Ledden Developments Limited SCARBOROUGH


Ledden Developments started in year 2001 as Private Limited Company with registration number 04139838. The Ledden Developments company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Scarborough at Crown Garage. Postal code: YO11 2BT. Since Wed, 11th Jan 2012 Ledden Developments Limited is no longer carrying the name Ledden Thompson Developments.

At present there are 3 directors in the the firm, namely Gerard L., David L. and Douglas D.. In addition one secretary - Douglas D. - is with the company. As of 29 April 2024, there were 4 ex directors - Alison L., Brian T. and others listed below. There were no ex secretaries.

Ledden Developments Limited Address / Contact

Office Address Crown Garage
Office Address2 Crown Arcade Back Albion Road
Town Scarborough
Post code YO11 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04139838
Date of Incorporation Thu, 11th Jan 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Gerard L.

Position: Director

Appointed: 10 October 2022

David L.

Position: Director

Appointed: 16 November 2018

Douglas D.

Position: Director

Appointed: 11 January 2001

Douglas D.

Position: Secretary

Appointed: 11 January 2001

Alison L.

Position: Director

Appointed: 01 November 2014

Resigned: 22 February 2019

Brian T.

Position: Director

Appointed: 11 January 2001

Resigned: 15 April 2010

Gary L.

Position: Director

Appointed: 11 January 2001

Resigned: 13 April 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2001

Resigned: 11 January 2001

Joseph L.

Position: Director

Appointed: 11 January 2001

Resigned: 26 January 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats discovered, there is Crown Properties (Scarborough) Group Limited from Scarborough, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Joseph L. This PSC has significiant influence or control over the company,. The third one is Tara L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Crown Properties (Scarborough) Group Limited

Crown Garage Back Albion Road, Scarborough, YO11 2BT, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered The England And Wales Companies Registry
Registration number 13332372
Notified on 20 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph L.

Notified on 6 April 2016
Ceased on 26 January 2023
Nature of control: significiant influence or control

Tara L.

Notified on 23 January 2019
Ceased on 20 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Jenna L.

Notified on 23 January 2019
Ceased on 20 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Gary L.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ledden Thompson Developments January 11, 2012
Ledden Developments March 3, 2011
Ledden Thompson Developments January 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 465 3956 877 938       
Balance Sheet
Cash Bank In Hand73 31860 771       
Cash Bank On Hand 60 770167 165269 140337 898190 746210 549233 650234 077
Current Assets119 871110 502235 738334 619396 381326 698513 675299 027304 490
Debtors46 55350 68968 57365 47958 483135 952303 12665 37770 413
Net Assets Liabilities 6 518 1107 112 2747 509 4158 017 9778 509 0559 228 05110 461 99310 796 625
Net Assets Liabilities Including Pension Asset Liability6 465 3956 877 938       
Other Debtors  23 33320 83318 33315 83313 33310 8338 333
Property Plant Equipment 7532319873 48 77560 49342 801
Tangible Fixed Assets7 18975       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve2 214 3922 627 040       
Shareholder Funds6 465 3956 877 938       
Other
Accrued Liabilities 179 153134 498135 537156 481177 779157 341142 526307 999
Accumulated Depreciation Impairment Property Plant Equipment 70 26670 39370 51870 64370 71682 526100 217117 909
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   20 476-766 -57 69244 469-31 448
Additions Other Than Through Business Combinations Investment Property Fair Value Model  60 155161 594465 0211 837 4573 303 1011 465 1701 849 392
Bank Borrowings102 463104 1894 413 6784 134 1944 100 0004 600 0007 350 0008 100 0008 100 000
Bank Borrowings Overdrafts 104 1892 550 4502 270 9664 100 0004 600 0007 350 0008 100 0008 100 000
Corporation Tax Payable 90 979123 238113 314111 54476 627   
Creditors 4 366 8144 041 0323 761 5484 922 6076 162 8179 037 2659 660 92411 195 511
Creditors Due After One Year4 397 9314 366 814       
Creditors Due Within One Year1 165 4821 173 783       
Deferred Tax Liabilities  -696327 219326 365365 244364 655-136 333-317 662
Fixed Assets11 909 18912 307 07512 367 32312 410 19812 870 07314 710 00018 058 77520 175 49322 007 801
Increase Decrease In Investment Property Fair Value Model  -155-118 594-5 0212 543-3 101639 830608
Increase From Depreciation Charge For Year Property Plant Equipment  1271251257311 81017 69117 692
Investment Property 12 307 00012 367 00012 410 00012 870 00014 710 00018 010 00020 115 00021 965 000
Investment Property Fair Value Model 12 307 00012 367 00012 410 00012 870 00014 710 00018 010 00020 115 00021 965 000
Net Current Assets Liabilities-1 045 611-1 062 323-907 857-812 599-4 526 226-5 836 119-8 523 590-9 361 897-10 891 021
Number Shares Allotted 4       
Other Creditors 465 883466 383468 633469 9641 117 7881 117 3501 395 3504 750
Par Value Share 1       
Prepayments Accrued Income 8 26219 70217 07518 26815 2376 67129 05521 352
Property Plant Equipment Gross Cost 70 34170 71670 71670 71670 716131 301160 710 
Provisions  306 160326 636325 870364 826307 134351 603320 155
Provisions For Liabilities Balance Sheet Subtotal 358 871306 160326 636325 870364 826307 134351 603320 155
Provisions For Liabilities Charges252        
Revaluation Reserve4 250 9994 250 894       
Secured Debts4 769 9354 743 267       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions 405 105       
Tangible Fixed Assets Cost Or Valuation70 34112 307 000       
Tangible Fixed Assets Depreciation63 15270 266       
Tangible Fixed Assets Depreciation Charged In Period 7 114       
Tangible Fixed Assets Increase Decrease From Revaluations -105       
Taxation Social Security Payable 28 84625 34719 1402 898   32 823
Total Additions Including From Business Combinations Property Plant Equipment  375   60 58529 409 
Total Assets Less Current Liabilities10 863 57811 244 75211 459 46611 597 5998 343 8478 873 8819 535 18510 813 59611 116 780
Total Increase Decrease In Equity  52 818-118 595-5 021-38 879589  
Trade Creditors Trade Payables 32 46821 48337 94881 720190 623412 57423 04846 339
Trade Debtors Trade Receivables 41 47025 53827 57121 88238 624129 77125 41340 728
Additional Provisions Increase From New Provisions Recognised     38 956   
Amounts Owed To Group Undertakings        2 703 600
Capital Commitments      1 500 0001 500 000 
Recoverable Value-added Tax     66 258153 35176 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, October 2023
Free Download (11 pages)

Company search

Advertisements