Company NameLadbroke Property Co. Limited
Company StatusActive
Company Number00622837
CategoryPrivate Limited Company
Incorporation Date11 March 1959(65 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Jennifer Anne Alexander
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(44 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Putney Bridge Road
London
SW15 2PA
Director NameMrs Alexandra Elizabeth Tuckey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(44 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameJohn William MacDomnic
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(44 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Secretary NameMiss Jennifer Anne Alexander
NationalityBritish
StatusCurrent
Appointed22 September 2005(46 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameSusan Alexander
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(32 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address14 Cedar Court
Somerset Road
London
SW19 5HU
Director NameGodfrey David MacDomnic
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(32 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address4 Bowls Close
Stanmore
Middlesex
HA7 3LF
Secretary NameGodfrey David MacDomnic
NationalityBritish
StatusResigned
Appointed01 August 1991(32 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 September 2005)
RoleCompany Director
Correspondence Address4 Bowls Close
Stanmore
Middlesex
HA7 3LF

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.8k at £1Alexandra Tuckey
7.47%
Ordinary A
1.8k at £1John William Macdomnic
7.47%
Ordinary A
1.5k at £1Elizabeth Macdomnic
6.19%
Ordinary A
1.5k at £1Mark Tuckey
6.19%
Ordinary A
6.3k at £1Christopher Alexander
26.03%
Ordinary A
6.3k at £1Jennifer Alexander
26.03%
Ordinary A
4k at £1Godfrey David Macdomnic
16.49%
Ordinary A
450 at £1Godfrey David Macdomnic
1.86%
Ordinary
250 at £1Christopher Alexander
1.03%
Ordinary
250 at £1Jennifer Alexander
1.03%
Ordinary
25 at £1Alexandra Tuckey
0.10%
Ordinary
25 at £1John William Macdomnic
0.10%
Ordinary

Financials

Year2014
Net Worth£1,975,880
Cash£257,669
Current Liabilities£84,644

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 24,250
(8 pages)
15 July 2015Register inspection address has been changed from 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 24,250
(8 pages)
14 November 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 14 November 2014 (2 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 24,250
(8 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 24,250
(8 pages)
8 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Director's details changed for Alexandra Elizabeth Tuckey on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Alexandra Elizabeth Tuckey on 1 January 2010 (2 pages)
9 July 2010Director's details changed for John William Macdomnic on 1 January 2010 (2 pages)
9 July 2010Director's details changed for John William Macdomnic on 1 January 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 July 2009Return made up to 03/07/09; full list of members (6 pages)
25 March 2009Appointment terminated director godfrey macdomnic (1 page)
16 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 July 2008Return made up to 07/07/08; full list of members (7 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 July 2007Return made up to 07/07/07; no change of members (8 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 August 2006Return made up to 07/07/06; full list of members (9 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
4 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 July 2005Return made up to 07/07/05; full list of members (9 pages)
20 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 July 2004Return made up to 24/07/04; full list of members (9 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 August 2003Return made up to 24/07/03; full list of members (8 pages)
28 July 2003Director resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 August 2002Return made up to 24/07/02; full list of members (8 pages)
24 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Full accounts made up to 31 March 2000 (8 pages)
17 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1999Full accounts made up to 31 March 1999 (8 pages)
11 August 1999Return made up to 01/08/99; no change of members (4 pages)
13 August 1998Full accounts made up to 31 March 1998 (8 pages)
10 August 1998Return made up to 01/08/98; full list of members (6 pages)
26 August 1997Return made up to 01/08/97; no change of members (4 pages)
6 August 1997Full accounts made up to 31 March 1997 (9 pages)
23 August 1996Full accounts made up to 31 March 1996 (8 pages)
22 August 1996Return made up to 01/08/96; no change of members (4 pages)
16 August 1995Full accounts made up to 31 March 1995 (8 pages)
8 August 1995Return made up to 01/08/95; full list of members (6 pages)
11 March 1959Incorporation (11 pages)