LANDMARK LONDON PROPERTIES LIMITED
Overview
| Company Name | LANDMARK LONDON PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08853549 |
| 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 LONDON PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LANDMARK LONDON PROPERTIES LIMITED located?
| Registered Office Address | 3rd Floor 86 - 90 Paul Street EC2A 4NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANDMARK LONDON PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LANDMARK LONDON PROPERTIES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 14, 2025 |
| Next Confirmation Statement Due | Nov 28, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2024 |
| Overdue | Yes |
What are the latest filings for LANDMARK LONDON PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Aug 12, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Asma Hasna on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Sonali Rasik Dean on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Registration of charge 088535490006, created on Apr 29, 2022 | 9 pages | MR01 | ||||||||||
Confirmation statement made on Nov 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Registration of charge 088535490005, created on Sep 07, 2021 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 088535490002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 088535490001 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Nov 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Appointment of Mrs Asma Hasna as a director on Jul 23, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Robert Percy Woolford as a person with significant control on Sep 10, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Maria Christina Pucher as a person with significant control on Sep 10, 2019 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Amar Raj Longia as a secretary on Dec 06, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of LANDMARK LONDON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Sonali Rasik | Director | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | England | British | 253187860001 | |||||
| HASNA, Asma | Director | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | England | British | 72901250002 | |||||
| LONGIA, Amar Raj | Secretary | Kingsley Crescent HP11 2UL High Wycombe 38 Buckinghamshire United Kingdom | 184401220001 | |||||||
| BHUSHAN, Bharat | Director | Romulus Road DA12 2SE Gravesend Flat 8, Aurora Court Kent United Kingdom | United Kingdom | British | 239990920001 | |||||
| DEVANI, Kishor Mathuradas | Director | Dubai Creek Tower,Near Etisalat Building Baniyas Road, Deira,PO BOX: 117923 Dubai Appt No: 2101 United Arab Emirates | Uae | British | 184401210001 | |||||
| GULMOHAMED, Farid Rashid | Director | Hanover House,5th Floor St Johns Wood High Street, St John's Wood NW8 7DX London Flat 23 United Kingdom | England | British | 13242170003 | |||||
| LONGIA, Amar Raj | Director | Kingsley Crescent HP11 2UL High Wycombe 38 Buckinghamshire United Kingdom | England | United Kingdom | 177722820001 |
Who are the persons with significant control of LANDMARK LONDON PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Percy Woolford | Sep 10, 2019 | Sir William Place St Peter Port GY10 1SD Guernsey Dixcart House Sark Guernsey | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
| Miss Maria Christina Pucher | Jun 30, 2016 | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | Yes |
Nationality: Austrian Country of Residence: Liechtenstein | |||
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