LEGG & CO PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LEGG & CO PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08272813

Incorporation date

30/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent TN15 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon13/03/2026
Micro company accounts made up to 2025-12-31
dot icon31/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon27/10/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon27/10/2023
Termination of appointment of Louise Jane Martin as a secretary on 2023-10-19
dot icon27/10/2023
Appointment of Mrs Joanne Williams as a secretary on 2023-10-19
dot icon26/01/2023
Micro company accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon07/04/2022
Appointment of Ms Louise Jane Martin as a secretary on 2022-04-07
dot icon06/04/2022
Termination of appointment of Julia Nicola Alison Legg as a secretary on 2022-04-06
dot icon11/02/2022
Certificate of change of name
dot icon24/01/2022
Micro company accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon06/10/2021
Change of details for Mr Roland Michael Legg as a person with significant control on 2021-01-08
dot icon06/10/2021
Director's details changed for Mr Roland Michael Legg on 2021-01-08
dot icon06/10/2021
Change of details for Mr Roland Michael Legg as a person with significant control on 2016-04-06
dot icon20/01/2021
Micro company accounts made up to 2020-10-31
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon17/01/2020
Appointment of Mrs Julia Nicola Alison Legg as a secretary on 2019-08-29
dot icon17/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon06/11/2018
Change of details for Mr Roland Michael Legg as a person with significant control on 2018-01-15
dot icon12/01/2018
Director's details changed for Mr Roland Michael Legg on 2018-01-12
dot icon03/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon20/11/2015
Director's details changed for Roland Michael Legg on 2015-03-06
dot icon03/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/03/2015
Registered office address changed from 1St Floor, Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2015-03-27
dot icon04/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon04/11/2014
Registered office address changed from 3 Lloyd Road Broadstairs CT10 1HY to 1St Floor, Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR on 2014-11-04
dot icon17/07/2014
Appointment of Roland Legg as a director on 2014-06-30
dot icon17/07/2014
Termination of appointment of Alexander Ian Bell as a director on 2014-06-30
dot icon16/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon27/11/2012
Appointment of Alexander Ian Bell as a director
dot icon05/11/2012
Termination of appointment of Barbara Kahan as a director
dot icon30/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
438.00
-
0.00
-
-
2022
5
4.61K
-
0.00
-
-
2022
5
4.61K
-
0.00
-
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

4.61K £Ascended953.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Legg, Roland Michael
Director
30/06/2014 - Present
5
Bell, Alexander Ian
Director
29/10/2012 - 29/06/2014
6
Martin, Louise Jane
Secretary
07/04/2022 - 19/10/2023
-
Williams, Joanne
Secretary
19/10/2023 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEGG & CO PROPERTY LIMITED

LEGG & CO PROPERTY LIMITED is an(a) Active company incorporated on 30/10/2012 with the registered office located at 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent TN15 6NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGG & CO PROPERTY LIMITED?

toggle

LEGG & CO PROPERTY LIMITED is currently Active. It was registered on 30/10/2012 .

Where is LEGG & CO PROPERTY LIMITED located?

toggle

LEGG & CO PROPERTY LIMITED is registered at 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent TN15 6NL.

What does LEGG & CO PROPERTY LIMITED do?

toggle

LEGG & CO PROPERTY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does LEGG & CO PROPERTY LIMITED have?

toggle

LEGG & CO PROPERTY LIMITED had 5 employees in 2022.

What is the latest filing for LEGG & CO PROPERTY LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-12-31.