LAND SECURITIES P L C

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAND SECURITIES P L C
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00551412
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAND SECURITIES P L C?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LAND SECURITIES P L C located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LAND SECURITIES P L C?

    Previous Company Names
    Company NameFromUntil
    LAND SECURITIES INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)Jul 01, 1955Jul 01, 1955

    What are the latest accounts for LAND SECURITIES P L C?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LAND SECURITIES P L C?

    Last Confirmation Statement Made Up ToJun 21, 2025
    Next Confirmation Statement DueJul 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024
    OverdueNo

    What are the latest filings for LAND SECURITIES P L C?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Leigh-Anne Louise Sellars as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Mrs Elizabeth Anne Gillbe on Dec 18, 2024

    2 pagesCH01

    Appointment of Mr Alexander James Peeke as a director on Dec 19, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Jun 21, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Appointment of Mr Duncan John Holder as a director on Sep 05, 2023

    2 pagesAP01

    Confirmation statement made on Jun 21, 2023 with updates

    5 pagesCS01

    Appointment of Mrs Elizabeth Anne Gillbe as a director on May 09, 2023

    2 pagesAP01

    Termination of appointment of Don Eric Stanley as a director on Dec 13, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Appointment of Mr Don Eric Stanley as a director on Aug 05, 2022

    2 pagesAP01

    Termination of appointment of Rosalind Charlotte Futter as a director on Aug 05, 2022

    1 pagesTM01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Stephen Gillard as a director on Jun 15, 2022

    1 pagesTM01

    Appointment of Ms Cassani Mairs as a director on May 11, 2022

    2 pagesAP01

    Appointment of Mr Martin Richard Worthington as a director on May 11, 2022

    2 pagesAP01

    Appointment of Mrs Leigh-Anne Louise Sellars as a director on Feb 10, 2022

    2 pagesAP01

    Termination of appointment of Ruth Shearer as a director on Feb 10, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Termination of appointment of Marc Peter Cadwaladr as a director on Jun 28, 2021

    1 pagesTM01

    Termination of appointment of Martin Reay Wood as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr James Stephen Gillard as a director on Jun 30, 2021

    2 pagesAP01

    Confirmation statement made on Jun 21, 2021 with updates

    5 pagesCS01

    Appointment of Mrs Vanessa Kate Simms as a director on May 31, 2021

    2 pagesAP01

    Who are the officers of LAND SECURITIES P L C?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4365193
    159674790001
    ALLAN, Mark Christopher
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishChief Executive Officer74371010007
    GILLBE, Elizabeth Anne
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishChartered Accountant291722960002
    HOLDER, Duncan John
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishGroup Treasurer313183150001
    MAIRS, Cassani
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomAustralianAccountant275448530001
    PEEKE, Alexander James
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishSolicitor278065950001
    SIMMS, Vanessa Kate
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishChief Financial Officer205191690001
    WORTHINGTON, Martin Richard
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishAccountant209653060001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    JONES, Laurance Aubrey
    242 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    242 Cromwell Tower
    Barbican
    EC2Y 8DD London
    British13653250002
    AKERS, Richard John
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomEnglishChartered Surveyor73246590001
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritishCompany Director58500710002
    BISCHOFF, Winfried Franz Wilhelm, Sir
    Bloomfield Terrace
    SW1W 8PQ London
    28
    Director
    Bloomfield Terrace
    SW1W 8PQ London
    28
    German/BritishBanker7210620001
    CADWALADR, Marc Peter
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishChartered Accountant183663650002
    CAINE, Richard Allen William
    147 Old Church Street
    SW3 6EB London
    Director
    147 Old Church Street
    SW3 6EB London
    BritishChartered Accountant15358060001
    CHANDE, Manish Jayantilal
    9 Chester Place
    Regents Park
    NW1 4NB London
    Director
    9 Chester Place
    Regents Park
    NW1 4NB London
    BritishCompany Director83291490001
    COLLINS, Aubrey Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    EnglandBritishChartered Surveyor146892050001
    CONNICK, Harold Ivor
    54 Fairacres
    Roehampton Lane
    SW15 5LY London
    Director
    54 Fairacres
    Roehampton Lane
    SW15 5LY London
    United KingdomBritishSolicitor14601100001
    DON-WAUCHOPE, Despina
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishAccountant172870040001
    DON-WAUCHOPE, Despina
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritishAccountant172870040001
    ELLIS, Ian David
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    Director
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    EnglandBritishDirector68191870001
    FREEMAN, Peter Geoffrey
    11 Holland Park
    W11 3TH London
    Director
    11 Holland Park
    W11 3TH London
    United KingdomBritishCompany Director11621550007
    FUTTER, Rosalind Charlotte
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishAccountant245861780002
    GILLARD, James Stephen
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishTreasurer196121180003
    GRANT, Matthew Alistair, Sir
    The Library Wing
    Tyninghame House
    EH42 1XW Dunbar
    East Lothian
    Director
    The Library Wing
    Tyninghame House
    EH42 1XW Dunbar
    East Lothian
    BritishDirector11265430004
    GREENSLADE, Martin Frederick
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishFinance Director17633990003
    GRIFFITHS, Michael Robert
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    Director
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    EnglandBritishChartered Surveyor13422390003
    HARDY, Peter Bernard
    Shorne Mead Pear Tree Lane
    DA12 3JT Shorne
    Kent
    Director
    Shorne Mead Pear Tree Lane
    DA12 3JT Shorne
    Kent
    EnglandBritishInvestment Banker12947940001
    HEAFORD, David John
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishFinance Director314267920001
    HENDERSON, Giles Ian
    The Masters Lodgings
    Pembroke College
    OX1 1DW Oxford
    Director
    The Masters Lodgings
    Pembroke College
    OX1 1DW Oxford
    BritishSolicitor75826680001
    HENDERSON, Ian James
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    Director
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    EnglandUnited KingdomChartered Surveyor14674060001
    HOLT, David Leslie Frank
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandUnited KingdomFinance Director100070620002
    HULL, John Folliot Charles
    33 Edwardes Square
    W8 6HH London
    Director
    33 Edwardes Square
    W8 6HH London
    BritishMerchant Banker15358050001
    HUNT, Peter John, Sir
    37 Devonshire Mews West
    W1N 1FQ London
    Director
    37 Devonshire Mews West
    W1N 1FQ London
    BritishChartered Surveyor13653440001
    HUSSEY, Michael Richard
    Apartment66 Baltimore House
    Juniper Drive
    SW18 1TS London
    Director
    Apartment66 Baltimore House
    Juniper Drive
    SW18 1TS London
    United KingdomBritishProperty Developer142125150001

    Who are the persons with significant control of LAND SECURITIES P L C?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number5075691
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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