UKBizDB.co.uk

ONE HUNDRED LUDGATE HILL

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

This company is commonly known as One Hundred Ludgate Hill. The company was founded 35 years ago and was given the registration number 02342182. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ONE HUNDRED LUDGATE HILL
Company Number:02342182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary30 April 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director03 April 2017Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 February 2024Active
York House, 45 Seymour Street, London, W1H 7LX

Secretary31 January 1997Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Secretary-Active
11 Trinity Road, London, SW19 8QT

Secretary-Active
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS

Secretary18 October 1995Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary01 August 2014Active
13 Beech Drive, London, N2 9NX

Director-Active
27, Sandown Road, Esher, KT10 9TT

Director14 July 2006Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director14 July 2006Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director22 November 1996Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director25 September 2000Active
21 Woodville Road, Ealing, London, W5 2SE

Director18 December 2006Active
11 Walham Grove, London, SW6

Director10 September 1992Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
65 Springfield Road, St Johns Wood, London, NW8 0QJ

Director-Active
Greyslates, Tylers Causeway, Newgate Street Village, SG13 8QN

Director-Active
2 Gombards, St. Albans, AL3 5NW

Director29 September 1993Active
York House, 45 Seymour Street, London, W1H 7LX

Director18 December 2006Active
11 Trinity Road, London, SW19 8QT

Director-Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director10 April 2018Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
81 Eastbury Road, Northwood, HA6 3AP

Director22 November 1996Active
24 Riddy Lane, Bourn, Cambridge, CB3 7SP

Director-Active
40 Queens Grove, London, NW8 6HH

Director-Active
9 Scotlands Close, Haslemere, GU27 3AE

Director-Active
32 Acacia Way, The Hollies, Sidcup, DA15 8WW

Director07 March 1995Active
25 Foscote Road, Hendon, London, NW4 3SE

Director28 September 2000Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director03 April 2017Active

People with Significant Control

Ludgate Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Ludgate Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.