LUDGATE ASSOCIATES LIMITED
Overview
| Company Name | LUDGATE ASSOCIATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03499105 |
| 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 LUDGATE ASSOCIATES LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is LUDGATE ASSOCIATES LIMITED located?
| Registered Office Address | Albany House Claremont Lane KT10 9FQ Esher Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUDGATE ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITANNIA HOUSE (UK) LIMITED | Feb 05, 1998 | Feb 05, 1998 |
| TRUSHELFCO (NO.2309) LIMITED | Jan 26, 1998 | Jan 26, 1998 |
What are the latest accounts for LUDGATE ASSOCIATES 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 LUDGATE ASSOCIATES LIMITED?
| Last Confirmation Statement Made Up To | Jan 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2026 |
| Overdue | No |
What are the latest filings for LUDGATE ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 26, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jonathan D Horowitz on Jan 20, 2026 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Director's details changed for Mr Charles Stanley Kacherski on Jan 26, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Mathew Thomas Schuster as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Stanley Kacherski as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ludgate Northumberland Holdings Ltd as a person with significant control on Jan 26, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Jonathan D Horowitz on Jan 26, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2023 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Heywards, 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on Jan 20, 2023 | 1 pages | AD01 | ||||||||||
Statement of capital on Dec 30, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Director's details changed for Jonathan D Horowitz on Jan 24, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Appointment of Mr. Mathew Thomas Schuster as a director on Apr 29, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Jon Horowitz as a secretary on Feb 23, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Todd Ertel as a secretary on Feb 19, 2021 | 1 pages | TM02 | ||||||||||
Who are the officers of LUDGATE ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOROWITZ, Jon, Mr. | Secretary | 4 Bryant Park, Suite 502 10018 New York, New York C/O Masterworks Development Co., Llc United States | 280360490001 | |||||||
| HOROWITZ, Jonathan D | Director | 4 Bryant Park, Suite 502 NY 10018 New York C/O Masterworks Development Co., Llc United States | United States | American | 63535430003 | |||||
| KACHERSKI, Charles Stanley | Director | 4 Bryant Park Suite 502 NY 10018 New York C/O Masterworks Development Co. Llc United States | United States | American | 321518990001 | |||||
| COLBOURNE, Christopher Richard Leslie | Secretary | Briars Way Itchenor Road PO20 7DH Itchenor West Sussex | British | 176295820001 | ||||||
| ERTEL, Todd, Mr. | Secretary | 333 Ludlow Street South Tower, 3rd Floor 06902 Stamford C/O Club Quarters United States | 260552700001 | |||||||
| KRONICK, Mark, Mr. | Secretary | One Atlantic Street, 5th Floor 06901 Stamford, Connecticut Club Quarters United States | 244683880001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| COLBOURNE, Christopher Richard Leslie | Director | Briars Way Itchenor Road PO20 7DH Itchenor West Sussex | England | British | 176295820001 | |||||
| DAVIS, Kathryn Ruth | Director | 16 Elgin Mews South Maida Vale W9 1JZ London | United Kingdom | British | 47610080003 | |||||
| DE ROHAN, Maurice John | Director | 114 Clifton Hill NW8 0JS London | Australian | 2023330001 | ||||||
| ERTEL, Todd, Mr. | Director | 333 Ludlow Street South Tower, 3rd Floor 06902 Stamford C/O Club Quarters Connecticut United States | United States | American,British | 260552520001 | |||||
| HAMILTON, Ian Richard | Director | 9b Carminia Road SW17 8AJ London | British | 77088370001 | ||||||
| KRONICK, Mark, Mr. | Director | One Atlantic Street, 5th Fl. 06901 Stamford, Ct Club Quarters United States | United States | American | 244719410001 | |||||
| ORMOND, Jocelyn Louis | Director | 6 Auriol Road First Floor W14 0SR London | British | 79973860001 | ||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| SCHUSTER, Mathew Thomas, Mr. | Director | c/o C/O Club Quarters Ludlow Street South Tower, 3rd Fl 06902 Stamford 333 Connecticut United States | United States | American | 282658610001 | |||||
| STERN, Robert Charles | Director | 16 Porchester Terrace W2 3TL London | England | British | 109330920001 | |||||
| STEVENS, Allen Lorne | Director | S Lakeshore Road Harbor Beach, Mi 48441 5005 Usa | United States | American | 101956250006 | |||||
| ZUERCHER, Eleanor Jane | Nominee Director | 26 Springfield Road Linslade LU7 7QS Leighton Buzzard Bedfordshire | British | 900014530001 |
Who are the persons with significant control of LUDGATE ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ludgate Northumberland Holdings Ltd | Apr 06, 2016 | Claremont Lane KT10 9FQ Esher Albany House Surrey 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