Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUGA PROPERTIES LIMITED
Company Information for

LUGA PROPERTIES LIMITED

37 PARLIAMENT STREET, HARROGATE, HG1 2RE,
Company Registration Number
05614789
Private Limited Company
Active

Company Overview

About Luga Properties Ltd
LUGA PROPERTIES LIMITED was founded on 2005-11-07 and has its registered office in Harrogate. The organisation's status is listed as "Active". Luga Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUGA PROPERTIES LIMITED
 
Legal Registered Office
37 PARLIAMENT STREET
HARROGATE
HG1 2RE
Other companies in HG1
 
Previous Names
SPRINT 1071 LIMITED14/06/2006
Filing Information
Company Number 05614789
Company ID Number 05614789
Date formed 2005-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUGA PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUGA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FERGUS NOTMAN COLVIN
Director 2006-01-06
IAN PAUL FALSHAW
Director 2008-12-11
JUSTIN CHARLES GARNETT
Director 2006-09-26
PHILIP DUNCAN LUNN
Director 2006-09-26
ROBERT OGDEN CBE LLD
Director 2006-09-26
STEVEN JAMES REDSHAW
Director 2010-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MARCHANT
Company Secretary 2006-01-06 2011-03-01
DEREK LUNN
Director 2006-09-26 2010-01-08
VANESSA GAIL MONNICKENDAM
Director 2006-09-26 2008-11-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-11-07 2006-01-06
WATERLOW NOMINEES LIMITED
Nominated Director 2005-11-07 2006-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS NOTMAN COLVIN OGDEN SAFETY SYSTEMS LIMITED Director 2017-04-10 CURRENT 1974-12-19 Active
FERGUS NOTMAN COLVIN THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
FERGUS NOTMAN COLVIN LUGA MENSTON LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
FERGUS NOTMAN COLVIN MONTPELLIER LOFTS LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
FERGUS NOTMAN COLVIN LUGA PARLIAMENT HOUSE LIMITED Director 2006-11-07 CURRENT 2006-11-06 Active
FERGUS NOTMAN COLVIN OGDEN COAL DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1973-08-01 Dissolved 2015-05-25
FERGUS NOTMAN COLVIN ROBERT OGDEN LIMITED Director 1991-12-05 CURRENT 1974-12-18 Active
FERGUS NOTMAN COLVIN FORCE FOR GOOD LIMITED Director 1991-10-09 CURRENT 1980-02-18 Active
FERGUS NOTMAN COLVIN ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED Director 1991-09-19 CURRENT 1984-12-03 Active
FERGUS NOTMAN COLVIN WALLBUDGET LIMITED Director 1991-08-05 CURRENT 1988-08-05 Active
FERGUS NOTMAN COLVIN CITY-MILE PROPERTIES LIMITED Director 1991-07-31 CURRENT 1986-03-05 Active
FERGUS NOTMAN COLVIN OGDEN ENGINEERING LIMITED Director 1991-07-05 CURRENT 1949-07-30 Active
FERGUS NOTMAN COLVIN SIR ROBERT OGDEN ESTATES LTD Director 1991-07-05 CURRENT 1964-09-02 Active
FERGUS NOTMAN COLVIN THE OGDEN GROUP OF COMPANIES LIMITED Director 1991-07-05 CURRENT 1970-12-11 Active
FERGUS NOTMAN COLVIN OGDEN TRANSPORT LIMITED Director 1991-07-05 CURRENT 1959-10-16 Active
FERGUS NOTMAN COLVIN OGDEN YORKSTONE LIMITED Director 1991-07-05 CURRENT 1964-02-20 Active
FERGUS NOTMAN COLVIN THOMAS BLACK.LIMITED Director 1990-07-05 CURRENT 1928-10-08 Active
FERGUS NOTMAN COLVIN NEVISON PROPERTIES LIMITED Director 1990-07-05 CURRENT 1964-02-20 Active
IAN PAUL FALSHAW SUTTON PROPERTY DEVELOPMENTS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
IAN PAUL FALSHAW LATERAL (READING) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
IAN PAUL FALSHAW LPV COPPERGATE LTD Director 2007-10-18 CURRENT 2007-10-18 Active
IAN PAUL FALSHAW LATERAL (THORPE PARK) LIMITED Director 2007-09-12 CURRENT 2007-09-11 Active
IAN PAUL FALSHAW LUGA MENSTON LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
IAN PAUL FALSHAW MONTPELLIER LOFTS LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
IAN PAUL FALSHAW LUGA PARLIAMENT HOUSE LIMITED Director 2006-11-07 CURRENT 2006-11-06 Active
IAN PAUL FALSHAW LATERAL PROPERTY VENTURES LIMITED Director 2006-06-01 CURRENT 1985-08-23 Active
IAN PAUL FALSHAW LATERAL DEVELOPMENT PROJECTS LIMITED Director 2006-06-01 CURRENT 2005-12-05 Active
JUSTIN CHARLES GARNETT ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 1984-12-03 Active
JUSTIN CHARLES GARNETT CITY-MILE PROPERTIES LIMITED Director 2014-06-11 CURRENT 1986-03-05 Active
JUSTIN CHARLES GARNETT THOMAS BLACK.LIMITED Director 2014-06-11 CURRENT 1928-10-08 Active
JUSTIN CHARLES GARNETT SIR ROBERT OGDEN ESTATES LTD Director 2014-06-11 CURRENT 1964-09-02 Active
JUSTIN CHARLES GARNETT LUGA MENSTON LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
JUSTIN CHARLES GARNETT MONTPELLIER LOFTS LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
JUSTIN CHARLES GARNETT LUGA PARLIAMENT HOUSE LIMITED Director 2006-11-07 CURRENT 2006-11-06 Active
PHILIP DUNCAN LUNN MIDDCO 8 LIMITED Director 2017-10-11 CURRENT 2017-10-09 Active
PHILIP DUNCAN LUNN AXIOM YORKSHIRE (CARLTON STREET) LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
PHILIP DUNCAN LUNN NORTH ANSTON LIMITED Director 2016-01-20 CURRENT 2014-06-02 Active - Proposal to Strike off
PHILIP DUNCAN LUNN COUNTRY RESTAURANTS AND PUBS LIMITED Director 2016-01-20 CURRENT 2013-02-14 Active
PHILIP DUNCAN LUNN FIVE TOWNS PARK (2) LIMITED Director 2015-07-22 CURRENT 2014-05-23 Active
PHILIP DUNCAN LUNN AXIOM YORKSHIRE HOLDINGS LIMITED Director 2015-07-22 CURRENT 2015-02-11 Active
PHILIP DUNCAN LUNN LATERAL PROPERTY DEVELOPMENTS 2 LIMITED Director 2014-10-30 CURRENT 2014-02-26 Active
PHILIP DUNCAN LUNN GLASSHOUGHTON FARMS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
PHILIP DUNCAN LUNN SILDON 2 LIMITED Director 2014-06-23 CURRENT 2014-06-23 Liquidation
PHILIP DUNCAN LUNN LATERAL (SUTTON) LIMITED Director 2014-06-18 CURRENT 2014-04-08 Active - Proposal to Strike off
PHILIP DUNCAN LUNN SUTTON PROPERTY DEVELOPMENTS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
PHILIP DUNCAN LUNN GLASSHOUGHTON PROPERTIES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PHILIP DUNCAN LUNN FIVE TOWNS PARK LIMITED Director 2014-05-21 CURRENT 2014-03-19 Active
PHILIP DUNCAN LUNN AXIOM YORKSHIRE LIMITED Director 2013-07-31 CURRENT 2009-05-05 Active
PHILIP DUNCAN LUNN LATERAL PROPERTY DEVELOPMENTS LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
PHILIP DUNCAN LUNN LATERAL (READING) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
PHILIP DUNCAN LUNN LATERAL PROPERTY SERVICES LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
PHILIP DUNCAN LUNN SILDON 1 LIMITED Director 2010-01-22 CURRENT 2010-01-22 Liquidation
PHILIP DUNCAN LUNN LATERAL INVESTMENT MANAGEMENT LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
PHILIP DUNCAN LUNN LATERAL PROPERTY GROUP LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
PHILIP DUNCAN LUNN LPV COPPERGATE LTD Director 2007-10-18 CURRENT 2007-10-18 Active
PHILIP DUNCAN LUNN LATERAL (THORPE PARK) LIMITED Director 2007-09-12 CURRENT 2007-09-11 Active
PHILIP DUNCAN LUNN LUGA MENSTON LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
PHILIP DUNCAN LUNN MONTPELLIER LOFTS LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
PHILIP DUNCAN LUNN LUGA PARLIAMENT HOUSE LIMITED Director 2006-11-07 CURRENT 2006-11-06 Active
PHILIP DUNCAN LUNN GMI LUGA LIMITED Director 2006-06-29 CURRENT 2006-03-30 Active - Proposal to Strike off
PHILIP DUNCAN LUNN LATERAL DEVELOPMENT PROJECTS LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active
PHILIP DUNCAN LUNN LATERAL PROPERTY VENTURES LIMITED Director 2003-03-31 CURRENT 1985-08-23 Active
ROBERT OGDEN CBE LLD ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED Director 2014-09-16 CURRENT 1984-12-03 Active
ROBERT OGDEN CBE LLD THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
ROBERT OGDEN CBE LLD THOMAS BLACK.LIMITED Director 2003-09-26 CURRENT 1928-10-08 Active
ROBERT OGDEN CBE LLD OGDEN COAL DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1973-08-01 Dissolved 2015-05-25
ROBERT OGDEN CBE LLD OGDEN SAFETY SYSTEMS LIMITED Director 1991-12-05 CURRENT 1974-12-19 Active
ROBERT OGDEN CBE LLD ROBERT OGDEN LIMITED Director 1991-12-05 CURRENT 1974-12-18 Active
ROBERT OGDEN CBE LLD THE SIR ROBERT OGDEN PARTNERSHIP LIMITED Director 1991-08-14 CURRENT 1989-08-14 Active
ROBERT OGDEN CBE LLD CITY-MILE PROPERTIES LIMITED Director 1991-07-31 CURRENT 1986-03-05 Active
ROBERT OGDEN CBE LLD OGDEN ENGINEERING LIMITED Director 1991-07-05 CURRENT 1949-07-30 Active
ROBERT OGDEN CBE LLD SIR ROBERT OGDEN ESTATES LTD Director 1991-07-05 CURRENT 1964-09-02 Active
ROBERT OGDEN CBE LLD THE OGDEN GROUP OF COMPANIES LIMITED Director 1991-07-05 CURRENT 1970-12-11 Active
ROBERT OGDEN CBE LLD OGDEN TRANSPORT LIMITED Director 1991-07-05 CURRENT 1959-10-16 Active
ROBERT OGDEN CBE LLD OGDEN YORKSTONE LIMITED Director 1991-07-05 CURRENT 1964-02-20 Active
ROBERT OGDEN CBE LLD NEVISON PROPERTIES LIMITED Director 1990-07-05 CURRENT 1964-02-20 Active
STEVEN JAMES REDSHAW SUTTON PROPERTY DEVELOPMENTS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03Compulsory strike-off action has been discontinued
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM The Ogden Group of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR England
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL FALSHAW
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM The Ogden Group of Companies Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-20AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-20CH01Director's details changed for Mr Steven James Redshaw on 2015-04-17
2015-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-14AR0107/11/14 ANNUAL RETURN FULL LIST
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-13AR0107/11/13 ANNUAL RETURN FULL LIST
2013-07-01CH01Director's details changed for Mr Steven James Redshaw on 2013-06-25
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/13 FROM Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/13 FROM Boston Hall Boston Spa Yorkshire LS23 6AD
2013-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-11-08AR0107/11/12 ANNUAL RETURN FULL LIST
2012-08-29CH01Director's details changed for Mr Fergus Notman Colvin on 2012-08-29
2012-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-11-16AR0107/11/11 ANNUAL RETURN FULL LIST
2011-11-16CH01Director's details changed for Mr Justin Charles Garnett on 2011-09-30
2011-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM MARCHANT
2011-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-11-09AR0107/11/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES REDSHAW / 31/10/2010
2010-01-21AP01DIRECTOR APPOINTED MR STEVEN JAMES REDSHAW
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LUNN
2009-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-18AR0107/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT OGDEN CBE LLD / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN LUNN / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LUNN / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES GARNETT / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FALSHAW / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS NOTMAN COLVIN / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MARCHANT / 01/10/2009
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK LUNN / 15/05/2009
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-17288aDIRECTOR APPOINTED IAN PAUL FALSHAW
2008-11-18363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR VANESSA MONNICKENDAM
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT OGDEN / 06/11/2006
2007-11-15363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-21363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-06123NC INC ALREADY ADJUSTED 26/09/06
2006-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-06RES12VARYING SHARE RIGHTS AND NAMES
2006-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-06RES04£ NC 1000/100000 26/09
2006-10-0688(2)RAD 26/09/06--------- £ SI 4999@1=4999 £ IC 1/5000
2006-08-17225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07
2006-06-14CERTNMCOMPANY NAME CHANGED SPRINT 1071 LIMITED CERTIFICATE ISSUED ON 14/06/06
2006-01-25288aNEW SECRETARY APPOINTED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-23288bDIRECTOR RESIGNED
2006-01-23288bSECRETARY RESIGNED
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: BOSTON HALL BOSTON SPA YORKSHIRE LS23 6AD
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2005-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LUGA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUGA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2007-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUGA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LUGA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUGA PROPERTIES LIMITED
Trademarks
We have not found any records of LUGA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUGA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LUGA PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LUGA PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUGA PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUGA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.