UKBizDB.co.uk

JAMES LEDGER ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Ledger Estates Limited. The company was founded 26 years ago and was given the registration number 03421760. The firm's registered office is in CANTERBURY. You can find them at 37 St. Margarets Street, , Canterbury, Kent. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:JAMES LEDGER ESTATES LIMITED
Company Number:03421760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:37 St. Margarets Street, Canterbury, Kent, England, CT1 2TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deerleap, 50 Mill Lane, Shepherdswell, Dover, England, CT15 7LT

Secretary12 November 2018Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director27 June 2019Active
37, St Margarets Street, Canterbury, England, CT1 2TU

Director25 May 2021Active
Haynes Farm, Long Lane Shepherdswell, Dover, CT15 7LU

Director26 August 1997Active
1, Court Cottage, Barfreston, Dover, CT15 7JJ

Secretary26 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 August 1997Active
1, Court Cottage, Barfreston, Dover, CT15 7JJ

Director26 August 1997Active
Barfrestone Court Farm, Barfrestone, Dover, England, CT15 7JJ

Director12 November 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 August 1997Active
7, Ormonde Road, Hythe, England, CT21 6DN

Director01 January 2006Active
Fairfield Wootton Lane, Wootton, Canterbury, CT4 6RS

Director26 August 1997Active

People with Significant Control

Mr Mark Gilbert
Notified on:15 September 2022
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:37 St Margarets Street, Canterbury, United Kingdom, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Malcolm Ledger
Notified on:12 November 2018
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Barfrestone Court, Barfrestone, Dover, England, CT15 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Barbara Anne Elizabeth Gilbert
Notified on:12 November 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Deerleap, 50 Mill Lane, Dover, England, CT15 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or control
Mrs Doreen Mary Ledger
Notified on:06 April 2016
Status:Active
Date of birth:October 1923
Nationality:British
Country of residence:United Kingdom
Address:1 Court Cottages, Barfrestone, Dover, United Kingdom, CT15 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Susan Patricia Price
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:7, Ormonde Road, Hythe, United Kingdom, CT21 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-03-04Address

Change registered office address company with date old address new address.

Download
2018-11-12Address

Change registered office address company with date old address new address.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Officers

Appoint person secretary company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.