LAND SECURITIES PROPERTIES LIMITED
Overview
| Company Name | LAND SECURITIES PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00961477 |
| 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 SECURITIES PROPERTIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LAND SECURITIES PROPERTIES LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAND SECURITIES PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAND SECURITIES (MANAGEMENT) LIMITED | Jun 21, 1976 | Jun 21, 1976 |
| DETLIN HOLDINGS LIMITED | Sep 05, 1969 | Sep 05, 1969 |
What are the latest accounts for LAND SECURITIES PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LAND SECURITIES PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for LAND SECURITIES PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Nov 28, 2024 with updates | 5 pages | CS01 | ||||||
Appointment of Mr Timothy James Cooper as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||
Confirmation statement made on Nov 28, 2023 with updates | 5 pages | CS01 | ||||||
Second filing for the appointment of Katherine Emma Seller as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mrs Katherine Emma Sellers as a director on Apr 06, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||
Termination of appointment of Barry Hoffman as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 28, 2022 with updates | 5 pages | CS01 | ||||||
Appointment of Miss Marina Louise Thomas as a director on Nov 08, 2022 | 2 pages | AP01 | ||||||
Appointment of Leigh Mccaveny as a director on May 25, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Elizabeth Miles as a director on May 25, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||
Confirmation statement made on Nov 28, 2021 with updates | 5 pages | CS01 | ||||||
Appointment of Mrs Vanessa Kate Simms as a director on May 31, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Martin Frederick Greenslade as a director on May 31, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||||||
Appointment of Alexander James Peeke as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Timothy John Ashby as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 28, 2020 with updates | 5 pages | CS01 | ||||||
Appointment of Mr Mark Christopher Allan as a director on Apr 14, 2020 | 2 pages | AP01 | ||||||
Who are the officers of LAND SECURITIES PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| ALLAN, Mark Christopher | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 74371010007 | |||||||||
| COOPER, Timothy James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 326433450001 | |||||||||
| MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 290624530001 | |||||||||
| PEEKE, Alexander James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 278065950001 | |||||||||
| SELLER, Katherine Emma | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 307632470001 | |||||||||
| SIMMS, Vanessa Kate | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 205191690001 | |||||||||
| THOMAS, Marina Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 183635400002 | |||||||||
| DE SOUZA, Adrian Michael | Secretary | Strand WC2N 5AF London 5 United Kingdom | British | 157418660001 | ||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| JONES, Laurance Aubrey | Secretary | 242 Cromwell Tower Barbican EC2Y 8DD London | British | 13653250002 | ||||||||||
| AKERS, Richard John | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | English | 73246590001 | |||||||||
| ANDERSON, John Huxley Fordyce | Director | Goodbrook House GU8 4HW Hambledon Surrey | England | British | 30002700001 | |||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| ASHBY, Timothy John | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 200881770002 | |||||||||
| BIRD, Michael Anthony | Director | Meadow House Swan Barn Road GU27 2HY Haslemere Surrey | United Kingdom | British | 28326660002 | |||||||||
| BIRD, Michael Anthony | Director | Meadow House Swan Barn Road GU27 2HY Haslemere Surrey | United Kingdom | British | 28326660002 | |||||||||
| BREEZE, Diana Jane | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 228536030001 | |||||||||
| BUSHELL, Richard Spencer | Director | Upway Highmoor Cross RG9 5DT Henley On Thames Oxfordshire | United Kingdom | British | 2890300002 | |||||||||
| COLLINS, Aubrey Mark | Director | 28 Cleveland Road Barnes SW13 0AB London | England | British | 146892050001 | |||||||||
| DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | 14885390006 | |||||||||
| DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 158381390001 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| GREENSLADE, Martin Frederick | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 17633990003 | |||||||||
| GRIFFITHS, Michael Robert | Director | Maidirin Rua Camden Road DA5 3NP Bexley Kent | England | British | 13422390003 | |||||||||
| HENDERSON, Ian James | Director | Crouch House TN8 5LQ Edenbridge Kent | England | United Kingdom | 14674060001 | |||||||||
| HESKETT, Robert William | Director | Stonehurst Beenham Village Beenham RG7 5NN Reading Berkshire | United Kingdom | British | 45846760001 | |||||||||
| HOFFMAN, Barry | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 259733010001 | |||||||||
| HOLT, David Leslie Frank | Director | N10 3UA London 58 Woodland Gardens | England | United Kingdom | 100070620002 | |||||||||
| HOLT, David Leslie Frank | Director | 58 Woodland Gardens N10 3UA London | England | United Kingdom | 100070620002 | |||||||||
| HUBBARD, Derek Frank | Director | Hill Cottage 30 Brickendon Green Brickendon SG13 8PB Hertford Hertfordshire | British | 14674090001 | ||||||||||
| HUNT, Peter John, Sir | Director | 37 Devonshire Mews West W1N 1FQ London | British | 13653440001 | ||||||||||
| HUSSEY, Michael Richard | Director | Stocks Farm Stocks Lane Meonstoke SO32 3NQ Southampton Hampshire | British | 106573340001 | ||||||||||
| JOHNSON, Neville William | Director | 2 Howitts Close KT10 8LX Esher Surrey | United Kingdom | British | 14674100001 | |||||||||
| MACFARLANE, Andrew Elliott | Director | Hunters Moon 4 Spicers Field KT22 0UT Oxshott Surrey | British | 78359310003 |
Who are the persons with significant control of LAND SECURITIES PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Property Holdings Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
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