About

Registered Number: 03382172
Date of Incorporation: 05/06/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: 1 Church Farm Cottages, Heydon Road Oulton, Norwich, Norfolk, NR11 6NT

 

Established in 1997, 123 Ladbroke Grove Management Ltd are based in Norwich, Norfolk, it has a status of "Active". The company has 3 directors listed as Stoneman, Christopher David, Baumann, Lara Ester, Floyd, Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUMANN, Lara Ester 05 June 1997 - 1
FLOYD, Alexander 05 June 1997 11 October 2002 1
Secretary Name Appointed Resigned Total Appointments
STONEMAN, Christopher David 05 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 07 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 04 November 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 23 April 2009
363s - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 23 August 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 28 April 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 14 June 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 17 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 05 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.