Company NameGpa Ludlam Properties Limited
DirectorsGuy Philip Alistair Ludlam and Sally Ludlam
Company StatusActive
Company Number03306477
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Previous NamesNugents Lodge Limited and Gpa Ludham Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Guy Philip Alistair Ludlam
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address445 Whirlowdale Road
Sheffield
S11 9NG
Secretary NameMrs Sally Ludlam
StatusCurrent
Appointed30 April 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address282 Ecclesall Road
Sheffield
S11 8PE
Director NameSally Ludlam
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address445 Whirlowdale Road
Sheffield
S11 9NG
Secretary NamePhilip Graham Ludlam
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaypenny Cottage Brendwood Gate
Barlow Dronfield
Sheffield
South Yorkshire
S18 7ST
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ludlam.org

Location

Registered Address282 Ecclesall Road
Sheffield
S11 8PE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

3 at £0.5Guy Philip Alistair Ludlam
75.00%
Ordinary
1 at £0.5Sally Ludlam
25.00%
Ordinary

Financials

Year2014
Net Worth£2,983,864
Cash£26,725
Current Liabilities£160,005

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

27 February 2003Delivered on: 5 March 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: 1 walton road sheffield S11 8RE.
Outstanding
27 February 2003Delivered on: 5 March 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: 103 stalker lees road sheffield S11 8NR.
Outstanding
27 February 2003Delivered on: 5 March 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: 29 penrhyn road sheffield S11 8UL.
Outstanding
21 June 2012Delivered on: 27 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St silas house, hodgson street, sheffield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
27 March 2012Delivered on: 28 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11-13 sandgate road, sheffield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
27 March 2012Delivered on: 28 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 rosedale road, sheffield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
5 November 2009Delivered on: 10 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 51 wadbrough road sheffield t/n SYK395798 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
5 November 2009Delivered on: 10 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 50 stalker lees road sheffield t/n SYK518389 & SYK355466 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
5 November 2009Delivered on: 10 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 17 guest road sheffield t/n SYK51610 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
5 November 2009Delivered on: 10 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 28 eastwood road sheffield t/n SYK371275 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
5 November 2009Delivered on: 10 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 57 cantess road sheffield t/n SYK48962 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
15 April 2009Delivered on: 24 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13 rosedale road sheffield t/no:SYK162931AND each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
15 April 2009Delivered on: 24 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 rosedale road sheffield t/no:SYK154895AND each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
15 April 2009Delivered on: 24 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 cemetery avenue sheffield t/no:SYK128479 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
22 November 2004Delivered on: 25 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £174,425 due or to become due from the company to the chargee.
Particulars: 12 ainsley road sheffield.
Outstanding
22 November 2004Delivered on: 25 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £1,744.25 due or to become due from the company to the chargee.
Particulars: 18 cemetary avenue sheffield.
Outstanding
20 October 2004Delivered on: 28 October 2004
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £119,375 due or to become due from the company to the chargee.
Particulars: 94 stalker lees road sheffield.
Outstanding
2 June 2004Delivered on: 5 June 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £191,425 due or to become due from the company to the chargee.
Particulars: 29 neill road sheffield S11 8QS.
Outstanding
2 June 2004Delivered on: 5 June 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £153,175 due or to become due from the company to the chargee.
Particulars: 27 neill road sheffield S11 8QG.
Outstanding
6 June 2003Delivered on: 14 June 2003
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: £110,275 due or to become due from the company to the chargee.
Particulars: 12 harefield road sheffield S11 8NU.
Outstanding
27 February 2003Delivered on: 5 March 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: 20 harland road sheffield S11 8NB.
Outstanding
9 April 2002Delivered on: 10 April 2002
Satisfied on: 12 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 20 harland road sheffield south yorkshire t/n SYK180959. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2000Delivered on: 25 November 2000
Satisfied on: 12 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 103 stalker lees road sheffield south yorkshire t/no: SYK351233. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 November 1999Delivered on: 19 November 1999
Satisfied on: 6 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 17 guest road sheffield south yorkshire t/no SYK51610. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 November 1999Delivered on: 19 November 1999
Satisfied on: 6 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 51 wadbrough road sheffield south yorkshire t/no SYK395798. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 October 1999Delivered on: 22 October 1999
Satisfied on: 12 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 walton road sheffield south yorkshire t/no YWE22714. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 September 1999Delivered on: 27 September 1999
Satisfied on: 12 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 29 penhryn road sheffield south yorkshire t/n-SYK262773. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

9 February 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
6 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 March 2019Sub-division of shares on 27 February 2019 (4 pages)
7 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 4.36
(4 pages)
7 March 2019Resolutions
  • RES13 ‐ Shares subdivided 27/02/2019
(1 page)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 March 2017Confirmation statement made on 23 January 2017 with updates (10 pages)
21 March 2017Confirmation statement made on 23 January 2017 with updates (10 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(20 pages)
15 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(20 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(14 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(14 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(14 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(14 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
17 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
17 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (14 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (14 pages)
14 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
14 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (13 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (13 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
25 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
19 May 2010Resolutions
  • RES13 ‐ Sub-divide 2 £1 shares to 4 50P shares 16/04/2010
(1 page)
19 May 2010Resolutions
  • RES13 ‐ Sub-divide 2 £1 shares to 4 50P shares 16/04/2010
(1 page)
5 May 2010Sub-division of shares on 16 April 2010 (5 pages)
5 May 2010Sub-division of shares on 16 April 2010 (5 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
12 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
12 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 19 (7 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 19 (7 pages)
15 April 2009Return made up to 23/01/09; full list of members (5 pages)
15 April 2009Return made up to 23/01/09; full list of members (5 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Location of register of members (1 page)
12 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
29 April 2008Registered office changed on 29/04/2008 from 66 wigmore street london W1U 2SB (1 page)
29 April 2008Registered office changed on 29/04/2008 from 66 wigmore street london W1U 2SB (1 page)
22 April 2008Auditor's resignation (1 page)
22 April 2008Auditor's resignation (1 page)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
11 January 2008Full accounts made up to 30 June 2007 (12 pages)
11 January 2008Full accounts made up to 30 June 2007 (12 pages)
15 March 2007Return made up to 23/01/07; full list of members (2 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Return made up to 23/01/07; full list of members (2 pages)
15 March 2007Location of register of members (1 page)
3 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
3 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
7 February 2006Registered office changed on 07/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
7 February 2006Return made up to 23/01/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
7 February 2006Return made up to 23/01/06; full list of members (2 pages)
30 January 2006Full accounts made up to 30 June 2005 (12 pages)
30 January 2006Full accounts made up to 30 June 2005 (12 pages)
15 January 2006Director's particulars changed (1 page)
15 January 2006Director's particulars changed (1 page)
4 April 2005Full accounts made up to 30 June 2004 (12 pages)
4 April 2005Full accounts made up to 30 June 2004 (12 pages)
1 February 2005Return made up to 23/01/05; full list of members (6 pages)
1 February 2005Return made up to 23/01/05; full list of members (6 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
4 March 2004Full accounts made up to 30 June 2003 (11 pages)
4 March 2004Full accounts made up to 30 June 2003 (11 pages)
5 February 2004Return made up to 23/01/04; full list of members (5 pages)
5 February 2004Return made up to 23/01/04; full list of members (5 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
18 February 2003Full accounts made up to 30 June 2002 (11 pages)
18 February 2003Full accounts made up to 30 June 2002 (11 pages)
28 January 2003Return made up to 23/01/03; full list of members (5 pages)
28 January 2003Location of register of members (1 page)
28 January 2003Location of register of members (1 page)
28 January 2003Registered office changed on 28/01/03 from: 48 portland place london W1N 4AT (1 page)
28 January 2003Return made up to 23/01/03; full list of members (5 pages)
28 January 2003Registered office changed on 28/01/03 from: 48 portland place london W1N 4AT (1 page)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
12 February 2002Return made up to 23/01/02; full list of members (5 pages)
12 February 2002Return made up to 23/01/02; full list of members (5 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
26 March 2001Return made up to 23/01/01; full list of members (5 pages)
26 March 2001Return made up to 23/01/01; full list of members (5 pages)
14 March 2001Full accounts made up to 30 June 2000 (14 pages)
14 March 2001Full accounts made up to 30 June 2000 (14 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
7 June 2000Return made up to 23/01/00; full list of members (6 pages)
7 June 2000Return made up to 23/01/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 May 1999Return made up to 23/01/99; full list of members (6 pages)
27 May 1999Return made up to 23/01/99; full list of members (6 pages)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
14 December 1998Full accounts made up to 30 June 1998 (10 pages)
14 December 1998Full accounts made up to 30 June 1998 (10 pages)
10 February 1998Return made up to 23/01/98; full list of members (6 pages)
10 February 1998Return made up to 23/01/98; full list of members (6 pages)
27 February 1997Company name changed gpa ludham properties LIMITED\certificate issued on 28/02/97 (2 pages)
27 February 1997Company name changed gpa ludham properties LIMITED\certificate issued on 28/02/97 (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
19 February 1997Company name changed nugents lodge LIMITED\certificate issued on 20/02/97 (2 pages)
19 February 1997Company name changed nugents lodge LIMITED\certificate issued on 20/02/97 (2 pages)
23 January 1997Incorporation (15 pages)
23 January 1997Incorporation (15 pages)