LANDMARK PLACE (MANAGEMENT) LIMITED
Overview
Company Name | LANDMARK PLACE (MANAGEMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04063969 |
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 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 Address | No |
What are the latest accounts for LANDMARK PLACE (MANAGEMENT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LANDMARK PLACE (MANAGEMENT) LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for LANDMARK PLACE (MANAGEMENT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with updates | 30 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Termination of appointment of Peter Allan Loch as a director on Jan 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Stephen Jenkins as a director on Jan 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2022 with updates | 27 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 4 pages | AA | ||
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 pages | AD01 | ||
Appointment of Seraph Property Management as a secretary on Mar 09, 2020 | 2 pages | AP03 | ||
Termination of appointment of Cherry Jones as a secretary on Mar 09, 2020 | 1 pages | TM02 | ||
Termination of appointment of Leslie David Jackson as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Peter Allan Loch on Sep 23, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2019 with updates | 27 pages | CS01 | ||
Secretary's details changed for Mrs Cherry Jones on Sep 01, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr Peter Allan Loch on Sep 01, 2019 | 2 pages | CH01 | ||
Termination of appointment of Neil Richard Alistair Gregory as a secretary on Aug 21, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Cherry Jones as a secretary on Aug 21, 2019 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 5 pages | AA | ||
Who are the officers of LANDMARK PLACE (MANAGEMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SERAPH PROPERTY MANAGEMENT LIMITED | Secretary | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales | 189132300001 | |||||||||||
WINTER, Graham | Director | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales | Wales | British | Retired | 209362040001 | ||||||||
GREGORY, Neil Richard Alistair | Secretary | Bath Road Old Town SN1 4AS Swindon 29 England | 251017370001 | |||||||||||
JANANDRAN, Thanalakshmi | Secretary | 10 St Dunstans Close UB3 4LJ Hayes Middlesex | British | 93299990001 | ||||||||||
JONES, Cherry | Secretary | Bath Road SN1 4AS Swindon 29 England | 261689660001 | |||||||||||
PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||||||
ROBERTSON, Alistair James | Secretary | 1 Meadow Close Farrington Gurney BS39 6UY Bristol Avon | British | 73972220001 | ||||||||||
SEEL, Anthony Michael | Secretary | Wyndham Crescent CF11 9UH Cardiff Crown House | British | 154412740001 | ||||||||||
TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant United Kingdom |
| 147749880001 | ||||||||||
MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | 132709620001 | |||||||||||
UNITED COMPANY SECRETARIES | Secretary | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England |
| 139707190004 | ||||||||||
WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex England |
| 208346400001 | ||||||||||
ALLDRED, Robin | Director | Plasturton Avenue CF11 9HJ Cardiff 94 South Glamorgan | British | Property | 131948720001 | |||||||||
BUTLER, Mark | Director | Churchill Way CF10 2HR Cardiff 19 Landmark Place United Kingdom | United Kingdom | British | Retired | 168793370001 | ||||||||
COLLARD, Jason Mark | Director | 103a Nore Road BS20 8DW Portishead North Somerset | United Kingdom | British | Director | 164009630001 | ||||||||
CRESSWELL, Euan James | Director | 38 Northend Batheaston BA1 7ES Bath Pine House | England | British | Director | 52702570003 | ||||||||
CROSSEY, Andrew David | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Management Consultant | 81574900001 | ||||||||
CROSSEY, Andrew David | Director | 23 Park Road Winslow MK18 3DL Buckingham Buckinghamshire | England | British | Consultancy | 81574900001 | ||||||||
D'AURIA, Denis Primo, Dr | Director | 156 Landmark Place Churchill Way CF10 2HS Cardiff | Wales | British | Registered Medical Practitioner | 25308000002 | ||||||||
DEMANUEL, Jason James | Director | Matthysens Way St. Mellons CF3 0PS Cardiff 56 South Wales United Kingdom | United Kingdom | British | Manager | 178242550001 | ||||||||
DOMINGUEZ, Teresa Lily | Director | Churchill Way CF10 2HS Cardiff 212 Landmark Place South Glamorgan | British | Manager | 131948530001 | |||||||||
GIBB, Philip | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex | United Kingdom | British | N/A | 104195320015 | ||||||||
GREGORY, Frances Margaret, Dr | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex | Great Britain | British | None | 178331880002 | ||||||||
HAWKEN, Nigel | Director | Brambles 15 Garstons Bathford BA1 7TE Bath North East Somerset | British | Director | 75998450001 | |||||||||
HOPKINS, Robert | Director | 46 Main Road Bryncoch SA10 7TA Neath Trevellan United Kingdom | United Kingdom | British | None | 121788650001 | ||||||||
HOPKINS, Robert | Director | 46 Main Road Bryncoch SA10 7TA Neath West Glamorgan | United Kingdom | British | Consultant | 121788650001 | ||||||||
JACKSON, Leslie David | Director | Bath Road Old Town SN1 4AS Swindon 29 England | Wales | British | Company Director | 208029310001 | ||||||||
JENKINS, John Stephen | Director | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales | United Kingdom | British | N/A | 201998230001 | ||||||||
JINKS, Andrew Gavan | Director | 6 The Meadows B50 4AP Bidford On Avon Warwickshire | British | Director | 79190260001 | |||||||||
JOHNSON, Michael Dimitri | Director | First Floor 64 Cathays Terrace, Cathays CF24 4HY Cardiff | United Kingdom | British | Director | 111155890001 | ||||||||
JONES, Adele Suzanne | Director | Churchill Way CF10 2HT Cardiff 247 Landmark Place South Wales United Kingdom | Uk | British | None | 147612500001 | ||||||||
JONES, Claire | Director | Churchill Way CF10 2HR Cardiff 8 Landmark Place United Kingdom | United Kingdom | British | Flagship Retail Manager | 170484720001 | ||||||||
JONES, John | Director | Landmark Place CF10 2HT Cardiff 180 | British | Student | 138768470001 | |||||||||
KING, Samantha | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex | Wales | British | Business Development E Commerce | 175180550001 |
What are the latest statements on persons with significant control for LANDMARK PLACE (MANAGEMENT) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 01, 2016 | The 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