LANDTRUST DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LANDTRUST DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06187913

Incorporation date

27/03/2007

Size

Dormant

Contacts

Registered address

Registered address

Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon03/10/2025
Termination of appointment of Jennifer Canty as a secretary on 2025-09-30
dot icon03/10/2025
Appointment of Sara Hollowell as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Jennifer Canty as a director on 2025-09-30
dot icon03/10/2025
Appointment of Sara Hollowell as a secretary on 2025-10-01
dot icon03/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon16/12/2024
Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09
dot icon13/12/2024
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09
dot icon24/04/2024
Appointment of Jennifer Canty as a secretary on 2024-04-24
dot icon24/04/2024
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24
dot icon24/04/2024
Appointment of Jennifer Canty as a director on 2024-04-24
dot icon24/04/2024
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24
dot icon18/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon09/10/2023
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-10-09
dot icon09/10/2023
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-10-09
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/07/2023
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-07-07
dot icon11/07/2023
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-07-07
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon09/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon03/12/2019
Termination of appointment of Colin Richard Clapham as a director on 2019-10-31
dot icon03/12/2019
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2019-10-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon15/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon28/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon25/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon06/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/12/2016
Termination of appointment of Michael Lonnon as a secretary on 2016-12-05
dot icon05/12/2016
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 2016-12-05
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon24/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/11/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon19/08/2015
Termination of appointment of Peter Robert Andrew as a director on 2015-07-17
dot icon18/08/2015
Appointment of Mr Colin Richard Clapham as a director on 2015-07-17
dot icon18/08/2015
Appointment of Mr. Michael Andrew Lonnon as a director on 2015-07-17
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon27/03/2015
Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon24/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon24/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon19/10/2012
Appointment of Michael Lonnon as a secretary
dot icon19/10/2012
Appointment of Mr Peter Robert Andrew as a director
dot icon19/10/2012
Termination of appointment of Anthony Buckley as a secretary
dot icon19/10/2012
Termination of appointment of Richard Reece as a director
dot icon19/10/2012
Termination of appointment of Nigel Ashfield as a director
dot icon19/10/2012
Termination of appointment of Jonathan Chastney as a director
dot icon19/10/2012
Termination of appointment of Christopher Taylor as a director
dot icon19/10/2012
Registered office address changed from 7 Swallow Street London W1B 4DE on 2012-10-19
dot icon19/10/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon12/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon02/04/2012
Director's details changed for Mr Nigel Bruce Ashfield on 2012-03-25
dot icon28/06/2011
Director's details changed for Mr Nigel Bruce Ashfield on 2011-05-16
dot icon12/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon05/04/2011
Director's details changed for Mr Christopher James Taylor on 2011-02-25
dot icon01/04/2011
Director's details changed for Mr Nigel Bruce Ashfield on 2011-02-25
dot icon01/04/2011
Secretary's details changed for Anthony Robert Buckley on 2011-02-25
dot icon01/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-01
dot icon30/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Secretary's details changed for Anthony Robert Buckley on 2009-10-18
dot icon16/10/2009
Secretary's details changed for Anthony Robert Buckley on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Nigel Bruce Ashfield on 2009-10-15
dot icon16/10/2009
Secretary's details changed for Mr Anthony Robert Buckley on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Christopher James Taylor on 2009-10-01
dot icon05/06/2009
Director's change of particulars / nigel ashfield / 05/06/2009
dot icon01/06/2009
Appointment terminated director peter roscrow
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2009
Appointment terminated director simon cooke
dot icon17/03/2009
Appointment terminated director martin towns
dot icon21/12/2008
Director appointed richard reece
dot icon21/12/2008
Director appointed jonathan chastney
dot icon17/10/2008
Director's change of particulars / martin towns / 13/10/2008
dot icon17/06/2008
Memorandum and Articles of Association
dot icon13/06/2008
Certificate of change of name
dot icon22/05/2008
Director appointed simon james cooke
dot icon21/05/2008
Director appointed mr christopher james taylor
dot icon14/04/2008
Return made up to 27/03/08; full list of members
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon03/01/2008
New director appointed
dot icon12/12/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon25/05/2007
Director's particulars changed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
Director resigned
dot icon27/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lonnon, Michael Andrew
Director
17/07/2015 - 09/12/2024
126
Hindmarsh, Katherine Elizabeth
Director
31/10/2019 - 09/10/2023
306
Hindmarsh, Katherine Elizabeth
Director
09/12/2024 - Present
306
Hollowell, Sara
Director
01/10/2025 - Present
155
Adedoyin, Omolola Olutomilayo
Director
09/10/2023 - 24/04/2024
154

Persons with Significant Control

0

No PSC data available.

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 LANDTRUST DEVELOPMENTS LIMITED

LANDTRUST DEVELOPMENTS LIMITED is an(a) Active company incorporated on 27/03/2007 with the registered office located at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR. 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 LANDTRUST DEVELOPMENTS LIMITED?

toggle

LANDTRUST DEVELOPMENTS LIMITED is currently Active. It was registered on 27/03/2007 .

Where is LANDTRUST DEVELOPMENTS LIMITED located?

toggle

LANDTRUST DEVELOPMENTS LIMITED is registered at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

What does LANDTRUST DEVELOPMENTS LIMITED do?

toggle

LANDTRUST DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LANDTRUST DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.