LANDGROVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LANDGROVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06011818

Incorporation date

28/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

183-189 The Vale, Acton, London W3 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon03/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/09/2023
Registered office address changed from Laxmi House 2 - B Draycott Avenue Harrow HA3 0BU England to 183-189 the Vale Acton London W3 7RW on 2023-09-12
dot icon09/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon12/08/2020
Registration of charge 060118180002, created on 2020-08-07
dot icon02/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon04/12/2019
Appointment of Mrs Tahira Khan as a director on 2019-12-01
dot icon30/08/2019
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to Laxmi House 2 - B Draycott Avenue Harrow HA3 0BU on 2019-08-30
dot icon19/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/07/2019
Termination of appointment of Douglas Mcneil Mitchell as a director on 2019-07-17
dot icon19/07/2019
Cessation of Douglas Mcneil Mitchell as a person with significant control on 2019-07-17
dot icon13/12/2018
Registered office address changed from 196 Church Road Teddington Middlesex TW11 8QL to Devonshire House 60 Goswell Road London EC1M 7AD on 2018-12-13
dot icon13/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon30/11/2018
Amended total exemption small company accounts made up to 2016-11-30
dot icon30/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/11/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon09/01/2018
Amended total exemption full accounts made up to 2016-11-30
dot icon08/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon12/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon08/12/2016
Amended total exemption small company accounts made up to 2015-11-30
dot icon31/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon25/11/2015
Amended total exemption small company accounts made up to 2014-11-30
dot icon03/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/03/2015
Registered office address changed from 19 Sandall Road Sandall Road London W5 1HZ England to 196 Church Road Teddington Middlesex TW11 8QL on 2015-03-17
dot icon16/03/2015
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to 19 Sandall Road Sandall Road London W5 1HZ on 2015-03-16
dot icon16/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/04/2013
Registered office address changed from Laxmi House 2B Draycott Avenue Kenton Middlesex HA3 0BU on 2013-04-09
dot icon21/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon23/12/2009
Director's details changed for Nadim Iqbal Khan on 2009-12-23
dot icon17/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/12/2008
Return made up to 28/11/08; full list of members
dot icon10/12/2008
Director and secretary's change of particulars / nadim khan / 23/04/2008
dot icon28/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/01/2008
Return made up to 28/11/07; full list of members
dot icon16/03/2007
Particulars of mortgage/charge
dot icon13/12/2006
Ad 28/11/06--------- £ si 999@1=999 £ ic 1/1000
dot icon13/12/2006
New secretary appointed;new director appointed
dot icon13/12/2006
New director appointed
dot icon09/12/2006
Registered office changed on 09/12/06 from: 788-790 finchley road london NW11 7TJ
dot icon09/12/2006
Secretary resigned
dot icon09/12/2006
Director resigned
dot icon28/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
563.85K
-
0.00
21.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Tahira
Director
01/12/2019 - Present
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/11/2006 - 30/11/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/11/2006 - 30/11/2006
67500
Khan, Nadim Iqbal
Director
30/11/2006 - Present
7
Mitchell, Douglas Mcneil
Director
30/11/2006 - 17/07/2019
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDGROVE PROPERTIES LIMITED

LANDGROVE PROPERTIES LIMITED is an(a) Active company incorporated on 28/11/2006 with the registered office located at 183-189 The Vale, Acton, London W3 7RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANDGROVE PROPERTIES LIMITED?

toggle

LANDGROVE PROPERTIES LIMITED is currently Active. It was registered on 28/11/2006 .

Where is LANDGROVE PROPERTIES LIMITED located?

toggle

LANDGROVE PROPERTIES LIMITED is registered at 183-189 The Vale, Acton, London W3 7RW.

What does LANDGROVE PROPERTIES LIMITED do?

toggle

LANDGROVE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LANDGROVE PROPERTIES LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-28 with no updates.