LANDVIEW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LANDVIEW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03362122

Incorporation date

29/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Technology Park, Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1997)
dot icon14/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/08/2024
Termination of appointment of Raymond Sinclair Franklin as a secretary on 2024-08-09
dot icon11/06/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon15/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/02/2021
Satisfaction of charge 033621220005 in full
dot icon14/02/2021
Satisfaction of charge 033621220006 in full
dot icon14/02/2021
Satisfaction of charge 2 in full
dot icon04/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/06/2019
Satisfaction of charge 3 in full
dot icon25/05/2019
Satisfaction of charge 033621220004 in full
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon08/05/2018
Change of details for Mr Scott Matthew Franklin as a person with significant control on 2017-05-08
dot icon13/03/2018
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-13
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/11/2017
Registration of charge 033621220005, created on 2017-11-02
dot icon15/11/2017
Registration of charge 033621220006, created on 2017-11-02
dot icon24/05/2017
Director's details changed for Mr Scott Matthew Franklin on 2017-05-08
dot icon04/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon22/03/2017
Registration of charge 033621220004, created on 2017-03-17
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon04/03/2013
Accounts for a small company made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mr Scott Matthew Franklin on 2012-04-01
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon20/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon25/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon08/07/2009
Return made up to 29/04/09; full list of members
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon09/10/2008
Accounts for a small company made up to 2007-04-30
dot icon06/06/2008
Return made up to 29/04/08; full list of members
dot icon09/07/2007
Accounts for a small company made up to 2006-04-30
dot icon25/05/2007
Return made up to 29/04/07; no change of members
dot icon06/07/2006
Accounts for a small company made up to 2005-04-30
dot icon15/06/2006
Return made up to 29/04/06; full list of members
dot icon06/06/2005
Return made up to 29/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/07/2004
Director's particulars changed
dot icon19/07/2004
Return made up to 29/04/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon26/08/2003
Accounts for a small company made up to 2002-04-30
dot icon13/06/2003
Return made up to 29/04/03; full list of members
dot icon30/01/2003
Ad 30/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/05/2002
Particulars of mortgage/charge
dot icon21/05/2002
Return made up to 29/04/02; full list of members
dot icon30/06/2001
Particulars of mortgage/charge
dot icon28/06/2001
Return made up to 29/04/01; full list of members
dot icon22/03/2001
Particulars of mortgage/charge
dot icon05/03/2001
Accounts for a small company made up to 2000-04-30
dot icon28/07/2000
Accounts for a small company made up to 1999-04-30
dot icon28/06/2000
Return made up to 29/04/00; full list of members
dot icon24/05/2000
Director's particulars changed
dot icon01/09/1999
Return made up to 29/04/99; full list of members
dot icon24/03/1999
Accounts for a small company made up to 1998-04-30
dot icon08/06/1998
Return made up to 29/04/98; full list of members
dot icon14/05/1997
New secretary appointed
dot icon14/05/1997
New director appointed
dot icon14/05/1997
Secretary resigned
dot icon14/05/1997
Director resigned
dot icon29/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-27.77 % *

* during past year

Cash in Bank

£2,258,954.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.17M
-
0.00
3.13M
-
2022
5
5.71M
-
0.00
2.26M
-
2022
5
5.71M
-
0.00
2.26M
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

5.71M £Descended-7.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26M £Descended-27.77 % *

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
Franklin, Scott Matthew
Director
29/04/1997 - Present
86
Franklin, Raymond Sinclair
Secretary
29/04/1997 - 09/08/2024
2

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+
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 LANDVIEW PROPERTIES LIMITED

LANDVIEW PROPERTIES LIMITED is an(a) Active company incorporated on 29/04/1997 with the registered office located at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDVIEW PROPERTIES LIMITED?

toggle

LANDVIEW PROPERTIES LIMITED is currently Active. It was registered on 29/04/1997 .

Where is LANDVIEW PROPERTIES LIMITED located?

toggle

LANDVIEW PROPERTIES LIMITED is registered at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX.

What does LANDVIEW PROPERTIES LIMITED do?

toggle

LANDVIEW PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LANDVIEW PROPERTIES LIMITED have?

toggle

LANDVIEW PROPERTIES LIMITED had 5 employees in 2022.

What is the latest filing for LANDVIEW PROPERTIES LIMITED?

toggle

The latest filing was on 14/01/2026: Total exemption full accounts made up to 2025-04-30.