LANDMARK BUSINESS CENTRES (OBS) LIMITED
Overview
Company Name | LANDMARK BUSINESS CENTRES (OBS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06853558 |
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 BUSINESS CENTRES (OBS) LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is LANDMARK BUSINESS CENTRES (OBS) LIMITED located?
Registered Office Address | 1 Royal Exchange EC3V 3DG London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANDMARK BUSINESS CENTRES (OBS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LANDMARK BUSINESS CENTRES (OBS) LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2025 |
---|---|
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | No |
What are the latest filings for LANDMARK BUSINESS CENTRES (OBS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Craig Stuart Nunn as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 11 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Director's details changed for Mr Craig Stuart Nunn on Dec 14, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Farnworth as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Craig Stuart Nunn as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on Dec 01, 2022 | 1 pages | AD01 | ||
Appointment of Mr Malcolm Clark as a secretary on Nov 15, 2022 | 2 pages | AP03 | ||
Termination of appointment of Scott Peter Thorn-Davis as a secretary on Nov 15, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Peter Thorn-Davis as a secretary on Oct 18, 2021 | 2 pages | AP03 | ||
Termination of appointment of Malcolm Clark as a secretary on Oct 18, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on Sep 01, 2021 | 1 pages | AD01 | ||
Registered office address changed from PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP United Kingdom to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on Sep 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Who are the officers of LANDMARK BUSINESS CENTRES (OBS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Malcolm | Secretary | Royal Exchange EC3V 3DG London 1 England | 302369870001 | |||||||
COWELL, Edward William John | Director | Royal Exchange EC3V 3DG London 1 England | England | British | Director | 254255580001 | ||||
CLARK, Malcolm | Secretary | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex United Kingdom | 230125570001 | |||||||
GILL, Richard Peter John | Secretary | Lombard Street EC3V 9HD London 4 United Kingdom | British | 150580810001 | ||||||
THORN-DAVIS, Scott Peter | Secretary | The Enterprise Centre Kelvin Lane, Manor Royal RH10 9PE Crawley Unit 5 West Sussex England | 288455490001 | |||||||
BLURTON, Andrew Francis | Director | 4 Tilgate Forest Business Park Brighton Road RH11 9BP Crawley West Sussex England | England | British | Director | 236012920001 | ||||
BLURTON, Andrew Francis | Director | Lombard Street EC3V 9HD London 4 United Kingdom | United Kingdom | British | Chief Financial Officer | 201575730002 | ||||
CAUNTER, Clive Anthony | Director | Lombard Street EC3V 9HD London 4 United Kingdom | England | British | Finance Director | 67325160004 | ||||
CLARK, Malcolm | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex United Kingdom | United Kingdom | United Kingdom | Director | 2624450004 | ||||
DAVIS, Andrew Simon | Director | Kerry Avenue HA7 4NL Stanmore Kerry House Middlesex | England | British | Director | 69231070002 | ||||
FARNWORTH, James | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex England | England | Australian | Director | 253834950001 | ||||
GILL, Richard Peter John | Director | Lombard Street EC3V 9HD London 4 United Kingdom | United Kingdom | British | Solicitor-Director | 74336030009 | ||||
HUNTER, John | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex United Kingdom | United Kingdom | British | Director | 205528410001 | ||||
JIWAJI, Mohamed Abdulkarim Mohamedali | Director | Brighton Road Brighton Road Rh11 9bp RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex United Kingdom | England | British | Director | 155373690002 | ||||
NUNN, Craig Stuart | Director | Royal Exchange EC3V 3DG London 1 England | United Kingdom | British | Cfo | 306170500001 | ||||
SPENCER, John Robert | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex United Kingdom | England | British | Director | 224106130001 | ||||
TODD, David Ian | Director | Lombard Street EC3V 9HD London 4 United Kingdom | England | British | Business Manager-Director | 77560760008 |
Who are the persons with significant control of LANDMARK BUSINESS CENTRES (OBS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Landmark Limited | Apr 06, 2016 | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park England | No | ||||||||||
| |||||||||||||
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