LADBROKES TRUSTEE COMPANY LIMITED
Overview
| Company Name | LADBROKES TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03270973 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LADBROKES TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LADBROKE PROPERTY SERVICES LIMITED | Feb 06, 1997 | Feb 06, 1997 |
| ERINDALE LIMITED | Oct 30, 1996 | Oct 30, 1996 |
What are the latest accounts for LADBROKES TRUSTEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LADBROKES TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for LADBROKES TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Jan 12, 2026
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Appointment of Sara Kiew Haddow as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of James Morris as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Matthew Wood as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Alexander Sutters as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Alexander Sutters as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ross Martin Sandbach as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023 | 1 pages | CH04 | ||||||||||
Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Director's details changed for Mr Robert Matthew Wood on Aug 28, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LADBROKES TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom |
| 60530770003 | ||||||||||
| HADDOW, Sara Kiew | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 328949560001 | |||||||||
| MORRIS, James | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 328949170001 | |||||||||
| ADELMAN, Jonathan Mark | Secretary | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | 169770110001 | |||||||||||
| ARSENIĆ, Sonja | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 261725470001 | |||||||||||
| BUSHNELL, Adrian John | Secretary | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | 187220220001 | |||||||||||
| CAMMIDGE, Cassandra Alice | Secretary | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | 245622580001 | |||||||||||
| HOSKIN, Sian Amanda | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 248607440001 | |||||||||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||||||
| MASON, Geoffrey Keith Howard | Secretary | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | 210604590001 | |||||||||||
| NOBLE, Michael Jeremy | Secretary | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | British | 32786810004 | ||||||||||
| PEREZ, Fiona Lorraine | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 248607430001 | |||||||||||
| REYNOLDS ARSENIĆ, Sonia | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 260361690001 | |||||||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
| AMMUNDSEN, Peter | Director | 18 Heyes Grove WA11 8BW Rainford Merseyside | British | 40785960001 | ||||||||||
| BATY, John Clifford | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 100331850001 | |||||||||
| BELL, Christopher | Director | The Old Vicarage Orchard Place NN13 5JT Westbury Northamptonshire | British | 37952640001 | ||||||||||
| BOWEN, Andrew Lawrence | Director | 10 Copperfields HP9 2NS Beaconsfield Buckinghamshire | United Kingdom | British | 83902110002 | |||||||||
| BOYDELL, Joanna | Director | Boreas Rushmere Lane HP5 3QY Chesham Buckinghamshire | England | British | 118883430001 | |||||||||
| BRIGGS, David | Director | 24 Warrington Crescent W9 1EL London | British | 85342180001 | ||||||||||
| BUNN, James Richard | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 178323260001 | |||||||||
| COSHOTT, Michael David | Director | Imperial Drive Rayners Lane HA2 7JW Harrow Imperial House Middlesex United Kingdom | United Kingdom | British | 196337230001 | |||||||||
| DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | 50916710001 | ||||||||||
| GLICK, Steven Marc | Director | 15 Eton Villas NW3 4SG London | British | 28899890002 | ||||||||||
| HARLEY, Susan Boyle | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 41384040001 | |||||||||
| JARROLD, Philip Eric Ronald | Director | Redbourne 23 Castle Hill Prestbury SK10 4AS Macclesfield Cheshire | British | 70719840002 | ||||||||||
| NOBLE, Michael Jeremy | Director | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | England | British | 32786810004 | |||||||||
| ROBERTS, Stephen Harry | Director | 11 The Woodlands Ecclestone Park L34 2TN Prescot Merseyside | British | 32786800001 | ||||||||||
| SANDBACH, Ross Martin | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | United Kingdom | British | 196966070001 | |||||||||
| STEVENS, Marie Adelaide Grizella | Director | 3 Wilton Crescent SW1X 8RN London | United Kingdom | British | 1070410001 | |||||||||
| SUTTERS, Charles Alexander | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 221886390001 | |||||||||
| WOOD, Robert Matthew | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 221820740002 | |||||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of LADBROKES TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ladbroke Dormant Holding Company Limited | Apr 06, 2016 | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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