LAND MANAGEMENT LIMITED
Overview
| Company Name | LAND MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00181419 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAND MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LAND MANAGEMENT LIMITED located?
| Registered Office Address | 43 Market Place Romford RM1 3AB Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAND MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAST HAM SHOPPING HALL,LIMITED | Apr 29, 1922 | Apr 29, 1922 |
What are the latest accounts for LAND MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for LAND MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for LAND MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2025 | 14 pages | AA | ||
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Share and Debenture Trust Limited as a person with significant control on Apr 30, 2025 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Sep 30, 2024 | 14 pages | AA | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Bear as a director on Dec 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lawrence Alan Knott as a director on Jun 22, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 14 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||
Appointment of Mr Stephen Bear as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 14 pages | AA | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Notification of Share and Debenture Trust Limited as a person with significant control on Oct 01, 2022 | 2 pages | PSC02 | ||
Cessation of William D'urban Sunnucks as a person with significant control on Jan 23, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2021 | 14 pages | AA | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 15 pages | AA | ||
Registration of charge 001814190018, created on Sep 07, 2020 | 42 pages | MR01 | ||
Registration of charge 001814190017, created on Sep 07, 2020 | 41 pages | MR01 | ||
Registration of charge 001814190016, created on Jul 15, 2020 | 41 pages | MR01 | ||
Who are the officers of LAND MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'MAHONY, Conor | Secretary | 43 Market Place Romford RM1 3AB Essex | 253159260001 | |||||||
| BARKER, Shaun David | Director | 43 Market Place Romford RM1 3AB Essex | England | British | 243141350001 | |||||
| FISHER, Rosemary | Director | 43 Market Place Romford RM1 3AB Essex | England | British | 267616630001 | |||||
| SUNNUCKS, William D'Urban | Director | East Gores Road Coggeshall CO6 1RZ Colchester East Gores Farm Essex | England | British | 32866350001 | |||||
| BARKER, Shaun | Secretary | 43 Market Place Romford RM1 3AB Essex | 242254210001 | |||||||
| CARTER, Darren | Secretary | 43 Market Place Romford RM1 3AB Essex | 206028560001 | |||||||
| INNIS, Geoffrey John | Secretary | 1 Drayton Avenue IG10 3DF Loughton Essex | British | 22601540001 | ||||||
| STOTT, David | Secretary | 43 Market Place Romford RM1 3AB Essex | 173586220001 | |||||||
| SUNNUCKS, William D'Urban | Secretary | Salmons Lane CO6 1RZ Coggeshall East Gores Farm Essex | British | 32866350001 | ||||||
| TURTON, Donna | Secretary | 43 Market Place Romford RM1 3AB Essex | 166883060001 | |||||||
| BEAR, Stephen | Director | 43 Market Place Romford RM1 3AB Essex | England | British | 137193160001 | |||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||
| CATT, John | Director | The Old Forge Great Glemham IP17 2DH Saxmundham Suffolk | British | 22601590001 | ||||||
| FISHER, Rosemary Ann | Director | 3 Grange Hill CO5 8TJ Coggeshall Abbeydale Essex | United Kingdom | British | 26670700004 | |||||
| HUNT, John Edward Francis | Director | South Hanningfield Hall South Hanningfield, CM3 8HP Chelmsford Essex | British | 47443350001 | ||||||
| KNOTT, Lawrence Alan | Director | 43 Market Place Romford RM1 3AB Essex | England | British | 82530580002 | |||||
| KNOTT, Lawrence Alan | Director | 5 Meadow Lane West Mersea CO5 8AB Colchester Telpyns Essex | England | British | 82530580002 | |||||
| SAMPSON, Luke Piercy | Director | Chigborough Farm Heybridge CM9 4RE Maldon Essex | British | 6346800001 | ||||||
| SANDERSON, John Frederick Waley | Director | 43 Market Place Romford RM1 3AB Essex | England | British | 4764150001 | |||||
| SUNNUCKS, Andrew Borradaile | Director | 43 Market Place Romford RM1 3AB Essex | England | British | 77492210003 | |||||
| SUNNUCKS, Andrew Borradaile | Director | Little Maplestead CO9 2SN Halstead School Farm Essex | England | British | 77492210003 | |||||
| SUNNUCKS, David Lingen | Director | 43 Market Place Romford RM1 3AB Essex | England | British | 155158320001 | |||||
| SUNNUCKS, David Lingen | Director | Maydays Farmhouse Maydays Farm Haycocks Lane CO5 8SS West Mersea Essex | United Kingdom | British | 91012670001 | |||||
| SUNNUCKS, David Lingen | Director | Maydays Farmhouse Maydays Farm Haycocks Lane CO5 8SS West Mersea Essex | United Kingdom | British | 91012670001 | |||||
| SUNNUCKS, James Horace George | Director | East Hall Mersea Island CO5 8TJ Colchester Essex | British | 26670690001 | ||||||
| SUNNUCKS, John Lloyd | Director | House Hanford DT11 8HH Blandford Forum Chisel Farm Dorset | England | British | 22601570005 | |||||
| SUNNUCKS, John Lloyd | Director | Pierston House Milton On Stour SP8 5PZ Gillingham Dorset | British | 22601570004 | ||||||
| SUNNUCKS, Karen Julia | Director | 43 Market Place Romford RM1 3AB Essex | England | British | 155115900001 |
Who are the persons with significant control of LAND MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Management Group Limited | Oct 01, 2022 | Market Place RM1 3AB Romford 43 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr William D'Urban Sunnucks | Apr 06, 2016 | 43 Market Place Romford RM1 3AB Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0