LADBROKES TRUSTEE COMPANY LIMITED

LADBROKES TRUSTEE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLADBROKES TRUSTEE COMPANY LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03270973
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LADBROKES TRUSTEE COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LADBROKES TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    7th Floor, One Stratford Place Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LADBROKES TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LADBROKE PROPERTY SERVICES LIMITEDFeb 06, 1997Feb 06, 1997
    ERINDALE LIMITEDOct 30, 1996Oct 30, 1996

    What are the latest accounts for LADBROKES TRUSTEE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LADBROKES TRUSTEE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for LADBROKES TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jan 12, 2026

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 12, 2025

    • Capital: GBP 280,487
    3 pagesSH01

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Sara Kiew Haddow as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of James Morris as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Robert Matthew Wood as a director on Nov 01, 2024

    1 pagesTM01

    Termination of appointment of Charles Alexander Sutters as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Mr Charles Alexander Sutters as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Ross Martin Sandbach as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023

    1 pagesCH04

    Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on Jun 30, 2023

    1 pagesAD01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Director's details changed for Mr Robert Matthew Wood on Aug 28, 2022

    2 pagesCH01

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Who are the officers of LADBROKES TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Secretary
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number733291
    60530770003
    HADDOW, Sara Kiew
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish328949560001
    MORRIS, James
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish328949170001
    ADELMAN, Jonathan Mark
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    169770110001
    ARSENIĆ, Sonja
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    261725470001
    BUSHNELL, Adrian John
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    187220220001
    CAMMIDGE, Cassandra Alice
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Secretary
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    245622580001
    HOSKIN, Sian Amanda
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    248607440001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Secretary
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    210604590001
    NOBLE, Michael Jeremy
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    British32786810004
    PEREZ, Fiona Lorraine
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    248607430001
    REYNOLDS ARSENIĆ, Sonia
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    260361690001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    AMMUNDSEN, Peter
    18 Heyes Grove
    WA11 8BW Rainford
    Merseyside
    Director
    18 Heyes Grove
    WA11 8BW Rainford
    Merseyside
    British40785960001
    BATY, John Clifford
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish100331850001
    BELL, Christopher
    The Old Vicarage
    Orchard Place
    NN13 5JT Westbury
    Northamptonshire
    Director
    The Old Vicarage
    Orchard Place
    NN13 5JT Westbury
    Northamptonshire
    British37952640001
    BOWEN, Andrew Lawrence
    10 Copperfields
    HP9 2NS Beaconsfield
    Buckinghamshire
    Director
    10 Copperfields
    HP9 2NS Beaconsfield
    Buckinghamshire
    United KingdomBritish83902110002
    BOYDELL, Joanna
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    Director
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    EnglandBritish118883430001
    BRIGGS, David
    24 Warrington Crescent
    W9 1EL London
    Director
    24 Warrington Crescent
    W9 1EL London
    British85342180001
    BUNN, James Richard
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish178323260001
    COSHOTT, Michael David
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    Director
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    United KingdomBritish196337230001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    British50916710001
    GLICK, Steven Marc
    15 Eton Villas
    NW3 4SG London
    Director
    15 Eton Villas
    NW3 4SG London
    British28899890002
    HARLEY, Susan Boyle
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish41384040001
    JARROLD, Philip Eric Ronald
    Redbourne 23 Castle Hill
    Prestbury
    SK10 4AS Macclesfield
    Cheshire
    Director
    Redbourne 23 Castle Hill
    Prestbury
    SK10 4AS Macclesfield
    Cheshire
    British70719840002
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Director
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    EnglandBritish32786810004
    ROBERTS, Stephen Harry
    11 The Woodlands
    Ecclestone Park
    L34 2TN Prescot
    Merseyside
    Director
    11 The Woodlands
    Ecclestone Park
    L34 2TN Prescot
    Merseyside
    British32786800001
    SANDBACH, Ross Martin
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    United KingdomBritish196966070001
    STEVENS, Marie Adelaide Grizella
    3 Wilton Crescent
    SW1X 8RN London
    Director
    3 Wilton Crescent
    SW1X 8RN London
    United KingdomBritish1070410001
    SUTTERS, Charles Alexander
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish221886390001
    WOOD, Robert Matthew
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish221820740002
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of LADBROKES TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Apr 06, 2016
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1158028
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0