Background WavePink WaveYellow Wave

LEGACY PROPERTIES (UK) LIMITED (09277947)

LEGACY PROPERTIES (UK) LIMITED (09277947) is an active UK company. incorporated on 23 October 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LEGACY PROPERTIES (UK) LIMITED has been registered for 11 years. Current directors include DAVIES, Angela Susan, FAGHINI NARAGHI, Ali Reza, PLUIS, Adain Grahame.

Company Number
09277947
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIES, Angela Susan, FAGHINI NARAGHI, Ali Reza, PLUIS, Adain Grahame
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACY PROPERTIES (UK) LIMITED

LEGACY PROPERTIES (UK) LIMITED is an active company incorporated on 23 October 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LEGACY PROPERTIES (UK) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09277947

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

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

73 Cornhill London, EC3V 3QQ,

Previous Addresses

, Edelman House 1238 High Road, Whetstone, London, N20 0LH, United Kingdom
From: 16 June 2016To: 3 August 2020
, Park House 26 North End Road, London, NW11 7PT
From: 23 October 2014To: 16 June 2016
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Apr 16
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jan 19
Director Joined
May 19
Director Left
May 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIES, Angela Susan

Active
Cornhill, LondonEC3V 3QQ
Born October 1959
Director
Appointed 23 Oct 2014

FAGHINI NARAGHI, Ali Reza

Active
Cornhill, LondonEC3V 3QQ
Born February 1963
Director
Appointed 30 Apr 2019

PLUIS, Adain Grahame

Active
Cornhill, LondonEC3V 3QQ
Born January 1988
Director
Appointed 04 Apr 2025

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 26 Nov 2014
Resigned 04 Apr 2025

FLEMING, Cyrenne

Resigned
1238 High Road, LondonN20 0LH
Born September 1981
Director
Appointed 26 Nov 2014
Resigned 01 Oct 2018

NEMBHARD, Anthea Marie

Resigned
1238 High Road, LondonN20 0LH
Born August 1960
Director
Appointed 01 Oct 2018
Resigned 30 Apr 2019

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Medium
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Medium
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Resolution
15 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Incorporation Company
23 October 2014
NEWINCIncorporation