LANDHURST ESTATE LIMITED

LANDHURST ESTATE LIMITED

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

    Company NameLANDHURST ESTATE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08803992
    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 LANDHURST ESTATE LIMITED?

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

    Where is LANDHURST ESTATE LIMITED located?

    Registered Office Address
    Unit 15. No. 2 Business Park
    Coombe Hill Road
    RH19 4LZ East Grinstead
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANDHURST ESTATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LANDHURST ESTATE LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for LANDHURST ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Appointment of Mrs Winifred Elizabeth Purves as a director on Nov 01, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Alan Edward Elwig as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of John Harley as a director on Jun 20, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Appointment of Mr John Harley as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Simon James Pepperdine as a director on Feb 08, 2021

    1 pagesTM01

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ashley Anne Pepperdine as a director on Dec 06, 2020

    1 pagesTM01

    Termination of appointment of Paul Anthony Crowther as a director on Nov 20, 2020

    1 pagesTM01

    Termination of appointment of Caroline Jill Crowther as a director on Nov 20, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Registered office address changed from PO Box TM74AY the Oast House Landhurst Gallipot Hill Hartfield East Sussex TN7 4AY England to Unit 15. No. 2 Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on Aug 20, 2020

    2 pagesAD01

    Registered office address changed from PO Box TN74AY the Oast House, Landhursy Gallipot Hill Hartfield East Sussex TN7 4AY England to PO Box TM74AY the Oast House Landhurst Gallipot Hill Hartfield East Sussex TN7 4AY on Jun 30, 2020

    1 pagesAD01

    Who are the officers of LANDHURST ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELWIG, Alan Edward
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 15. No. 2 Business Park
    West Sussex
    Director
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 15. No. 2 Business Park
    West Sussex
    EnglandBritish305214700001
    PURVES, Winifred Elizabeth
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 15. No. 2 Business Park
    West Sussex
    Director
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 15. No. 2 Business Park
    West Sussex
    EnglandBritish88581890002
    SAINSBURY, Susanne Alicia
    Holmewood Ridge
    Langton Green
    TN3 0ED Tunbridge Wells
    21
    Kent
    England
    Director
    Holmewood Ridge
    Langton Green
    TN3 0ED Tunbridge Wells
    21
    Kent
    England
    United KingdomBritish192279760001
    PAIN, Timothy Edward
    Woodstock Street
    W1C 2AB London
    2-3
    United Kingdom
    Secretary
    Woodstock Street
    W1C 2AB London
    2-3
    United Kingdom
    183439090001
    CROWTHER, Caroline Jill
    Landhurst, Newtons Hill
    TN7 4DH Hartfield
    Manor House
    East Sussex
    England
    Director
    Landhurst, Newtons Hill
    TN7 4DH Hartfield
    Manor House
    East Sussex
    England
    EnglandBritish51477730012
    CROWTHER, Paul Anthony, Captain
    Landhurst, Newtons Hill
    TN7 4DH Hartfield
    Manor House
    East Sussex
    England
    Director
    Landhurst, Newtons Hill
    TN7 4DH Hartfield
    Manor House
    East Sussex
    England
    EnglandBritish116573220008
    HARLEY, John
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 15. No. 2 Business Park
    West Sussex
    Director
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 15. No. 2 Business Park
    West Sussex
    EnglandBritish280493900001
    NICHOLSON, Robert Ashley
    Woodstock Street
    W1C 2AB London
    2-3
    United Kingdom
    Director
    Woodstock Street
    W1C 2AB London
    2-3
    United Kingdom
    EnglandBritish55501220001
    PEPPERDINE, Ashley Anne
    Gallipot Hill
    TN7 4AY Hartfield
    3 Landhurst
    East Sussex
    England
    Director
    Gallipot Hill
    TN7 4AY Hartfield
    3 Landhurst
    East Sussex
    England
    United KingdomBritish203924830001
    PEPPERDINE, Simon James
    Gallipot Hill
    TN7 4AY Hartfield
    3 Landhurst, Gallipot Hill
    East Sussex
    England
    Director
    Gallipot Hill
    TN7 4AY Hartfield
    3 Landhurst, Gallipot Hill
    East Sussex
    England
    United KingdomBritish203924710001
    PURVES, Bryan
    Landhurst, Gallipot Hill
    TN7 4AY Hartfield
    The Oast House
    East Sussex
    England
    Director
    Landhurst, Gallipot Hill
    TN7 4AY Hartfield
    The Oast House
    East Sussex
    England
    EnglandBritish88581910002
    PURVES, Winifred Elizabeth
    Landhurst, Gallipot Hill
    TN7 4AY Hartfield
    The Oast House
    East Sussex
    England
    Director
    Landhurst, Gallipot Hill
    TN7 4AY Hartfield
    The Oast House
    East Sussex
    England
    EnglandBritish88581890002

    What are the latest statements on persons with significant control for LANDHURST ESTATE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 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