Active
Company Information for LANDED INVESTMENTS LIMITED
3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
|
Company Registration Number
05593591
Private Limited Company
Active |
Company Name | ||
---|---|---|
LANDED INVESTMENTS LIMITED | ||
Legal Registered Office | ||
3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY Other companies in HG3 | ||
Previous Names | ||
|
Company Number | 05593591 | |
---|---|---|
Company ID Number | 05593591 | |
Date formed | 2005-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB382434296 |
Last Datalog update: | 2023-11-06 11:04:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LANDED INVESTMENTS PTY LTD | SA 5061 | Active | Company formed on the 2011-07-18 | |
LANDED INVESTMENTS CORP. | 910 SW 69TH AVE MIAMI FL 33144 | Inactive | Company formed on the 1980-06-18 | |
LANDED INVESTMENTS LLC | Georgia | Unknown | ||
LANDED INVESTMENTS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TENNANT LAND PARTNERS |
||
NICHOLAS JAMES AGAR |
||
PAUL DOUGLAS LAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAMES PERRY |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREY MIX LIMITED | Company Secretary | 2007-10-10 | CURRENT | 1989-12-01 | Dissolved 2016-08-04 | |
PROPERTIES MANAGEMENT (HARROGATE) LIMITED | Company Secretary | 2007-09-17 | CURRENT | 2007-09-17 | Dissolved 2013-09-10 | |
NYC DEVELOPMENTS LIMITED | Director | 2017-02-21 | CURRENT | 2016-06-29 | Liquidation | |
32 RIPON ROAD LIMITED | Director | 2013-07-01 | CURRENT | 2010-08-06 | Active | |
OCTAVIA MAINTENANCE LIMITED | Director | 2010-07-13 | CURRENT | 2009-09-03 | Liquidation | |
OCTAVIA MAINTENANCE LIMITED | Director | 2009-09-03 | CURRENT | 2009-09-03 | Liquidation | |
OCTAVIA DEVELOPMENTS (NORTHERN) LIMITED | Director | 2003-09-16 | CURRENT | 2003-09-16 | Dissolved 2015-01-10 | |
LEVIXON LIMITED | Director | 2013-08-15 | CURRENT | 2012-04-25 | Dissolved 2014-10-14 | |
DEWCROSS SOLUTIONS LIMITED | Director | 2013-05-01 | CURRENT | 2011-08-04 | Dissolved 2014-03-18 | |
NOVOCOM SYSTEMS LIMITED | Director | 2013-02-15 | CURRENT | 2012-05-22 | Active | |
WAYCREST ASSOCIATES LIMITED | Director | 2012-10-24 | CURRENT | 2012-05-22 | Dissolved 2014-02-11 | |
SOUTH DRIVE PROPERTY MANAGEMENT COMPANY (HARROGATE) LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active | |
BAYWICK SERVICES LIMITED | Director | 2012-07-31 | CURRENT | 2012-04-17 | Dissolved 2014-08-05 | |
TEXMORE LIMITED | Director | 2011-04-11 | CURRENT | 2010-11-24 | Dissolved 2013-12-24 | |
CARDALE TRUSTEE SERVICES LIMITED | Director | 2010-02-19 | CURRENT | 2009-11-08 | Active | |
TLP CONSULTING LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active | |
BOWES GREEN MANAGEMENT LIMITED | Director | 2008-09-19 | CURRENT | 1996-03-26 | Active | |
FLASH PROPERTIES LIMITED | Director | 2006-02-23 | CURRENT | 2005-10-03 | Active - Proposal to Strike off | |
LANTEN LIMITED | Director | 1994-11-10 | CURRENT | 1994-11-08 | Active - Proposal to Strike off | |
LAND ACQUISITIONS LIMITED | Director | 1994-10-18 | CURRENT | 1994-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA01 | Current accounting period extended from 30/10/22 TO 31/12/22 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 22/04/21 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES AGAR | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nicholas James Agar on 2019-11-14 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE LAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
PSC02 | Notification of Land Acquisitions Limited as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES AGAR | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 30/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 31/10/2014 TO 30/10/2014 | |
AA01 | CURRSHO FROM 31/10/2015 TO 30/10/2015 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES AGAR / 11/06/2010 | |
AR01 | 14/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 06/10/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 3 GROVE PARK COURT, SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
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 LANDED INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LANDED INVESTMENTS LIMITED are:
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. |