LANDMARK LONDON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LANDMARK LONDON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08853549

Incorporation date

21/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2014)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
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 2025-08-12
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon21/12/2023
Confirmation statement made on 2023-11-14 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Director's details changed for Sonali Rasik Dean on 2023-01-03
dot icon03/01/2023
Director's details changed for Mrs Asma Hasna on 2023-01-03
dot icon03/01/2023
Confirmation statement made on 2022-11-14 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Registration of charge 088535490006, created on 2022-04-29
dot icon06/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Registration of charge 088535490005, created on 2021-09-07
dot icon09/09/2021
Satisfaction of charge 088535490002 in full
dot icon09/09/2021
Satisfaction of charge 088535490001 in full
dot icon09/02/2021
Confirmation statement made on 2020-11-14 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Appointment of Mrs Asma Hasna as a director on 2020-07-23
dot icon17/12/2019
Confirmation statement made on 2019-11-14 with updates
dot icon17/12/2019
Notification of Robert Percy Woolford as a person with significant control on 2019-09-10
dot icon17/12/2019
Cessation of Maria Christina Pucher as a person with significant control on 2019-09-10
dot icon09/12/2019
Resolutions
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Termination of appointment of Amar Raj Longia as a secretary on 2018-12-06
dot icon18/12/2018
Termination of appointment of Amar Raj Longia as a director on 2018-12-06
dot icon18/12/2018
Termination of appointment of Bharat Bhushan as a director on 2018-12-06
dot icon05/12/2018
Registered office address changed from C/O Nandi Services Ltd 38 Kingsley Crescent High Wycombe Buckinghamshire HP11 2UL to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-12-05
dot icon05/12/2018
Appointment of Sonali Rasik Dean as a director on 2018-12-03
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon06/04/2018
Registration of charge 088535490004, created on 2018-03-23
dot icon28/03/2018
Registration of charge 088535490003, created on 2018-03-23
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon14/11/2017
Termination of appointment of Farid Rashid Gulmohamed as a director on 2017-11-09
dot icon14/11/2017
Termination of appointment of Kishor Mathuradas Devani as a director on 2017-10-31
dot icon09/11/2017
Appointment of Mr Bharat Bhushan as a director on 2017-10-31
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Registration of charge 088535490002, created on 2015-02-16
dot icon01/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/10/2014
Registration of charge 088535490001, created on 2014-10-22
dot icon19/05/2014
Resolutions
dot icon11/05/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon21/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
46.51K
-
0.00
27.27K
-
2022
1
144.23K
-
0.00
53.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hasna, Asma
Director
23/07/2020 - Present
3
Dean, Sonali Rasik
Director
03/12/2018 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LANDMARK LONDON PROPERTIES LIMITED

LANDMARK LONDON PROPERTIES LIMITED is an(a) Active company incorporated on 21/01/2014 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 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 LANDMARK LONDON PROPERTIES LIMITED?

toggle

LANDMARK LONDON PROPERTIES LIMITED is currently Active. It was registered on 21/01/2014 .

Where is LANDMARK LONDON PROPERTIES LIMITED located?

toggle

LANDMARK LONDON PROPERTIES LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does LANDMARK LONDON PROPERTIES LIMITED do?

toggle

LANDMARK LONDON PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANDMARK LONDON PROPERTIES LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.