LANDMARK BUSINESS CENTRES (OBS) LIMITED

LANDMARK BUSINESS CENTRES (OBS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLANDMARK BUSINESS CENTRES (OBS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06853558
    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 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 AddressNo

    What are the latest accounts for LANDMARK BUSINESS CENTRES (OBS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LANDMARK BUSINESS CENTRES (OBS) LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2025
    Next Confirmation Statement DueJul 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2024
    OverdueNo

    What are the latest filings for LANDMARK BUSINESS CENTRES (OBS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Craig Stuart Nunn as a director on Dec 16, 2024

    1 pagesTM01

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    11 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    51 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Director's details changed for Mr Craig Stuart Nunn on Dec 14, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Farnworth as a director on Mar 03, 2023

    1 pagesTM01

    Appointment of Mr Craig Stuart Nunn as a director on Feb 28, 2023

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Malcolm Clark as a secretary on Nov 15, 2022

    2 pagesAP03

    Termination of appointment of Scott Peter Thorn-Davis as a secretary on Nov 15, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Scott Peter Thorn-Davis as a secretary on Oct 18, 2021

    2 pagesAP03

    Termination of appointment of Malcolm Clark as a secretary on Oct 18, 2021

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Who are the officers of LANDMARK BUSINESS CENTRES (OBS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Malcolm
    Royal Exchange
    EC3V 3DG London
    1
    England
    Secretary
    Royal Exchange
    EC3V 3DG London
    1
    England
    302369870001
    COWELL, Edward William John
    Royal Exchange
    EC3V 3DG London
    1
    England
    Director
    Royal Exchange
    EC3V 3DG London
    1
    England
    EnglandBritishDirector254255580001
    CLARK, Malcolm
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Secretary
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    230125570001
    GILL, Richard Peter John
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    Secretary
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    British150580810001
    THORN-DAVIS, Scott Peter
    The Enterprise Centre
    Kelvin Lane, Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    Secretary
    The Enterprise Centre
    Kelvin Lane, Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    288455490001
    BLURTON, Andrew Francis
    4 Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    West Sussex
    England
    Director
    4 Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    West Sussex
    England
    EnglandBritishDirector236012920001
    BLURTON, Andrew Francis
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    Director
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    United KingdomBritishChief Financial Officer201575730002
    CAUNTER, Clive Anthony
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    Director
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    EnglandBritishFinance Director67325160004
    CLARK, Malcolm
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    United KingdomUnited KingdomDirector2624450004
    DAVIS, Andrew Simon
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    Director
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    EnglandBritishDirector69231070002
    FARNWORTH, James
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    England
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    England
    EnglandAustralianDirector253834950001
    GILL, Richard Peter John
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    Director
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    United KingdomBritishSolicitor-Director74336030009
    HUNTER, John
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    United KingdomBritishDirector205528410001
    JIWAJI, Mohamed Abdulkarim Mohamedali
    Brighton Road
    Brighton Road
    Rh11 9bp
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    United Kingdom
    Director
    Brighton Road
    Brighton Road
    Rh11 9bp
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    United Kingdom
    EnglandBritishDirector155373690002
    NUNN, Craig Stuart
    Royal Exchange
    EC3V 3DG London
    1
    England
    Director
    Royal Exchange
    EC3V 3DG London
    1
    England
    United KingdomBritishCfo306170500001
    SPENCER, John Robert
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    EnglandBritishDirector224106130001
    TODD, David Ian
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    Director
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    EnglandBritishBusiness Manager-Director77560760008

    Who are the persons with significant control of LANDMARK BUSINESS CENTRES (OBS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    England
    Apr 06, 2016
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04159077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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