LANDMARK PLACE (MANAGEMENT) LIMITED

LANDMARK PLACE (MANAGEMENT) LIMITED

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

    Company NameLANDMARK PLACE (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04063969
    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 LANDMARK PLACE (MANAGEMENT) LIMITED?

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

    Where is LANDMARK PLACE (MANAGEMENT) LIMITED located?

    Registered Office Address
    1 St Martins Row
    Albany Road
    CF24 3RP Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANDMARK PLACE (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LANDMARK PLACE (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for LANDMARK PLACE (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Sep 01, 2024 with updates

    30 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Termination of appointment of Peter Allan Loch as a director on Jan 03, 2023

    1 pagesTM01

    Termination of appointment of John Stephen Jenkins as a director on Jan 03, 2023

    1 pagesTM01

    Confirmation statement made on Sep 01, 2022 with updates

    27 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    4 pagesAA

    Registered office address changed from 29 Bath Road Old Town Swindon SN1 4AS England to 1 st Martins Row Albany Road Cardiff CF24 3RP on Mar 31, 2020

    1 pagesAD01

    Appointment of Seraph Property Management as a secretary on Mar 09, 2020

    2 pagesAP03

    Termination of appointment of Cherry Jones as a secretary on Mar 09, 2020

    1 pagesTM02

    Termination of appointment of Leslie David Jackson as a director on Dec 31, 2019

    1 pagesTM01

    Director's details changed for Mr Peter Allan Loch on Sep 23, 2019

    2 pagesCH01

    Confirmation statement made on Sep 01, 2019 with updates

    27 pagesCS01

    Secretary's details changed for Mrs Cherry Jones on Sep 01, 2019

    1 pagesCH03

    Director's details changed for Mr Peter Allan Loch on Sep 01, 2019

    2 pagesCH01

    Termination of appointment of Neil Richard Alistair Gregory as a secretary on Aug 21, 2019

    1 pagesTM02

    Appointment of Mrs Cherry Jones as a secretary on Aug 21, 2019

    2 pagesAP03

    Registered office address changed from 46 Whitchurch Road Cardiff CF14 3LX Wales to 29 Bath Road Old Town Swindon SN1 4AS on Aug 21, 2019

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2018

    5 pagesAA

    Who are the officers of LANDMARK PLACE (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERAPH PROPERTY MANAGEMENT LIMITED
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Secretary
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    189132300001
    WINTER, Graham
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Director
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    WalesBritishRetired209362040001
    GREGORY, Neil Richard Alistair
    Bath Road
    Old Town
    SN1 4AS Swindon
    29
    England
    Secretary
    Bath Road
    Old Town
    SN1 4AS Swindon
    29
    England
    251017370001
    JANANDRAN, Thanalakshmi
    10 St Dunstans Close
    UB3 4LJ Hayes
    Middlesex
    Secretary
    10 St Dunstans Close
    UB3 4LJ Hayes
    Middlesex
    British93299990001
    JONES, Cherry
    Bath Road
    SN1 4AS Swindon
    29
    England
    Secretary
    Bath Road
    SN1 4AS Swindon
    29
    England
    261689660001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    ROBERTSON, Alistair James
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    Secretary
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    British73972220001
    SEEL, Anthony Michael
    Wyndham Crescent
    CF11 9UH Cardiff
    Crown House
    Secretary
    Wyndham Crescent
    CF11 9UH Cardiff
    Crown House
    British154412740001
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    HML COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    147749880001
    MAINSTAY (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    132709620001
    UNITED COMPANY SECRETARIES
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Secretary
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06404682
    139707190004
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06230550
    208346400001
    ALLDRED, Robin
    Plasturton Avenue
    CF11 9HJ Cardiff
    94
    South Glamorgan
    Director
    Plasturton Avenue
    CF11 9HJ Cardiff
    94
    South Glamorgan
    BritishProperty131948720001
    BUTLER, Mark
    Churchill Way
    CF10 2HR Cardiff
    19 Landmark Place
    United Kingdom
    Director
    Churchill Way
    CF10 2HR Cardiff
    19 Landmark Place
    United Kingdom
    United KingdomBritishRetired168793370001
    COLLARD, Jason Mark
    103a Nore Road
    BS20 8DW Portishead
    North Somerset
    Director
    103a Nore Road
    BS20 8DW Portishead
    North Somerset
    United KingdomBritishDirector164009630001
    CRESSWELL, Euan James
    38 Northend
    Batheaston
    BA1 7ES Bath
    Pine House
    Director
    38 Northend
    Batheaston
    BA1 7ES Bath
    Pine House
    EnglandBritishDirector52702570003
    CROSSEY, Andrew David
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritishManagement Consultant81574900001
    CROSSEY, Andrew David
    23 Park Road
    Winslow
    MK18 3DL Buckingham
    Buckinghamshire
    Director
    23 Park Road
    Winslow
    MK18 3DL Buckingham
    Buckinghamshire
    EnglandBritishConsultancy81574900001
    D'AURIA, Denis Primo, Dr
    156 Landmark Place
    Churchill Way
    CF10 2HS Cardiff
    Director
    156 Landmark Place
    Churchill Way
    CF10 2HS Cardiff
    WalesBritishRegistered Medical Practitioner25308000002
    DEMANUEL, Jason James
    Matthysens Way
    St. Mellons
    CF3 0PS Cardiff
    56
    South Wales
    United Kingdom
    Director
    Matthysens Way
    St. Mellons
    CF3 0PS Cardiff
    56
    South Wales
    United Kingdom
    United KingdomBritishManager178242550001
    DOMINGUEZ, Teresa Lily
    Churchill Way
    CF10 2HS Cardiff
    212 Landmark Place
    South Glamorgan
    Director
    Churchill Way
    CF10 2HS Cardiff
    212 Landmark Place
    South Glamorgan
    BritishManager131948530001
    GIBB, Philip
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    United KingdomBritishN/A104195320015
    GREGORY, Frances Margaret, Dr
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    Great BritainBritishNone178331880002
    HAWKEN, Nigel
    Brambles 15 Garstons
    Bathford
    BA1 7TE Bath
    North East Somerset
    Director
    Brambles 15 Garstons
    Bathford
    BA1 7TE Bath
    North East Somerset
    BritishDirector75998450001
    HOPKINS, Robert
    46 Main Road
    Bryncoch
    SA10 7TA Neath
    Trevellan
    United Kingdom
    Director
    46 Main Road
    Bryncoch
    SA10 7TA Neath
    Trevellan
    United Kingdom
    United KingdomBritishNone121788650001
    HOPKINS, Robert
    46 Main Road
    Bryncoch
    SA10 7TA Neath
    West Glamorgan
    Director
    46 Main Road
    Bryncoch
    SA10 7TA Neath
    West Glamorgan
    United KingdomBritishConsultant121788650001
    JACKSON, Leslie David
    Bath Road
    Old Town
    SN1 4AS Swindon
    29
    England
    Director
    Bath Road
    Old Town
    SN1 4AS Swindon
    29
    England
    WalesBritishCompany Director208029310001
    JENKINS, John Stephen
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Director
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    United KingdomBritishN/A201998230001
    JINKS, Andrew Gavan
    6 The Meadows
    B50 4AP Bidford On Avon
    Warwickshire
    Director
    6 The Meadows
    B50 4AP Bidford On Avon
    Warwickshire
    BritishDirector79190260001
    JOHNSON, Michael Dimitri
    First Floor
    64 Cathays Terrace, Cathays
    CF24 4HY Cardiff
    Director
    First Floor
    64 Cathays Terrace, Cathays
    CF24 4HY Cardiff
    United KingdomBritishDirector111155890001
    JONES, Adele Suzanne
    Churchill Way
    CF10 2HT Cardiff
    247 Landmark Place
    South Wales
    United Kingdom
    Director
    Churchill Way
    CF10 2HT Cardiff
    247 Landmark Place
    South Wales
    United Kingdom
    UkBritishNone147612500001
    JONES, Claire
    Churchill Way
    CF10 2HR Cardiff
    8 Landmark Place
    United Kingdom
    Director
    Churchill Way
    CF10 2HR Cardiff
    8 Landmark Place
    United Kingdom
    United KingdomBritishFlagship Retail Manager170484720001
    JONES, John
    Landmark Place
    CF10 2HT Cardiff
    180
    Director
    Landmark Place
    CF10 2HT Cardiff
    180
    BritishStudent138768470001
    KING, Samantha
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    WalesBritishBusiness Development E Commerce175180550001

    What are the latest statements on persons with significant control for LANDMARK PLACE (MANAGEMENT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 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