LANDSEC 10 LIMITED
Overview
Company Name | LANDSEC 10 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03385500 |
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 LANDSEC 10 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LANDSEC 10 LIMITED located?
Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LANDSEC 10 LIMITED?
Company Name | From | Until |
---|---|---|
X-LEISURE (BENTLEY BRIDGE) LIMITED | Jan 09, 2004 | Jan 09, 2004 |
MWB LEISURE (BENTLEY BRIDGE) LIMITED | Jul 31, 1997 | Jul 31, 1997 |
FINLAW EIGHTY-NINE LIMITED | Jun 12, 1997 | Jun 12, 1997 |
What are the latest accounts for LANDSEC 10 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LANDSEC 10 LIMITED?
Last Confirmation Statement Made Up To | Aug 03, 2025 |
---|---|
Next Confirmation Statement Due | Aug 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 03, 2024 |
Overdue | No |
What are the latest filings for LANDSEC 10 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Leigh Mccaveny as a director on Oct 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rejinder Bangar as a director on Oct 19, 2023 | 1 pages | TM01 | ||||||||||
Notification of Land Securities Spv's Limited as a person with significant control on Aug 08, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of The X-Leisure (General Partner) Limited as a person with significant control on Aug 08, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Daniel Stewart Rabin as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed x-leisure (bentley bridge) LIMITED\certificate issued on 04/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Appointment of Mr Rejinder Bangar as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Russell James Loveland as a director on May 27, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Stewart Rabin as a director on May 27, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 06, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Deepan Rasiklal Khiroya as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Russell James Loveland as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Deepan Rasiklal Khiroya on Jul 30, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Olivia Clare Troughton as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of LANDSEC 10 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 | ||||||||||
MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 290624530001 | ||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
D'ARDENNE, John | Nominee Secretary | 179 Great Portland Street W1N 6LS London | British | 900014100001 | ||||||||||
DESAI, Falguni | Secretary | 113a Burdon Lane Cheam SM2 7DB Surrey | British | 77755390003 | ||||||||||
SINGH, Jagtar | Secretary | 6 Paines Lane HA5 3DQ Pinner Middlesex | British | Accounant | 121710890001 | |||||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||||||
HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom |
| 93700910001 | ||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Company Director | 34251500001 | ||||||||
BANGAR, Rejinder | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Asset Director | 310361600001 | ||||||||
BARBER, Martin | Director | 1a Norfolk Road NW8 6AX London | England | British | Company Director | 35534320007 | ||||||||
BLACK, Russell Norman | Director | Meadow Way Boxmoor HP3 0AT Hemel Hempstead 9 Hertfordshire United Kingdom | United Kingdom | British | Investment Manager | 97983900003 | ||||||||
BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | Company Director | 53724380001 | ||||||||
CANTOR, Jonathan Brian | Nominee Director | 179 Great Portland Street W1N 6LS London | British | 900015460001 | ||||||||||
CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | Chartered Accountant | 34029880004 | |||||||||
EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | Director | 130019430001 | ||||||||
GERBEAU, Pierre Yves | Director | Capability Green LU1 3AE Luton 400 England And Wales United Kingdom | United Kingdom | French | Company Director | 78416670007 | ||||||||
HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | Director | 69263980002 | ||||||||
KHIROYA, Deepan Rasiklal | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Chartered Surveyor | 142551350002 | ||||||||
LEADBETTER, Simon John Napier | Director | 1 Clifton Cottages Smallshill Road Norwood Hill RH6 0HR Horley Surrey | England | British | Company Director | 51333230001 | ||||||||
LOVELAND, Russell James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Chartered Surveyor | 246604800001 | ||||||||
MARTIN, Andrew John, Mr. | Director | Hazelryst Rystwood Road RH18 5LX Forest Row East Sussex | England | British | Chartered Surveyor | 3565840001 | ||||||||
O'ROURKE, Dominic James | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Chartered Surveyor | 102844710001 | ||||||||
PULLEN, Xavier | Director | Capability Green LU1 3AE Luton 400 England And Wales United Kingdom | England | British | Company Director | 78912170008 | ||||||||
PULLEN, Xavier | Director | 10 Christchurch Hill NW3 1LB London | British | Company Director | 78912170007 | |||||||||
RABIN, Daniel Stewart | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Surveyor | 296474780001 | ||||||||
ROBERTSON, John Manwaring | Director | Capability Green LU1 3AE Luton 400 England And Wales United Kingdom | United Kingdom | British | Property Manager | 158761410001 | ||||||||
SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | Accounant | 121710890001 | ||||||||
THODAY, Corin Leonard | Director | Norwich Road NR21 8AU Fakenham 21 Norfolk United Kingdom | United Kingdom | British | Fund Manager | 138095630001 | ||||||||
TROUGHTON, Olivia Clare | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Surveyor | 175229250001 |
Who are the persons with significant control of LANDSEC 10 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Land Securities Spv's Limited | Aug 08, 2023 | Victoria Street London SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The X-Leisure (General Partner) Limited | Nov 08, 2016 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Leisure Parks I Limited | Apr 06, 2016 | Strand WC2N 5AF London 5 Greater London United Kingdom | Yes | ||||||||||
| |||||||||||||
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