LANDEN HOUSE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LANDEN HOUSE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07043946 |
| 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 LANDEN HOUSE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LANDEN HOUSE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 The Grain Barn Ashridgewood Business Park Warren House Road RG40 5BS Wokingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANDEN HOUSE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LANDEN HOUSE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for LANDEN HOUSE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Susan Lynne Varley as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Appointment of Mrs Lynn Susan Bradshaw as a director on Dec 19, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 15, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 15, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Thomas Keith Buist as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr William Roy Wells on Sep 12, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Homes Property Services (Uk) Ltd on Sep 12, 2024 | 1 pages | CH04 | ||
Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to 2 the Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on Sep 12, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 15, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 15, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Peter Rodger as a director on May 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 15, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Martin Cleaver as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||
Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to 2 Broad Street Wokingham RG40 1AB on Jun 10, 2021 | 1 pages | AD01 | ||
Appointment of Homes Property Services (Uk) Ltd as a secretary on Jun 01, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on Dec 17, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of Ian Hewitt as a director on May 12, 2020 | 1 pages | TM01 | ||
Appointment of Mr Martin Cleaver as a secretary on Jan 14, 2020 | 2 pages | AP03 | ||
Who are the officers of LANDEN HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOMES PROPERTY SERVICES (UK) LTD | Secretary | Ashridgewood Business Park Warren House Road RG40 5BS Wokingham 2 The Grain Barn England |
| 194367910001 | ||||||||||
| BRADSHAW, Lynn Susan | Director | Ashridgewood Business Park Warren House Road RG40 5BS Wokingham 2 The Grain Barn United Kingdom | England | British | 343651960001 | |||||||||
| LONG, Martin Robert | Director | 40/42 Rectory Road RG40 1EE Wokingham 3 Landen House Berkshire United Kingdom | United Kingdom | British | 154075710001 | |||||||||
| VARLEY, Susan Lynne | Director | Ashridgewood Business Park Warren House Road RG40 5BS Wokingham 2 The Grain Barn United Kingdom | England | English | 344435740001 | |||||||||
| WELLS, William Roy | Director | Ashridgewood Business Park Warren House Road RG40 5BS Wokingham 2 The Grain Barn United Kingdom | England | British | 192985960001 | |||||||||
| CLEAVER, Martin | Secretary | Finchampstead Road RG40 2NW Wokingham Ascot House Berkshire England | 266075450001 | |||||||||||
| GAINES, Julie Ann | Secretary | Tymawr Caversham RG4 7XR Reading 36 Berkshire England | 178367980001 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England United Kingdom |
| 147749880001 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES LTD | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 158243630001 | ||||||||||
| BUIST, Thomas Keith | Director | Landen House Rectory Road RG40 1EE Wokingham Flat 11 Berkshire United Kingdom | United Kingdom | British | 2490300002 | |||||||||
| DEAN, Bryan Edward | Director | Halfpenny Close GU4 8NH Guildford 22 Surrey United Kingdom | England | British | 90228380001 | |||||||||
| HEWITT, Ian | Director | Tree Cottage RG9 5PH Witheridge Hill Cherry Henley On Thames United Kingdom | United Kingdom | British | 97617760001 | |||||||||
| RODGER, Peter | Director | Landen House 40/42 Rectory Road RG40 1DN Wokingham Flat 4 Surrey United Kingdom | United Kingdom | British | 163903720001 | |||||||||
| RODGER, Sylvia | Director | 40/42 Rectory Road RG40 1EE Wokingham Flat 4 Landen House Berkshire United Kingdom | United Kingdom | British | 153929340001 | |||||||||
| SERVIAN, Peter David | Director | 3 Jenner Road GU1 3AQ Guildford Braemar Surrey United Kingdom | United Kingdom | British | 92117400001 |
What are the latest statements on persons with significant control for LANDEN HOUSE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 15, 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