Background WavePink WaveYellow Wave

LEDDEN PROPERTIES LIMITED (04329878)

LEDDEN PROPERTIES LIMITED (04329878) is an active UK company. incorporated on 27 November 2001. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEDDEN PROPERTIES LIMITED has been registered for 24 years. Current directors include LEDDEN, David Andrew, LEDDEN, Gerard Michael, LEDDEN, Patricia Bernadette.

Company Number
04329878
Status
active
Type
ltd
Incorporated
27 November 2001
Age
24 years
Address
Crown Arcade Crown Garage, Scarborough, YO11 2BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEDDEN, David Andrew, LEDDEN, Gerard Michael, LEDDEN, Patricia Bernadette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEDDEN PROPERTIES LIMITED

LEDDEN PROPERTIES LIMITED is an active company incorporated on 27 November 2001 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEDDEN PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04329878

LTD Company

Age

24 Years

Incorporated 27 November 2001

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 21 June 2025 (10 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

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Crown Arcade Crown Garage Back Albion Road Scarborough, YO11 2BT,

Timeline

21 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
May 18
Director Joined
Jan 19
Director Joined
Oct 22
Funding Round
Jan 23
Owner Exit
Jan 23
Capital Update
Jan 23
Director Left
Feb 23
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEDDEN, David Andrew

Active
Crown Arcade Crown Garage, ScarboroughYO11 2BT
Born May 1967
Director
Appointed 06 Dec 2018

LEDDEN, Gerard Michael

Active
Back Albion Road, ScarboroughYO11 2BT
Born January 1970
Director
Appointed 10 Oct 2022

LEDDEN, Patricia Bernadette

Active
72 Weaponness, ScarboroughYO11 2JG
Born March 1937
Director
Appointed 27 Nov 2001

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 27 Nov 2001
Resigned 27 Nov 2001

LEDDEN, Gary Joseph Patrick

Resigned
36 North Street, ScarboroughYO13 0RP
Secretary
Appointed 27 Nov 2001
Resigned 13 Apr 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 27 Nov 2001
Resigned 27 Nov 2001

LEDDEN, Gary Joseph Patrick

Resigned
36 North Street, ScarboroughYO13 0RP
Born April 1966
Director
Appointed 27 Nov 2001
Resigned 13 Apr 2018

LEDDEN, Joseph Patrick

Resigned
72 Weaponness, ScarboroughYO11 2JG
Born March 1938
Director
Appointed 27 Nov 2001
Resigned 26 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Back Albion Road, ScarboroughYO11 2BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022

Ms Alison Ledden

Ceased
36 North Street, ScarboroughYO13 0RP
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Memorandum Articles
13 January 2023
MAMA
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2023
SH08Notice of Name/Rights of Class of Shares
Legacy
9 January 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 January 2023
SH19Statement of Capital
Legacy
9 January 2023
CAP-SSCAP-SS
Resolution
9 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Mortgage Satisfy Charge Full
29 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
403aParticulars of Charge Subject to s859A
Legacy
8 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2003
88(2)R88(2)R
Legacy
5 December 2003
363sAnnual Return (shuttle)
Resolution
23 September 2003
RESOLUTIONSResolutions
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288cChange of Particulars
Legacy
9 September 2002
225Change of Accounting Reference Date
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Incorporation Company
27 November 2001
NEWINCIncorporation