LEDA PROPERTIES LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 1TZ

Company number 01257376
Status Active
Incorporation Date 6 May 1976
Company Type Private Limited Company
Address TYRE SALES ABINGDON, MARCHAM ROAD, ABINGDON, OXFORDSHIRE, OX14 1TZ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 45320 - Retail trade of motor vehicle parts and accessories, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Director's details changed for Mark Basson on 13 February 2017; Registration of charge 012573760012, created on 4 January 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of LEDA PROPERTIES LIMITED are www.ledaproperties.co.uk, and www.leda-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Culham Rail Station is 3.1 miles; to Didcot Parkway Rail Station is 4.8 miles; to Oxford Rail Station is 6.1 miles; to Cholsey Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leda Properties Limited is a Private Limited Company. The company registration number is 01257376. Leda Properties Limited has been working since 06 May 1976. The present status of the company is Active. The registered address of Leda Properties Limited is Tyre Sales Abingdon Marcham Road Abingdon Oxfordshire Ox14 1tz. . BASSON, Leslie William is a Secretary of the company. BASSON, Andrew Leslie is a Director of the company. BASSON, Leslie William is a Director of the company. BASSON, Mark is a Director of the company. HARDCASTLE, Nicholas John is a Director of the company. JENNINGS, David is a Director of the company. Director WHITE, Hugh Edward has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director

Director
BASSON, Mark
Appointed Date: 26 September 1994
65 years old

Director
HARDCASTLE, Nicholas John
Appointed Date: 22 July 2008
51 years old

Director
JENNINGS, David
Appointed Date: 22 July 2008
68 years old

Resigned Directors

Director
WHITE, Hugh Edward
Resigned: 31 March 2001
Appointed Date: 12 April 1996
82 years old

Persons With Significant Control

Mr Andrew Leslie Basson
Notified on: 21 October 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Basson
Notified on: 21 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEDA PROPERTIES LIMITED Events

14 Feb 2017
Director's details changed for Mark Basson on 13 February 2017
12 Jan 2017
Registration of charge 012573760012, created on 4 January 2017
10 Jan 2017
Accounts for a small company made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
23 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 97 more events
30 Jan 1987
Return made up to 11/11/86; full list of members

30 Jan 1987
Registered office changed on 30/01/87 from: 144 high st sutton courtway abingdon oxon

04 Jul 1986
Particulars of mortgage/charge

11 Nov 1983
Accounts made up to 30 November 1982
06 May 1976
Incorporation

LEDA PROPERTIES LIMITED Charges

4 January 2017
Charge code 0125 7376 0012
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Sharba Homes Limited
Description: F/H crawley farm situated north of priest hill lane hailey…
11 August 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of abingdon road, culham k/a culham…
16 February 2006
Legal charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lodge farm and spa farm, apethorne grange, apethorpe…
16 February 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a fox meadow farm, new yatt, hailey, witney…
27 September 2002
Debenture
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1999
Deed of charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: F/H land containing 42.27 (17.108 hectares) or thereabouts…
5 November 1999
Legal charge
Delivered: 9 November 1999
Status: Satisfied on 26 January 2010
Persons entitled: Secretary of State for Defence
Description: Bureau west devizes wiltshire.
10 May 1996
Transfer
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: Fiona Louise Salter, Clare Letitia and Robert Edgar Salter
Description: 36.24 acres or thereabouts of land at langford park farm…
27 September 1994
Legal charge
Delivered: 29 September 1994
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: F/H property k/a gulf service station ducklington lane…
11 July 1989
Legal charge
Delivered: 13 July 1989
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: The goodwill of the business carried on at marcham road…
20 February 1987
Legal charge
Delivered: 3 March 1987
Status: Satisfied on 1 February 1988
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of new yatt road…
30 June 1986
Legal charge
Delivered: 4 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Breach farm, craerley near witney county of oxfordshire.