 308
Creditors1 3021 4204 870469
Net Current Assets Liabilities11 18412 03610 13518 778
Other Provisions Balance Sheet Subtotal 2 8503 800 
Prepayments Accrued Income 1111 934 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 9342 802
Provisions For Liabilities Balance Sheet Subtotal1 9002 8503 8004 563
Total Assets Less Current Liabilities11 18412 03613 95518 778
Trade Creditors Trade Payables 1 0441 050 
Trade Debtors Trade Receivables 4 2382 132 
Accrued Income11 1044 238  
Prepayments 111  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st January 2023
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements