LEDGE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LEDGE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04981293

Incorporation date

01/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Whinfell Road, Ponteland, Newcastle Upon Tyne NE20 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon05/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/07/2025
Previous accounting period extended from 2024-12-31 to 2025-01-31
dot icon06/01/2025
Confirmation statement made on 2024-11-01 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/12/2022
Satisfaction of charge 049812930015 in full
dot icon05/12/2022
Satisfaction of charge 049812930019 in full
dot icon05/12/2022
Satisfaction of charge 049812930018 in full
dot icon05/12/2022
Satisfaction of charge 049812930016 in full
dot icon05/12/2022
Satisfaction of charge 049812930020 in full
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon04/05/2021
Registered office address changed from Swallow House Parsons Road Washington NE37 1EZ England to 3 Whinfell Road Ponteland Newcastle upon Tyne NE20 9EP on 2021-05-04
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Registration of charge 049812930020, created on 2018-08-01
dot icon19/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/09/2017
Registered office address changed from 1 Westover Gardens Low Fell Gateshead Tyne and Wear NE9 5DN to Swallow House Parsons Road Washington NE37 1EZ on 2017-09-01
dot icon11/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon10/06/2016
Registration of a charge with Charles court order to extend. Charge code 049812930018, created on 2015-06-04
dot icon10/06/2016
Registration of a charge with Charles court order to extend. Charge code 049812930019, created on 2015-06-04
dot icon10/06/2016
Registration of a charge with Charles court order to extend. Charge code 049812930016, created on 2015-06-04
dot icon10/06/2016
Registration of a charge with Charles court order to extend. Charge code 049812930017, created on 2015-06-04
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Registration of charge 049812930015, created on 2015-04-28
dot icon24/04/2015
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon24/04/2015
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon24/04/2015
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon24/04/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon24/04/2015
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon24/04/2015
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon24/04/2015
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon24/04/2015
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon24/04/2015
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon09/04/2015
Termination of appointment of Alan Routledge as a director on 2015-04-09
dot icon19/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon15/02/2012
Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 2012-02-15
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon15/01/2010
Director's details changed for Alan Routledge on 2009-10-01
dot icon15/01/2010
Director's details changed for Jonathan Russell Nelson on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 14
dot icon05/02/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon07/01/2009
Return made up to 01/12/08; no change of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon07/01/2008
Return made up to 01/12/07; no change of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon07/01/2007
Return made up to 01/12/06; full list of members
dot icon26/09/2006
Particulars of mortgage/charge
dot icon15/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/04/2006
Particulars of mortgage/charge
dot icon01/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon03/01/2006
Return made up to 01/12/05; full list of members
dot icon21/12/2005
Particulars of mortgage/charge
dot icon18/11/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Ad 29/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon11/03/2005
Particulars of mortgage/charge
dot icon20/12/2004
Return made up to 01/12/04; full list of members
dot icon17/04/2004
Particulars of mortgage/charge
dot icon03/03/2004
Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon31/01/2004
Secretary resigned
dot icon31/01/2004
Director resigned
dot icon31/01/2004
New secretary appointed;new director appointed
dot icon31/01/2004
New director appointed
dot icon01/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+59,237.88 % *

* during past year

Cash in Bank

£330,512.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.47K
-
0.00
4.00K
-
2022
0
37.47K
-
0.00
557.00
-
2023
0
109.19K
-
0.00
330.51K
-
2023
0
109.19K
-
0.00
330.51K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

109.19K £Ascended191.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

330.51K £Ascended59.24K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Jonathan Russell
Director
01/12/2003 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEDGE DEVELOPMENTS LIMITED

LEDGE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/12/2003 with the registered office located at 3 Whinfell Road, Ponteland, Newcastle Upon Tyne NE20 9EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEDGE DEVELOPMENTS LIMITED?

toggle

LEDGE DEVELOPMENTS LIMITED is currently Active. It was registered on 01/12/2003 .

Where is LEDGE DEVELOPMENTS LIMITED located?

toggle

LEDGE DEVELOPMENTS LIMITED is registered at 3 Whinfell Road, Ponteland, Newcastle Upon Tyne NE20 9EP.

What does LEDGE DEVELOPMENTS LIMITED do?

toggle

LEDGE DEVELOPMENTS 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 LEDGE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-01 with no updates.