LAGONDA LEEDS PROPCO LIMITED

LAGONDA LEEDS PROPCO LIMITED

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

    Company NameLAGONDA LEEDS PROPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04216823
    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 LAGONDA LEEDS PROPCO LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LAGONDA LEEDS PROPCO LIMITED located?

    Registered Office Address
    Gorse Stacks House
    George Street
    CH1 3EQ Chester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LAGONDA LEEDS PROPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENICE LEEDS PROPCO LIMITEDOct 04, 2006Oct 04, 2006
    RBS HOTEL INVESTMENTS NO 4 LIMITEDMay 15, 2001May 15, 2001

    What are the latest accounts for LAGONDA LEEDS PROPCO 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 LAGONDA LEEDS PROPCO LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2026
    Next Confirmation Statement DueApr 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2025
    OverdueNo

    What are the latest filings for LAGONDA LEEDS PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 042168230008 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 31, 2024

    30 pagesAA

    Accounts for a small company made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Sophie Gautier on May 22, 2024

    2 pagesCH01

    Director's details changed for Mr Patrick Bour on May 22, 2024

    2 pagesCH01

    Confirmation statement made on Apr 09, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Patrick Bour on Oct 31, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Registration of charge 042168230010, created on Dec 06, 2023

    18 pagesMR01

    Change of details for Lagonda Leeds Holdco Limited as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    Registered office address changed from , C/O Kpmg Llp One St. Peters Square, Manchester, M2 3AE, England to Gorse Stacks House George Street Chester CH1 3EQ on Jul 03, 2023

    1 pagesAD01

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Change of details for Lagonda Leeds Holdco Limited as a person with significant control on Aug 03, 2018

    2 pagesPSC05

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick Bour on Jul 25, 2018

    2 pagesCH01

    Appointment of Sophie Gautier as a director on Mar 21, 2022

    2 pagesAP01

    Termination of appointment of Elsa Tobelem as a director on Mar 21, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    25 pagesAA

    legacy

    267 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of LAGONDA LEEDS PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUR, Patrick
    Rue De Madrid
    F-75008 Paris
    10
    France
    Director
    Rue De Madrid
    F-75008 Paris
    10
    France
    FranceFrench248839690002
    GAUTIER, Sophie
    Rue De Madrid
    F-75008 Paris
    10
    France
    Director
    Rue De Madrid
    F-75008 Paris
    10
    France
    FranceFrench293952500001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Secretary
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    British165710050001
    CASTRO, Marcos
    45 Briavels Court
    Downshill Road
    KT18 5HP Epsom
    Surrey
    Secretary
    45 Briavels Court
    Downshill Road
    KT18 5HP Epsom
    Surrey
    British109248350002
    GALLAGHER, Geraldine Josephine
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Secretary
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Irish185108770001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    SIDOLI, Domenico
    Cloville Hall
    Ship Road
    CM2 8XA Chelmsford
    Essex
    Secretary
    Cloville Hall
    Ship Road
    CM2 8XA Chelmsford
    Essex
    Italian64784640002
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    AAIM SECRETARIAL SERVICES LTD
    Fifth Floor
    55 King Street
    M2 4LQ Manchester
    Lancashire
    Secretary
    Fifth Floor
    55 King Street
    M2 4LQ Manchester
    Lancashire
    124056370001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    EnglandBritish108534390002
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    EnglandBritish108534390002
    BOAG, Timothy John Donald
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    Director
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    British62111350002
    BURRELL, James Alexander
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomBritish192486560001
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    EIGHTEEN, Stephen Brian
    Flat 25 Boss House
    Boss Street
    SE1 2PS London
    Director
    Flat 25 Boss House
    Boss Street
    SE1 2PS London
    United KingdomBritish76313640003
    ELTON, James Robert
    27 Elsie Road
    SE22 8DX London
    Director
    27 Elsie Road
    SE22 8DX London
    United KingdomBritish55689440001
    GALLAGHER, Geraldine Josephine
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    EnglandIrish185108770001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    HOURICAN, John Patrick
    64 Alma Road
    AL1 3BL St. Albans
    Hertfordshire
    Director
    64 Alma Road
    AL1 3BL St. Albans
    Hertfordshire
    Irish77547010001
    HUNTER, Gail Susan
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    United KingdomBritish156206540001
    HUNTER, Gail Susan
    Principal Hotels
    11 Ripon Road
    HG1 2JA Harrogate
    North Yorkshire
    Director
    Principal Hotels
    11 Ripon Road
    HG1 2JA Harrogate
    North Yorkshire
    United KingdomBritish98567690002
    LE LAY, Gael Thierry
    Avenue Kleber
    75016 Paris
    10
    France
    Director
    Avenue Kleber
    75016 Paris
    10
    France
    FranceFrench261991600001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    ROBERTSON, Iain Leith Johnston
    14 March Pines
    EH4 3PF Edinburgh
    Director
    14 March Pines
    EH4 3PF Edinburgh
    British52225140001
    ROBSON, Jeremy Godfrey
    The Crossways
    Corseley Road
    TN3 9RT Groombridge
    East Sussex
    Director
    The Crossways
    Corseley Road
    TN3 9RT Groombridge
    East Sussex
    British98782450001
    TAGLIAFERRI, Mark Lee
    Cadogan Gardens
    SW3 2RF London
    Flat 2 105
    United Kingdom
    Director
    Cadogan Gardens
    SW3 2RF London
    Flat 2 105
    United Kingdom
    EnglandBritish,American106792270001
    TAGLIAFERRI, Mark Lee
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    Director
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    EnglandBritish,American106792270001
    TOBELEM, Elsa
    30 Avenue Kleber
    75016 Paris
    Covivio Hotels
    France
    Director
    30 Avenue Kleber
    75016 Paris
    Covivio Hotels
    France
    FranceFrench284873460001
    TROY, Anthony Gerard
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    United KingdomIrish104500230001
    TROY, Anthony Gerard
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    Director
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    United KingdomIrish104500230001
    WHITBY, Peter James
    Turner House
    Chalcot Square
    NW1 8YP London
    36c
    Director
    Turner House
    Chalcot Square
    NW1 8YP London
    36c
    UkBritish76096790001

    Who are the persons with significant control of LAGONDA LEEDS PROPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lagonda Leeds Holdco Limited
    George Street
    CH1 3EQ Chester
    Gorse Stacks House
    United Kingdom
    Jul 25, 2018
    George Street
    CH1 3EQ Chester
    Gorse Stacks House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number11373176
    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.
    Principal Hayley Group Limited
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    Apr 06, 2016
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04977436
    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.
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    United Kingdom
    Apr 06, 2016
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08374006
    Natures of Control
    • 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