LAGONDA LEEDS PROPCO LIMITED - CHESTER


Company Profile Company Filings

Overview

LAGONDA LEEDS PROPCO LIMITED is a Private Limited Company from CHESTER UNITED KINGDOM and has the status: Active.
LAGONDA LEEDS PROPCO LIMITED was incorporated 22 years ago on 15/05/2001 and has the registered number: 04216823. The accounts status is FULL and accounts are next due on 30/09/2024.

LAGONDA LEEDS PROPCO LIMITED - CHESTER

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GORSE STACKS HOUSE
CHESTER
CH1 3EQ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
VENICE LEEDS PROPCO LIMITED (until 20/02/2007)
RBS HOTEL INVESTMENTS NO 4 LIMITED (until 04/10/2006)

Confirmation Statements

Last Statement Next Statement Due
09/04/2023 23/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PATRICK BOUR Jun 1978 French Director 2018-07-25 CURRENT
SOPHIE GAUTIER Oct 1977 French Director 2022-03-21 CURRENT
LONDON LAW SERVICES LIMITED Nominee Director 2001-05-15 UNTIL 2001-05-15 RESIGNED
ELSA TOBELEM Aug 1981 French Director 2021-05-28 UNTIL 2022-03-21 RESIGNED
MR MARK LEE TAGLIAFERRI Feb 1963 British Director 2007-07-10 UNTIL 2011-12-01 RESIGNED
MR MARK LEE TAGLIAFERRI Feb 1963 British Director 2011-12-01 UNTIL 2011-12-22 RESIGNED
MR ANTHONY GERRARD TROY Aug 1962 Irish Director 2006-09-08 UNTIL 2006-12-19 RESIGNED
IAIN LEITH JOHNSTON ROBERTSON Mar 1952 British Director 2001-08-14 UNTIL 2004-03-05 RESIGNED
NEAL ST JOHN MOY Apr 1967 British Director 2005-03-14 UNTIL 2006-09-08 RESIGNED
GAEL THIERRY LE LAY Jul 1971 French Director 2019-08-26 UNTIL 2021-05-28 RESIGNED
JEREMY GODFREY ROBSON Mar 1968 British Director 2005-03-14 UNTIL 2006-09-08 RESIGNED
GAIL SUSAN HUNTER Jul 1963 British Director 2011-12-22 UNTIL 2018-07-25 RESIGNED
MRS GERALDINE JOSEPHINE GALLAGHER Oct 1965 Irish Secretary 2006-09-08 UNTIL 2006-12-19 RESIGNED
MARINA LOUISE THOMAS Nov 1976 British Secretary 2004-05-21 UNTIL 2005-11-18 RESIGNED
DOMENICO SIDOLI Feb 1955 Italian Secretary 2006-12-19 UNTIL 2007-08-08 RESIGNED
ANNABEL SUSAN GRAHAM Jan 1976 Secretary 2005-11-14 UNTIL 2006-09-01 RESIGNED
MR MARCOS CASTRO Secretary 2006-09-01 UNTIL 2006-09-08 RESIGNED
MATTHEW EDWARD BENNISON Secretary 2011-12-22 UNTIL 2014-01-31 RESIGNED
PAUL EUGENE BARTLETT British Secretary 2001-05-15 UNTIL 2004-05-21 RESIGNED
MR STEPHEN BRIAN EIGHTEEN Jun 1958 British Director 2001-08-14 UNTIL 2006-09-08 RESIGNED
AAIM SECRETARIAL SERVICES LTD Corporate Secretary 2007-08-08 UNTIL 2010-02-23 RESIGNED
ROBERT DAVID WHITTON Oct 1962 British Director 2007-07-10 UNTIL 2008-05-29 RESIGNED
MR MATTHEW EDWARD BENNISON Sep 1972 British Director 2011-12-22 UNTIL 2014-01-31 RESIGNED
MR MATTHEW EDWARD BENNISON Sep 1972 British Director 2011-12-01 UNTIL 2011-12-01 RESIGNED
TIMOTHY JOHN DONALD BOAG Nov 1964 British Director 2001-05-15 UNTIL 2006-09-08 RESIGNED
MR JAMES ALEXANDER BURRELL Jul 1974 British Director 2014-11-10 UNTIL 2018-07-25 RESIGNED
PAUL CARPENTER Dec 1956 British Director 2001-05-15 UNTIL 2006-09-08 RESIGNED
TREVOR VAUGHAN CASTLEDINE Feb 1969 British Director 2004-09-18 UNTIL 2006-09-08 RESIGNED
MR ANTHONY GERRARD TROY Aug 1962 Irish Director 2011-12-22 UNTIL 2018-07-25 RESIGNED
MR JAMES ROBERT ELTON Feb 1967 British Director 2006-12-19 UNTIL 2008-12-08 RESIGNED
MRS GERALDINE JOSEPHINE GALLAGHER Oct 1965 Irish Director 2014-01-31 UNTIL 2018-07-25 RESIGNED
JOHN FRASER GREENSHIELDS Jun 1970 British Director 2002-06-20 UNTIL 2004-09-17 RESIGNED
JOHN PATRICK HOURICAN Jul 1970 Irish Director 2001-08-14 UNTIL 2002-06-20 RESIGNED
MR STEPHEN BRIAN EIGHTEEN Jun 1958 British Director 2001-05-21 UNTIL 2001-07-12 RESIGNED
GAIL SUSAN HUNTER Jul 1963 British Director 2006-09-08 UNTIL 2006-12-19 RESIGNED
PETER JAMES WHITBY Apr 1965 English Director 2001-05-15 UNTIL 2001-08-16 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2001-05-15 UNTIL 2001-05-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lagonda Leeds Holdco Limited 2018-07-25 Chester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Principal Hayley Group Limited 2016-04-06 - 2018-07-25 Harrogate   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Rome Investco Ltd 2016-04-06 - 2018-07-25 Harrogate   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KAYS COURT MANAGEMENT COMPANY LIMITED HERTFORD ENGLAND Active DORMANT 98000 - Residents property management
POUNDHOUSE PROPERTIES LIMITED HERTS Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HUDSON CAPITAL (SPI) LTD. LONDON Dissolved... SMALL 68100 - Buying and selling of own real estate
LAGONDA PALACE PROPCO LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
LAGONDA YORK PROPCO LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
LAGONDA RUSSELL PROPCO LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
LAGONDA SELSDON PROPCO LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
MEADWAY COURT PROPERTY COMPANY LIMITED MILL HILL Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HUDSON CAPITAL PROPERTIES LTD CHIGWELL Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
7T DEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
GEORGE HOTEL INVESTMENTS LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
LAGONDA GEORGE HOLDINGS LIMITED HARROGATE Dissolved... FULL 74990 - Non-trading company
HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD LONDON Dissolved... SMALL 68100 - Buying and selling of own real estate
JCCO 156 LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
LAGONDA NEWCO C LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
LAGONDA NEWCO A LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
LAGONDA BIDCO A LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
LAGONDA NEWCO B LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
TROJANS INTERNATIONAL LTD NR FALMOUTH Dissolved... TOTAL EXEMPTION SMALL 68310 - Real estate agencies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOMERSHAM ESTATES LTD CHESTER ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
HM COSEC LIMITED CHESTER UNITED KINGDOM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
DEVYSER UK LTD CHESTER UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
CURVEBEAM AI UK LIMITED CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 46690 - Wholesale of other machinery and equipment
SURE BETS PRO LIMITED CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 63120 - Web portals
XCUBE LABS LTD CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 62090 - Other information technology service activities
CYTEK BIOSCIENCES LTD CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology
ICE & FIRE WELLNESS LTD CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods
SOMERSHAM INVESTMENT MANAGEMENT LLP CHESTER ENGLAND Active MICRO ENTITY None Supplied
LIVERPOOL ORTHOPAEDICS LLP CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied