LEGACY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LEGACY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02826898

Incorporation date

14/06/1993

Size

Medium

Contacts

Registered address

Registered address

Unit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall TR8 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1993)
dot icon10/04/2026
Registration of charge 028268980030, created on 2026-03-30
dot icon01/04/2026
Registration of charge 028268980029, created on 2026-03-31
dot icon31/03/2026
Accounts for a medium company made up to 2025-03-31
dot icon09/02/2026
Satisfaction of charge 028268980027 in full
dot icon09/02/2026
Satisfaction of charge 028268980028 in full
dot icon05/01/2026
Satisfaction of charge 028268980025 in full
dot icon27/11/2025
Registration of charge 028268980027, created on 2025-11-21
dot icon27/11/2025
Registration of charge 028268980028, created on 2025-11-21
dot icon29/10/2025
Satisfaction of charge 028268980006 in full
dot icon09/10/2025
Satisfaction of charge 028268980024 in full
dot icon23/09/2025
Satisfaction of charge 028268980014 in full
dot icon23/09/2025
Satisfaction of charge 028268980020 in full
dot icon14/07/2025
Satisfaction of charge 028268980019 in full
dot icon14/07/2025
Satisfaction of charge 028268980022 in full
dot icon05/07/2025
Termination of appointment of Christopher Peter Long as a director on 2025-06-30
dot icon01/07/2025
Registration of charge 028268980026, created on 2025-06-27
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon31/03/2025
Accounts for a medium company made up to 2024-03-31
dot icon09/10/2024
Registration of charge 028268980025, created on 2024-10-01
dot icon08/10/2024
Satisfaction of charge 028268980016 in full
dot icon18/09/2024
Registration of charge 028268980024, created on 2024-09-06
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon28/06/2024
Change of details for Legacy Properties Group Ltd as a person with significant control on 2024-06-28
dot icon28/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon30/04/2024
Appointment of Mr Jon Vetori as a secretary on 2024-04-30
dot icon30/04/2024
Termination of appointment of Samantha Anne Williams as a secretary on 2024-04-30
dot icon05/04/2024
Satisfaction of charge 028268980021 in full
dot icon20/03/2024
Satisfaction of charge 028268980017 in full
dot icon01/03/2024
Registration of charge 028268980023, created on 2024-02-22
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon24/05/2023
Satisfaction of charge 028268980015 in full
dot icon24/05/2023
Satisfaction of charge 028268980009 in full
dot icon24/05/2023
Satisfaction of charge 028268980011 in full
dot icon24/05/2023
Satisfaction of charge 028268980012 in full
dot icon31/03/2023
Registration of charge 028268980022, created on 2023-03-31
dot icon29/03/2023
Registration of charge 028268980021, created on 2023-03-23
dot icon20/03/2023
Satisfaction of charge 028268980018 in full
dot icon19/01/2023
Satisfaction of charge 028268980010 in full
dot icon18/01/2023
Registration of charge 028268980019, created on 2023-01-13
dot icon17/10/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Registration of charge 028268980017, created on 2022-09-15
dot icon20/09/2022
Registration of charge 028268980018, created on 2022-09-15
dot icon08/09/2022
Satisfaction of charge 028268980013 in full
dot icon29/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon25/01/2022
Registration of charge 028268980016, created on 2022-01-17
dot icon12/11/2021
Registration of charge 028268980015, created on 2021-11-05
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Registration of charge 028268980014, created on 2021-09-23
dot icon10/09/2021
Registration of charge 028268980013, created on 2021-09-10
dot icon01/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon06/05/2021
Appointment of Mr Peter James Long as a director on 2021-05-05
dot icon15/03/2021
Registration of charge 028268980009, created on 2021-03-11
dot icon15/03/2021
Registration of charge 028268980010, created on 2021-03-08
dot icon15/03/2021
Registration of charge 028268980011, created on 2021-03-11
dot icon15/03/2021
Registration of charge 028268980012, created on 2021-03-11
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2020
Satisfaction of charge 028268980008 in full
dot icon21/10/2020
Satisfaction of charge 028268980007 in full
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon21/11/2019
Cessation of Peter James Long as a person with significant control on 2019-11-18
dot icon21/11/2019
Notification of Legacy Properties Group Ltd as a person with significant control on 2019-11-18
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Termination of appointment of Linda Long as a director on 2019-08-01
dot icon16/08/2019
Appointment of Mr Christopher Peter Long as a director on 2019-08-01
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon26/06/2019
Registration of charge 028268980008, created on 2019-06-21
dot icon26/06/2019
Registration of charge 028268980007, created on 2019-06-21
dot icon20/06/2019
Registration of charge 028268980006, created on 2019-06-12
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon03/05/2018
Satisfaction of charge 4 in full
dot icon03/05/2018
Satisfaction of charge 5 in full
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon06/07/2017
Notification of Peter James Long as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Annual return made up to 2016-06-14
dot icon16/08/2016
Director's details changed for Mr Nicholas Robert Long on 2015-09-12
dot icon15/08/2016
Director's details changed for Mr Nicholas Robert Long on 2015-07-22
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr Nicholas Robert Long on 2015-06-13
dot icon18/03/2015
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Unit 2B Quintdown Business Park West Road Quintrell Downs Cornwall TR8 4DS on 2015-03-18
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Appointment of Ms Samantha Anne Williams as a secretary on 2014-07-10
dot icon03/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Director's details changed
dot icon15/07/2013
Director's details changed for Mrs Linda Long on 2012-06-15
dot icon15/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon23/10/2012
Appointment of Mr Nicholas Robert Long as a director
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon27/09/2012
Termination of appointment of Sabbia Consultants Ltd as a secretary
dot icon03/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon08/02/2012
Appointment of Sabbia Consultants Ltd as a secretary
dot icon08/02/2012
Termination of appointment of Sabbia Consultants Ltd as a director
dot icon23/01/2012
Termination of appointment of Nicholas Long as a director
dot icon13/01/2012
Registered office address changed from C/O Alex Christofi 1 Agk Kings Avenue London Winchmore Hill N21 3NA United Kingdom on 2012-01-13
dot icon27/10/2011
Appointment of Sabbia Consultants Ltd as a director
dot icon27/10/2011
Termination of appointment of Konstantia Galazi as a secretary
dot icon27/10/2011
Appointment of Ms Konstantia Galazi as a secretary
dot icon27/10/2011
Termination of appointment of Agk Secretarial Ltd as a secretary
dot icon27/10/2011
Registered office address changed from 5 Broadwater Down Tunbridge Wells Kent TN2 2NJ on 2011-10-27
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon12/11/2010
Accounts for a small company made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon29/06/2010
Director's details changed for Linda Long on 2010-06-14
dot icon29/06/2010
Director's details changed for Nicholas Robert Long on 2010-06-14
dot icon29/06/2010
Secretary's details changed for Agk Secretarial Ltd on 2010-06-14
dot icon12/12/2009
Accounts for a small company made up to 2008-12-31
dot icon24/06/2009
Return made up to 14/06/09; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon01/07/2008
Return made up to 14/06/08; full list of members
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon04/08/2007
New director appointed
dot icon30/07/2007
Return made up to 14/06/07; no change of members
dot icon23/11/2006
Accounts for a small company made up to 2005-12-31
dot icon07/11/2006
Registered office changed on 07/11/06 from: 50 broadway westminster london SW1H 0BL
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
New secretary appointed
dot icon22/06/2006
Return made up to 14/06/06; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon22/09/2005
Return made up to 14/06/05; full list of members
dot icon21/04/2005
Director resigned
dot icon25/11/2004
Particulars of mortgage/charge
dot icon28/10/2004
Accounts for a small company made up to 2003-12-31
dot icon24/09/2004
New director appointed
dot icon14/07/2004
Return made up to 14/06/04; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2002-12-31
dot icon03/07/2003
Return made up to 14/06/03; full list of members
dot icon13/04/2003
Secretary's particulars changed
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/07/2002
Director resigned
dot icon24/06/2002
Return made up to 14/06/02; full list of members
dot icon25/01/2002
Registered office changed on 25/01/02 from: 1 dean farrar street london SW1H 0DY
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon29/06/2001
Return made up to 14/06/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 1999-12-31
dot icon14/07/2000
Return made up to 14/06/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon14/01/1999
Accounts for a small company made up to 1997-12-31
dot icon18/06/1998
Return made up to 14/06/98; full list of members
dot icon13/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/06/1997
Return made up to 14/06/97; full list of members
dot icon27/09/1996
New director appointed
dot icon11/09/1996
Declaration of satisfaction of mortgage/charge
dot icon11/09/1996
Declaration of satisfaction of mortgage/charge
dot icon11/09/1996
Declaration of satisfaction of mortgage/charge
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Secretary resigned;director resigned
dot icon11/09/1996
Registered office changed on 11/09/96 from: 3 holford road london NW3 1AD
dot icon11/09/1996
New secretary appointed
dot icon11/09/1996
New director appointed
dot icon31/07/1996
Return made up to 14/06/96; no change of members
dot icon24/03/1996
Accounts for a small company made up to 1995-12-31
dot icon19/07/1995
New director appointed
dot icon30/06/1995
Return made up to 14/06/95; no change of members
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon05/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 14/06/94; full list of members
dot icon17/05/1994
Resolutions
dot icon17/05/1994
£ nc 100/500000 17/04/94
dot icon16/05/1994
Accounts for a small company made up to 1993-12-31
dot icon15/02/1994
Accounting reference date notified as 31/12
dot icon27/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon21/10/1993
Ad 08/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon0 % *

* during past year

Cash in Bank

£503,690.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
929.27K
-
0.00
221.66K
-
2023
20
1.13M
-
0.00
503.69K
-
2023
20
1.13M
-
0.00
503.69K
-

Employees

2023

Employees

20 Ascended- *

Net Assets(GBP)

1.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

503.69K £Ascended- *

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
Long, Peter James
Director
05/05/2021 - Present
53
Long, Christopher Peter
Director
01/08/2019 - 30/06/2025
35
Long, Nicholas Robert
Director
10/10/2012 - Present
53
Vetori, Jon
Secretary
30/04/2024 - Present
-
Williams, Samantha Anne
Secretary
10/07/2014 - 30/04/2024
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LEGACY PROPERTIES LIMITED

LEGACY PROPERTIES LIMITED is an(a) Active company incorporated on 14/06/1993 with the registered office located at Unit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall TR8 4DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGACY PROPERTIES LIMITED?

toggle

LEGACY PROPERTIES LIMITED is currently Active. It was registered on 14/06/1993 .

Where is LEGACY PROPERTIES LIMITED located?

toggle

LEGACY PROPERTIES LIMITED is registered at Unit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall TR8 4DS.

What does LEGACY PROPERTIES LIMITED do?

toggle

LEGACY PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LEGACY PROPERTIES LIMITED have?

toggle

LEGACY PROPERTIES LIMITED had 20 employees in 2023.

What is the latest filing for LEGACY PROPERTIES LIMITED?

toggle

The latest filing was on 10/04/2026: Registration of charge 028268980030, created on 2026-03-30.