Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDID PROPERTY LIMITED
Company Information for

LANDID PROPERTY LIMITED

WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY, NETHER POPPLETON, YORK, YO26 6RB,
Company Registration Number
05396446
Private Limited Company
Liquidation

Company Overview

About Landid Property Ltd
LANDID PROPERTY LIMITED was founded on 2005-03-17 and has its registered office in York. The organisation's status is listed as "Liquidation". Landid Property Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
LANDID PROPERTY LIMITED
 
Legal Registered Office
WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY
NETHER POPPLETON
YORK
YO26 6RB
Other companies in W1F
 
Previous Names
NORHAM HOUSE 1025 LIMITED22/03/2005
Filing Information
Company Number 05396446
Company ID Number 05396446
Date formed 2005-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 30/09/2020
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts 
Last Datalog update: 2020-07-06 08:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDID PROPERTY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOLLAND PARTNERSHIP LTD   KERR ADVISORY LIMITED   APPROACHABLE ACCOUNTANTS LTD   LINGFELL LTD   PENTA FINANCIAL DIRECTION 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.
Companies with same name LANDID PROPERTY LIMITED
The following companies were found which have the same name as LANDID PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDID PROPERTY (BRACKNELL) LIMITED 4TH FLOOR 71 BROADWICK STREET LONDON ENGLAND W1F 9QY Dissolved Company formed on the 2007-04-18
LANDID PROPERTY (BRIGHTON) LLP 71 BROADWICK STREET (4TH FLOOR) (4TH FLOOR) LONDON W1F 9QY Dissolved Company formed on the 2012-10-10
LANDID PROPERTY (DOXFORD) LIMITED 4TH FLOOR 71 BROADWICK STREET 71 BROADWICK STREET LONDON W1F 9QY Dissolved Company formed on the 2008-03-27
LANDID PROPERTY (HILLSTONE) LIMITED 4TH FLOOR 71 BROADWICK STREET LONDON ENGLAND W1F 9QY Dissolved Company formed on the 2007-04-18
LANDID PROPERTY (LEAVESDEN) LIMITED 4TH FLOOR 71 BROADWICK STREET LONDON ENGLAND W1F 9QY Dissolved Company formed on the 2006-04-29
LANDID PROPERTY (STAINES) LIMITED 4TH FLOOR 71 BROADWICK STREET 71 BROADWICK STREET LONDON W1F 9QY Dissolved Company formed on the 2007-07-26
LANDID PROPERTY (SUN) LIMITED WHITCHURCH HOUSE 2-4 ALBERT STREET MAIDENHEAD BERKSHIRE SL6 1PR Active Company formed on the 2010-12-17
LANDID PROPERTY (SUNDERLAND) LIMITED 4TH FLOOR 71 BROADWICK STREET 71 BROADWICK STREET LONDON W1F 9QY Dissolved Company formed on the 2010-09-30
LANDID PROPERTY HOLDINGS LIMITED WHITCHURCH HOUSE 2-4 ALBERT STREET MAIDENHEAD BERKSHIRE SL6 1PR Active Company formed on the 2007-08-22

Company Officers of LANDID PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
TREVOR HUGH SILVER
Director 2005-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MORGAN
Director 2005-03-17 2014-03-07
BARNABAS WEBSTER FRITH
Company Secretary 2006-07-28 2010-08-03
CHRISTOPHER DAVID ROUTH
Director 2006-04-10 2010-02-24
NORHAM HOUSE SECRETARY LIMITED
Company Secretary 2005-03-17 2006-07-28
NORHAM HOUSE DIRECTOR LIMITED
Director 2005-03-17 2005-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR HUGH SILVER LANDID SLOUGH MANAGEMENT LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2016-02-23
TREVOR HUGH SILVER FALE NO.2 LIMITED Director 2014-01-08 CURRENT 2014-01-08 Dissolved 2016-01-12
TREVOR HUGH SILVER MEAALOFA DEVELOPMENTS HOLDINGS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2017-09-26
TREVOR HUGH SILVER SAVILE ROW PROPERTY (1) LTD Director 2011-03-18 CURRENT 2011-03-18 Dissolved 2017-04-11
TREVOR HUGH SILVER LANDID PROPERTY (SUNDERLAND) LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2015-09-01
TREVOR HUGH SILVER 35 BRISTOL GARDENS LIMITED Director 2010-09-14 CURRENT 1988-09-20 Active
TREVOR HUGH SILVER LANDID PROPERTY (DOXFORD) LIMITED Director 2008-03-27 CURRENT 2008-03-27 Dissolved 2017-04-11
TREVOR HUGH SILVER LANDID PROPERTY (STAINES) LIMITED Director 2007-07-26 CURRENT 2007-07-26 Dissolved 2015-07-28
TREVOR HUGH SILVER LANDID PROPERTY (BRACKNELL) LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-07-28
TREVOR HUGH SILVER LANDID PROPERTY (HILLSTONE) LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-07-28
TREVOR HUGH SILVER LANDID PROPERTY (LEAVESDEN) LIMITED Director 2006-08-01 CURRENT 2006-04-29 Dissolved 2015-07-28
TREVOR HUGH SILVER BRILL PROPERTIES (POYLE) LIMITED Director 2006-04-20 CURRENT 2006-01-05 Dissolved 2015-06-30
TREVOR HUGH SILVER BRILL PROPERTIES LIMITED Director 2005-11-30 CURRENT 2005-11-04 Dissolved 2015-07-28

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
2021-03-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM 20 Noel Street 4th Floor London W1F 8GW England
2020-02-21LIQ02Voluntary liquidation Statement of affairs
2020-02-21600Appointment of a voluntary liquidator
2020-02-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-11
2019-11-27AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-07-24PSC05Change of details for Landid Property Holdings Limited as a person with significant control on 2019-07-24
2019-07-24CH01Director's details changed for Mr Trevor Hugh Silver on 2019-07-24
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 4th Floor 71 Broadwick Street London W1F 9QY
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-03-18AD02Register inspection address changed from C/O C/O Taylored Business Services 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA England to 4th Floor 71 Broadwick Street London W1F 9QY
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-27CH01Director's details changed for Mr Trevor Hugh Silver on 2018-06-27
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-23AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-08AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUGH SILVER / 01/09/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUGH SILVER / 01/09/2014
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM 4315 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-25AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-25AD04Register(s) moved to registered office address
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORGAN
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUGH SILVER / 23/07/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORGAN / 23/07/2013
2013-05-08CH01Director's details changed for Mr Trevor Hugh Silver on 2013-05-08
2013-03-21AR0117/03/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-02AR0117/03/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AR0117/03/11 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUGH SILVER / 01/01/2011
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 16 BLENHEIM TERRACE LEEDS WEST YORKSHIRE LS2 9HN ENGLAND
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY BARNABAS FRITH
2010-04-30AR0117/03/10 FULL LIST
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-30AD02SAIL ADDRESS CREATED
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUTH
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM RICHMOND HOUSE 16 BLENHEIM TERRACE LEEDS LS2 9HN
2009-06-04RES13REMUNERATION/DIVIDENDS REAPPOINT DIRS 21/05/2009
2009-06-04RES01ADOPT ARTICLES 21/05/2009
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-03-19363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-03-26363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-30225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-04-05363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-0788(2)RAD 10/04/06--------- £ SI 9900@1=9900 £ IC 2/9902
2006-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-21123NC INC ALREADY ADJUSTED 10/04/06
2006-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-21RES04£ NC 1000/10000 10/04/
2006-11-16225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-08-3088(2)RAD 07/07/05--------- £ SI 98@1
2006-08-17288bSECRETARY RESIGNED
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2006-08-17288aNEW SECRETARY APPOINTED
2006-04-05363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-3088(2)RAD 17/03/05--------- £ SI 1@1=1 £ IC 1/2
2005-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2005-04-12288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-22CERTNMCOMPANY NAME CHANGED NORHAM HOUSE 1025 LIMITED CERTIFICATE ISSUED ON 22/03/05
2005-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LANDID PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-02-19
Resolution2020-02-19
Petitions 2019-06-14
Fines / Sanctions
No fines or sanctions have been issued against LANDID PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-07-06 Satisfied BONO PROPERTIES LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 81,417
Creditors Due Within One Year 2012-03-31 £ 30,849

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 LANDID PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Debtors 2013-03-31 £ 81,236
Debtors 2012-03-31 £ 31,019

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDID PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDID PROPERTY LIMITED
Trademarks
We have not found any records of LANDID PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDID PROPERTY 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 (99999 - Dormant Company) as LANDID PROPERTY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LANDID PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLANDID PROPERTY LIMITEDEvent Date2020-02-19
Company Number: 05396446 Name of Company: LANDID PROPERTY LIMITED Nature of Business: Dormant company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Westminster Business Cent…
 
Initiating party Event TypeResolution
Defending partyLANDID PROPERTY LIMITEDEvent Date2020-02-19
 
Initiating party Event TypePetitions
Defending partyLANDID PROPERTY LIMITED Event Date2019-06-14
In the High Court of Justice (Chancery Division) Companies Court No 3273 of 2019 In the Matter of LANDID PROPERTY LIMITED (Company Number 05396446 ) and in the Matter of the Insolvency Act 1986 A Peti…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDID PROPERTY 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 LANDID PROPERTY 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.