Company NameLadbroke Properties Limited
Company StatusDissolved
Company Number05025672
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Helen Louise Rogers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(2 weeks after company formation)
Appointment Duration19 years, 5 months (closed 25 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Ladbroke Road
Epsom
Surrey
KT18 5BG
Secretary NameMr Peter Bryan Jackson
NationalityBritish
StatusClosed
Appointed09 February 2004(2 weeks after company formation)
Appointment Duration19 years, 5 months (closed 25 July 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Ladbroke Road
Epsom
Surrey
KT18 5BG
Director NameMr Peter Bryan Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(1 month after company formation)
Appointment Duration19 years, 5 months (closed 25 July 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Ladbroke Road
Epsom
Surrey
KT18 5BG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone01372 813605
Telephone regionEsher

Location

Registered Address7 Ladbroke Road
Epsom
Surrey
KT18 5BG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Shareholders

2 at £1Miss H.l. Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth£229
Cash£157
Current Liabilities£1,048

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 March 2012Director's details changed for Miss Helen Louise Rogers on 1 October 2009 (2 pages)
13 March 2012Director's details changed for Miss Helen Louise Rogers on 1 October 2009 (2 pages)
13 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Director's details changed for Peter Bryan Jackson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Helen Louise Rogers on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Peter Bryan Jackson on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Helen Louise Rogers on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 January 2007Return made up to 26/01/07; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
3 April 2006Return made up to 26/01/06; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
14 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2004New director appointed (1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2004New director appointed (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
26 January 2004Incorporation (13 pages)