Background WavePink WaveYellow Wave

LAGENTIUM ESTATES LIMITED (02893559)

LAGENTIUM ESTATES LIMITED (02893559) is an active UK company. incorporated on 1 February 1994. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAGENTIUM ESTATES LIMITED has been registered for 32 years. Current directors include HERBERT, Benjamin Cadoc, HERBERT, Sara Francis, TINDLEY, George William and 1 others.

Company Number
02893559
Status
active
Type
ltd
Incorporated
1 February 1994
Age
32 years
Address
C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERBERT, Benjamin Cadoc, HERBERT, Sara Francis, TINDLEY, George William, TINDLEY, Lucinda Home
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGENTIUM ESTATES LIMITED

LAGENTIUM ESTATES LIMITED is an active company incorporated on 1 February 1994 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAGENTIUM ESTATES LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02893559

LTD Company

Age

32 Years

Incorporated 1 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

LARGENTIUM ESTATES LIMITED
From: 1 February 1994To: 21 February 1994
Contact
Address

C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes, MK9 1NA,

Previous Addresses

C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England
From: 31 May 2017To: 19 September 2019
C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
From: 15 October 2014To: 31 May 2017
C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way, Aylesbury Buckinghamshire HP19 8YF
From: 1 February 1994To: 15 October 2014
Timeline

15 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jan 94
Director Left
May 12
Director Left
May 12
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

TINDLEY, George William

Active
Bramdean Lodge, AlresfordSO24 0JN
Secretary
Appointed 12 Jan 2009

HERBERT, Benjamin Cadoc

Active
Llanvetherine, AbergavennyNP7 8RB
Born September 1963
Director
Appointed 28 Mar 1995

HERBERT, Sara Francis

Active
Glen Trothy, AbergavennyNP7 8RB
Born April 1966
Director
Appointed 06 Dec 2001

TINDLEY, George William

Active
Bramdean Lodge, AlresfordSO24 0JN
Born November 1958
Director
Appointed 28 Mar 1995

TINDLEY, Lucinda Home

Active
Bramdean Lodge, AlresfordSO24 0JN
Born March 1964
Director
Appointed 18 Mar 1999

HOPE, Simon Richard

Resigned
Aston Mullins, AylesburyHP17 8XG
Secretary
Appointed 01 Feb 1994
Resigned 12 Jan 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Feb 1994
Resigned 01 Feb 1994

BARLOW, Melissa Emily

Resigned
Chilworth Farm, Great MiltonOX44 7JH
Born September 1968
Director
Appointed 18 Mar 1999
Resigned 30 Apr 2012

BARLOW, Thomas David Bradwall

Resigned
Chilworth Farm, Great MiltonOX44 7JH
Born January 1966
Director
Appointed 28 Mar 1995
Resigned 30 Apr 2012

BIRD, Andrew Charles

Resigned
Stable Lane, TarporleyCW6 0JL
Born April 1962
Director
Appointed 01 Feb 1994
Resigned 15 Sept 2008

BIRD, Nicola Jane

Resigned
The Old Parsonage, TarporleyCW6 0JL
Born August 1965
Director
Appointed 18 Mar 1999
Resigned 15 Sept 2008

HOPE, Margaret Myfanwy

Resigned
Aston Mullins, FordHP17 8XG
Born September 1967
Director
Appointed 18 Mar 1999
Resigned 12 Jan 2009

HOPE, Simon Richard

Resigned
Aston Mullins, AylesburyHP17 8XG
Born July 1964
Director
Appointed 01 Feb 1994
Resigned 12 Jan 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Feb 1994
Resigned 01 Feb 1994

Persons with significant control

2

Mr Benjamin Cadoc Herbert

Active
Llanvetherine, AbergavennyNP7 8RB
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr George William Tindley

Active
Bramdean, Nr AlresfordSO24 0JN
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 January 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
15 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 January 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 February 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 January 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 January 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 January 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
4 January 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Resolution
31 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Move Registers To Sail Company
2 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
25 March 2009
169169
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288cChange of Particulars
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
169169
Legacy
12 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
27 January 2007
288cChange of Particulars
Legacy
27 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288cChange of Particulars
Legacy
19 August 2004
288cChange of Particulars
Legacy
19 August 2004
288cChange of Particulars
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288cChange of Particulars
Legacy
12 March 2003
288cChange of Particulars
Accounts With Accounts Type Small
7 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
25 June 2002
287Change of Registered Office
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
403aParticulars of Charge Subject to s859A
Legacy
11 July 2000
225Change of Accounting Reference Date
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
18 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
10 January 1998
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
26 April 1997
395Particulars of Mortgage or Charge
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
395Particulars of Mortgage or Charge
Legacy
12 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
28 November 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
29 September 1994
224224
Legacy
23 April 1994
395Particulars of Mortgage or Charge
Legacy
23 April 1994
395Particulars of Mortgage or Charge
Legacy
8 March 1994
288288
Certificate Change Of Name Company
18 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 1994
NEWINCIncorporation