Landmark Estates Limited

General information

Name:

Landmark Estates Ltd

Office Address:

Royal House 28 Sovereign Street LS1 4BJ Leeds

Number: 02210289

Incorporation date: 1988-01-11

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Landmark Estates Limited may be found at Royal House, 28 Sovereign Street in Leeds. The company's zip code is LS1 4BJ. Landmark Estates has been actively competing on the British market for the last thirty six years. The company's Companies House Reg No. is 02210289. 17 years from now the firm switched its business name from Merchant County Developments to Landmark Estates Limited. The enterprise's registered with SIC code 68100 and their NACE code stands for Buying and selling of own real estate. Landmark Estates Ltd filed its account information for the period up to Fri, 30th Dec 2022. The business most recent annual confirmation statement was released on Fri, 25th Nov 2022.

On 18th January 2016, the enterprise was searching for a Book Keeper/Accounts Assistant - London Property Developer to fill a position in West London. They offered a job with wage from £25000.00 to £30000.00 per year.

Natalie H., Richard M. and Christine D. are the enterprise's directors and have been expanding the company since 2007. Additionally, the director's responsibilities are often aided with by a secretary - Christine D.. Another limited company has been appointed as one of the directors of this company: Citu Group Ltd.

  • Previous company's names
  • Landmark Estates Limited 2007-07-04
  • Merchant County Developments Limited 1988-01-11

Financial data based on annual reports

Company staff

Christine D.

Role: Secretary

Latest update: 5 March 2024

Role: Corporate Director

Appointed: 23 June 2022

Address: Central Place, Clarence Road, Leeds, LS10 1FB, England

Latest update: 5 March 2024

Natalie H.

Role: Director

Appointed: 13 August 2007

Latest update: 5 March 2024

Richard M.

Role: Director

Appointed: 10 July 2007

Latest update: 5 March 2024

Christine D.

Role: Director

Appointed: 31 May 1991

Latest update: 5 March 2024

People with significant control

The companies that control this firm include: Murray Property Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at 28 Sovereign Street, LS1 4BJ, West Yorkshire and was registered as a PSC under the registration number 10972442.

Murray Property Group Limited
Address: Royal House 28 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10972442
Notified on 16 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard M.
Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 18 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 20 May 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 5 May 2016
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 30 December 2022
Annual Accounts 28 May 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 May 2014

Jobs and Vacancies at Landmark Estates Ltd

Book Keeper/Accounts Assistant - London Property Developer in West London, posted on Monday 18th January 2016
Region / City West London
Salary From £25000.00 to £30000.00 per year
Job type permanent
Expiration date Tuesday 1st March 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-30 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
36
Company Age

Similar companies nearby

Closest companies