ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Legacy Property Sourcing Ltd

Legacy Property Sourcing Ltd is an active company incorporated on 25 May 2021 with the registered office located in Didcot, Oxfordshire. Legacy Property Sourcing Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13419101
Private limited company
Age
4 years
Incorporated 25 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (7 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
129 Broadway
Didcot
OX11 8XD
England
Address changed on 8 May 2024 (1 year 4 months ago)
Previous address was 20 Victoria House Market Street Newbury Berkshire RG14 5DP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Dec 1982
Director • British • Lives in England • Born in Sep 1988
Director • British • Lives in England • Born in Jun 1995
Mark Charles Parham
PSC • British • Lives in England • Born in Jul 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Legacy Investors Ltd
Scott John Fidgett, Mark Christopher John, and 1 more are mutual people.
Active
Bridge Court Newbury Limited
James Alan Russell is a mutual person.
Active
Legacy Renovations & Maintenance Ltd
James Alan Russell is a mutual person.
Active
Legacy Multi-Lets Ltd
James Alan Russell is a mutual person.
Active
JJS Holding Partners Ltd
James Alan Russell is a mutual person.
Active
Legacy Cleaners Ltd
James Alan Russell is a mutual person.
Active
Spartan Protection Services Ltd
James Alan Russell is a mutual person.
Active
Didcot Mexican Limited
James Alan Russell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£6K
Increased by £3.19K (+114%)
Total Liabilities
-£13.09K
Decreased by £1.17K (-8%)
Net Assets
-£7.09K
Increased by £4.36K (-38%)
Debt Ratio (%)
218%
Decreased by 289.76% (-57%)
Latest Activity
Micro Accounts Submitted
6 Months Ago on 24 Feb 2025
Confirmation Submitted
6 Months Ago on 18 Feb 2025
Scott John Fidgett Resigned
10 Months Ago on 17 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 22 Feb 2024
Mark Charles Parham Resigned
2 Years 1 Month Ago on 27 Jul 2023
Sophia Louise Phokou Details Changed
2 Years 5 Months Ago on 19 Mar 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 10 Feb 2023
Get Credit Report
Discover Legacy Property Sourcing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 May 2024
Submitted on 24 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 18 Feb 2025
Termination of appointment of Scott John Fidgett as a director on 17 October 2024
Submitted on 28 Oct 2024
Registered office address changed from 20 Victoria House Market Street Newbury Berkshire RG14 5DP England to 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD on 8 May 2024
Submitted on 8 May 2024
Registered office address changed from 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD England to 129 Broadway Didcot OX11 8XD on 8 May 2024
Submitted on 8 May 2024
Confirmation statement made on 10 February 2024 with no updates
Submitted on 23 Feb 2024
Micro company accounts made up to 31 May 2023
Submitted on 22 Feb 2024
Termination of appointment of Mark Charles Parham as a director on 27 July 2023
Submitted on 27 Jul 2023
Secretary's details changed for Sophia Louise Phokou on 19 March 2023
Submitted on 30 Mar 2023
Confirmation statement made on 10 February 2023 with updates
Submitted on 10 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year