LANDMARK PLACE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

LANDMARK PLACE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04063969

Incorporation date

01/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 St Martins Row, Albany Road, Cardiff CF24 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2000)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/03/2020
Appointment of Seraph Property Management as a secretary on 2020-03-09
dot icon31/03/2020
Registered office address changed from 29 Bath Road Old Town Swindon SN1 4AS England to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2020-03-31
dot icon31/03/2020
Termination of appointment of Cherry Jones as a secretary on 2020-03-09
dot icon09/01/2020
Termination of appointment of Leslie David Jackson as a director on 2019-12-31
dot icon23/09/2019
Director's details changed for Mr Peter Allan Loch on 2019-09-23
dot icon17/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon09/09/2019
Secretary's details changed for Mrs Cherry Jones on 2019-09-01
dot icon09/09/2019
Director's details changed for Mr Peter Allan Loch on 2019-09-01
dot icon21/08/2019
Termination of appointment of Neil Richard Alistair Gregory as a secretary on 2019-08-21
dot icon21/08/2019
Appointment of Mrs Cherry Jones as a secretary on 2019-08-21
dot icon21/08/2019
Registered office address changed from 46 Whitchurch Road Cardiff CF14 3LX Wales to 29 Bath Road Old Town Swindon SN1 4AS on 2019-08-21
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/10/2018
Appointment of Mr Leslie David Jackson as a director on 2018-10-31
dot icon02/10/2018
Appointment of Mr Neil Richard Alistair Gregory as a secretary on 2018-10-02
dot icon02/10/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 46 Whitchurch Road Cardiff CF14 3LX on 2018-10-02
dot icon01/10/2018
Termination of appointment of Hml Company Secretarial Services Limted as a secretary on 2018-10-01
dot icon24/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon29/06/2017
Termination of appointment of Andrew David Crossey as a director on 2017-06-29
dot icon30/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon24/02/2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 2016-12-01
dot icon24/02/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 94 Park Lane Croydon Surrey CR0 1JB on 2017-02-24
dot icon20/02/2017
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2017-02-17
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon14/07/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon14/07/2016
Termination of appointment of William Redmond as a director on 2016-07-14
dot icon14/07/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon24/06/2016
Director's details changed for Mr Peter Allan Loch on 2016-06-06
dot icon24/06/2016
Appointment of Mr Peter Allan Loch as a director on 2016-06-06
dot icon23/06/2016
Appointment of Mr William Redmond as a director on 2016-06-06
dot icon23/06/2016
Termination of appointment of Philip Gibb as a director on 2016-06-23
dot icon23/06/2016
Appointment of Mr Andrew David Crossey as a director on 2016-06-06
dot icon23/06/2016
Appointment of Mr Graham Winter as a director on 2016-06-06
dot icon10/03/2016
Termination of appointment of Samantha King as a director on 2016-03-09
dot icon07/12/2015
Termination of appointment of Frances Margaret Gregory as a director on 2015-12-05
dot icon17/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon23/10/2015
Termination of appointment of Sarah Louise Williamson as a director on 2015-10-23
dot icon21/10/2015
Appointment of Mr Philip Gibb as a director on 2015-10-20
dot icon21/10/2015
Appointment of Mr John Stephen Jenkins as a director on 2015-10-20
dot icon14/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon14/09/2015
Director's details changed for Samantha King on 2015-09-14
dot icon14/09/2015
Director's details changed for Dr Sarah Louise Williamson on 2015-09-14
dot icon14/09/2015
Director's details changed for Dr Frances Margaret Gregory on 2015-09-14
dot icon14/09/2015
Termination of appointment of Michael Dimitri Johnson as a director on 2015-09-10
dot icon10/09/2015
Termination of appointment of Michael Dimitri Johnson as a director on 2015-09-10
dot icon23/07/2015
Termination of appointment of John Page as a director on 2015-01-11
dot icon07/01/2015
Termination of appointment of Adele Suzanne Jones as a director on 2014-12-16
dot icon05/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon30/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon15/05/2014
Termination of appointment of Jason Demanuel as a director
dot icon06/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon21/05/2013
Appointment of United Company Secretaries as a secretary
dot icon21/05/2013
Registered office address changed from the Crown House Wyndham Crescent Canton Cardiff CF11 9UH on 2013-05-21
dot icon21/05/2013
Termination of appointment of Anthony Seel as a secretary
dot icon17/05/2013
Appointment of Samantha King as a director
dot icon17/05/2013
Appointment of Dr Frances Margaret Gregory as a director
dot icon17/05/2013
Appointment of Ms Adele Suzanne Jones as a director
dot icon17/05/2013
Appointment of Dr Sarah Louise Williamson as a director
dot icon14/05/2013
Appointment of John Page as a director
dot icon14/05/2013
Appointment of Jason James Demanuel as a director
dot icon10/05/2013
Termination of appointment of Mark Butler as a director
dot icon10/05/2013
Termination of appointment of Peter Loch as a director
dot icon10/05/2013
Termination of appointment of Teresa Dominguez as a director
dot icon10/05/2013
Termination of appointment of Graham Winter as a director
dot icon10/05/2013
Termination of appointment of Elizabeth Spierling as a director
dot icon15/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/01/2013
Termination of appointment of Claire Jones as a director
dot icon14/01/2013
Termination of appointment of Andrew Crossey as a director
dot icon03/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon16/07/2012
Termination of appointment of Douglas Petty as a director
dot icon09/07/2012
Appointment of Claire Jones as a director
dot icon15/05/2012
Appointment of Miss Elizabeth Mary Spierling as a director
dot icon01/05/2012
Appointment of Peter Allan Loch as a director
dot icon01/05/2012
Appointment of Mark Butler as a director
dot icon03/04/2012
Termination of appointment of John Jones as a director
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/01/2012
Termination of appointment of Robert Hopkins as a director
dot icon01/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-09-01
dot icon31/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Denis D'auria as a director
dot icon23/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon08/02/2011
Termination of appointment of Denis D'auria as a director
dot icon04/02/2011
Termination of appointment of Robin Alldred as a director
dot icon17/01/2011
Appointment of Robert Hopkins as a director
dot icon09/11/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon27/09/2010
Appointment of Anthony Michael Seel as a secretary
dot icon27/09/2010
Registered office address changed from Landmark Place Churchill Way Cardiff CF10 2HS on 2010-09-27
dot icon22/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon29/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon28/10/2009
Termination of appointment of Mainstay (Secretaries) Limited as a secretary
dot icon25/10/2009
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2009-10-25
dot icon29/06/2009
Accounts for a dormant company made up to 2008-06-30
dot icon10/06/2009
Director appointed michael johnson
dot icon06/06/2009
Director appointed john jones
dot icon06/06/2009
Director appointed douglas john petty
dot icon10/11/2008
Return made up to 01/09/08; full list of members; amend
dot icon28/10/2008
Appointment terminated director nigel hawken
dot icon28/10/2008
Appointment terminated director robert hopkins
dot icon29/09/2008
Return made up to 01/09/08; full list of members
dot icon01/09/2008
Director appointed robert hopkins
dot icon20/08/2008
Secretary appointed mainstay (secretaries) LIMITED
dot icon29/07/2008
Ad 10/07/08\gbp si 279@1=279\gbp ic 1/280\
dot icon17/07/2008
Registered office changed on 17/07/2008 from 142 northolt road harrow middlesex HA2 0EE
dot icon17/07/2008
Appointment terminated secretary thanalakshmi janandran
dot icon17/07/2008
Appointment terminated director shoosmiths directors LIMITED
dot icon17/07/2008
Director appointed andrew david crossey
dot icon17/07/2008
Director appointed robin alldred
dot icon17/07/2008
Director appointed graham george winter
dot icon17/07/2008
Director appointed teresa lily dominguez
dot icon17/07/2008
Director appointed dr denis d'auria
dot icon14/07/2008
Director appointed shoosmiths directors LIMITED
dot icon14/07/2008
Resolutions
dot icon01/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon03/09/2007
Return made up to 01/09/07; full list of members
dot icon28/08/2007
Director resigned
dot icon09/05/2007
Resolutions
dot icon04/05/2007
Director resigned
dot icon27/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon14/09/2006
Return made up to 01/09/06; full list of members
dot icon01/06/2006
Director resigned
dot icon03/05/2006
Accounts for a dormant company made up to 2005-07-08
dot icon08/02/2006
Accounting reference date shortened from 08/07/06 to 30/06/06
dot icon22/12/2005
Accounting reference date extended from 30/04/05 to 08/07/05
dot icon05/09/2005
Return made up to 01/09/05; full list of members
dot icon23/08/2005
New secretary appointed
dot icon27/07/2005
Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG
dot icon27/07/2005
Accounting reference date extended from 30/04/06 to 08/07/06
dot icon27/07/2005
Secretary resigned
dot icon27/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon20/09/2004
Return made up to 01/09/04; full list of members
dot icon25/02/2004
New secretary appointed
dot icon28/10/2003
Secretary resigned
dot icon18/09/2003
Return made up to 01/09/03; full list of members
dot icon23/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon03/03/2003
Secretary resigned;director resigned
dot icon23/01/2003
Director resigned
dot icon26/11/2002
Director's particulars changed
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Secretary resigned
dot icon07/10/2002
Accounts for a dormant company made up to 2002-04-30
dot icon16/09/2002
Return made up to 01/09/02; full list of members
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
New director appointed
dot icon21/12/2001
Director resigned
dot icon16/11/2001
Director resigned
dot icon23/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon10/09/2001
Return made up to 01/09/01; full list of members
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon20/07/2001
Secretary's particulars changed
dot icon14/05/2001
Director resigned
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon06/09/2000
Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon06/09/2000
Accounting reference date shortened from 30/09/01 to 30/04/01
dot icon01/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£280.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
280.00
-
2022
3
-
-
0.00
280.00
-
2023
0
-
-
0.00
280.00
-
2023
0
-
-
0.00
280.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

280.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winter, Graham
Director
06/06/2016 - Present
-
Loch, Peter Allan
Director
06/06/2016 - 03/01/2023
5
Gibb, Philip
Director
20/10/2015 - 23/06/2016
41
Jenkins, John Stephen
Director
20/10/2015 - 03/01/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDMARK PLACE (MANAGEMENT) LIMITED

LANDMARK PLACE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 01/09/2000 with the registered office located at 1 St Martins Row, Albany Road, Cardiff CF24 3RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDMARK PLACE (MANAGEMENT) LIMITED?

toggle

LANDMARK PLACE (MANAGEMENT) LIMITED is currently Active. It was registered on 01/09/2000 .

Where is LANDMARK PLACE (MANAGEMENT) LIMITED located?

toggle

LANDMARK PLACE (MANAGEMENT) LIMITED is registered at 1 St Martins Row, Albany Road, Cardiff CF24 3RP.

What does LANDMARK PLACE (MANAGEMENT) LIMITED do?

toggle

LANDMARK PLACE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANDMARK PLACE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.