LEGACY PROPERTIES LIMITED

Address:
Unit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall, TR8 4DS

LEGACY PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02826898. The registration start date is June 14, 1993. The current status is Active.

Company Overview

Company Number 02826898
Company Name LEGACY PROPERTIES LIMITED
Registered Address Unit 2b Quintdown Business Park
West Road
Quintrell Downs
Cornwall
TR8 4DS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-06-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-12
Returns Last Update 2016-06-14
Confirmation Statement Due Date 2021-06-28
Confirmation Statement Last Update 2020-06-14
Mortgage Charges 8
Mortgage Outstanding 2
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects
68100 Buying and selling of own real estate
68209 Other letting and operating of own or leased real estate

Office Location

Address UNIT 2B QUINTDOWN BUSINESS PARK
WEST ROAD
Post Town QUINTRELL DOWNS
County CORNWALL
Post Code TR8 4DS

Companies with the same location

Entity Name Office Address
LEGACY CONSTRUCTION CORNWALL LTD Unit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall, TR8 4DS
WOODLANDS PARKING NEWQUAY LIMITED Unit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall, TR8 4DS, United Kingdom
WOODLANDS CORNWALL MANAGEMENT LTD Unit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall, TR8 4DS, England
LEGACY HOMES CORNWALL LIMITED Unit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall, TR8 4DS, England
NRL PROPERTIES (CORNWALL) LTD Unit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall, TR8 4DS, England
NRL PROPERTIES LLP Unit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall, TR8 4DS

Companies with the same post code

Entity Name Office Address
CELTIC TUNING (DERBY) LIMITED 3a Quintdown Business Park West Road, Quintrell Downs, Newquay, TR8 4DS, England
SGA HOLDINGS LTD Unit 3a West Road, Quintrell Downs, Newquay, Cornwall, TR8 4DS, United Kingdom
EXPERT TOOL STORE LTD 2d Quintdown Business Park West Road, Quintrell Downs, Newquay, TR8 4DS, England
CELTIC TUNING LIMITED Unit 3a Quintdown Business Park West Road, Quintrell Downs, Newquay, Cornwall, TR8 4DS
CYBERSTEIN ROBOTS LTD Unit 2a Quint Down Business Park, Quintrell Downs, Newquay, Cornwall, TR8 4DS, United Kingdom
YOUR TOOL STORE LTD 2d Quintdown Business Park West Road, Quintrell Downs, Newquay, TR8 4DS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILLIAMS, Samantha Anne Secretary (Active) 1 Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA /
10 July 2014
/
LONG, Linda Director (Active) 1 Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA June 1952 /
4 September 1996
British /
England
Director
LONG, Nicholas Robert Director (Active) Unit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall, England, TR8 4DS May 1986 /
10 October 2012
British /
United Kingdom
Director
GALAZI, Konstantia Secretary (Resigned) Alex Christofi, 1 Agk, Kings Avenue, London, Winchmore Hill, United Kingdom, N21 3NA /
13 September 2011
/
SMITH, Andrew Macdonald Secretary (Resigned) Rush House, Vincent Close, Esher, Surrey, KT10 8AW /
4 September 1996
/
VON GREY, Michael Lawrence Secretary (Resigned) 4 Denning Road, London, NW3 1SU /
14 June 1993
/
AGK SECRETARIAL LTD Secretary (Resigned) 1 Kings Avenue, London, N21 3NA /
9 August 2006
/
NOTEHOLD LIMITED Nominee Secretary (Resigned) 6 Stoke Newington Road, London, N16 7XN /
14 June 1993
/
SABBIA CONSULTANTS LTD Secretary (Resigned) 1 Kings Avenue, London, United Kingdom, N21 3NA /
27 October 2011
/
LONG, Andrew Director (Resigned) 82 Stephendale Road, London, SW6 2PQ January 1978 /
1 September 2004
British /
Solicitor
LONG, Andrew James Director (Resigned) 5 Broadwater Down, Tunbridge Wells, Kent, TN2 5NJ January 1978 /
4 September 1996
British /
Student
LONG, Nicholas Robert Director (Resigned) 5 Broadwater Down, Tunbridge Wells, Kent, TN2 5NJ May 1986 /
1 June 2007
British /
England
Director
METZ, Jill Ann Director (Resigned) 4 Denning Road, London, NW3 1SU December 1960 /
14 June 1993
American /
Hotelier
VON GREY, Michael Lawrence Director (Resigned) 4 Denning Road, London, NW3 1SU January 1961 /
1 June 1995
American /
Director
VON GREY, Michael Lawrence Director (Resigned) 4 Lutton Terrace, London, NW3 1HB January 1961 /
14 June 1993
American /
Director
SABBIA CONSULTANTS LTD Director (Resigned) 1 Kings Avenue, London, United Kingdom, N21 3NA /
27 October 2011
/

Competitor

Search similar business entities

Post Town QUINTRELL DOWNS
Post Code TR8 4DS
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on LEGACY PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches