Landmark Riverside Limited

General information

Name:

Landmark Riverside Ltd

Office Address:

The Bungalow, The Manor House Northlands Walkington HU17 8RU Beverley

Number: 05605950

Incorporation date: 2005-10-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 is the date that marks the launching of Landmark Riverside Limited, the company which is located at The Bungalow, The Manor House Northlands, Walkington in Beverley. That would make 19 years Landmark Riverside has been on the market, as the company was created on 2005-10-28. The firm registration number is 05605950 and its area code is HU17 8RU. The company's SIC and NACE codes are 68100 and their NACE code stands for Buying and selling of own real estate. The most recent filed accounts documents were submitted for the period up to 2021-12-31 and the most current annual confirmation statement was filed on 2022-10-28.

Joseph G. is this firm's single director, who was assigned to lead the company on 2005-10-28. In addition, the director's duties are regularly supported by a secretary - Sally G., who was appointed by this specific firm in 2005.

Joseph G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Joseph G.

Role: Director

Appointed: 28 October 2005

Latest update: 25 March 2024

Sally G.

Role: Secretary

Appointed: 28 October 2005

Latest update: 25 March 2024

People with significant control

Joseph G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 24th July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24th July 2014
Annual Accounts 22nd April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22nd April 2015
Annual Accounts 29th July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29th July 2016
Annual Accounts 9th December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 9th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26th August 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registration of charge 056059500013, created on 2023-08-10 (MR01)
filed on: 16th, August 2023
mortgage
Free Download Download filing (18 pages)

Additional Information

HQ address,
2012

Address:

Trade Centre Clarence Street

Post code:

HU9 1DH

City / Town:

Hull

HQ address,
2013

Address:

Trade Centre Clarence Street

Post code:

HU9 1DH

City / Town:

Hull

HQ address,
2014

Address:

Trade Centre Clarence Street

Post code:

HU9 1DH

City / Town:

Hull

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
18
Company Age

Similar companies nearby

Closest companies