Background WavePink WaveYellow Wave

LEGARD ROAD MANAGEMENT LIMITED (12144050)

LEGARD ROAD MANAGEMENT LIMITED (12144050) is an active UK company. incorporated on 7 August 2019. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. LEGARD ROAD MANAGEMENT LIMITED has been registered for 6 years. Current directors include PALMER, George Richard Charles, PROVOST, Matthew Arthur.

Company Number
12144050
Status
active
Type
ltd
Incorporated
7 August 2019
Age
6 years
Address
C/O Trent Park Properties Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PALMER, George Richard Charles, PROVOST, Matthew Arthur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGARD ROAD MANAGEMENT LIMITED

LEGARD ROAD MANAGEMENT LIMITED is an active company incorporated on 7 August 2019 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEGARD ROAD MANAGEMENT LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12144050

LTD Company

Age

6 Years

Incorporated 7 August 2019

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 19 March 2025 (1 year 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

15 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

C/O Trent Park Properties Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

17a Legard Road London N5 1DE England
From: 6 April 2021To: 21 May 2021
Wells House 80 Upper Street London N1 0NU United Kingdom
From: 7 August 2019To: 6 April 2021
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TRENT PARK PROPERTIES LLP

Active
Manor Way, BorehamwoodWD6 1QQ
Corporate secretary
Appointed 21 May 2021

PALMER, George Richard Charles

Active
Devonshire House, BorehamwoodWD6 1QQ
Born February 1992
Director
Appointed 25 Feb 2021

PROVOST, Matthew Arthur

Active
Devonshire House, BorehamwoodWD6 1QQ
Born March 1975
Director
Appointed 25 Feb 2021

TENNANT, Simon Bernard

Resigned
80 Upper Street, LondonN1 0NU
Born March 1983
Director
Appointed 07 Aug 2019
Resigned 01 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Simon Bernard Tennant

Ceased
Legard Road, LondonN5 1DE
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2019
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Incorporation Company
7 August 2019
NEWINCIncorporation