LAND SECURITIES PROPERTIES LIMITED

LAND SECURITIES PROPERTIES LIMITED

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

    Company NameLAND SECURITIES PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00961477
    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 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 AddressNo

    What were the previous names of LAND SECURITIES PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAND SECURITIES (MANAGEMENT) LIMITEDJun 21, 1976Jun 21, 1976
    DETLIN HOLDINGS LIMITEDSep 05, 1969Sep 05, 1969

    What are the latest accounts for LAND SECURITIES PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LAND SECURITIES PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for LAND SECURITIES PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 28, 2024 with updates

    5 pagesCS01

    Appointment of Mr Timothy James Cooper as a director on Aug 23, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Nov 28, 2023 with updates

    5 pagesCS01

    Second filing for the appointment of Katherine Emma Seller as a director

    3 pagesRP04AP01

    Appointment of Mrs Katherine Emma Sellers as a director on Apr 06, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 25, 2023Clarification A SECOND FILED AP01 WAS REGISTERED ON 25/7/2023.

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Termination of appointment of Barry Hoffman as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Nov 28, 2022 with updates

    5 pagesCS01

    Appointment of Miss Marina Louise Thomas as a director on Nov 08, 2022

    2 pagesAP01

    Appointment of Leigh Mccaveny as a director on May 25, 2022

    2 pagesAP01

    Termination of appointment of Elizabeth Miles as a director on May 25, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Nov 28, 2021 with updates

    5 pagesCS01

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

    2 pagesAP01

    Termination of appointment of Martin Frederick Greenslade as a director on May 31, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Appointment of Alexander James Peeke as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Timothy John Ashby as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Nov 28, 2020 with updates

    5 pagesCS01

    Appointment of Mr Mark Christopher Allan as a director on Apr 14, 2020

    2 pagesAP01

    Who are the officers of LAND SECURITIES PROPERTIES LIMITED?

    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
    EnglandBritish74371010007
    COOPER, Timothy James
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish326433450001
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish290624530001
    PEEKE, Alexander James
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish278065950001
    SELLER, Katherine Emma
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish307632470001
    SIMMS, Vanessa Kate
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish205191690001
    THOMAS, Marina Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish183635400002
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    British157418660001
    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 KingdomEnglish73246590001
    ANDERSON, John Huxley Fordyce
    Goodbrook House
    GU8 4HW Hambledon
    Surrey
    Director
    Goodbrook House
    GU8 4HW Hambledon
    Surrey
    EnglandBritish30002700001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    ASHBY, Timothy John
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish200881770002
    BIRD, Michael Anthony
    Meadow House Swan Barn Road
    GU27 2HY Haslemere
    Surrey
    Director
    Meadow House Swan Barn Road
    GU27 2HY Haslemere
    Surrey
    United KingdomBritish28326660002
    BIRD, Michael Anthony
    Meadow House Swan Barn Road
    GU27 2HY Haslemere
    Surrey
    Director
    Meadow House Swan Barn Road
    GU27 2HY Haslemere
    Surrey
    United KingdomBritish28326660002
    BREEZE, Diana Jane
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish228536030001
    BUSHELL, Richard Spencer
    Upway
    Highmoor Cross
    RG9 5DT Henley On Thames
    Oxfordshire
    Director
    Upway
    Highmoor Cross
    RG9 5DT Henley On Thames
    Oxfordshire
    United KingdomBritish2890300002
    COLLINS, Aubrey Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    EnglandBritish146892050001
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritish14885390006
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish158381390001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    GREENSLADE, Martin Frederick
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish17633990003
    GRIFFITHS, Michael Robert
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    Director
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    EnglandBritish13422390003
    HENDERSON, Ian James
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    Director
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    EnglandUnited Kingdom14674060001
    HESKETT, Robert William
    Stonehurst
    Beenham Village Beenham
    RG7 5NN Reading
    Berkshire
    Director
    Stonehurst
    Beenham Village Beenham
    RG7 5NN Reading
    Berkshire
    United KingdomBritish45846760001
    HOFFMAN, Barry
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish259733010001
    HOLT, David Leslie Frank
    N10 3UA London
    58 Woodland Gardens
    Director
    N10 3UA London
    58 Woodland Gardens
    EnglandUnited Kingdom100070620002
    HOLT, David Leslie Frank
    58 Woodland Gardens
    N10 3UA London
    Director
    58 Woodland Gardens
    N10 3UA London
    EnglandUnited Kingdom100070620002
    HUBBARD, Derek Frank
    Hill Cottage 30 Brickendon Green
    Brickendon
    SG13 8PB Hertford
    Hertfordshire
    Director
    Hill Cottage 30 Brickendon Green
    Brickendon
    SG13 8PB Hertford
    Hertfordshire
    British14674090001
    HUNT, Peter John, Sir
    37 Devonshire Mews West
    W1N 1FQ London
    Director
    37 Devonshire Mews West
    W1N 1FQ London
    British13653440001
    HUSSEY, Michael Richard
    Stocks Farm
    Stocks Lane Meonstoke
    SO32 3NQ Southampton
    Hampshire
    Director
    Stocks Farm
    Stocks Lane Meonstoke
    SO32 3NQ Southampton
    Hampshire
    British106573340001
    JOHNSON, Neville William
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    Director
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    United KingdomBritish14674100001
    MACFARLANE, Andrew Elliott
    Hunters Moon
    4 Spicers Field
    KT22 0UT Oxshott
    Surrey
    Director
    Hunters Moon
    4 Spicers Field
    KT22 0UT Oxshott
    Surrey
    British78359310003

    Who are the persons with significant control of LAND SECURITIES PROPERTIES LIMITED?

    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 Number05075022
    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