Background WavePink WaveYellow Wave

LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED (08670428)

LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED (08670428) is an active UK company. incorporated on 30 August 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include ANDREW, Andrea Ranee, GREWAL, Randeep, LAKOUTSI, Trida and 1 others.

Company Number
08670428
Status
active
Type
ltd
Incorporated
30 August 2013
Age
12 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREW, Andrea Ranee, GREWAL, Randeep, LAKOUTSI, Trida, PAVLIDIS, Antonios
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED

LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 August 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08670428

LTD Company

Age

12 Years

Incorporated 30 August 2013

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 21 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

GRAND UNION RMC LIMITED
From: 30 August 2013To: 26 May 2015
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

The Ladbroke Grove 14 West Row London W10 5QL England
From: 20 February 2023To: 19 May 2025
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR England
From: 5 July 2017To: 20 February 2023
33 Margaret Street London W1G 0JD England
From: 15 February 2017To: 5 July 2017
C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England
From: 25 August 2016To: 15 February 2017
C/O Chainbow Ltd 61 Southwark Street London SE1 0HL
From: 30 August 2013To: 25 August 2016
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Director Left
Dec 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 24
Director Left
Jan 25
Director Joined
May 25
Funding Round
May 25
Director Joined
May 25
Director Left
Nov 25
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Jan 2025

ANDREW, Andrea Ranee

Active
Kingsland Road, LondonE8 4DG
Born March 1967
Director
Appointed 03 May 2025

GREWAL, Randeep

Active
Kingsland Road, LondonE8 4DG
Born February 1985
Director
Appointed 20 Feb 2023

LAKOUTSI, Trida

Active
Kingsland Road, LondonE8 4DG
Born October 1979
Director
Appointed 03 May 2025

PAVLIDIS, Antonios

Active
Kingsland Road, LondonE8 4DG
Born November 1983
Director
Appointed 20 Feb 2023

LAWRENCE, Gail

Resigned
Margaret Street, LondonW1G 0JD
Secretary
Appointed 29 Mar 2017
Resigned 05 Jul 2017

LONNON, Michael Andrew

Resigned
14 West Row, LondonW10 5QL
Secretary
Appointed 05 Jul 2017
Resigned 20 Feb 2023

STORR, Niccie

Resigned
Margaret Street, LondonW1G 0JD
Secretary
Appointed 20 Sept 2016
Resigned 29 Mar 2017

CRIVELLI, Francesco Maria

Resigned
14 West Row, LondonW10 5QL
Born December 1982
Director
Appointed 20 Feb 2023
Resigned 13 Jan 2025

DOUGLAS, David Archibald

Resigned
14 West Row, LondonW10 5QL
Born January 1958
Director
Appointed 20 Feb 2023
Resigned 15 Mar 2024

KASSATLY, Francis Nabil

Resigned
Kingsland Road, LondonE8 4DG
Born April 1991
Director
Appointed 20 Feb 2023
Resigned 06 Nov 2025

MCCORMACK, Darren Lee

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1982
Director
Appointed 03 Jul 2017
Resigned 06 Dec 2018

SMITH, Richard Buchanan

Resigned
Air Street, LondonW1B 5AN
Born January 1973
Director
Appointed 03 Jul 2017
Resigned 31 Jan 2020

SOUTHAM, Roger James

Resigned
Margaret Street, LondonW1G 0JD
Born June 1962
Director
Appointed 30 Aug 2013
Resigned 03 Jul 2017

TAIT, Kelly Marina

Resigned
Ground Floor East Wing, EssexCM14 4QP
Born July 1983
Director
Appointed 31 Jan 2020
Resigned 20 Feb 2023

Persons with significant control

2

0 Active
2 Ceased
Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2017
Ceased 20 Feb 2023

Mr Roger James Southam

Ceased
Turnpike Road, High WycombeHP12 3NR
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 September 2025
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
19 August 2025
RP04AP01RP04AP01
Appoint Corporate Secretary Company With Name Date
18 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 February 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 September 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change Sail Address Company With New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Resolution
27 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Certificate Change Of Name Company
26 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Incorporation Company
30 August 2013
NEWINCIncorporation