Background WavePink WaveYellow Wave

245 LADBROKE GROVE PROPERTY MANAGEMENT COMPANY LTD (07688655)

245 LADBROKE GROVE PROPERTY MANAGEMENT COMPANY LTD (07688655) is an active UK company. incorporated on 30 June 2011. 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. 245 LADBROKE GROVE PROPERTY MANAGEMENT COMPANY LTD has been registered for 14 years. Current directors include FUMAGALLI, Paola, GORDON, Crispin, HENRY, Ella and 3 others.

Company Number
07688655
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 2011
Age
14 years
Address
211 Trellick Tower 5 Golborne Road, London, W10 5UY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FUMAGALLI, Paola, GORDON, Crispin, HENRY, Ella, SOUTER, Robin Adam Andreas, TANTAWY, Omar, WALLER, Rachael Clare
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

245 LADBROKE GROVE PROPERTY MANAGEMENT COMPANY LTD

245 LADBROKE GROVE PROPERTY MANAGEMENT COMPANY LTD is an active company incorporated on 30 June 2011 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. 245 LADBROKE GROVE PROPERTY MANAGEMENT COMPANY LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07688655

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 30 June 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

211 Trellick Tower 5 Golborne Road London, W10 5UY,

Previous Addresses

Yaffle Hill Yaffle Road Weybridge Surrey KT13 0QF England
From: 21 September 2021To: 28 June 2022
Bsh House 21 Rutland Street Swinton Manchester M27 6AU
From: 30 June 2011To: 21 September 2021
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

GORDON, Crispin

Active
Trellick Tower, LondonW10 5UY
Secretary
Appointed 01 Sept 2021

FUMAGALLI, Paola

Active
Ladbroke Grove, LondonW10 5LZ
Born January 1977
Director
Appointed 01 Nov 2016

GORDON, Crispin

Active
Golborne Road, LondonW10 5UY
Born May 1965
Director
Appointed 12 May 2014

HENRY, Ella

Active
245 Ladbroke Grove, LondonW10 6HF
Born November 1996
Director
Appointed 01 Sept 2022

SOUTER, Robin Adam Andreas

Active
Stormont Road, LondonSW11 5EJ
Born May 1973
Director
Appointed 30 Jun 2011

TANTAWY, Omar

Active
245 Ladbroke Grove, LondonW10 6HF
Born June 1988
Director
Appointed 10 Mar 2017

WALLER, Rachael Clare

Active
Warrington Road, Mere, KnutsfordWA16 0TF
Born April 1977
Director
Appointed 22 Mar 2026

WALLER, Derek

Resigned
Warrington Road, KnutsfordWA16 0TF
Secretary
Appointed 30 Jun 2011
Resigned 31 Aug 2021

DAABOUL, Marie-Claire

Resigned
245 Ladbroke Grove, LondonW10 6HF
Born March 1978
Director
Appointed 30 Jun 2011
Resigned 31 Aug 2016

LARKE, Christian

Resigned
245 Ladbroke Grove, LondonW10 6HF
Born February 1986
Director
Appointed 01 Nov 2016
Resigned 31 Aug 2022

MORGAN, Pauline

Resigned
Tees Grange Avenue, DarlingtonDL3 8DD
Born March 1948
Director
Appointed 11 Sept 2012
Resigned 31 Aug 2016

PHILIP, Rajeev

Resigned
59 Queens Gardens, LondonW2 3AF
Born February 1976
Director
Appointed 30 Jun 2011
Resigned 31 Aug 2016

SANDER-WILLIAMS, Helen Marie Elisabeth

Resigned
22 Brondesbury Road, LondonNW6 6AY
Born December 1969
Director
Appointed 30 Jun 2011
Resigned 31 Aug 2012

SPORLE, James Alan, Mr.

Resigned
245 Ladbroke Grove, LondonW10 6HF
Born February 1976
Director
Appointed 30 Jun 2011
Resigned 12 May 2014

WALLER, Derek

Resigned
Warrington Road, KnutsfordWA16 0TF
Born November 1936
Director
Appointed 30 Jun 2011
Resigned 21 Mar 2026
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 September 2021
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Incorporation Company
30 June 2011
NEWINCIncorporation