LAYDON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LAYDON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04739500

Incorporation date

18/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Barton Court Road, New Milton BH25 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2003)
dot icon10/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon07/10/2025
Micro company accounts made up to 2025-04-30
dot icon13/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon29/09/2024
Micro company accounts made up to 2024-04-30
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon03/08/2023
Micro company accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon17/12/2022
Satisfaction of charge 047395000002 in full
dot icon16/11/2022
Registered office address changed from 11 Lake View Manor Lake Grove Road New Milton BH25 5NX England to 5 Barton Court Road New Milton BH25 6NN on 2022-11-16
dot icon16/11/2022
Change of details for Mrs Janice Layer as a person with significant control on 2022-10-20
dot icon16/11/2022
Change of details for Mr Peter John Layer as a person with significant control on 2022-10-20
dot icon16/11/2022
Director's details changed for Mrs Janice Walker Layer on 2022-11-05
dot icon16/11/2022
Director's details changed for Mr Peter John Layer on 2022-11-05
dot icon31/07/2022
Registered office address changed from 17 Tunwells Lane Great Shelford Cambridge CB22 5LJ to 11 Lake View Manor Lake Grove Road New Milton BH25 5NX on 2022-07-31
dot icon31/05/2022
Micro company accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon08/05/2021
Micro company accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon02/07/2020
Micro company accounts made up to 2020-04-30
dot icon19/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon23/03/2020
Satisfaction of charge 1 in full
dot icon23/12/2019
Micro company accounts made up to 2019-04-30
dot icon20/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon04/04/2019
Termination of appointment of Janice Walker Layer as a secretary on 2019-04-04
dot icon01/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon21/04/2018
Notification of Janice Layer as a person with significant control on 2017-12-07
dot icon24/12/2017
Micro company accounts made up to 2017-04-30
dot icon28/06/2017
Registration of charge 047395000002, created on 2017-06-23
dot icon26/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon01/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon06/05/2011
Registered office address changed from 17 Tunwells Lane Great Shelford Cambridge CB2 5LJ on 2011-05-06
dot icon10/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon13/05/2010
Director's details changed for Janice Walker Layer on 2010-04-18
dot icon13/05/2010
Director's details changed for Peter John Layer on 2010-04-18
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/06/2009
Return made up to 18/04/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2008
Return made up to 18/04/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/05/2007
Return made up to 18/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 18/04/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/06/2005
Return made up to 18/04/05; full list of members
dot icon31/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon14/09/2004
Registered office changed on 14/09/04 from: 11 signet court cambridge CB5 8LA
dot icon28/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Return made up to 18/04/04; full list of members
dot icon11/06/2003
New secretary appointed;new director appointed
dot icon11/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Secretary resigned
dot icon18/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
92.73K
-
0.00
-
-
2023
0
247.91K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Nominee Secretary
17/04/2003 - 17/04/2003
1258
Dmcs Directors Limited
Nominee Director
17/04/2003 - 17/04/2003
1209
Mr Peter John Layer
Director
18/04/2003 - Present
3
Layer, Janice Walker
Director
18/04/2003 - Present
-
Layer, Janice Walker
Secretary
17/04/2003 - 03/04/2019
-

Persons with Significant Control

2
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 LAYDON PROPERTIES LIMITED

LAYDON PROPERTIES LIMITED is an(a) Active company incorporated on 18/04/2003 with the registered office located at 5 Barton Court Road, New Milton BH25 6NN. 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 LAYDON PROPERTIES LIMITED?

toggle

LAYDON PROPERTIES LIMITED is currently Active. It was registered on 18/04/2003 .

Where is LAYDON PROPERTIES LIMITED located?

toggle

LAYDON PROPERTIES LIMITED is registered at 5 Barton Court Road, New Milton BH25 6NN.

What does LAYDON PROPERTIES LIMITED do?

toggle

LAYDON PROPERTIES 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 LAYDON PROPERTIES LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-04 with no updates.