ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ladham Properties Limited

Ladham Properties Limited is an active company incorporated on 28 February 2011 with the registered office located in Cranbrook, Kent. Ladham Properties Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07544227
Private limited company
Age
14 years
Incorporated 28 February 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (10 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Hill View House
The Hill
Cranbrook
Kent
TN17 3AD
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jun 1967
Director • British • Lives in UK • Born in Jan 1964
Director • Chartered Surveyor • British • Lives in England • Born in Oct 1980
Mr Christopher Guy Johnson
PSC • British • Lives in England • Born in Jan 1964
Mrs Nicola Jane Johnson
PSC • British • Lives in England • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amsbury Developments Limited
Stephen Thomas Clews, Jonathon Stuart Dixon, and 1 more are mutual people.
Active
Beamish Investments Limited
Stephen Thomas Clews, Jonathon Stuart Dixon, and 1 more are mutual people.
Active
Connect 27 Limited
Stephen Thomas Clews, Jonathon Stuart Dixon, and 1 more are mutual people.
Active
HVH Capital Limited
Stephen Thomas Clews, Jonathon Stuart Dixon, and 1 more are mutual people.
Active
Ladham Investments Limited
Stephen Thomas Clews and Christopher Guy Johnson are mutual people.
Active
Ladham Investments 2 Limited
Stephen Thomas Clews and Christopher Guy Johnson are mutual people.
Active
Mimi2004 Limited
Stephen Thomas Clews and Christopher Guy Johnson are mutual people.
Active
HVH Properties Limited
Stephen Thomas Clews and Christopher Guy Johnson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£135K
Decreased by £101K (-43%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 4 (+133%)
Total Assets
£31.78M
Decreased by £8.2M (-21%)
Total Liabilities
-£16.14M
Decreased by £8.88M (-35%)
Net Assets
£15.64M
Increased by £671K (+4%)
Debt Ratio (%)
51%
Decreased by 11.78% (-19%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Dec 2025
Charge Satisfied
10 Months Ago on 13 Mar 2025
Charge Satisfied
10 Months Ago on 13 Mar 2025
Confirmation Submitted
10 Months Ago on 11 Mar 2025
Nicola Jane Johnson Resigned
10 Months Ago on 7 Mar 2025
Mr Jonathon Stuart Dixon Appointed
10 Months Ago on 7 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Dec 2023
Mr Stephen Thomas Clews Details Changed
2 Years 4 Months Ago on 21 Sep 2023
Get Credit Report
Discover Ladham Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Sub-division of shares on 25 November 2025
Submitted on 15 Dec 2025
Memorandum and Articles of Association
Submitted on 15 Dec 2025
Resolutions
Submitted on 15 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 12 Dec 2025
Change of share class name or designation
Submitted on 12 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 1 Dec 2025
Appointment of Mr Jonathon Stuart Dixon as a director on 7 March 2025
Submitted on 13 Mar 2025
Termination of appointment of Nicola Jane Johnson as a director on 7 March 2025
Submitted on 13 Mar 2025
Satisfaction of charge 075442270008 in full
Submitted on 13 Mar 2025
Satisfaction of charge 075442270009 in full
Submitted on 13 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year