Company NameLegacy Property Consultants Ltd
DirectorsDennis Ehinon Matse-Orere and Ainojie Irhegbeyaoghene Irune
Company StatusActive
Company Number09368865
CategoryPrivate Limited Company
Incorporation Date29 December 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis Ehinon Matse-Orere
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2014(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10/11 Barkat House
116-118 Finchley Road
London
NW3 5HT
Director NameDr Ainojie Irhegbeyaoghene Irune
Date of BirthMay 1981 (Born 43 years ago)
NationalityNigerian
StatusCurrent
Appointed02 June 2015(5 months after company formation)
Appointment Duration8 years, 11 months
RoleProperty Consultant
Country of ResidenceNigeria
Correspondence Address10/11 Barkat House
116-118 Finchley Road
London
NW3 5HT
Director NameMr Abdulai Osman Snooky Conteh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Cornelius Saint-Thomas Osakpamwan-Aghahan
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address10/11 Barkat House
116-118 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ainojie Irhegbeyaoghene Irune
33.33%
Ordinary C
1 at £1Cornelius Saint-thomas Osakpamwan-aghahan
33.33%
Ordinary B
1 at £1Dennis Ehinon Matse-orere
33.33%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 August 2022Director's details changed for Mr Dennis Ehinon Matse-Orere on 19 July 2022 (2 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 August 2021Registered office address changed from 19 Barkat House 116-118 Finchley Road London NW3 5HT England to 10/11 Barkat House 116-118 Finchley Road London NW3 5HT on 3 August 2021 (1 page)
3 August 2021Director's details changed for Dr Ainojie Irhegbeyaoghene Irune on 1 July 2021 (2 pages)
3 August 2021Change of details for Mr Dennis Ehinon Matse-Orere as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Director's details changed for Mr Dennis Ehinon Matse-Orere on 3 August 2021 (2 pages)
3 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
3 August 2021Change of details for Dr Ainojie Irhegbeyaoghene Irune as a person with significant control on 1 July 2021 (2 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
26 July 2018Director's details changed for Mr Dennis Ehinon Matse-Orere on 26 July 2018 (2 pages)
26 July 2018Change of details for Mr Dennis Ehinon Matse-Orere as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Dennis Ehinon Matse-Orere on 26 July 2018 (2 pages)
1 February 2018Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 2
(4 pages)
4 December 2017Cessation of Cornelius Saint-Thomas Osakpamwan-Aghahan as a person with significant control on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Cornelius Saint-Thomas Osakpamwan-Aghahan as a director on 1 December 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Notification of Cornelius Saint-Thomas Osakpamwan-Aghahan as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Ainojie Irhegbeyaoghene Irune as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
8 August 2017Notification of Cornelius Saint-Thomas Osakpamwan-Aghahan as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Ainojie Irhegbeyaoghene Irune as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders (7 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders (7 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Registered office address changed from 19 Barkat Hose 116 - 118 Finchley Road London NW3 5HT to 19 Barkat House 116-118 Finchley Road London NW3 5HT on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 19 Barkat Hose 116 - 118 Finchley Road London NW3 5HT to 19 Barkat House 116-118 Finchley Road London NW3 5HT on 20 July 2016 (1 page)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(6 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(6 pages)
19 June 2015Cancellation of shares. Statement of capital on 2 June 2015
  • GBP 3
(4 pages)
19 June 2015Cancellation of shares. Statement of capital on 2 June 2015
  • GBP 3
(4 pages)
19 June 2015Cancellation of shares. Statement of capital on 2 June 2015
  • GBP 3
(4 pages)
5 June 2015Appointment of Dr Ainojie Irhegbeyaoghene Irune as a director on 2 June 2015 (2 pages)
5 June 2015Appointment of Dr Ainojie Irhegbeyaoghene Irune as a director on 2 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 6
(4 pages)
5 June 2015Appointment of Dr Ainojie Irhegbeyaoghene Irune as a director on 2 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 6
(4 pages)
5 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 6
(4 pages)
3 June 2015Termination of appointment of Abdulai Osman Snooky Conteh as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Abdulai Osman Snooky Conteh as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Abdulai Osman Snooky Conteh as a director on 2 June 2015 (1 page)
19 March 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Barkat Hose 116 - 118 Finchley Road London NW3 5HT on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Barkat Hose 116 - 118 Finchley Road London NW3 5HT on 19 March 2015 (1 page)
9 February 2015Director's details changed for Mr Cornelius Saint-Thomas Osahpamwan-Aghahan on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Cornelius Saint-Thomas Osahpamwan-Aghahan on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Cornelius Saint-Thomas Osahpamwan-Aghahan on 9 February 2015 (2 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)