LANDSEC 10 LIMITED - LONDON


Company Profile Company Filings

Overview

LANDSEC 10 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
LANDSEC 10 LIMITED was incorporated 27 years ago on 12/06/1997 and has the registered number: 03385500. The accounts status is DORMANT and accounts are next due on 31/12/2024.

LANDSEC 10 LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

100 VICTORIA STREET
LONDON
SW1E 5JL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
X-LEISURE (BENTLEY BRIDGE) LIMITED (until 04/07/2023)

Confirmation Statements

Last Statement Next Statement Due
03/08/2023 17/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LAND SECURITIES MANAGEMENT SERVICES LIMITED Corporate Director 2013-01-16 CURRENT
LS DIRECTOR LIMITED Corporate Director 2013-01-16 CURRENT
LS COMPANY SECRETARIES LIMITED Corporate Secretary 2013-09-09 CURRENT
LEIGH MCCAVENY Aug 1974 British Director 2023-10-19 CURRENT
XAVIER PULLEN May 1951 British Director 2005-02-21 UNTIL 2013-01-16 RESIGNED
XAVIER PULLEN May 1951 British Director 2003-01-24 UNTIL 2004-04-14 RESIGNED
MR DANIEL STEWART RABIN Jan 1978 British Director 2022-05-27 UNTIL 2023-06-16 RESIGNED
MR ANDREW JOHN MARTIN Aug 1946 British Director 2005-11-16 UNTIL 2006-06-30 RESIGNED
MR RUSSELL JAMES LOVELAND Jul 1970 British Director 2021-05-01 UNTIL 2022-05-27 RESIGNED
SIMON LEADBETTER Mar 1956 British Director 2000-07-24 UNTIL 2003-01-24 RESIGNED
DOMINIC JAMES O'ROURKE Jun 1973 British Director 2013-01-16 UNTIL 2014-03-14 RESIGNED
OLIVIA CLARE TROUGHTON Dec 1969 British Director 2014-03-14 UNTIL 2019-07-22 RESIGNED
JONATHAN BRIAN CANTOR Mar 1970 British Nominee Director 1997-06-12 UNTIL 1997-07-24 RESIGNED
JOHN D'ARDENNE British Nominee Secretary 1997-06-12 UNTIL 1997-07-24 RESIGNED
MS FALGUNI RAMESHCHANDRA DESAI British Secretary 2003-01-24 UNTIL 2005-09-01 RESIGNED
JAGTAR SINGH Sep 1958 British Secretary 1997-07-24 UNTIL 2003-01-24 RESIGNED
FILEX SERVICES LIMITED Corporate Secretary 1997-10-01 UNTIL 2007-09-30 RESIGNED
HERMES SECRETARIAT LIMITED Corporate Secretary 2007-09-30 UNTIL 2011-03-18 RESIGNED
MR JOHN WILLIAM HARRISON Mar 1952 British Director 1997-07-24 UNTIL 2003-01-24 RESIGNED
JOHN MANWARING ROBERTSON Jun 1951 British Director 2011-03-18 UNTIL 2013-01-16 RESIGNED
JAGTAR SINGH Sep 1958 British Director 1997-07-24 UNTIL 1997-10-01 RESIGNED
MR CORIN LEONARD THODAY Jun 1975 British Director 2009-10-28 UNTIL 2011-03-18 RESIGNED
MR DEEPAN RASIKLAL KHIROYA Dec 1970 British Director 2019-07-22 UNTIL 2021-05-01 RESIGNED
LYNDA SHARON CORAL Sep 1961 British Director 2003-01-24 UNTIL 2005-02-21 RESIGNED
MR PIERRE YVES GERBEAU Oct 1965 French Director 2003-01-24 UNTIL 2013-01-16 RESIGNED
MR ALASDAIR DAVID EVANS Sep 1961 British Director 2005-11-16 UNTIL 2010-09-20 RESIGNED
ANDREW FRANCIS BLURTON Apr 1954 British Director 1998-11-02 UNTIL 2003-01-24 RESIGNED
MR RUSSELL NORMAN BLACK Jul 1973 British Director 2006-06-30 UNTIL 2009-10-28 RESIGNED
MR MARTIN BARBER Aug 1944 British Director 2004-04-14 UNTIL 2008-03-31 RESIGNED
MR REJINDER BANGAR Apr 1968 British Director 2023-06-16 UNTIL 2023-10-19 RESIGNED
RICHARD GARY BALFOUR-LYNN Jun 1953 British Director 1997-07-24 UNTIL 2003-01-24 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2011-03-18 UNTIL 2013-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Land Securities Spv's Limited 2023-08-08 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
The X-Leisure (General Partner) Limited 2016-11-08 - 2023-08-08 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Leisure Parks I Limited 2016-04-06 - 2016-11-08 London   Greater London Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORNISH BREWERY COMPANY LIMITED LONDON Dissolved... DORMANT 56302 - Public houses and bars
DAVENPORTS BREWERY LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CAMBRIAN SOFT DRINKS LIMITED LONDON Dissolved... DORMANT 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
CHINA LANE LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
WEST INDIA QUAY DEVELOPMENT COMPANY (EASTERN) LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
WEST INDIA QUAY (EASTERN) LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
BELTON WOODS HOTEL LIMITED LONDON ... FULL 68209 - Other letting and operating of own or leased real estate
CAVE DU VIN LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CANNON STREET NOMINEES NO.2 LIMITED LONDON ENGLAND Dissolved... SMALL 41100 - Development of building projects
CANNON STREET NOMINEES NO.1 LIMITED LONDON ENGLAND Dissolved... SMALL 41100 - Development of building projects
CANNON STREET NOMINEES NO.4 LIMITED BARBICAN Active MICRO ENTITY 41100 - Development of building projects
CANNON STREET NOMINEES NO.3 LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
CHAPEL DOWN GROUP PLC TENTERDEN Active GROUP 11020 - Manufacture of wine from grape
AHG TOPTABLE LIMITED LONDON ENGLAND Dissolved... FULL 56210 - Event catering activities
AHG VENICE SPV NO. 4 LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
AHG VENICE NEWCO 4 LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
AHG VENICE NEWCO 6 LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
109A LANCASTER GATE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 98000 - Residents property management
CAMERON HOUSE LOCH LOMOND LIMITED ALEXANDRIA Dissolved... DORMANT 55100 - Hotels and similar accommodation

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-06-24 31-03-2023
ACCOUNTS - Final Accounts preparation 2022-09-28 31-03-2022
ACCOUNTS - Final Accounts preparation 2021-05-04 31-03-2021
ACCOUNTS - Final Accounts preparation 2020-09-11 31-03-2020
ACCOUNTS - Final Accounts preparation 2019-11-23 31-03-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LS TAPLOW LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
LS CHESTERFIELD LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
LS SOUTHSIDE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
SOUTHSIDE NOMINEES NO.1 LIMITED LONDON UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
SOUTHSIDE NOMINEES NO.2 LIMITED LONDON UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
LUNESIDE EAST LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
NAZEING WEST POWER LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity
MAIDENHEAD EAST POWER LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity
NAZEING EAST POWER LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity
MAIDENHEAD WEST POWER LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity