Background WavePink WaveYellow Wave

LADBROKE SQUARE LIMITED (03675221)

LADBROKE SQUARE LIMITED (03675221) is an active UK company. incorporated on 27 November 1998. with registered office in 9 Ladbroke Square. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. LADBROKE SQUARE LIMITED has been registered for 27 years. Current directors include NESKE, Maja, RAND, Alison Sarah.

Company Number
03675221
Status
active
Type
ltd
Incorporated
27 November 1998
Age
27 years
Address
9 Ladbroke Square, W11 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NESKE, Maja, RAND, Alison Sarah
SIC Codes
98000, 98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADBROKE SQUARE LIMITED

LADBROKE SQUARE LIMITED is an active company incorporated on 27 November 1998 with the registered office located in 9 Ladbroke Square. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. LADBROKE SQUARE LIMITED was registered 27 years ago.(SIC: 98000, 98200)

Status

active

Active since 27 years ago

Company No

03675221

LTD Company

Age

27 Years

Incorporated 27 November 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

9 Ladbroke Square London , W11 3LX,

Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Apr 13
Director Joined
May 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Nov 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 19
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

RENDEL, Andrew Robert

Active
9 Ladbroke Square, LondonW11 3LX
Secretary
Appointed 19 Apr 2007

NESKE, Maja

Active
Kensington Park Road, LondonW11 2ER
Born April 1969
Director
Appointed 01 Jul 2015

RAND, Alison Sarah

Active
9 Ladbroke SquareW11 3LX
Born July 1987
Director
Appointed 29 Nov 2018

DUNKERLEY, Richard Keith

Resigned
9 Ladbroke Square, LondonW11 3LX
Secretary
Appointed 27 Nov 1998
Resigned 19 Apr 2007

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 27 Nov 1998
Resigned 27 Nov 1998

ANDERSON, Brett Lewis

Resigned
Stockhill Road, RadstockBA3 4JQ
Born September 1967
Director
Appointed 29 Nov 2018
Resigned 09 Dec 2025

BEAUMONT, Nicholas

Resigned
33 Hayes Court, LondonSE5 0TQ
Born September 1951
Director
Appointed 22 Oct 2001
Resigned 14 Sept 2004

BELL, Brian

Resigned
9a Ladbroke Square, LondonW11 3LX
Born July 1944
Director
Appointed 20 Jan 1999
Resigned 20 Oct 2014

CHARLERMARKAS, Sarosha Bua

Resigned
Ladbroke Square, LondonW11 3LX
Born December 1972
Director
Appointed 26 Apr 2013
Resigned 20 Oct 2014

COX, Christian Simon Adrian

Resigned
Park Street, WindsorSL4 1LU
Born June 1977
Director
Appointed 02 Nov 2016
Resigned 29 Nov 2018

DAVIS, Anthony Lynn

Resigned
Ladbroke Square, LondonW11 3LX
Born June 1968
Director
Appointed 13 Aug 2025
Resigned 28 Aug 2025

DUNKERLEY, Richard Keith

Resigned
9 Ladbroke Square, LondonW11 3LX
Born August 1954
Director
Appointed 13 Feb 2008
Resigned 06 May 2008

DURSTON, Nicholas Boyd

Resigned
9 Ladbroke Square, LondonW11 3LX
Born September 1947
Director
Appointed 02 Oct 1999
Resigned 09 Mar 2007

HILTON, Benno Baramee

Resigned
Talbot Rd, LondonW2 5JW
Born January 1981
Director
Appointed 24 Mar 2015
Resigned 29 Nov 2018

HILTON, Benno Baramee

Resigned
9 Ladbroke Square, LondonW11 3LX
Born January 1981
Director
Appointed 06 Sept 2007
Resigned 18 May 2012

HOEGH, Thomas Christian

Resigned
9 Ladbroke Square, LondonW11 3LX
Born May 1966
Director
Appointed 27 Nov 1998
Resigned 22 Oct 2001

LEVENE, Simon David

Resigned
9 Ladbroke Square, LondonW11 3LX
Born April 1971
Director
Appointed 01 Oct 2004
Resigned 14 Aug 2025

RENDEL, Andrew Robert

Resigned
9 Ladbroke Square, LondonW11 3LX
Born January 1941
Director
Appointed 19 Apr 2007
Resigned 09 Dec 2025

RENDEL, Shuna Frances Jen

Resigned
9 Ladbroke Square, LondonW11 3LX
Born April 1944
Director
Appointed 19 Apr 2007
Resigned 09 Dec 2025

THORPE, Helen

Resigned
84 Ladbroke Road, LondonW11 3NU
Born June 1970
Director
Appointed 04 Mar 2009
Resigned 29 Nov 2019

VENTERS, Andrew John

Resigned
9 Ladbroke Square, LondonW11 3LX
Born October 1953
Director
Appointed 27 Nov 1998
Resigned 06 Sept 2007

VENTERS, Susan Diane

Resigned
9 Ladbroke Square, LondonW11 3LX
Born July 1958
Director
Appointed 02 Oct 1999
Resigned 06 Sept 2007

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 27 Nov 1998
Resigned 27 Nov 1998
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
8 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
7 September 2000
287Change of Registered Office
Legacy
27 July 2000
287Change of Registered Office
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
88(2)R88(2)R
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Incorporation Company
27 November 1998
NEWINCIncorporation