Company NameLegacy Property Holdings Ltd
DirectorsSteven Robert Nunns and Adrian Kendall
Company StatusActive
Company Number11468691
CategoryPrivate Limited Company
Incorporation Date17 July 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Robert Nunns
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Woodhouse Lane East
Timperley
Altrincham
WA15 6AR
Director NameMr Adrian Kendall
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(1 month, 4 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Woodhouse Lane East
Timperley
Altrincham
WA15 6AR

Location

Registered Address148 Woodhouse Lane East
Timperley
Altrincham
WA15 6AR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

30 June 2022Delivered on: 6 July 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 64 riverbrook road, west timperley, altrincham, greater manchester, WA14 5UL.
Outstanding
10 July 2020Delivered on: 25 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 48 stapleford close. Manchester. M23 2SJ.
Outstanding
8 November 2019Delivered on: 25 November 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 631 altrincham road. Manchester. M23 1DP.
Outstanding
15 February 2019Delivered on: 22 February 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 91 lingfield avenue sale greater manchester.
Outstanding
26 November 2018Delivered on: 13 December 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 1 wellesbourne drive manchester.
Outstanding

Filing History

16 January 2024Registration of charge 114686910006, created on 12 January 2024 (3 pages)
28 September 2023Micro company accounts made up to 31 July 2023 (6 pages)
18 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
10 January 2023Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 148 Woodhouse Lane East Timperley Altrincham WA15 6AR on 10 January 2023 (1 page)
13 December 2022Micro company accounts made up to 31 July 2022 (5 pages)
20 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
6 July 2022Registration of charge 114686910005, created on 30 June 2022 (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
17 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
24 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
25 July 2020Registration of charge 114686910004, created on 10 July 2020 (4 pages)
3 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
25 November 2019Registration of charge 114686910003, created on 8 November 2019 (4 pages)
2 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
22 February 2019Registration of charge 114686910002, created on 15 February 2019 (6 pages)
13 December 2018Registration of charge 114686910001, created on 26 November 2018 (6 pages)
14 September 2018Appointment of Mr Adrian Kendall as a director on 14 September 2018 (2 pages)
14 September 2018Change of details for Adrian Kendal as a person with significant control on 17 July 2018 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
14 September 2018Cessation of S R Nunns Property and Management Services Limited as a person with significant control on 14 September 2018 (1 page)
17 July 2018Incorporation
Statement of capital on 2018-07-17
  • GBP 100
(34 pages)