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

LAND AND SECURITIES LIMITED

THE BANK, 209 EVERY STREET, MANCHESTER, M4 7EX,
Company Registration Number
06752444
Private Limited Company
Active

Company Overview

About Land And Securities Ltd
LAND AND SECURITIES LIMITED was founded on 2008-11-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Land And Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAND AND SECURITIES LIMITED
 
Legal Registered Office
THE BANK
209 EVERY STREET
MANCHESTER
M4 7EX
Other companies in M1
 
Previous Names
SIP CAR PARKS (PROPERTIES) LIMITED31/05/2016
SIP CAR PARKS LIMITED13/03/2014
Filing Information
Company Number 06752444
Company ID Number 06752444
Date formed 2008-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB993510110  
Last Datalog update: 2024-12-05 09:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND AND SECURITIES 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 AND SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
HASEEB ANWAR
Director 2010-03-01
ABUBAKAR KASHIF REHMAN
Director 2010-09-20
REHANA YASMEEN
Director 2008-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HASEEB ANWAR SIP CAR PARKS (MIDLANDS) LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2016-07-19
HASEEB ANWAR SIP CAR PARKS (SOUTH WEST) LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2016-07-19
HASEEB ANWAR SIP CAR PARKS (UK) LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2016-07-19
HASEEB ANWAR SIP CAR PARKS (1) LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
HASEEB ANWAR ANPR EYE LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
HASEEB ANWAR SIMPLE INTELLIGENT PARKING LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
HASEEB ANWAR SIP CAR PARKS (MANCHESTER) LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2016-07-19
HASEEB ANWAR SIP CAR PARKS (STOCKPORT) LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2016-07-19
HASEEB ANWAR MORGAN KNIGHTLEY & CO LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active - Proposal to Strike off
HASEEB ANWAR SIP PARKING MANAGEMENT AND CONSULTING LIMITED Director 2009-01-06 CURRENT 2009-01-06 Active
HASEEB ANWAR SIP PARKING LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active
ABUBAKAR KASHIF REHMAN ANPR EYE LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
ABUBAKAR KASHIF REHMAN SIMPLE INTELLIGENT PARKING LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
ABUBAKAR KASHIF REHMAN SIP CAR PARKS (MANCHESTER) LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2016-07-19
ABUBAKAR KASHIF REHMAN SIP CAR PARKS (STOCKPORT) LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2016-07-19
ABUBAKAR KASHIF REHMAN MORGAN KNIGHTLEY & CO LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active - Proposal to Strike off
ABUBAKAR KASHIF REHMAN SIP PARKING MANAGEMENT AND CONSULTING LIMITED Director 2009-01-06 CURRENT 2009-01-06 Active
REHANA YASMEEN MORGAN KNIGHTLEY & CO LIMITED Director 2011-03-28 CURRENT 2011-03-28 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
2024-11-19CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-04-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-28DIRECTOR APPOINTED MR HASEEB ANWAR
2022-09-28AP01DIRECTOR APPOINTED MR HASEEB ANWAR
2022-03-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-12-01CH01Director's details changed for Miss Nimra Anwar on 2021-04-01
2021-07-02SH0119/11/08 STATEMENT OF CAPITAL GBP 100
2021-06-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-08-16CH01Director's details changed for Mrs Rehana Yasmeen on 2014-02-01
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HASEEB ANWAR
2020-07-01AP01DIRECTOR APPOINTED NIMRA ANWAR
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 067524440015
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-10-16AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067524440009
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067524440008
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067524440007
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067524440005
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067524440014
2017-11-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067524440013
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067524440012
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067524440011
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067524440010
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067524440006
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067524440010
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067524440011
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 067524440009
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067524440008
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 067524440007
2016-11-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN
2016-05-31RES15CHANGE OF NAME 31/05/2016
2016-05-31CERTNMCOMPANY NAME CHANGED SIP CAR PARKS (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 31/05/16
2015-12-17AR0118/11/15 FULL LIST
2015-10-12AA30/09/15 TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0118/11/14 FULL LIST
2014-11-20AA30/09/14 TOTAL EXEMPTION SMALL
2014-05-20AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067524440006
2014-03-13RES15CHANGE OF NAME 01/03/2014
2014-03-13CERTNMCOMPANY NAME CHANGED SIP CAR PARKS LIMITED CERTIFICATE ISSUED ON 13/03/14
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM PETER HOUSE OXFORD ROAD MANCHESTER GREATER MANCHESTER M1 5AN
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0118/11/13 FULL LIST
2013-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 067524440005
2013-11-14AA01PREVSHO FROM 31/10/2013 TO 30/09/2013
2013-01-09AR0118/11/12 FULL LIST
2013-01-02AA31/10/12 TOTAL EXEMPTION SMALL
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-11AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-05AR0118/11/11 FULL LIST
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-30AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-30AR0118/11/10 FULL LIST
2010-09-20AP01DIRECTOR APPOINTED MR ABUBAKAR REHMAN
2010-03-31AP01DIRECTOR APPOINTED MR HASEEB ANWAR
2010-01-15AR0118/11/09 FULL LIST
2009-12-18AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-18AA01PREVSHO FROM 30/11/2009 TO 31/10/2009
2008-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAND AND SECURITIES 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 AND SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-09-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-09-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-22 Satisfied MARFANI & CO LIMITED
2017-03-22 Satisfied MARFANI & CO LIMITED
2017-01-12 Satisfied LLOYDS BANK PLC
2016-12-21 Satisfied LLOYDS BANK PLC
2016-12-21 Satisfied LLOYDS BANK PLC
2014-05-08 Satisfied CENTRAL PARK (MANCHESTER) LIMITED
2013-12-16 Satisfied LLOYDS BANK PLC
RENT DEPOSIT DEED 2012-06-08 Outstanding HAMMERSON SHEFFIELD (NRQ) LIMITED
RENT DEPOSIT DEED 2012-05-15 Satisfied KINSGROVE LIMITED (RECEIVER APPOINTED)
MORTGAGE DEED 2011-07-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-06-25 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 140,752
Creditors Due After One Year 2012-10-31 £ 155,351
Creditors Due Within One Year 2013-09-30 £ 42,868
Creditors Due Within One Year 2012-10-31 £ 25,459

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LAND AND SECURITIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-09-30 £ 83,161
Cash Bank In Hand 2012-10-31 £ 20,287
Current Assets 2013-09-30 £ 98,496
Current Assets 2012-10-31 £ 35,622
Debtors 2013-09-30 £ 1,660
Debtors 2012-10-31 £ 1,660
Shareholder Funds 2013-09-30 £ 94,906
Shareholder Funds 2012-10-31 £ 36,519
Tangible Fixed Assets 2013-09-30 £ 180,030
Tangible Fixed Assets 2012-10-31 £ 181,707

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAND AND SECURITIES LIMITED registering or being granted any patents
Domain Names

LAND AND SECURITIES LIMITED owns 1 domain names.

sipcarparks.co.uk  

Trademarks
We have not found any records of LAND AND SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAND AND SECURITIES 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 (96090 - Other service activities n.e.c.) as LAND AND SECURITIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LAND AND SECURITIES 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 AND SECURITIES 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 AND SECURITIES 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.