Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEAGATE PROPERTIES LIMITED
Company Information for

LEAGATE PROPERTIES LIMITED

DORSET HOUSE, 5 CHURCH STREET, WIMBORNE, DORSET, BH21 1JH,
Company Registration Number
00742076
Private Limited Company
Active

Company Overview

About Leagate Properties Ltd
LEAGATE PROPERTIES LIMITED was founded on 1962-11-27 and has its registered office in Wimborne. The organisation's status is listed as "Active". Leagate Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEAGATE PROPERTIES LIMITED
 
Legal Registered Office
DORSET HOUSE
5 CHURCH STREET
WIMBORNE
DORSET
BH21 1JH
Other companies in BH21
 
Filing Information
Company Number 00742076
Company ID Number 00742076
Date formed 1962-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEAGATE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEAGATE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NORMA LEUW GLASS
Company Secretary 1992-08-22
VALERIE BERYL BRANDON
Director 1992-08-22
NORMA LEUW GLASS
Director 1993-08-22
PETER GLASS
Director 1992-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE GLASS
Director 1992-08-22 2001-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE BERYL BRANDON HINTON ESTATES LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
VALERIE BERYL BRANDON BROMLEIGH INVESTMENTS LIMITED Director 1992-08-30 CURRENT 1958-04-28 Dissolved 2015-01-27
VALERIE BERYL BRANDON BRANDON DEVELOPMENTS LIMITED Director 1991-02-01 CURRENT 1978-06-22 Active
NORMA LEUW GLASS HINTON ESTATES LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
NORMA LEUW GLASS BROMLEIGH INVESTMENTS LIMITED Director 1991-08-22 CURRENT 1958-04-28 Dissolved 2015-01-27
PETER GLASS HINTON ESTATES LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
PETER GLASS BROMLEIGH INVESTMENTS LIMITED Director 1992-08-30 CURRENT 1958-04-28 Dissolved 2015-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-06-29DIRECTOR APPOINTED DR RAPHAEL BRANDON
2022-11-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Dorset House, Church Street Wimborne Dorset BH21 1JH
2022-01-19APPOINTMENT TERMINATED, DIRECTOR NORMA LEUW GLASS
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMA LEUW GLASS
2021-09-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-05-28TM02Termination of appointment of Norma Leuw Glass on 2021-05-28
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-08-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-10-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2308
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2308
2015-08-24AR0122/08/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2308
2014-09-08AR0122/08/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0122/08/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0122/08/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0122/08/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0122/08/10 ANNUAL RETURN FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GLASS / 22/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA LEUW GLASS / 22/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE BERYL BRANDON / 22/08/2010
2010-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS NORMA LEUW GLASS on 2010-08-22
2010-06-09SH0131/03/10 STATEMENT OF CAPITAL GBP 2308
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-09-28123NC INC ALREADY ADJUSTED 02/09/09
2009-09-28RES04GBP NC 2000/3000 02/09/2009
2009-09-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-2888(2)AD 02/09/09 GBP SI 146@1=146 GBP IC 2000/2146
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-26363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2006-09-18363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-03-18287REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 2 CLARENDON ROAD BOURNEMOUTH DORSET BH4 8AH
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-24363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-09-17363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-08363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-08363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-11363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-03-23288bDIRECTOR RESIGNED
2000-08-31363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-31363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-19363sRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-04363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-01-06287REGISTERED OFFICE CHANGED ON 06/01/98 FROM: STOKE PRIOR 25 POOLE ROAD BOURNEMOUTH DORSET BH4 9DF
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/97
1997-08-20363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-10363sRETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS
1995-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-18363sRETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS
1995-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-31363sRETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS
1993-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-09363sRETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS
1993-09-09288DIRECTOR'S PARTICULARS CHANGED
1993-07-22395PARTICULARS OF MORTGAGE/CHARGE
1993-07-20395PARTICULARS OF MORTGAGE/CHARGE
1993-06-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1993-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-04-19CERTNMCOMPANY NAME CHANGED GATLEY PROPERTY DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 20/04/93
1992-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-21363bRETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LEAGATE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEAGATE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-07-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-23 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1964-04-03 Outstanding BARCLAYS BANK PLC
INSTS. OF CHARGE 1963-04-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEAGATE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LEAGATE PROPERTIES LIMITED registering or being granted any patents
Domain Names

LEAGATE PROPERTIES LIMITED owns 1 domain names.

leagate.co.uk  

Trademarks
We have not found any records of LEAGATE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAGATE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LEAGATE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LEAGATE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAGATE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEAGATE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.