LEGACY PROPERTIES (UK) LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH
Company number 09277947
Status Active
Incorporation Date 23 October 2014
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Director's details changed for Mrs Cyrenne Fleming on 1 March 2016; Confirmation statement made on 23 October 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of LEGACY PROPERTIES (UK) LIMITED are www.legacypropertiesuk.co.uk, and www.legacy-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Legacy Properties Uk Limited is a Private Limited Company. The company registration number is 09277947. Legacy Properties Uk Limited has been working since 23 October 2014. The present status of the company is Active. The registered address of Legacy Properties Uk Limited is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. . BOURNE, Benjamin James is a Director of the company. DAVIES, Angela Susan is a Director of the company. FLEMING, Cyrenne is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
BOURNE, Benjamin James
Appointed Date: 26 November 2014
36 years old

Director
DAVIES, Angela Susan
Appointed Date: 23 October 2014
66 years old

Director
FLEMING, Cyrenne
Appointed Date: 26 November 2014
44 years old

Persons With Significant Control

Legacy Properties (London) Limited
Notified on: 23 October 2016
Nature of control: Ownership of shares – 75% or more

LEGACY PROPERTIES (UK) LIMITED Events

06 Jan 2017
Director's details changed for Mrs Cyrenne Fleming on 1 March 2016
22 Nov 2016
Confirmation statement made on 23 October 2016 with updates
25 Jul 2016
Accounts for a small company made up to 31 December 2015
01 Jul 2016
Director's details changed for Mr Benjamin James Bourne on 1 July 2016
16 Jun 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
...
... and 5 more events
15 Dec 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Dec 2014
Appointment of Cyrenne Khaliq as a director on 26 November 2014
15 Dec 2014
Appointment of Mr Benjamin James Bourne as a director on 26 November 2014
10 Dec 2014
Registration of charge 092779470001, created on 9 December 2014
23 Oct 2014
Incorporation
Statement of capital on 2014-10-23
  • GBP 1

LEGACY PROPERTIES (UK) LIMITED Charges

18 April 2016
Charge code 0927 7947 0002
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
9 December 2014
Charge code 0927 7947 0001
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…