Company number 04329878
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address CROWN ARCADE CROWN GARAGE, BACK ALBION ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO11 2BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Director's details changed for Mr Gary Joseph Patrick Ledden on 16 November 2016; Secretary's details changed for Mr Gary Joseph Patrick Ledden on 16 November 2016. The most likely internet sites of LEDDEN PROPERTIES LIMITED are www.leddenproperties.co.uk, and www.ledden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.3 miles; to Hunmanby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ledden Properties Limited is a Private Limited Company.
The company registration number is 04329878. Ledden Properties Limited has been working since 27 November 2001.
The present status of the company is Active. The registered address of Ledden Properties Limited is Crown Arcade Crown Garage Back Albion Road Scarborough North Yorkshire Yo11 2bt. . LEDDEN, Gary Joseph Patrick is a Secretary of the company. LEDDEN, Gary Joseph Patrick is a Director of the company. LEDDEN, Joseph Patrick is a Director of the company. LEDDEN, Patricia Bernadette is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Alison Ledden
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LEDDEN PROPERTIES LIMITED Events
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
16 Nov 2016
Director's details changed for Mr Gary Joseph Patrick Ledden on 16 November 2016
16 Nov 2016
Secretary's details changed for Mr Gary Joseph Patrick Ledden on 16 November 2016
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
...
... and 53 more events
04 Dec 2001
New director appointed
04 Dec 2001
New director appointed
03 Dec 2001
New secretary appointed;new director appointed
03 Dec 2001
Registered office changed on 03/12/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Nov 2001
Incorporation
26 March 2014
Charge code 0432 9878 0015
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 overdale scarborough t/no. NYK30417. Notification of…
26 March 2014
Charge code 0432 9878 0014
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Dunslow road scarborough t/no. NYK231585 and NYK244655…
26 March 2014
Charge code 0432 9878 0013
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 merrydale scarborough NYK211644. Notification of…
26 March 2014
Charge code 0432 9878 0012
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 74/74A newborough scarborough t/nos. NYK2472577 and…
26 March 2014
Charge code 0432 9878 0011
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 castle road scarborough t/no. NYK88092. Notification of…
26 March 2014
Charge code 0432 9878 0010
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
26 March 2014
Charge code 0432 9878 0009
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 49 commercial st scarborough t/no. NYK294765. Notification…
26 March 2014
Charge code 0432 9878 0008
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Office premises at nelson stree t/no. NYK300465…
26 March 2014
Charge code 0432 9878 0007
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 king street scarborough t/no. NKY310080. Notification of…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Satisfied
on 5 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 26 king street scarborough north…
15 October 2004
Legal mortgage
Delivered: 19 October 2004
Status: Satisfied
on 5 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property being 48 overdale eastfield scarborough. With…
10 September 2004
Legal mortgage
Delivered: 14 September 2004
Status: Satisfied
on 29 April 2014
Persons entitled: Hsbc Bank PLC
Description: Office premises at the junction of nelson street and…
22 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Satisfied
on 5 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the east of dunslow road scarborough…
3 September 2003
Debenture
Delivered: 19 September 2003
Status: Satisfied
on 8 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Legal charge
Delivered: 24 May 2003
Status: Satisfied
on 8 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at dunslow road scarborough YO11 3UT. By way of fixed…