Background WavePink WaveYellow Wave

38 LADBROKE GROVE LIMITED (07277410)

38 LADBROKE GROVE LIMITED (07277410) is an active UK company. incorporated on 8 June 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 38 LADBROKE GROVE LIMITED has been registered for 15 years. Current directors include BRIDGEMAN, Ned Aidan Orlando, COCKERTON, Billy, NEMBHARD, Anthea Marie.

Company Number
07277410
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
38 Ladbroke Grove, London, W11 2PA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRIDGEMAN, Ned Aidan Orlando, COCKERTON, Billy, NEMBHARD, Anthea Marie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 LADBROKE GROVE LIMITED

38 LADBROKE GROVE LIMITED is an active company incorporated on 8 June 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 38 LADBROKE GROVE LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07277410

LTD Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 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

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

38 Ladbroke Grove London, W11 2PA,

Previous Addresses

38 38 Ladbroke Grove London W11 2PA United Kingdom
From: 10 June 2024To: 10 June 2024
C/O a Nembhard or M Hastings 38 Ladbroke Grove London W11 2PA
From: 24 June 2011To: 10 June 2024
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 8 June 2010To: 24 June 2011
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Jun 11
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRIDGEMAN, Ned Aidan Orlando

Active
Ladbroke Grove, LondonW11 2PA
Born July 2001
Director
Appointed 23 Oct 2024

COCKERTON, Billy

Active
Ladbroke Grove, LondonW11 2PA
Born June 1986
Director
Appointed 29 Feb 2020

NEMBHARD, Anthea Marie

Active
38 Ladbroke Grove, LondonW11 2PA
Born August 1960
Director
Appointed 08 Jun 2010

BRIDGEMAN, Lucia Mary Battista

Resigned
Hall, AlnwickNE66 3HF
Born June 1968
Director
Appointed 08 Jun 2010
Resigned 23 Oct 2024

BRIDGEMAN, Mark George Orlando

Resigned
AlnwickNE66 3HF
Born May 1968
Director
Appointed 08 Jun 2010
Resigned 08 Jun 2010

CORRADI, Gianluca

Resigned
Ladbroke Grove, LondonW11 2PA
Born August 1986
Director
Appointed 29 Feb 2020
Resigned 30 May 2024

HASTINGS, Melissa

Resigned
38 Ladbroke Grove, LondonW11 2PA
Born November 1952
Director
Appointed 08 Jun 2010
Resigned 29 Feb 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Change Person Director Company With Change Date
21 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Incorporation Company
8 June 2010
NEWINCIncorporation