About

Registered Number: 05096048
Date of Incorporation: 06/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Suite 5 39-41 Chase Side, Southgate, London, N14 5BP

 

Established in 2004, Ludlow Court Management Company Ltd has its registered office in Southgate. The companies directors are Guest, Ruth, Harris, Marc, Hennigan, Harry, Hopwood, Nicholas, Beshonges, Chantel, Cohen, Henry, Mortimer, David Paul. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Ruth 24 July 2018 - 1
HARRIS, Marc 12 December 2006 - 1
HENNIGAN, Harry 27 August 2019 - 1
HOPWOOD, Nicholas 24 July 2018 - 1
BESHONGES, Chantel 12 December 2006 22 August 2018 1
COHEN, Henry 12 December 2006 26 June 2007 1
MORTIMER, David Paul 24 February 2014 24 July 2018 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 27 January 2020
AP01 - Appointment of director 27 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 13 March 2019
TM01 - Termination of appointment of director 23 August 2018
AP01 - Appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 October 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 21 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 11 February 2008
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363a - Annual Return 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 20 February 2006
225 - Change of Accounting Reference Date 03 August 2005
363s - Annual Return 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
225 - Change of Accounting Reference Date 16 February 2005
NEWINC - New incorporation documents 06 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.