Background WavePink WaveYellow Wave

THE LADLE MANAGEMENT LIMITED (05245361)

THE LADLE MANAGEMENT LIMITED (05245361) is an active UK company. incorporated on 29 September 2004. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. THE LADLE MANAGEMENT LIMITED has been registered for 21 years. Current directors include PUGH, Paul Anthony, STEEL, John Stephen.

Company Number
05245361
Status
active
Type
ltd
Incorporated
29 September 2004
Age
21 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PUGH, Paul Anthony, STEEL, John Stephen
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LADLE MANAGEMENT LIMITED

THE LADLE MANAGEMENT LIMITED is an active company incorporated on 29 September 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. THE LADLE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320, 99999)

Status

active

Active since 21 years ago

Company No

05245361

LTD Company

Age

21 Years

Incorporated 29 September 2004

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

THE LADLE MANAGEMENT COMPANY LIMITED
From: 29 September 2004To: 20 November 2023
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 7 October 2013To: 5 October 2015
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 6 November 2009To: 7 October 2013
22-24 Grey Street Newcastle upon Tyne NE1 6AD
From: 29 September 2004To: 6 November 2009
Timeline

16 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Jan 20
Director Left
Aug 23
Director Joined
Dec 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Oct 2009

PUGH, Paul Anthony

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1959
Director
Appointed 22 Dec 2023

STEEL, John Stephen

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1949
Director
Appointed 06 Jan 2020

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 29 Aug 2007
Resigned 01 Oct 2009

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 29 Sept 2004
Resigned 29 Aug 2007

BARKER, Janice

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1948
Director
Appointed 14 Feb 2014
Resigned 10 Jun 2016

DIXON, Christopher

Resigned
Sherwell Mount, Rowlands GillNE39 1DT
Born February 1955
Director
Appointed 29 Aug 2007
Resigned 01 Oct 2009

LAVERICK, Edwina Jean

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1961
Director
Appointed 06 Apr 2010
Resigned 23 Jan 2018

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 01 Oct 2004
Resigned 29 Aug 2007

PUGH, Paul Anthony

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1959
Director
Appointed 06 Apr 2010
Resigned 29 Aug 2023

STEEL, John Stephen

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1949
Director
Appointed 20 Apr 2010
Resigned 12 Jun 2015

WALLER, Carly

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 01 Oct 2009
Resigned 29 Sept 2010

WILSON, Lance

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1966
Director
Appointed 14 Feb 2014
Resigned 25 Sept 2018

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 29 Sept 2004
Resigned 01 Oct 2004
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Certificate Change Of Name Company
20 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 February 2021
AAMDAAMD
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Change Person Director Company
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 November 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
16 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Resolution
8 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
10 September 2007
287Change of Registered Office
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
13 April 2006
88(2)R88(2)R
Legacy
29 September 2005
363aAnnual Return
Legacy
12 July 2005
88(2)R88(2)R
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Incorporation Company
29 September 2004
NEWINCIncorporation