Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARK PROPERTIES (UK) LIMITED
Company Information for

LANDMARK PROPERTIES (UK) LIMITED

1ST FLOOR 314 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2LT,
Company Registration Number
01344519
Private Limited Company
Active

Company Overview

About Landmark Properties (uk) Ltd
LANDMARK PROPERTIES (UK) LIMITED was founded on 1977-12-16 and has its registered office in London. The organisation's status is listed as "Active". Landmark Properties (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANDMARK PROPERTIES (UK) LIMITED
 
Legal Registered Office
1ST FLOOR 314 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2LT
Other companies in W1H
 
Filing Information
Company Number 01344519
Company ID Number 01344519
Date formed 1977-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK PROPERTIES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   L DING LIMITED   WOLFSON ASSOCIATES LIMITED   WOLFSON ASSOCIATES SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANDMARK PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID NAJI MURAD
Company Secretary 1991-03-22
ADAM STEVEN MURAD
Director 2017-06-08
DAVID NAJI MURAD
Director 1991-03-22
RICHARD NAJI MURAD
Director 1991-03-22
ROBERT BENJAMIN MURAD
Director 2017-06-08
STEVEN PHILIP MURAD
Director 2017-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NAJI MURAD LANDMARK DEVELOPMENTS (UK) LIMITED Company Secretary 1991-04-16 CURRENT 1991-04-16 Active - Proposal to Strike off
DAVID NAJI MURAD PAINTRATE LIMITED Director 2008-06-23 CURRENT 2008-05-02 Dissolved 2014-06-10
DAVID NAJI MURAD DARUM PROPERTIES LIMITED Director 1993-02-10 CURRENT 1993-02-10 Active
DAVID NAJI MURAD LANDMARK DEVELOPMENTS (UK) LIMITED Director 1991-04-19 CURRENT 1991-04-16 Active - Proposal to Strike off
RICHARD NAJI MURAD PAINTRATE LIMITED Director 2008-06-23 CURRENT 2008-05-02 Dissolved 2014-06-10
RICHARD NAJI MURAD WINGREEN LIMITED Director 1992-03-10 CURRENT 1992-02-05 Active
RICHARD NAJI MURAD LANDMARK DEVELOPMENTS (UK) LIMITED Director 1991-04-16 CURRENT 1991-04-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-01-21Current accounting period extended from 30/11/21 TO 31/03/22
2022-01-21AA01Current accounting period extended from 30/11/21 TO 31/03/22
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM 130 George Street London London W1H 5DW
2021-05-13CH01Director's details changed for Mr David Naji Murad on 2021-04-20
2021-05-13PSC04Change of details for Mr David Naji Murad as a person with significant control on 2021-05-05
2021-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID NAJI MURAD on 2021-04-20
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-04CH01Director's details changed for Mr Adam Steven Murad on 2020-03-02
2020-02-18CH01Director's details changed for Mr Steven Philip Murad on 2020-02-18
2020-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID NAJI MURAD on 2020-02-18
2020-02-18PSC04Change of details for Mr David Naji Murad as a person with significant control on 2020-02-18
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-02-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-09AP01DIRECTOR APPOINTED MR STEVEN PHILIP MURAD
2017-06-09AP01DIRECTOR APPOINTED MR ROBERT BENJAMIN MURAD
2017-06-09AP01DIRECTOR APPOINTED MR ADAM STEVEN MURAD
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-08-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-06AR0122/03/16 ANNUAL RETURN FULL LIST
2015-07-14AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-11AR0122/03/15 ANNUAL RETURN FULL LIST
2014-08-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-02AR0122/03/14 ANNUAL RETURN FULL LIST
2013-06-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0122/03/13 ANNUAL RETURN FULL LIST
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-25AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/12 FROM 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB
2012-03-30AR0122/03/12 ANNUAL RETURN FULL LIST
2011-08-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0122/03/11 FULL LIST
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-25AR0122/03/10 FULL LIST
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-16363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 1 HYDE PARK PLACE LONDON W2 2LH
2007-04-17363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-29363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-25363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-27363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-03-28363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-06-10363aRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2001-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-07-05363aRETURN MADE UP TO 22/03/01; NO CHANGE OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-14363aRETURN MADE UP TO 22/03/00; NO CHANGE OF MEMBERS
1999-08-12AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-04-01363aRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-03-24363aRETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-04-16363aRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1997-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-05-02363aRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1995-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-04-11363sRETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-03-28363sRETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS
1994-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-04-22363sRETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS
1992-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-04-07363sRETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS
1991-04-17363aRETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS
1991-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
1990-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89
1990-04-25363RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS
1990-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1977-12-16New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LANDMARK PROPERTIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 1,697,089
Creditors Due Within One Year 2011-11-30 £ 3,915,136

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDMARK PROPERTIES (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 10,000
Called Up Share Capital 2011-11-30 £ 10,000
Cash Bank In Hand 2012-11-30 £ 140,929
Cash Bank In Hand 2011-11-30 £ 116,147
Current Assets 2012-11-30 £ 164,610
Current Assets 2011-11-30 £ 2,454,043
Debtors 2012-11-30 £ 23,681
Debtors 2011-11-30 £ 12,263
Fixed Assets 2012-11-30 £ 1,581,533
Fixed Assets 2011-11-30 £ 1,457,122
Shareholder Funds 2012-11-30 £ 49,054
Tangible Fixed Assets 2012-11-30 £ 1,581,433
Tangible Fixed Assets 2011-11-30 £ 1,457,022

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMARK PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of LANDMARK PROPERTIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK PROPERTIES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LANDMARK PROPERTIES (UK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK PROPERTIES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK PROPERTIES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDMARK PROPERTIES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.