UKBizDB.co.uk

256 LADBROKE GROVE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 256 Ladbroke Grove Management Company Limited. The company was founded 40 years ago and was given the registration number 01796758. The firm's registered office is in LONDON. You can find them at 36 Hewer Street, North Kensington, London, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:256 LADBROKE GROVE MANAGEMENT COMPANY LIMITED
Company Number:01796758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:36 Hewer Street, North Kensington, London, London, W10 6DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Welshwood Park Road, Colchester, England, CO4 3JB

Director16 May 2016Active
36 Hewer Street, North Kensington, London, W10 6DU

Secretary01 February 2006Active
256 Ladbroke Grove, London, W10 5LP

Secretary20 April 1996Active
256 Ladbroke Grove, London, W10 5LP

Secretary-Active
256 Ladbroke Grove, London, W10 5LP

Secretary15 September 1998Active
256 Ladbroke Grove, London, W10 5LP

Secretary31 January 2001Active
256 Ladbroke Grove, London, W10 5LP

Director20 April 1996Active
256 Ladbroke Grove, London, W10 5LP

Director-Active
256 Ladbroke Grove, London, W10 5LP

Director-Active
256 Ladbroke Grove, London, W10 5LP

Director15 September 1998Active
256 Ladbroke Grove, London, W10 5LP

Director15 September 1998Active

People with Significant Control

Mrs Ivy Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:5, Welshwood Park Road, Colchester, England, CO4 3JB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nursen Tyurkasian
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:Turkish
Country of residence:England
Address:5, Welshwood Park Road, Colchester, England, CO4 3JB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Julian Munson
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:5, Welshwood Park Road, Colchester, England, CO4 3JB
Nature of control:
  • Voting rights 25 to 50 percent
Ms Gerda Wendy Viedge
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:Irish
Country of residence:England
Address:5, Welshwood Park Road, Colchester, England, CO4 3JB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nick Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:5, Welshwood Park Road, Colchester, England, CO4 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-03-28Officers

Termination secretary company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-02Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Officers

Appoint person director company with name date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.