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

LEDDEN DEVELOPMENTS LIMITED

CROWN GARAGE, CROWN ARCADE BACK ALBION ROAD, SCARBOROUGH, YO11 2BT,
Company Registration Number
04139838
Private Limited Company
Active

Company Overview

About Ledden Developments Ltd
LEDDEN DEVELOPMENTS LIMITED was founded on 2001-01-11 and has its registered office in Scarborough. The organisation's status is listed as "Active". Ledden Developments 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
LEDDEN DEVELOPMENTS LIMITED
 
Legal Registered Office
CROWN GARAGE
CROWN ARCADE BACK ALBION ROAD
SCARBOROUGH
YO11 2BT
Other companies in YO11
 
Previous Names
LEDDEN THOMPSON DEVELOPMENTS LIMITED11/01/2012
LEDDEN DEVELOPMENTS LIMITED03/03/2011
LEDDEN THOMPSON DEVELOPMENTS LIMITED13/01/2011
Filing Information
Company Number 04139838
Company ID Number 04139838
Date formed 2001-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB836627308  
Last Datalog update: 2024-03-06 23:34:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEDDEN DEVELOPMENTS 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 LEDDEN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JAMES DURRANT
Company Secretary 2001-01-11
DOUGLAS JAMES DURRANT
Director 2001-01-11
ALISON LEDDEN
Director 2014-11-01
JOSEPH PATRICK LEDDEN
Director 2001-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOSEPH PATRICK LEDDEN
Director 2001-01-11 2018-04-13
BRIAN THOMPSON
Director 2001-01-11 2010-04-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-11 2001-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES DURRANT FORESHORE DEVELOPMENTS LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Active - Proposal to Strike off
DOUGLAS JAMES DURRANT WALKERS FISH RESTAURANT (EAST AYTON) LIMITED Company Secretary 2003-05-31 CURRENT 2003-05-21 Active
DOUGLAS JAMES DURRANT THOMPSON PROPERTY LTD Company Secretary 2003-05-01 CURRENT 2000-05-19 Active
DOUGLAS JAMES DURRANT WALKERS FISH RESTAURANT LIMITED Company Secretary 2003-04-26 CURRENT 2003-04-01 Active - Proposal to Strike off
DOUGLAS JAMES DURRANT BOND JEWELLERS (SCARBOROUGH) LIMITED Company Secretary 2002-09-12 CURRENT 2002-09-12 Active
DOUGLAS JAMES DURRANT DURRANT MOORE ASSOCIATES LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Active
DOUGLAS JAMES DURRANT BDS PROPERTIES (YORKSHIRE) LIMITED Director 2018-01-03 CURRENT 2014-08-07 Active
DOUGLAS JAMES DURRANT HANDLE DEVELOPMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active - Proposal to Strike off
DOUGLAS JAMES DURRANT FORESHORE DEVELOPMENTS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active - Proposal to Strike off
DOUGLAS JAMES DURRANT WALKERS FISH RESTAURANT LIMITED Director 2003-04-26 CURRENT 2003-04-01 Active - Proposal to Strike off
DOUGLAS JAMES DURRANT DURRANT MOORE ASSOCIATES LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active
DOUGLAS JAMES DURRANT YORKSHIRE IN BUSINESS LTD Director 1993-09-14 CURRENT 1986-01-24 Active
DOUGLAS JAMES DURRANT YORKSHIRE COAST WORKSHOPS LIMITED Director 1993-02-09 CURRENT 1989-02-06 Active
ALISON LEDDEN CROWN COMMERCIALS (SCARBOROUGH) LIMITED Director 2018-05-21 CURRENT 2013-02-18 Active
ALISON LEDDEN HANDLE DEVELOPMENTS LIMITED Director 2018-05-11 CURRENT 2011-12-14 Active - Proposal to Strike off
ALISON LEDDEN CROWN PROPERTIES (SCARBOROUGH) LIMITED Director 2014-11-01 CURRENT 1999-10-26 Active
ALISON LEDDEN TALBOT HOUSE LIMITED Director 2014-11-01 CURRENT 1999-10-26 Active
ALISON LEDDEN LEDDEN ESTATES (WHITBY) LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
ALISON LEDDEN LEDDEN ESTATES LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JOSEPH PATRICK LEDDEN TL PROPERTY LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
JOSEPH PATRICK LEDDEN PINDAR LEDDEN LEDDEN LTD Director 2016-11-22 CURRENT 2016-11-22 Active
JOSEPH PATRICK LEDDEN HALEGROVE MALTON LIMITED Director 2008-05-30 CURRENT 2007-10-25 Active - Proposal to Strike off
JOSEPH PATRICK LEDDEN FORESHORE DEVELOPMENTS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active - Proposal to Strike off
JOSEPH PATRICK LEDDEN LEDDEN PROPERTIES LIMITED Director 2001-11-27 CURRENT 2001-11-27 Active
JOSEPH PATRICK LEDDEN TALBOT HOUSE LIMITED Director 2000-03-06 CURRENT 1999-10-26 Active
JOSEPH PATRICK LEDDEN CROWN PROPERTIES (SCARBOROUGH) LIMITED Director 1999-10-26 CURRENT 1999-10-26 Active

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
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-04-03CESSATION OF JOSEPH PATRICK LEDDEN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICK LEDDEN
2023-01-13Change of share class name or designation
2023-01-13Memorandum articles filed
2023-01-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-13MEM/ARTSARTICLES OF ASSOCIATION
2023-01-13RES12Resolution of varying share rights or name
2023-01-13RES01ADOPT ARTICLES 13/01/23
2023-01-13SH08Change of share class name or designation
2023-01-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution reduction in capital</ul>
2023-01-09Solvency Statement dated 20/12/22
2023-01-09Statement of capital on GBP 2
2023-01-09Statement by Directors
2023-01-09SH20Statement by Directors
2023-01-09SH19Statement of capital on 2023-01-09 GBP 2
2023-01-09CAP-SSSolvency Statement dated 20/12/22
2023-01-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of reduction in issued share capital
2023-01-05Change of details for Mr Joseph Patrick Ledden as a person with significant control on 2022-12-20
2023-01-05CESSATION OF JENNA LEDDEN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CESSATION OF TARA LEDDEN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05Notification of Crown Properties (Scarborough) Group Limited as a person with significant control on 2022-12-20
2023-01-0520/12/22 STATEMENT OF CAPITAL GBP 4
2023-01-05Change of details for Crown Properties (Scarborough) Group Limited as a person with significant control on 2022-12-20
2023-01-05PSC05Change of details for Crown Properties (Scarborough) Group Limited as a person with significant control on 2022-12-20
2023-01-05SH0120/12/22 STATEMENT OF CAPITAL GBP 4
2023-01-05PSC02Notification of Crown Properties (Scarborough) Group Limited as a person with significant control on 2022-12-20
2023-01-05PSC07CESSATION OF JENNA LEDDEN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05PSC04Change of details for Mr Joseph Patrick Ledden as a person with significant control on 2022-12-20
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13DIRECTOR APPOINTED MR GERARD MICHAEL LEDDEN
2022-10-13AP01DIRECTOR APPOINTED MR GERARD MICHAEL LEDDEN
2022-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-09-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-09-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEDDEN
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA LEDDEN
2019-01-16AP01DIRECTOR APPOINTED MR DAVID LEDDEN
2018-10-19PSC07CESSATION OF GARY JOSEPH PATRICK LEDDEN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041398380029
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOSEPH PATRICK LEDDEN
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2017-09-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOSEPH PATRICK LEDDEN / 05/01/2017
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LEDDEN / 05/01/2017
2016-06-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-19AR0111/01/16 FULL LIST
2015-09-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041398380017
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-13AR0111/01/15 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LEDDEN / 13/01/2015
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-19AP01DIRECTOR APPOINTED MS ALISON LEDDEN
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041398380016
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-04AR0111/01/14 FULL LIST
2014-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-02-04AD02SAIL ADDRESS CREATED
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041398380015
2013-02-11AR0111/01/13 FULL LIST
2013-01-29AUDAUDITOR'S RESIGNATION
2013-01-14AUDAUDITOR'S RESIGNATION
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-11RES15CHANGE OF NAME 10/01/2012
2012-01-11CERTNMCOMPANY NAME CHANGED LEDDEN THOMPSON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/01/12
2012-01-11AR0111/01/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-03RES15CHANGE OF NAME 13/01/2011
2011-03-03CERTNMCOMPANY NAME CHANGED LEDDEN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/03/11
2011-02-09AR0111/01/11 FULL LIST
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON
2011-01-13RES15CHANGE OF NAME 12/01/2011
2011-01-13CERTNMCOMPANY NAME CHANGED LEDDEN THOMPSON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/01/11
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-13AR0111/01/10 FULL LIST
2009-01-30363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-29190LOCATION OF DEBENTURE REGISTER
2009-01-29353LOCATION OF REGISTER OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / GARY LEDDEN / 05/01/2009
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-24363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-0788(2)RAD 31/03/01--------- £ SI 3@1
2002-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2002-01-04225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-04-02395PARTICULARS OF MORTGAGE/CHARGE
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2001-01-18(W)ELRESS386 DIS APP AUDS 11/01/01
2001-01-18(W)ELRESS366A DISP HOLDING AGM 11/01/01
2001-01-15288bSECRETARY RESIGNED
2001-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEDDEN DEVELOPMENTS 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 LEDDEN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-09-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-07-08 Outstanding THE ROYAL BANK OS SCOTLAND PLC
LEGAL CHARGE 2010-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-03-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 LEDDEN DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LEDDEN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEDDEN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LEDDEN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEDDEN DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as LEDDEN DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LEDDEN DEVELOPMENTS 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 LEDDEN DEVELOPMENTS 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 LEDDEN DEVELOPMENTS 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.