Ledden Estates (whitby) Limited

General information

Name:

Ledden Estates (whitby) Ltd

Office Address:

The Old Vicarage 36 North Street Scalby YO13 0RP Scarborough

Number: 08754738

Incorporation date: 2013-10-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ledden Estates (whitby) started its operations in 2013 as a Private Limited Company under the ID 08754738. The firm has been prospering for 11 years and the present status is active. This company's office is registered in Scarborough at The Old Vicarage 36 North Street. You could also locate the company using the zip code, YO13 0RP. The enterprise's SIC and NACE codes are 41100 which means Development of building projects. Friday 31st March 2023 is the last time when company accounts were reported.

Within this business, all of director's obligations up till now have been carried out by Tara L., Hayley G., Cera L. and 3 other directors have been described below. As for these six executives, Alison L. has managed business the longest, having been a part of the Management Board since October 2013. Additionally, the managing director's tasks are constantly supported by a secretary - Hayley G., who was appointed by the following business on 2018-04-13.

Alison L. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Tara L.

Role: Director

Appointed: 01 March 2019

Latest update: 22 January 2024

Hayley G.

Role: Director

Appointed: 01 March 2019

Latest update: 22 January 2024

Cera L.

Role: Director

Appointed: 01 March 2019

Latest update: 22 January 2024

Corey L.

Role: Director

Appointed: 01 March 2019

Latest update: 22 January 2024

Jenna L.

Role: Director

Appointed: 01 March 2019

Latest update: 22 January 2024

Hayley G.

Role: Secretary

Appointed: 13 April 2018

Latest update: 22 January 2024

Alison L.

Role: Director

Appointed: 30 October 2013

Latest update: 22 January 2024

People with significant control

Alison L.
Notified on 18 March 2024
Nature of control:
over 3/4 of shares
Tara L.
Notified on 23 January 2019
Ceased on 11 March 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jenna L.
Notified on 23 January 2019
Ceased on 11 March 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Gary L.
Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Satisfaction of charge 087547380003 in full (MR04)
filed on: 23rd, January 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Crown Garage Back Albion Road

Post code:

YO11 2BT

City / Town:

Scarborough

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode