LANDMARK RICHMOND HILL LIMITED
Overview
| Company Name | LANDMARK RICHMOND HILL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03348745 |
| 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 LANDMARK RICHMOND HILL LIMITED?
- Development of building projects (41100) / Construction
Where is LANDMARK RICHMOND HILL LIMITED located?
| Registered Office Address | Ground Floor, Egerton House 68 Baker Street KT13 8AL Weybridge Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANDMARK RICHMOND HILL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for LANDMARK RICHMOND HILL LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for LANDMARK RICHMOND HILL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Change of details for Mr Cllifford Andrew William Hamilton as a person with significant control on Feb 01, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Clifford Andrew William Hamilton on Feb 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Patrick Joseph Fanning on Feb 01, 2021 | 1 pages | CH03 | ||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mr Cllifford Andrew William Hamilton as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Notification of Marion Hamilton as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on May 12, 2020 | 1 pages | AD01 | ||
Change of details for Mr Cllifford Andrew William Hanilton as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 11, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||
Confirmation statement made on Apr 11, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||
Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on Nov 24, 2017 | 1 pages | AD01 | ||
Who are the officers of LANDMARK RICHMOND HILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FANNING, Patrick Joseph | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | British | 55317330001 | ||||||
| HAMILTON, Clifford Andrew William | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | England | British | 48008540002 | |||||
| HAMILTON, Marion | Secretary | Littleton Farm Squires Bridge Road TW17 0QG Shepperton Middlesex | British | 55516780002 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| RJP SECRETARIES LIMITED | Secretary | 2 A C Court High Street KT7 0SR Thames Ditton Surrey | 61999120002 | |||||||
| SECRETARIAL NOMINEES (UK) LIMITED | Secretary | 53 Church Street KT13 8DJ Weybridge Surrey | 82787600001 | |||||||
| ST JAMES MANAGEMENT SERVICES LIMITED | Secretary | 63 St James Street SW1A 1LY London | 52326990001 | |||||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 | |||||||
| VESTA CONSULTANCY SERVICES LIMITED | Director | 63 St James Street SW1A 1LY London | 52327000001 |
Who are the persons with significant control of LANDMARK RICHMOND HILL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Cllifford Andrew William Hamilton | Apr 06, 2016 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Marion Hamilton | Apr 06, 2016 | Squires Bridge Road TW17 0QG Shepperton Littleton Farm Middlesex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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