Background WavePink WaveYellow Wave

LEGACY (NE) LTD (09882723)

LEGACY (NE) LTD (09882723) is an active UK company. incorporated on 20 November 2015. with registered office in Wynyard. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEGACY (NE) LTD has been registered for 10 years. Current directors include CARTNER, Trevor, MUSGRAVE, Joseph Christopher.

Company Number
09882723
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
Wynyard Park House, Wynyard, TS22 5TB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARTNER, Trevor, MUSGRAVE, Joseph Christopher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACY (NE) LTD

LEGACY (NE) LTD is an active company incorporated on 20 November 2015 with the registered office located in Wynyard. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEGACY (NE) LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09882723

LTD Company

Age

10 Years

Incorporated 20 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

LEGACY REAL ESTATE FLAXBY LTD
From: 7 March 2018To: 8 February 2023
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard, TS22 5TB,

Previous Addresses

2 Berkeley Square London W1J 6EB England
From: 20 November 2015To: 27 March 2018
Timeline

3 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Nov 18
New Owner
Nov 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CARTNER, Trevor

Active
Berkeley Square, LondonW1J 6EB
Born February 1960
Director
Appointed 20 Nov 2015

MUSGRAVE, Joseph Christopher

Active
Berkeley Square, LondonW1J 6EB
Born December 1965
Director
Appointed 20 Nov 2015

Persons with significant control

2

Mr Joseph Christopher Musgrave

Active
Wynyard Avenue, BillinghamTS22 5TB
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Trevor Cartner

Active
High Street North, DurhamDH1 2NJ
Born February 1960

Nature of Control

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

Filing History

29

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
8 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 August 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2018
AAAnnual Accounts
Administrative Restoration Company
7 March 2018
RT01RT01
Certificate Change Of Name Company
7 March 2018
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
2 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 November 2015
NEWINCIncorporation