Get an alert when LUDGATE ESTATES LIMITED(THE) files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

None on the register

Cash

£544K

+18.3% highest in 3 filed years

Net assets

£20M

+2.6% highest in 3 filed years

Employees

6

0% vs 2024

Profit before tax

£1M

-26.5% vs 2024

Accounts

3-year trend · latest reflected 2025-06-30

Metric Trend 2023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax £808,712£1,844,739£1,355,015
Net profit £716,031£1,456,051£945,149
Cash £464,695£460,403£544,473
Total assets less current liabilities £20,371,719£21,980,258£22,626,681
Net assets £18,038,638£19,033,858£19,533,672
Equity £18,038,638£19,033,858£19,533,672
Average employees 666
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

7 active · 6 resigned

Name Role Appointed Born Nationality
JOSHUA, Janet Clare Secretary 2025-10-07
ANDERTON, Nigel John Director Mar 1954 British
BENNETT, Alan Gordon Director 2005-07-25 Oct 1958 British
DAVIES, Ian James Director 2015-01-01 Aug 1966 British
MILLS, Andrew Director 2015-01-01 Mar 1966 British
SMYE, Michael Quentin Director 2020-01-01 Jun 1964 British
WILLIAMS, Mark Guy Director 1998-11-02 Nov 1955 British
Show 6 resigned officers
Name Role Appointed Resigned
BENNETT, Alan Gordon Secretary 1992-05-12 2025-10-06
GREEN, Reginald Ernest Secretary 1992-05-12
HITCHCOCK, Peter James Director 1998-07-01 2019-12-31
LYON, Michael Gordon Director 1993-01-22
NICHOLAS, James Donald Director 2016-07-19
WILLIAMS, Guy Bell Director 2000-12-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Fay Victoria Norman Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust, right-to-appoint-and-remove-directors-as-trust, significant-influence-or-control-as-trust 2019-10-15 Active
Mr Joseph Richard Maurice Simcox Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust, right-to-appoint-and-remove-directors-as-trust, significant-influence-or-control-as-trust 2016-05-05 Active
Mr Michael Quentin Smye Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust, right-to-appoint-and-remove-directors-as-trust, significant-influence-or-control-as-trust 2016-05-05 Active
Mrs Katherine Amanda Konsta Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust, right-to-appoint-and-remove-directors-as-trust, significant-influence-or-control-as-trust 2016-04-07 Active

Filing timeline

Last 20 of 132 total filings

Date Type Category Description
2026-04-13 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-09 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-02-09 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-02-09 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-02-09 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-02-09 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-11-21 AA accounts Accounts with accounts type full PDF
2025-10-07 AP03 officers Appoint person secretary company with name date PDF
2025-10-06 TM02 officers Termination secretary company with name termination date PDF
2025-04-10 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-07 AA accounts Accounts with accounts type full PDF
2025-02-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-11 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-07 AA accounts Accounts with accounts type small
2023-04-06 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-03 AA accounts Accounts with accounts type small
2022-04-04 CS01 confirmation-statement Confirmation statement with updates PDF
2021-12-14 AA accounts Accounts with accounts type small
2021-09-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page