Background WavePink WaveYellow Wave

LEGAL & GENERAL PROPERTY PARTNERS (UK PIF) LIMITED (07066790)

LEGAL & GENERAL PROPERTY PARTNERS (UK PIF) LIMITED (07066790) is an active UK company. incorporated on 4 November 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LEGAL & GENERAL PROPERTY PARTNERS (UK PIF) LIMITED has been registered for 16 years. Current directors include AITCHISON, Gordon Clark, BARRIE, Michael Donald.

Company Number
07066790
Status
active
Type
ltd
Incorporated
4 November 2009
Age
16 years
Address
One, London, EC2R 5AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AITCHISON, Gordon Clark, BARRIE, Michael Donald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL & GENERAL PROPERTY PARTNERS (UK PIF) LIMITED

LEGAL & GENERAL PROPERTY PARTNERS (UK PIF) LIMITED is an active company incorporated on 4 November 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LEGAL & GENERAL PROPERTY PARTNERS (UK PIF) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07066790

LTD Company

Age

16 Years

Incorporated 4 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

JESTERWAY LIMITED
From: 4 November 2009To: 8 December 2009
Contact
Address

One Coleman Street London, EC2R 5AA,

Previous Addresses

Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 4 November 2009To: 15 December 2009
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 10
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 07 Dec 2009

AITCHISON, Gordon Clark

Active
Coleman Street, LondonEC2R 5AA
Born May 1964
Director
Appointed 08 Dec 2010

BARRIE, Michael Donald

Active
Coleman Street, LondonEC2R 5AA
Born January 1967
Director
Appointed 07 Dec 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
9 Cloak Lane, LondonEC4R 2RU
Corporate secretary
Appointed 04 Nov 2009
Resigned 07 Dec 2009

HUGHES, William

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1966
Director
Appointed 07 Dec 2009
Resigned 11 Jul 2025

LEVY, Adrian Joseph Morris

Resigned
Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 04 Nov 2009
Resigned 07 Dec 2009

PUDGE, David John

Resigned
Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 04 Nov 2009
Resigned 07 Dec 2009

Persons with significant control

1

Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Legacy
21 February 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Legacy
18 February 2013
MG01MG01
Legacy
18 February 2013
MG01MG01
Legacy
9 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Legacy
6 January 2012
MG01MG01
Legacy
6 January 2012
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Legacy
28 April 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Legacy
22 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Legacy
20 July 2010
MG01MG01
Legacy
14 July 2010
MG01MG01
Legacy
14 July 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
15 December 2009
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
15 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Certificate Change Of Name Company
8 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2009
CONNOTConfirmation Statement Notification
Incorporation Company
4 November 2009
NEWINCIncorporation