LEYDENE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LEYDENE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01992801

Incorporation date

27/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Fratton Road, Portsmouth, Hampshire PO1 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Change of details for Cancrest Limited as a person with significant control on 2018-07-23
dot icon06/12/2019
Cessation of Meadowland Properties Limited as a person with significant control on 2018-07-23
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/01/2019
Change of details for Dilgold Limited as a person with significant control on 2018-02-27
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Termination of appointment of Stuart Anthony Wilson as a director on 2018-07-23
dot icon04/12/2018
Termination of appointment of Simon John Wilson as a director on 2018-07-23
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/11/2015
Registration of charge 019928010007, created on 2015-11-23
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/01/2014
Director's details changed for Mr Stuart Anthony Wilson on 2014-01-08
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Appointment of Mrs Sarah Louise Williams as a director
dot icon04/04/2012
Appointment of Mr Stuart Anthony Wilson as a director
dot icon19/01/2012
Annual return made up to 2011-12-31
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Director and secretary's change of particulars / andrew wilson / 15/05/2008
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon14/12/2007
Accounts for a small company made up to 2007-03-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2007
Accounts for a small company made up to 2006-03-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon11/01/2006
Accounts for a small company made up to 2005-03-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2004-03-31
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon16/12/2002
Accounts for a small company made up to 2002-03-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2001-03-31
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon14/07/2000
Registered office changed on 14/07/00 from: wilson house waterberry drive waterlooville hants PO7 7XX
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon05/04/2000
Declaration of satisfaction of mortgage/charge
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon12/08/1999
Director's particulars changed
dot icon22/02/1999
Return made up to 31/12/98; full list of members
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon03/04/1997
Director resigned
dot icon07/03/1997
Declaration of satisfaction of mortgage/charge
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon30/03/1996
Particulars of mortgage/charge
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon10/11/1995
Full accounts made up to 1995-03-31
dot icon10/11/1995
Notice of resolution removing auditor
dot icon12/04/1995
Particulars of mortgage/charge
dot icon21/12/1994
Return made up to 31/12/94; no change of members
dot icon11/12/1994
Full accounts made up to 1994-03-31
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon24/11/1993
Full accounts made up to 1993-03-31
dot icon05/10/1993
Particulars of mortgage/charge
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon12/05/1992
Registered office changed on 12/05/92 from: 3 south lane clanfield portsmouth hants PO8 0RB
dot icon17/04/1992
Declaration of satisfaction of mortgage/charge
dot icon31/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon11/10/1991
Notice of resolution removing auditor
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon15/01/1991
Return made up to 31/12/90; no change of members
dot icon05/02/1990
Return made up to 24/07/89; full list of members
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon13/03/1989
Secretary resigned;new secretary appointed
dot icon13/03/1989
Registered office changed on 13/03/89 from: 1 south lane clanfield portsmouth hants PO8 orb
dot icon13/03/1989
Full accounts made up to 1988-03-31
dot icon13/03/1989
Full accounts made up to 1987-03-31
dot icon13/03/1989
Return made up to 30/09/88; full list of members
dot icon05/12/1988
Memorandum and Articles of Association
dot icon05/12/1988
Resolutions
dot icon21/11/1988
Certificate of change of name
dot icon15/11/1988
Nc inc already adjusted
dot icon15/11/1988
Resolutions
dot icon11/07/1988
Return made up to 30/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/12/2026
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
2
77.53K
-
0.00
22.58K
-
2022
2
85.94K
-
0.00
25.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Stuart Anthony
Director
28/03/2012 - 23/07/2018
20
Williams, Sarah Louise
Director
28/03/2012 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEYDENE PROPERTIES LIMITED

LEYDENE PROPERTIES LIMITED is an(a) Active company incorporated on 27/02/1986 with the registered office located at 12 Fratton Road, Portsmouth, Hampshire PO1 5BX. 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 LEYDENE PROPERTIES LIMITED?

toggle

LEYDENE PROPERTIES LIMITED is currently Active. It was registered on 27/02/1986 .

Where is LEYDENE PROPERTIES LIMITED located?

toggle

LEYDENE PROPERTIES LIMITED is registered at 12 Fratton Road, Portsmouth, Hampshire PO1 5BX.

What does LEYDENE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for LEYDENE PROPERTIES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-31 with updates.