LEGEND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LEGEND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241125

Incorporation date

22/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House 15 Somerset Road, Edgbaston, Birmingham B15 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1996)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon08/12/2014
Director's details changed for Ronald Frederick Whitehouse on 2014-12-08
dot icon08/12/2014
Registered office address changed from 25 Somerset Road Edgbaston Birmingham West Midlands B15 2QB to The Coach House 15 Somerset Road Edgbaston Birmingham B15 2QB on 2014-12-08
dot icon20/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon30/12/2012
Full accounts made up to 2012-03-31
dot icon25/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Glyn Preece as a secretary
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon16/11/2009
Accounts for a small company made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon01/02/2009
Accounts for a small company made up to 2008-03-31
dot icon17/12/2008
Return made up to 22/08/08; full list of members
dot icon17/12/2008
Director's change of particulars / ronald whitehouse / 01/01/2007
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon19/10/2007
Return made up to 22/08/07; full list of members
dot icon19/10/2007
Secretary's particulars changed
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon28/12/2006
Return made up to 22/08/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon06/01/2006
Return made up to 22/08/05; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-03-31
dot icon20/07/2005
Return made up to 30/03/05; full list of members
dot icon26/01/2005
Registered office changed on 26/01/05 from: 15 churchill student village birchfield road birmingham west midlands B19 1LL
dot icon13/09/2004
Return made up to 22/08/04; full list of members
dot icon05/05/2004
Return made up to 31/03/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon14/10/2003
Return made up to 22/08/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon14/06/2002
Accounts for a small company made up to 2001-03-31
dot icon04/12/2001
Return made up to 22/08/01; full list of members
dot icon06/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon08/06/2001
Registered office changed on 08/06/01 from: 370 court oak road harborne birmingham west midlands B32 2DY
dot icon21/02/2001
Accounts for a small company made up to 1999-08-31
dot icon21/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/02/2001
Return made up to 22/08/00; full list of members
dot icon16/11/2000
Registered office changed on 16/11/00 from: 14 croftdown road birmingham west midlands B17 8RB
dot icon08/02/2000
Return made up to 22/08/99; full list of members
dot icon05/02/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon05/02/2000
New secretary appointed
dot icon05/02/2000
Secretary resigned
dot icon18/06/1999
Full accounts made up to 1998-08-31
dot icon08/06/1999
Restoration by order of the court
dot icon08/06/1999
Registered office changed on 08/06/99 from: 370 court oak road birmingham west midlands B32 2DY
dot icon08/06/1999
Return made up to 22/08/98; no change of members
dot icon08/06/1999
Secretary's particulars changed
dot icon08/06/1999
Registered office changed on 08/06/99 from: pilton house lordswood road harborne birmingham west midlands B17 8AN
dot icon08/06/1999
Return made up to 22/08/97; full list of members
dot icon08/06/1999
Full accounts made up to 1997-08-31
dot icon16/06/1998
Final Gazette dissolved via compulsory strike-off
dot icon24/02/1998
First Gazette notice for compulsory strike-off
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New secretary appointed
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Director resigned
dot icon25/09/1996
Secretary resigned
dot icon25/09/1996
Registered office changed on 25/09/96 from: somerset house temple street birmingham B2 5DN
dot icon25/09/1996
Ad 19/09/96--------- £ si 99@1=99 £ ic 1/100
dot icon22/08/1996
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
500.24K
-
0.00
-
-
2022
-
513.88K
-
0.00
-
-
2023
-
517.71K
-
0.00
-
-
2023
-
517.71K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

517.71K £Ascended0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Whitehouse, Ronald Frederick
Director
19/09/1996 - Present
16

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 LEGEND PROPERTIES LIMITED

LEGEND PROPERTIES LIMITED is an(a) Active company incorporated on 22/08/1996 with the registered office located at The Coach House 15 Somerset Road, Edgbaston, Birmingham B15 2QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGEND PROPERTIES LIMITED?

toggle

LEGEND PROPERTIES LIMITED is currently Active. It was registered on 22/08/1996 .

Where is LEGEND PROPERTIES LIMITED located?

toggle

LEGEND PROPERTIES LIMITED is registered at The Coach House 15 Somerset Road, Edgbaston, Birmingham B15 2QB.

What does LEGEND PROPERTIES LIMITED do?

toggle

LEGEND 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 LEGEND PROPERTIES LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.