About

Registered Number: 03932346
Date of Incorporation: 24/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 1 New Street, Wells, Somerset, BA5 2LA

 

Ladbrook House Property Company Ltd was registered on 24 February 2000 with its registered office in Somerset, it's status at Companies House is "Active". The current directors of this business are listed as Webb, Giles Stephen, Webb, Simon Frederick. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Giles Stephen 29 November 2004 - 1
WEBB, Simon Frederick 29 November 2004 16 December 2016 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 March 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
363s - Annual Return 07 March 2001
225 - Change of Accounting Reference Date 27 September 2000
395 - Particulars of a mortgage or charge 27 April 2000
395 - Particulars of a mortgage or charge 12 April 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 April 2000 Outstanding

N/A

Debenture 07 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.