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

LAND PARTNERS (ENGLAND) LIMITED

EDNASTON PARK PAINTERS LANE, EDNASTON, ASHBOURNE, DERBYSHIRE, DE6 3FA,
Company Registration Number
03545397
Private Limited Company
Active

Company Overview

About Land Partners (england) Ltd
LAND PARTNERS (ENGLAND) LIMITED was founded on 1998-04-14 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Land Partners (england) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LAND PARTNERS (ENGLAND) LIMITED
 
Legal Registered Office
EDNASTON PARK PAINTERS LANE
EDNASTON
ASHBOURNE
DERBYSHIRE
DE6 3FA
Other companies in DE6
 
Previous Names
MAJOREFFORT LIMITED18/11/2004
Filing Information
Company Number 03545397
Company ID Number 03545397
Date formed 1998-04-14
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 11/04/2016
Return next due 09/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 09:57:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND PARTNERS (ENGLAND) 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 LAND PARTNERS (ENGLAND) LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID DICKINSON
Company Secretary 2015-02-22
CATHERINE JANE CLOWES
Director 2016-10-20
DAVID CHARLES CLOWES
Director 2014-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM CLOWES
Company Secretary 1999-07-26 2015-02-22
CHARLES WILLIAM CLOWES
Director 1999-07-26 2015-02-22
BRYAN LYNDSEY HARRIS
Director 1999-07-26 2005-10-12
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-04-14 1999-07-26
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-04-14 1999-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES CLOWES ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED Director 2018-01-30 CURRENT 2017-12-21 Active
DAVID CHARLES CLOWES ELYSIUM GARDENS (EAST LONDON) LTD Director 2018-01-17 CURRENT 2018-01-17 Active
DAVID CHARLES CLOWES TARRY FIELDS MANAGEMENT COMPANY LTD Director 2017-09-19 CURRENT 2017-09-19 Active
DAVID CHARLES CLOWES ASPECTS MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
DAVID CHARLES CLOWES CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
DAVID CHARLES CLOWES IVANHOE BUSINESS PARK (A TO D) MANAGEMENT COMPANY LTD Director 2015-07-22 CURRENT 2015-07-22 Active
DAVID CHARLES CLOWES G. A. D. ESTATES LIMITED Director 2014-10-08 CURRENT 1983-03-01 Active
DAVID CHARLES CLOWES DOVE VALLEY PARK LIMITED Director 2014-10-08 CURRENT 1992-01-02 Active
DAVID CHARLES CLOWES FAIRHAM PASTURES DEVELOPMENTS LIMITED Director 2014-10-08 CURRENT 1992-04-15 Active
DAVID CHARLES CLOWES CLOWES WESTERMAN LIMITED Director 2014-10-08 CURRENT 2004-10-05 Active
DAVID CHARLES CLOWES CENTRIX PARK MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2009-02-18 Active
DAVID CHARLES CLOWES BENTLEY BRIDGE MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2009-05-20 Active
DAVID CHARLES CLOWES OUTWOODS MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2006-04-27 Active
DAVID CHARLES CLOWES LAND PARTNERS (SCOTLAND) LIMITED Director 2014-10-08 CURRENT 2004-05-24 Active
DAVID CHARLES CLOWES MARSHMAIL INVESTMENTS LIMITED Director 2014-10-08 CURRENT 1989-01-05 Active
DAVID CHARLES CLOWES CHABRITON LIMITED Director 2014-10-08 CURRENT 1911-02-20 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (MIDLANDS) LIMITED Director 2014-10-08 CURRENT 1986-05-28 Active
DAVID CHARLES CLOWES HCH LIMITED Director 2014-10-08 CURRENT 1996-05-02 Active
DAVID CHARLES CLOWES EAST MIDLANDS DISTRIBUTION CENTRE LIMITED Director 2014-10-08 CURRENT 2005-11-09 Active
DAVID CHARLES CLOWES PLOT 9 CASTLEWOOD LIMITED Director 2014-10-08 CURRENT 2012-05-11 Active
DAVID CHARLES CLOWES THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2006-09-13 Active
DAVID CHARLES CLOWES CASTLEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2011-09-21 Active
DAVID CHARLES CLOWES SILVERBRAE LIMITED Director 2014-07-17 CURRENT 2000-01-18 Active
DAVID CHARLES CLOWES ARDERSIER PORT LIMITED Director 2014-05-06 CURRENT 1999-01-25 Active
DAVID CHARLES CLOWES CONDER DEVELOPMENTS LIMITED Director 2014-02-18 CURRENT 1992-09-21 Active
DAVID CHARLES CLOWES PLOT C CASTLEWOOD LIMITED Director 2014-02-06 CURRENT 2013-12-12 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2013-12-06 CURRENT 1988-01-12 Active
DAVID CHARLES CLOWES CALDENE PROPERTIES LTD Director 2013-10-22 CURRENT 2005-11-25 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2013-10-07 CURRENT 1994-10-03 Active
DAVID CHARLES CLOWES IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Director 2013-10-07 CURRENT 2005-10-04 Active
DAVID CHARLES CLOWES MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2013-05-15 CURRENT 1964-02-26 Active
DAVID CHARLES CLOWES MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2013-03-07 CURRENT 2011-05-13 Active
DAVID CHARLES CLOWES TOURNAMENT COURT MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-06 Active
DAVID CHARLES CLOWES TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
DAVID CHARLES CLOWES SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
DAVID CHARLES CLOWES CALDENE HOMES LIMITED Director 2012-09-05 CURRENT 2012-05-29 Active - Proposal to Strike off
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2011-07-21 CURRENT 2009-10-27 Active
DAVID CHARLES CLOWES CLOWES ESTATES LIMITED Director 2007-12-07 CURRENT 1968-09-20 Active
DAVID CHARLES CLOWES WESSEX CAPITAL LIMITED Director 2003-02-20 CURRENT 2000-04-04 Active
DAVID CHARLES CLOWES PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2003-02-20 CURRENT 1950-01-05 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (UK) LIMITED Director 1991-05-04 CURRENT 1964-09-17 Active

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
2023-12-05Unaudited abridged accounts made up to 2023-03-31
2023-05-19Termination of appointment of Ian David Dickinson on 2023-05-15
2023-05-19Appointment of Mr Richard Matthew Tavernor as company secretary on 2023-05-15
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-04-13CH01Director's details changed for Miss Catherine Jane Mccombe on 2018-03-26
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Brailsford Hall Hall Lane, Brailsford Derby Derbyshire DE6 3BU
2017-09-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-07CH01Director's details changed for Mr David Charles Clowes on 2016-10-14
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04AP01DIRECTOR APPOINTED MISS CATHERINE JANE MCCOMBE
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-22AR0111/04/16 ANNUAL RETURN FULL LIST
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-13AP03SECRETARY APPOINTED MR IAN DAVID DICKINSON
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY CHARLES CLOWES
2015-04-13AP03SECRETARY APPOINTED MR IAN DAVID DICKINSON
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY CHARLES CLOWES
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM CLOWES
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-10AP01DIRECTOR APPOINTED MR DAVID CHARLES CLOWES
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0111/04/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-22AR0111/04/13 ANNUAL RETURN FULL LIST
2012-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-16AR0111/04/12 ANNUAL RETURN FULL LIST
2011-08-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-11AR0111/04/11 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION FULL
2010-06-09AR0111/04/10 FULL LIST
2009-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-17363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-13363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-12363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-14288bDIRECTOR RESIGNED
2005-05-03363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-11-18CERTNMCOMPANY NAME CHANGED MAJOREFFORT LIMITED CERTIFICATE ISSUED ON 18/11/04
2004-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-06363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-17363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-15363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-08363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/99
1999-12-16363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-08-04288bSECRETARY RESIGNED
1999-08-04288aNEW DIRECTOR APPOINTED
1999-08-04288bDIRECTOR RESIGNED
1999-08-04287REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1999-08-04225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1999-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LAND PARTNERS (ENGLAND) 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 LAND PARTNERS (ENGLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAND PARTNERS (ENGLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of LAND PARTNERS (ENGLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAND PARTNERS (ENGLAND) LIMITED
Trademarks
We have not found any records of LAND PARTNERS (ENGLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAND PARTNERS (ENGLAND) 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 (68100 - Buying and selling of own real estate) as LAND PARTNERS (ENGLAND) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LAND PARTNERS (ENGLAND) 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 LAND PARTNERS (ENGLAND) 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 LAND PARTNERS (ENGLAND) 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.