You are here: bizstats.co.uk > a-z index > 3 list

3-4 Legge Lane Ltd BILLINGSHURST


Founded in 2016, 3-4 Legge Lane, classified under reg no. 10342772 is an active company. Currently registered at Brambles Chalk Road RH14 0UD, Billingshurst the company has been in the business for nine years. Its financial year was closed on Sat, 30th Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Jonathan W., Giles L.. Of them, Jonathan W., Giles L. have been with the company the longest, being appointed on 23 August 2016. As of 13 July 2025, our data shows no information about any ex officers on these positions.

3-4 Legge Lane Ltd Address / Contact

Office Address Brambles Chalk Road
Office Address2 Ifold
Town Billingshurst
Post code RH14 0UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10342772
Date of Incorporation Tue, 23rd Aug 2016
Industry Real estate agencies
End of financial Year 30th August
Company age 9 years old
Account next due date Thu, 30th May 2024 (409 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Jonathan W.

Position: Director

Appointed: 23 August 2016

Giles L.

Position: Director

Appointed: 23 August 2016

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we established, there is Seer Property Investments Ltd from Woking, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Newlands House Ltd that entered Billingshurst, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is Legge Birmingham Ltd, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Seer Property Investments Ltd

Track End Mill Lane, Pirbright, Woking, Lancashire, GU24 0BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08294366
Notified on 1 August 2019
Nature of control: 25-50% shares

Newlands House Ltd

The Brambles Chalk Road, Loxwood, Billingshurst, RH14 0UD, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 8334128
Notified on 7 February 2017
Nature of control: 50,01-75% shares

Legge Birmingham Ltd

10 Market Place Market Place, Heywood, OL10 4NL, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 10604535
Notified on 7 February 2017
Ceased on 1 August 2019
Nature of control: 50,01-75% shares

Jonathan W.

Notified on 23 August 2016
Ceased on 7 February 2017
Nature of control: 25-50% shares

Giles L.

Notified on 23 August 2016
Ceased on 7 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-302024-08-30
Balance Sheet
Cash Bank On Hand 186 8066683 24248 632211 795  
Current Assets2289 835278 400261 298275 677261 032271 525218 687
Debtors2103 029278 334243 205227 04549 237  
Net Assets Liabilities   210 092205 191192 512189 742161 886
Other Debtors2103 029278 334238 821223 91146 103  
Property Plant Equipment   1 4842 1771 099  
Other
Accumulated Depreciation Impairment Property Plant Equipment   1331 0882 166  
Amounts Owed To Group Undertakings171 064       
Balances Amounts Owed By Related Parties 52 276247 105162 443181 30029 872  
Balances Amounts Owed To Related Parties  65 14965 14918 64918 649  
Bank Borrowings Overdrafts    48 44640 992  
Corporation Tax Payable 54 657      
Corporation Tax Recoverable   4 3843 1343 134  
Creditors183 97357 39867 34950 00048 44628 62746 71724 010
Increase From Depreciation Charge For Year Property Plant Equipment   1339551 078  
Net Current Assets Liabilities-183 971232 437211 051208 608251 460232 405224 808194 677
Number Shares Issued Fully Paid22      
Other Creditors2 9852 74167 34950 00048 44623 016  
Par Value Share11      
Property Plant Equipment Gross Cost   1 6173 265   
Total Additions Including From Business Combinations Property Plant Equipment   1 6171 648   
Total Assets Less Current Liabilities  211 051210 092253 637233 504229 077198 353
Trade Creditors Trade Payables9 924       
Average Number Employees During Period     222
Fixed Assets     1 0994 2693 676
Provisions For Liabilities Balance Sheet Subtotal      898919

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 22nd August 2024
filed on: 1st, October 2024
Free Download (3 pages)

Company search