LAGONDA YORK PROPCO LIMITED

Register to unlock more data on OkredoRegister

LAGONDA YORK PROPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216868

Incorporation date

15/05/2001

Size

Small

Contacts

Registered address

Registered address

Gorse Stacks House, George Street, Chester CH1 3EQCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2001)
dot icon23/12/2025
Satisfaction of charge 042168680008 in full
dot icon20/12/2025
Accounts for a small company made up to 2024-12-31
dot icon18/07/2025
Accounts for a small company made up to 2023-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon09/04/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon04/06/2024
Director's details changed for Mr Patrick Bour on 2024-05-22
dot icon04/06/2024
Director's details changed for Sophie Gautier on 2024-05-22
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon14/03/2024
Director's details changed for Mr Patrick Bour on 2023-10-31
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon13/12/2023
Registration of charge 042168680010, created on 2023-12-06
dot icon04/07/2023
Change of details for Lagonda York Holdco Limited as a person with significant control on 2023-07-03
dot icon03/07/2023
Registered office address changed from , C/O Kpmg Llp One St. Peters Square, Manchester, M2 3AE, England to Gorse Stacks House George Street Chester CH1 3EQ on 2023-07-03
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon03/08/2018
Registered office address changed from , the Inspire Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA to Gorse Stacks House George Street Chester CH1 3EQ on 2018-08-03
dot icon06/01/2012
Registered office address changed from , Buckingham Court 78 Buckingham Gate, London, SW1E 6PE, England on 2012-01-06
dot icon25/03/2011
Registered office address changed from , 35 Berkeley Square, London, W1J 5BF, United Kingdom on 2011-03-25
dot icon27/08/2010
Registered office address changed from , Updown Court Chertsey Road, Windlesham, Surrey, GU20 6HY on 2010-08-27
dot icon17/06/2009
Registered office changed on 17/06/2009 from, 100 piccadilly, london, W1J 7NH
dot icon05/07/2007
Registered office changed on 05/07/07 from:\11 ripon road, harrogate, north yorkshire HG1 2JA
dot icon27/09/2006
Registered office changed on 27/09/06 from:\135 bishopsgate, london, EC2M 3UR
dot icon25/05/2001
Registered office changed on 25/05/01 from:\84 temple chambers, temple avenue, london, EC4Y 0HP

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castledine, Trevor Vaughan
Director
18/09/2004 - 08/09/2006
217
Bennison, Matthew Edward
Director
01/12/2011 - 01/12/2011
110
Bennison, Matthew Edward
Director
22/12/2011 - 31/01/2014
110
Whitton, Robert
Director
10/07/2007 - 29/05/2008
154
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/05/2001 - 15/05/2001
16011

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAGONDA YORK PROPCO LIMITED

LAGONDA YORK PROPCO LIMITED is an(a) Active company incorporated on 15/05/2001 with the registered office located at Gorse Stacks House, George Street, Chester CH1 3EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAGONDA YORK PROPCO LIMITED?

toggle

LAGONDA YORK PROPCO LIMITED is currently Active. It was registered on 15/05/2001 .

Where is LAGONDA YORK PROPCO LIMITED located?

toggle

LAGONDA YORK PROPCO LIMITED is registered at Gorse Stacks House, George Street, Chester CH1 3EQ.

What does LAGONDA YORK PROPCO LIMITED do?

toggle

LAGONDA YORK PROPCO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAGONDA YORK PROPCO LIMITED?

toggle

The latest filing was on 23/12/2025: Satisfaction of charge 042168680008 in full.