Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LADBROKE GROUP HOMES LIMITED
Company Information for

LADBROKE GROUP HOMES LIMITED

7TH FLOOR, ONE STRATFORD PLACE, WESTFIELD STRATFORD CITY, MONTFICHET ROAD, LONDON, E20 1EJ,
Company Registration Number
00964311
Private Limited Company
Active

Company Overview

About Ladbroke Group Homes Ltd
LADBROKE GROUP HOMES LIMITED was founded on 1969-10-20 and has its registered office in London. The organisation's status is listed as "Active". Ladbroke Group Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LADBROKE GROUP HOMES LIMITED
 
Legal Registered Office
7TH FLOOR, ONE STRATFORD PLACE
WESTFIELD STRATFORD CITY, MONTFICHET ROAD
LONDON
E20 1EJ
Other companies in HA2
 
Filing Information
Company Number 00964311
Company ID Number 00964311
Date formed 1969-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 21:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LADBROKE GROUP HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LADBROKE GROUP HOMES LIMITED

Current Directors
Officer Role Date Appointed
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Company Secretary 2001-06-04
STUART JOHN SMITH
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
CASSANDRA ALICE CAMMIDGE
Director 2018-04-16 2018-06-28
GEOFFREY KEITH HOWARD MASON
Director 2016-07-15 2018-04-16
SNEHAL SHAH
Director 2016-06-13 2017-03-06
KURT KREISEL KILSTOCK
Director 1992-05-03 2016-10-18
ADRIAN JOHN BUSHNELL
Director 2014-04-18 2016-07-15
ANDREW JAMES WILSON
Director 2009-03-16 2016-06-13
JONATHAN MARK ADELMAN
Director 2012-06-01 2014-04-18
MICHAEL JEREMY NOBLE
Director 2006-02-13 2012-05-31
JOHN CLIFFORD BATY
Director 2005-03-03 2009-03-16
ANDREW RICHARD WYATT
Director 2001-09-30 2008-02-29
STEPHEN HUMPHREYS
Director 2001-09-30 2006-02-23
JOANNA BOYDELL
Director 2003-05-06 2005-03-03
DESMOND LOUIS MILDMAY TALJAARD
Director 1996-04-15 2003-05-06
NEIL TIMOTHY EARP
Director 1995-06-30 2001-11-06
PETER CHARLES GOSLING
Director 1996-10-04 2001-09-30
BARBARA HUGHES
Company Secretary 1996-09-30 2001-06-04
NICHOLAS MARK MORGAN
Director 1992-10-07 2000-07-31
PAMELA JOY BARKER
Director 1996-11-20 2000-03-31
IAN DYSON
Director 1997-12-02 1999-09-10
GEOFFREY LENNARD
Director 1995-01-16 1998-07-31
STEVEN DAVID LEWIS
Director 1995-06-30 1996-10-04
PETER NEIL ATKIN
Company Secretary 1992-05-03 1996-09-30
RANDOLPH JOHN ANDERSON
Director 1992-05-03 1996-06-30
MARTIN MANUS BOXER
Director 1992-05-03 1994-12-31
JEREMIAH FRANCIS O'MAHONY
Director 1992-05-03 1994-06-11
CYRIL STEIN
Director 1992-05-03 1993-04-23
DESMOND LOUIS MILDMAY TALJAARD
Director 1992-05-03 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN SMITH CORAL LIMITED Director 2017-07-19 CURRENT 2004-09-24 Active
STUART JOHN SMITH CORAL (HOLDINGS) LIMITED Director 2017-07-19 CURRENT 1963-01-01 Active
STUART JOHN SMITH CORAL GROUP LIMITED Director 2017-07-18 CURRENT 2004-11-09 Active
STUART JOHN SMITH GALA CORAL NOMINEES LIMITED Director 2017-07-18 CURRENT 1994-09-15 Active - Proposal to Strike off
STUART JOHN SMITH CORAL GROUP TRADING LIMITED Director 2017-07-18 CURRENT 1998-11-27 Active
STUART JOHN SMITH GALA CORAL PROPERTIES LIMITED Director 2017-07-18 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART JOHN SMITH GALA CORAL SECRETARIES LIMITED Director 2017-07-18 CURRENT 1999-12-14 Active - Proposal to Strike off
STUART JOHN SMITH CORAL EUROBET HOLDINGS LIMITED Director 2017-07-18 CURRENT 2002-07-16 Active
STUART JOHN SMITH CORAL EUROBET LIMITED Director 2017-07-18 CURRENT 2004-09-24 Active
STUART JOHN SMITH CE ACQUISITION 1 LIMITED Director 2017-07-18 CURRENT 2004-11-09 Active
STUART JOHN SMITH VENTMEAR LIMITED Director 2017-02-08 CURRENT 1996-04-03 Active
STUART JOHN SMITH LONDON & LEEDS ESTATES LIMITED Director 2017-02-08 CURRENT 1972-08-14 Active
STUART JOHN SMITH BIRCHGREE LIMITED Director 2017-02-08 CURRENT 1981-06-04 Active
STUART JOHN SMITH LADBROKE GROUP Director 2017-02-08 CURRENT 1999-05-14 Active
STUART JOHN SMITH LADBROKES CORAL CORPORATE DIRECTOR LIMITED Director 2017-02-08 CURRENT 1983-10-06 Active
STUART JOHN SMITH GABLE HOUSE ESTATES LIMITED Director 2017-02-08 CURRENT 1986-03-03 Active
STUART JOHN SMITH NEW ANGEL COURT LIMITED Director 2017-02-08 CURRENT 1986-03-07 Active
STUART JOHN SMITH TRAVEL DOCUMENT SERVICE Director 2017-02-08 CURRENT 1934-06-14 Active - Proposal to Strike off
STUART JOHN SMITH TECHNO LAND IMPROVEMENTS LIMITED Director 2017-02-08 CURRENT 1972-01-26 Active
STUART JOHN SMITH LADBROKES INVESTMENTS HOLDINGS LIMITED Director 2017-02-08 CURRENT 1875-03-24 Active
STUART JOHN SMITH LADBROKE (RENTALS) LIMITED Director 2017-02-08 CURRENT 1946-04-15 Active
STUART JOHN SMITH LADBROKE US INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1958-12-11 Active
STUART JOHN SMITH LADBROKES CORAL CORPORATE SECRETARIES LIMITED Director 2017-02-08 CURRENT 1962-08-23 Active
STUART JOHN SMITH LADBROKE ENTERTAINMENTS LIMITED Director 2017-02-08 CURRENT 1964-01-27 Active
STUART JOHN SMITH LADBROKE GROUP INTERNATIONAL Director 2017-02-08 CURRENT 1965-08-12 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKE RACING (SOUTH EAST) LIMITED Director 2017-02-08 CURRENT 1968-03-11 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKE GROUP PROPERTIES LIMITED Director 2017-02-08 CURRENT 1972-01-25 Active
STUART JOHN SMITH LADBROKE DORMANT HOLDING COMPANY LIMITED Director 2017-02-08 CURRENT 1974-01-24 Active
STUART JOHN SMITH HINDWAIN LIMITED Director 2017-02-08 CURRENT 1977-12-05 Active
STUART JOHN SMITH HILLFORD ESTATES LIMITED Director 2017-02-08 CURRENT 1977-12-01 Active
STUART JOHN SMITH LADBROKES GROUP FINANCE PLC Director 2017-02-08 CURRENT 1979-06-14 Active
STUART JOHN SMITH LADBROKES GROUP HOLDINGS LIMITED Director 2017-02-08 CURRENT 1981-10-08 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKE CITY & COUNTY LAND COMPANY LIMITED Director 2017-02-08 CURRENT 1983-01-17 Active
STUART JOHN SMITH JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED Director 2017-02-08 CURRENT 1983-05-05 Active
STUART JOHN SMITH JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 1983-05-17 Active
STUART JOHN SMITH LADBROKE RETAIL PARKS LIMITED Director 2017-02-08 CURRENT 1985-04-29 Active - Proposal to Strike off
STUART JOHN SMITH MAPLE COURT INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1997-05-30 Active - Proposal to Strike off
STUART JOHN SMITH PADDINGTON CASINO LIMITED Director 2017-02-08 CURRENT 2003-01-29 Active
STUART JOHN SMITH LADBROKES PT LIMITED Director 2017-02-08 CURRENT 2005-03-22 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKE & CO., LIMITED Director 2017-01-03 CURRENT 1921-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12Change of details for Ladbroke Group Properties Limited as a person with significant control on 2023-06-30
2023-10-09SECRETARY'S DETAILS CHNAGED FOR LADBROKES CORAL CORPORATE SECRETARIES LIMITED on 2023-06-30
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 3rd Floor One New Change London EC4M 9AF United Kingdom
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-12-03TM02Termination of appointment of Sonja Arsenić on 2019-11-21
2019-11-29AP04Appointment of Ladbrokes Coral Corporate Secretaries Limited as company secretary on 2019-11-21
2019-08-22CH03SECRETARY'S DETAILS CHNAGED FOR SONJA ARSENIC on 2019-08-08
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-08AP01DIRECTOR APPOINTED MR CHARLES ALEXANDER SUTTERS
2019-08-08TM02Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited on 2019-08-08
2019-08-08AP03Appointment of Sonja Arsenic as company secretary on 2019-08-08
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20PSC05Change of details for Ladbroke Group Properties Limited as a person with significant control on 2017-06-30
2018-08-07CH04SECRETARY'S DETAILS CHNAGED FOR LADBROKES CORAL CORPORATE SECRETARIES LIMITED on 2018-07-10
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CASSANDRA ALICE CAMMIDGE
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KEITH HOWARD MASON
2018-04-18AP01DIRECTOR APPOINTED CASSANDRA ALICE CAMMIDGE
2017-12-13SH20Statement by Directors
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-13SH19Statement of capital on 2017-12-13 GBP 1
2017-12-13CAP-SSSolvency Statement dated 13/12/17
2017-12-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-03CH04SECRETARY'S DETAILS CHNAGED FOR LADBROKES CORAL CORPORATE SECRETARIES LIMITED on 2017-06-30
2017-10-30CH01Director's details changed for Mr Geoffrey Keith Howard Mason on 2017-05-24
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 3000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADBROKE CORPORATE SECRETARIES LIMITED / 16/05/2017
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SNEHAL SHAH
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KURT KREISEL KILSTOCK
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SNEHAL SHAH / 13/06/2016
2017-02-13AP01DIRECTOR APPOINTED STUART JOHN SMITH
2016-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-20AP01DIRECTOR APPOINTED MR GEOFFREY KEITH HOWARD MASON
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUSHNELL
2016-06-17AP01DIRECTOR APPOINTED MR SNEHAL SHAH
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 3000
2016-05-12AR0103/05/16 FULL LIST
2015-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 3000
2015-05-19AR0103/05/15 FULL LIST
2014-11-25AUDAUDITOR'S RESIGNATION
2014-11-14AUDAUDITOR'S RESIGNATION
2014-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 3000
2014-05-22AR0103/05/14 FULL LIST
2014-05-14AP01DIRECTOR APPOINTED MR ADRIAN JOHN BUSHNELL
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADELMAN
2013-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-31AR0103/05/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 02/05/2013
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-08AP01DIRECTOR APPOINTED MR JONATHAN MARK ADELMAN
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLE
2012-05-18AR0103/05/12 FULL LIST
2011-05-10AR0103/05/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KURT KREISEL KILSTOCK / 28/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 28/04/2011
2011-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0103/05/10 FULL LIST
2010-03-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-23288aDIRECTOR APPOINTED ANDREW JAMES WILSON
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN BATY
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WYATT
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-11-30225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-05-31363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-03225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05
2006-03-03288bDIRECTOR RESIGNED
2006-03-01288cSECRETARY'S PARTICULARS CHANGED
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: MAPLE COURT CENTRAL PARK, REEDS CRESCENT WATFORD HERTS WD24 4QQ
2006-02-27288aNEW DIRECTOR APPOINTED
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-07-21225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04
2005-06-03363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288aNEW DIRECTOR APPOINTED
2004-05-14363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363aRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288bDIRECTOR RESIGNED
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06363aRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-23288bDIRECTOR RESIGNED
2001-11-23288bDIRECTOR RESIGNED
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-08288bSECRETARY RESIGNED
2001-07-08288aNEW SECRETARY APPOINTED
2001-06-01363aRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: MAPLE COURT CENTRAL PARK REEDS CRESCENT WATFORD HERTFORDSHIRE WD1 1HZ
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LADBROKE GROUP HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LADBROKE GROUP HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF CURT DATED 22 JUL 81 1981-04-15 Satisfied TOWN AND COUNTY FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LADBROKE GROUP HOMES LIMITED

Intangible Assets
Patents
We have not found any records of LADBROKE GROUP HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LADBROKE GROUP HOMES LIMITED
Trademarks
We have not found any records of LADBROKE GROUP HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LADBROKE GROUP HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LADBROKE GROUP HOMES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LADBROKE GROUP HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LADBROKE GROUP HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LADBROKE GROUP HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.