Background WavePink WaveYellow Wave

11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED (04870941)

11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED (04870941) is an active UK company. incorporated on 19 August 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED has been registered for 22 years.

Company Number
04870941
Status
active
Type
ltd
Incorporated
19 August 2003
Age
22 years
Address
17 Abingdon Road, London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED

11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 August 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04870941

LTD Company

Age

22 Years

Incorporated 19 August 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

CC6 MANAGEMENT COMPANY LTD
From: 19 August 2003To: 27 August 2003
Contact
Address

17 Abingdon Road London, W8 6AH,

Previous Addresses

Jmw Barnard Management Limited Kensington High Street London W8 6SH England
From: 24 September 2018To: 21 August 2019
C/O James Gordon 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH England
From: 28 September 2015To: 24 September 2018
181 Kensington High Street London N8 6SH
From: 26 August 2010To: 28 September 2015
, 11 Ladbroke Square, London, W11 3LX
From: 19 August 2003To: 26 August 2010
Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Sept 15
Director Left
Aug 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Apr 20
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Aug 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 February 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
287Change of Registered Office
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
287Change of Registered Office
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
287Change of Registered Office
Legacy
23 December 2003
88(2)R88(2)R
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 2003
NEWINCIncorporation