LEGAL & GENERAL PROPERTY LIMITED

LEGAL & GENERAL PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEGAL & GENERAL PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02091897
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEGAL & GENERAL PROPERTY LIMITED?

    • Development of building projects (41100) / Construction

    Where is LEGAL & GENERAL PROPERTY LIMITED located?

    Registered Office Address
    One Coleman Street
    London
    EC2R 5AA
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGAL & GENERAL PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1083) LIMITEDJan 21, 1987Jan 21, 1987

    What are the latest accounts for LEGAL & GENERAL PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEGAL & GENERAL PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for LEGAL & GENERAL PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 020918970042, created on Nov 07, 2025

    32 pagesMR01

    Director's details changed for Mr Anthony Christopher Doherty on Oct 02, 2025

    2 pagesCH01

    Termination of appointment of William Hughes as a director on Oct 02, 2025

    1 pagesTM01

    Director's details changed for Sam Jacques on Sep 08, 2025

    2 pagesCH01

    Appointment of Sam Jacques as a director on Jul 11, 2025

    2 pagesAP01

    Appointment of Mr Anthony Christopher Doherty as a director on Jul 11, 2025

    2 pagesAP01

    Director's details changed for Mr Gordon Clark Aitchison on Apr 15, 2023

    2 pagesCH01

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Registration of charge 020918970040, created on Jun 02, 2025

    26 pagesMR01

    Registration of charge 020918970041, created on Jun 02, 2025

    28 pagesMR01

    Satisfaction of charge 020918970021 in full

    1 pagesMR04

    Satisfaction of charge 020918970034 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Registration of charge 020918970039, created on Feb 21, 2025

    38 pagesMR01

    Registration of charge 020918970037, created on Dec 17, 2024

    32 pagesMR01

    Registration of charge 020918970038, created on Dec 17, 2024

    29 pagesMR01

    Termination of appointment of Lauren Siobhan Aoife Masson as a director on Sep 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Registration of charge 020918970036, created on Mar 17, 2023

    28 pagesMR01

    Registration of charge 020918970035, created on Mar 17, 2023

    32 pagesMR01

    Appointment of Lauren Siobhan Aoife Masson as a director on Oct 28, 2022

    2 pagesAP01

    Termination of appointment of Sam Paul Fuschillo as a director on Oct 28, 2022

    1 pagesTM01

    Who are the officers of LEGAL & GENERAL PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    AITCHISON, Gordon Clark
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish146947440002
    BARRIE, Michael Donald
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish109018890001
    DOHERTY, Anthony Christopher
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish287602200001
    JACQUES, Samuel Mark
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish338157470002
    CARSON, Clare Frances
    61 Queens Road
    SW14 8PH East Sheen
    Secretary
    61 Queens Road
    SW14 8PH East Sheen
    British93821550001
    FAIRHURST, Andrew David
    13 Gloucestershire Lea
    RG42 3XQ Warfield
    Berkshire
    Secretary
    13 Gloucestershire Lea
    RG42 3XQ Warfield
    Berkshire
    British2026430003
    SMITH, Thomas Andrew Forwood
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    Secretary
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    British596500001
    BANKS, Andrew
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish80999260001
    BANKS, Andrew
    Downs Cottage
    Melton Avenue
    RH20 4BH Storrington
    West Sussex
    Director
    Downs Cottage
    Melton Avenue
    RH20 4BH Storrington
    West Sussex
    United KingdomBritish80999260001
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritish38901650004
    BOYLAN, Siobhan Geraldine
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    EnglandBritish124681130001
    BREEDON, Timothy James
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    Director
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    British31976940004
    CHAMBERS, Christopher Peter
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish109921250001
    CREEDY, Mark Peter
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    United KingdomBritish11841300002
    DANIELS, Christopher Charles
    3 Meadway
    Southgate
    N14 6NY London
    Director
    3 Meadway
    Southgate
    N14 6NY London
    British32784940001
    EDWARDS, Jeremy Colin Gamul
    Dray House Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    Director
    Dray House Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    EnglandBritish225698250001
    EDWARDS, Paul Alexander
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish117933710002
    FUSCHILLO, Sam
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish262214620002
    GORDON, Helen Christine
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish59902650001
    GREGORY, Kevin John
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish68160540002
    HUGHES, William
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish226998040001
    LAURENSON, Katherine Morere Ruth
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandNew Zealander193517550002
    LOMAX, Peter Julian
    Grasmere
    11 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Grasmere
    11 The Barton
    KT11 2NJ Cobham
    Surrey
    British6043780002
    MARTIN, Robin Edouard
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    United KingdomBritish171018900001
    MASSON, Lauren Siobhan Aoife
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomIrish301670990001
    MICHELL, Jeremy Clive
    Trehaven Bolney Road
    Lower Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    Director
    Trehaven Bolney Road
    Lower Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    United KingdomBritish47729480001
    MUNDY, Stephen John
    5 Upper Edgeborough Road
    GU1 2BJ Guildford
    Surrey
    Director
    5 Upper Edgeborough Road
    GU1 2BJ Guildford
    Surrey
    EnglandBritish78395440001
    OGDEN, William Lindsay
    19 Thorpewood Avenue
    Sydenham
    SE26 4BU London
    Director
    19 Thorpewood Avenue
    Sydenham
    SE26 4BU London
    EnglandBritish28505350001
    ORMEROD, David Anthony
    3 Wheatfield Avenue
    AL5 2NU Harpenden
    Hertfordshire
    Director
    3 Wheatfield Avenue
    AL5 2NU Harpenden
    Hertfordshire
    British8575320001
    RASHLEIGH, Jonathan Michael Vernon
    Longeaves
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    Director
    Longeaves
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    British42205310001
    ROCHE, Susan
    32 Manor Way
    GU2 7RP Guildford
    Surrey
    Director
    32 Manor Way
    GU2 7RP Guildford
    Surrey
    EnglandBritish37219010002
    ROUGH, David
    Burford House
    The Drive
    SM2 7DP Belmont
    Surrey
    Director
    Burford House
    The Drive
    SM2 7DP Belmont
    Surrey
    United KingdomBritish10555330002
    TIPLADY, Charles Edward
    Jayswood Cottage
    Hawthorn Lane Four Marks
    GU34 5AU Alton
    Hampshire
    Director
    Jayswood Cottage
    Hawthorn Lane Four Marks
    GU34 5AU Alton
    Hampshire
    British145109220001
    WALKER, Charles Richard
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish136253450001

    Who are the persons with significant control of LEGAL & GENERAL PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Oct 01, 2017
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10673702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Apr 06, 2016
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04303322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0