LADHAM PROPERTIES LIMITED
Fund management activities
LADHAM PROPERTIES LIMITED
Fund management activities
Contact & Details
Contact
Registered Address
Hill View House The Hill Cranbrook Kent TN17 3AD
Full company profile for LADHAM PROPERTIES LIMITED (07544227), an active company based in Cranbrook, United Kingdom. Incorporated 28 Feb 2011. Fund management activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£135.44k
Net Assets
£15.64M
Total Liabilities
£16.14M
Turnover
N/A
Employees
7
Debt Ratio
51%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Clews, Stephen Thomas | Director | British | United Kingdom | 28 Feb 2011 | Active |
| Johnson, Nicola Jane | Director | British | England | 26 Jan 2026 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr Christopher Guy Johnson
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Nicola Jane Johnson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 Frogs Hole Cottage, Sissinghurst Road, Biddenden, Ashford (TN27 8HB) ASHFORD | Freehold | £355,000 | 5 Aug 2020 |
16 Henrietta Place, King Edward Gardens, Tunbridge Wells (TN4 8FH) TUNBRIDGE WELLS | Leasehold | £445,000 | 17 May 2017 |
43 High Street, Tunbridge Wells (TN1 1XL) TUNBRIDGE WELLS | Freehold | £850,000 | 4 Jul 2016 |
3-13 (odd) Mount Ephraim Road, Tunbridge Wells TUNBRIDGE WELLS | Freehold | - | 4 Jun 2015 |
The Office, The Hill, Cranbrook (TN17 3ST) TUNBRIDGE WELLS | Freehold | - | 2 Jul 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-28 with updates | |
| 29 Jan 2026 | Officers | Appointment of Mrs Nicola Jane Johnson as director on 2026-01-26 | |
| 15 Dec 2025 | Resolution | Resolutions | |
| 15 Dec 2025 | Capital | Capital Alter Shares Subdivision | |
| 15 Dec 2025 | Incorporation | Memorandum Articles |
Confirmation statement made on 2026-02-28 with updates
Appointment of Mrs Nicola Jane Johnson as director on 2026-01-26
Resolutions
Capital Alter Shares Subdivision
Memorandum Articles
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-28 with updates
1 months ago on 2 Mar 2026
Appointment of Mrs Nicola Jane Johnson as director on 2026-01-26
2 months ago on 29 Jan 2026
Resolutions
4 months ago on 15 Dec 2025
Capital Alter Shares Subdivision
4 months ago on 15 Dec 2025
Memorandum Articles
4 months ago on 15 Dec 2025
