LANDSEER COURT MANAGEMENT LIMITED

LANDSEER COURT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLANDSEER COURT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01182209
    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 LANDSEER COURT MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LANDSEER COURT MANAGEMENT LIMITED located?

    Registered Office Address
    Aston House
    Crouch Street
    CO3 3EY Colchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANDSEER COURT MANAGEMENT LIMITED?

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

    What is the status of the latest confirmation statement for LANDSEER COURT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for LANDSEER COURT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Oct 19, 2025 with updates

    5 pagesCS01

    Appointment of Ms Angela Coombs as a director on Jul 23, 2025

    2 pagesAP01

    Termination of appointment of William Gorman as a director on Jul 08, 2025

    1 pagesTM01

    Registered office address changed from C/O Paul Bryan 145a Connaught Avenue Frinton-on-Sea Essex CO13 9AH England to Aston House Crouch Street Colchester CO3 3EY on Feb 25, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 19, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 19, 2023 with updates

    5 pagesCS01

    Appointment of Mr William Gorman as a director on Sep 20, 2023

    2 pagesAP01

    Termination of appointment of Keith West as a director on Aug 21, 2023

    1 pagesTM01

    Appointment of Mrs Bernadene Scordis as a director on Aug 22, 2023

    2 pagesAP01

    Termination of appointment of Rosemary Jennings as a director on Feb 14, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 19, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 19, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 19, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 19, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 19, 2018 with updates

    5 pagesCS01

    Appointment of Mrs Rosemary Jennings as a director on Jul 09, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Who are the officers of LANDSEER COURT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBS, Angela
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    Director
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    EnglandBritish338811280001
    SCORDIS, Bernadene
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    Director
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    EnglandBritish312955480001
    CHAMBURY, Paul
    Abbeville
    The Village
    CM22 7PX Little Hallingbury
    Hertfordshire
    Secretary
    Abbeville
    The Village
    CM22 7PX Little Hallingbury
    Hertfordshire
    British79256420002
    COVELL, June
    21 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    Secretary
    21 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    British60946210001
    INGE, Clifford Frank
    2 Landseer Court
    CO15 6QH Clacton On Sea
    Essex
    Secretary
    2 Landseer Court
    CO15 6QH Clacton On Sea
    Essex
    British19565450001
    SUTTON, Terence Richard
    287 Mersea Road
    CO2 8PP Colchester
    Essex
    Secretary
    287 Mersea Road
    CO2 8PP Colchester
    Essex
    British36460890001
    WEST, Ann Elizabeth
    Park Square East
    Jaywick
    CO15 2NN Clacton-On-Sea
    41
    Essex
    England
    Secretary
    Park Square East
    Jaywick
    CO15 2NN Clacton-On-Sea
    41
    Essex
    England
    162097710001
    ALLDEN, Geoffrey Bernard
    3 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    Director
    3 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    British64036180001
    CHAMBURY, Frank Ronald
    14 Landseer Court
    CO15 6QH Clacton On Sea
    Essex
    Director
    14 Landseer Court
    CO15 6QH Clacton On Sea
    Essex
    British19565490001
    CHAMBURY, Paul
    Abbeville
    The Village
    CM22 7PX Little Hallingbury
    Hertfordshire
    Director
    Abbeville
    The Village
    CM22 7PX Little Hallingbury
    Hertfordshire
    EnglandBritish79256420002
    COVELL, Eric
    21 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    Director
    21 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    British41307530001
    GORMAN, William
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    Director
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    EnglandBritish313805140001
    HEARNE, Audrey Eileen Lucy
    12 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    Director
    12 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    British61199970001
    JENNINGS, Rosemary
    145a Connaught Avenue
    CO13 9AH Frinton-On-Sea
    Paul Bryan Surveyors
    Essex
    England
    Director
    145a Connaught Avenue
    CO13 9AH Frinton-On-Sea
    Paul Bryan Surveyors
    Essex
    England
    EnglandBritish248423840001
    JORDAN, Douglas Albert
    1 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    Director
    1 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    British55952840001
    KILSBY, Kevin Charles
    King Edward Drive
    RM16 2GD Grays
    81
    Essex
    England
    Director
    King Edward Drive
    RM16 2GD Grays
    81
    Essex
    England
    EnglandBritish162103270001
    OSBORN, Clifford
    Landseer Court
    CO15 5PH Clacton On Sea
    22
    Essex
    Director
    Landseer Court
    CO15 5PH Clacton On Sea
    22
    Essex
    EnglandBritish137388000001
    PIGOTT, Victor James
    12 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    Director
    12 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    EnglandBritish101161560001
    SALE, Kathleen
    Flat 13 Landseer Court
    CO15 6QH Clacton On Sea
    Essex
    Director
    Flat 13 Landseer Court
    CO15 6QH Clacton On Sea
    Essex
    British19565460001
    STEVENSON, Vera
    15 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    Director
    15 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    British69676670001
    WALKER, Phyllis Ailsa
    16 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton-On-Sea
    Essex
    Director
    16 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton-On-Sea
    Essex
    British41128750001
    WALKER, Robert
    16 Landseer Court
    CO15 6QH Clacton On Sea
    Essex
    Director
    16 Landseer Court
    CO15 6QH Clacton On Sea
    Essex
    British19565480001
    WEST, Keith
    Saxstead Drive
    CO16 7LH Clacton-On-Sea
    30 Saxtead Drive
    Essex
    England
    Director
    Saxstead Drive
    CO16 7LH Clacton-On-Sea
    30 Saxtead Drive
    Essex
    England
    EnglandBritish207608430001
    WEST, Keith
    Park Square East
    Jaywick
    CO15 2NN Clacton-On-Sea
    41
    Essex
    Director
    Park Square East
    Jaywick
    CO15 2NN Clacton-On-Sea
    41
    Essex
    EnglandBritish150554270001
    WEST, Margaret
    8 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    Director
    8 Landseer Court
    Carnarvon Road
    CO15 6QH Clacton On Sea
    Essex
    British64036000001

    What are the latest statements on persons with significant control for LANDSEER COURT MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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