Landmark Property (peckham) Limited

General information

Name:

Landmark Property (peckham) Ltd

Office Address:

505 Pinner Road HA2 6EH Harrow

Number: 08876740

Incorporation date: 2014-02-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Landmark Property (peckham) has been operating in this business for at least ten years. Registered under no. 08876740, this firm operates as a Private Limited Company. You may find the office of the firm during business times at the following address: 505 Pinner Road, HA2 6EH Harrow. This company's principal business activity number is 68100 - Buying and selling of own real estate. 2023/03/31 is the last time account status updates were filed.

As for this specific firm, the full extent of director's assignments have so far been met by Kiran J. who was chosen to lead the company in 2014.

The companies with significant control over the firm are as follows: Landmark Property London Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Harrow at Pinner Road, HA2 6EH, Middlesex and was registered as a PSC under the reg no 08378887. Mashru Properties Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Chorleywood at Chess Way, WD3 5TA, Herts and was registered as a PSC under the reg no 08453608.

Financial data based on annual reports

Company staff

Kiran J.

Role: Director

Appointed: 05 February 2014

Latest update: 13 February 2024

People with significant control

Landmark Property London Limited
Address: 505 Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08378887
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mashru Properties Limited
Address: Challacombe Chess Way, Chorleywood, Herts, WD3 5TA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08453608
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shyamal M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kiran J.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 05 February 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2024/02/07 director's details were changed (CH01)
filed on: 12th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

2b Coningham Mews

Post code:

W12 9QW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies