UKBizDB.co.uk

THE LOUDON PROJECT LTD

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

This company is commonly known as The Loudon Project Ltd. The company was founded 4 years ago and was given the registration number 12231114. The firm's registered office is in LOUGHBOROUGH. You can find them at 16 Albany Street, , Loughborough, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE LOUDON PROJECT LTD
Company Number:12231114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:16 Albany Street, Loughborough, United Kingdom, LE11 5NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Burley House, Rowditch Place, Derby, England, DE22 3LR

Director21 February 2020Active
16, Albany Street, Loughborough, England, LE11 5NB

Corporate Director27 September 2019Active
Unit 2 Burley House, Rowditch Place, Derby, England, DE22 3LR

Corporate Director23 May 2022Active
16, Albany Street, Loughborough, United Kingdom, LE11 5NB

Director27 September 2019Active
16, Albany Street, Loughborough, United Kingdom, LE11 5NB

Director27 September 2019Active
Unit 6, Suite F10,, 5th Floor Scala House, 36 Holloway Circus, Queensway, England, B1 1EQ

Corporate Director25 January 2020Active

People with Significant Control

Properties With Heart Group Ltd
Notified on:23 May 2022
Status:Active
Country of residence:England
Address:Unit 2 Burley House, Rowditch Place, Derby, England, DE22 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Properties With Heart Holdings Limited
Notified on:25 January 2020
Status:Active
Country of residence:England
Address:Unit 6, Suite F10, Holloway Circus Queensway, Birmingham, England, B1 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Naomi Celeste Hyett
Notified on:27 September 2019
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:16, Albany Street, Loughborough, United Kingdom, LE11 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Anthony Staniforth
Notified on:27 September 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:16, Albany Street, Loughborough, United Kingdom, LE11 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Foxstone Property Ltd
Notified on:27 September 2019
Status:Active
Country of residence:England
Address:16, Albany Street, Loughborough, England, LE11 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Officers

Change corporate director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Appoint corporate director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Address

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

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Officers

Appoint corporate director company with name date.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.