Background WavePink WaveYellow Wave

LADBROKE GROUP PROPERTIES LIMITED (01039846)

LADBROKE GROUP PROPERTIES LIMITED (01039846) is an active UK company. incorporated on 25 January 1972. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LADBROKE GROUP PROPERTIES LIMITED has been registered for 54 years. Current directors include DAVISON, Andrew, HADDOW, Sara Kiew.

Company Number
01039846
Status
active
Type
ltd
Incorporated
25 January 1972
Age
54 years
Address
7th Floor, One Stratford Place, London, E20 1EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVISON, Andrew, HADDOW, Sara Kiew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADBROKE GROUP PROPERTIES LIMITED

LADBROKE GROUP PROPERTIES LIMITED is an active company incorporated on 25 January 1972 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LADBROKE GROUP PROPERTIES LIMITED was registered 54 years ago.(SIC: 64209)

Status

active

Active since 54 years ago

Company No

01039846

LTD Company

Age

54 Years

Incorporated 25 January 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

LONDON & LEEDS INVESTMENTS LIMITED
From: 25 January 1972To: 28 March 1985
Contact
Address

7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London, E20 1EJ,

Previous Addresses

3rd Floor One New Change London EC4M 9AF United Kingdom
From: 17 July 2018To: 4 July 2023
5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
From: 30 June 2017To: 17 July 2018
Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
From: 25 January 1972To: 30 June 2017
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Share Issue
Nov 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Active
Westfield Stratford City, LondonE20 1EJ
Corporate secretary
Appointed 21 Nov 2019

DAVISON, Andrew

Active
Westfield Stratford City, Montfichet Road, LondonE20 1EJ
Born April 1980
Director
Appointed 11 Nov 2024

HADDOW, Sara Kiew

Active
Westfield Stratford City, Montfichet Road, LondonE20 1EJ
Born October 1979
Director
Appointed 11 Nov 2024

ARSENIĆ, Sonja

Resigned
One New Change, LondonEC4M 9AF
Secretary
Appointed 08 Aug 2019
Resigned 21 Nov 2019

ATKIN, Peter Neil

Resigned
Hurst Dene, PulboroughRH20 1AT
Secretary
Appointed N/A
Resigned 30 Sept 1996

HUGHES, Barbara

Resigned
Flat 3, LondonNW6 6PY
Secretary
Appointed 30 Sept 1996
Resigned 04 Jun 2001

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate secretary
Appointed 04 Jun 2001
Resigned 08 Aug 2019

ADELMAN, Jonathan Mark

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born June 1973
Director
Appointed 01 Jun 2012
Resigned 18 Apr 2014

ANDERSON, Randolph John

Resigned
43 Duckett Road, LondonN4 1BJ
Born November 1948
Director
Appointed N/A
Resigned 30 Jun 1996

ANDREWS, Christopher Henry

Resigned
Springwood, BovingdonHP3 0DN
Born January 1940
Director
Appointed N/A
Resigned 19 Aug 1992

BARKER, Pamela Joy

Resigned
13 The Paddocks, RomfordRM4 1HG
Born March 1959
Director
Appointed 20 Nov 1996
Resigned 31 Mar 2000

BATY, John Clifford

Resigned
Flat C, LondonN10 3AA
Born June 1970
Director
Appointed 03 Mar 2005
Resigned 16 Mar 2009

BOXER, Martin Manus

Resigned
45 Grendon Gardens, WembleyHA9 9NE
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 1994

BOYDELL, Joanna

Resigned
Boreas, CheshamHP5 3QY
Born March 1969
Director
Appointed 06 May 2003
Resigned 03 Mar 2005

BUSHNELL, Adrian John

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born March 1964
Director
Appointed 18 Apr 2014
Resigned 15 Jul 2016

CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born June 1991
Director
Appointed 16 Apr 2018
Resigned 28 Jun 2018

DYSON, Ian

Resigned
The Laurels, CobhamKT11 2ED
Born May 1962
Director
Appointed 02 Dec 1997
Resigned 10 Sept 1999

EARP, Neil Timothy

Resigned
Springfield Farm, CotteredSG9 9QD
Born January 1955
Director
Appointed N/A
Resigned 06 Nov 2001

GOSLING, Peter Charles

Resigned
95 Worcester Road, CheamSM2 6QL
Born August 1954
Director
Appointed N/A
Resigned 30 Sept 2001

GRANT, Anthony Philip

Resigned
30 East 85th Street, New York Ny 10028FOREIGN
Born April 1942
Director
Appointed N/A
Resigned 27 Oct 1992

HUMPHREYS, Stephen

Resigned
1 Victoria Yard, LondonE1 1PP
Born February 1960
Director
Appointed 30 Sept 2001
Resigned 23 Feb 2006

LENNARD, Geoffrey

Resigned
Flat 11, LondonW8 7AW
Born July 1938
Director
Appointed 04 Oct 1996
Resigned 31 Jul 1998

LEWIS, Steven David

Resigned
66 Sheringham Avenue, LondonN14 4UG
Born August 1965
Director
Appointed 23 Jun 1995
Resigned 04 Oct 1996

MASON, Geoffrey Keith Howard

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born February 1954
Director
Appointed 15 Jul 2016
Resigned 16 Apr 2018

MORGAN, Nicholas Mark

Resigned
55 Dukes Wood Drive, Gerrard's CrossSL9 7LJ
Born March 1960
Director
Appointed 07 Oct 1992
Resigned 31 Jul 2000

NOBLE, Michael Jeremy

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born September 1957
Director
Appointed 13 Feb 2006
Resigned 31 May 2012

O'MAHONY, Jeremiah Francis

Resigned
Jerpoint House 11 Grange Court Road, HarpendenAL5 1BY
Born December 1946
Director
Appointed N/A
Resigned 11 Jun 1994

PARMAR, Vinod

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born June 1962
Director
Appointed 30 Jul 2008
Resigned 12 Dec 2017

SHAH, Snehal

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born October 1975
Director
Appointed 13 Jun 2016
Resigned 06 Mar 2017

SMITH, Stuart John

Resigned
Westfield Stratford City, Montfichet Road, LondonE20 1EJ
Born November 1981
Director
Appointed 08 Feb 2017
Resigned 11 Nov 2024

STEIN, Cyril

Resigned
Flat 60 Hyde Park Towers, LondonW2 3HJ
Born February 1928
Director
Appointed N/A
Resigned 06 Jan 1994

SUTTERS, Charles Alexander

Resigned
Westfield Stratford City, Montfichet Road, LondonE20 1EJ
Born June 1980
Director
Appointed 12 Dec 2017
Resigned 11 Nov 2024

TALJAARD, Desmond Louis Mildmay

Resigned
59 Crescent West, Hadley WoodEN4 0EQ
Born April 1961
Director
Appointed 14 Oct 1992
Resigned 06 May 2003

TALJAARD, Desmond Louis Mildmay

Resigned
59 Crescent West, Hadley WoodEN4 0EQ
Born April 1961
Director
Appointed N/A
Resigned 17 Sept 1992

WILSON, Andrew James

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born April 1973
Director
Appointed 16 Mar 2009
Resigned 13 Jun 2016

Persons with significant control

1

Westfield Stratford City, LondonE20 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
9 October 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Change To A Person With Significant Control
6 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 November 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 May 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Auditors Resignation Company
25 November 2014
AUDAUD
Auditors Resignation Company
14 November 2014
AUDAUD
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Statement Of Companys Objects
1 December 2010
CC04CC04
Capital Name Of Class Of Shares
1 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2010
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
1 December 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
19 June 2006
225Change of Accounting Reference Date
Legacy
31 May 2006
363aAnnual Return
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288cChange of Particulars
Legacy
28 February 2006
287Change of Registered Office
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
14 September 2005
244244
Legacy
21 July 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
363aAnnual Return
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
14 May 2004
363aAnnual Return
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
6 June 2002
363aAnnual Return
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363aAnnual Return
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
363aAnnual Return
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
24 May 1999
363aAnnual Return
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
14 August 1998
288bResignation of Director or Secretary
Memorandum Articles
14 August 1998
MEM/ARTSMEM/ARTS
Resolution
14 August 1998
RESOLUTIONSResolutions
Legacy
24 May 1998
363aAnnual Return
Legacy
30 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
3 June 1997
363aAnnual Return
Legacy
14 April 1997
288cChange of Particulars
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
16 September 1996
287Change of Registered Office
Legacy
30 July 1996
288288
Legacy
23 May 1996
363aAnnual Return
Legacy
18 September 1995
288288
Legacy
10 July 1995
288288
Legacy
5 July 1995
288288
Legacy
28 June 1995
288288
Legacy
5 June 1995
363x363x
Legacy
5 June 1995
363(190)363(190)
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
28 June 1994
288288
Legacy
18 May 1994
363x363x
Legacy
28 January 1994
288288
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
17 May 1993
363x363x
Legacy
5 January 1993
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
7 October 1992
288288
Legacy
14 September 1992
288288
Legacy
19 May 1992
363x363x
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
4 October 1991
288288
Legacy
5 June 1991
363x363x
Legacy
16 May 1991
288288
Legacy
3 March 1991
288288
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Resolution
13 November 1990
RESOLUTIONSResolutions
Memorandum Articles
31 July 1990
MEM/ARTSMEM/ARTS
Legacy
22 May 1990
363363
Legacy
17 May 1990
288288
Memorandum Articles
8 May 1990
MEM/ARTSMEM/ARTS
Resolution
8 May 1990
RESOLUTIONSResolutions
Resolution
8 May 1990
RESOLUTIONSResolutions
Legacy
10 April 1990
288288
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
14 April 1989
288288
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
30 August 1988
288288
Legacy
26 May 1988
288288
Legacy
23 February 1988
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
16 February 1987
288288
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
363363
Legacy
21 July 1986
288288