LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED - LONDON
Company Profile | Company Filings |
Overview
LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active - Proposal to Strike off.
LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED was incorporated 24 years ago on 11/10/1999 and has the registered number: 03856807. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED was incorporated 24 years ago on 11/10/1999 and has the registered number: 03856807. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED - LONDON
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 ROYAL EXCHANGE
LONDON
EC3V 3DG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LANDMARK CORPORATE SERVICES LIMITED (until 06/07/2006)
LANDMARK CORPORATE SERVICES LIMITED (until 06/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2023 | 12/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CRAIG STUART NUNN | May 1969 | British | Director | 2023-02-28 | CURRENT |
MR EDWARD WILLIAM JOHN COWELL | Feb 1970 | British | Director | 2020-08-07 | CURRENT |
MR MALCOLM CLARK | Secretary | 2022-11-15 | CURRENT | ||
BA CORPDIRECT LIMITED | Corporate Nominee Director | 1999-10-11 UNTIL 1999-12-21 | RESIGNED | ||
BA CORPSEC LIMITED | Corporate Nominee Secretary | 1999-10-11 UNTIL 1999-12-21 | RESIGNED | ||
MALCOLM CLARK | Secretary | 2017-03-29 UNTIL 2021-10-18 | RESIGNED | ||
MR RICHARD PETER JOHN GILL | Jul 1963 | British | Secretary | 2006-07-06 UNTIL 2017-01-31 | RESIGNED |
CAROLYN NEWMARK | British | Secretary | 2000-09-06 UNTIL 2006-07-06 | RESIGNED | |
MR SCOTT PETER THORN-DAVIS | Secretary | 2021-10-18 UNTIL 2022-11-15 | RESIGNED | ||
MR DAVID IAN TODD | Jan 1947 | British | Secretary | 1999-12-21 UNTIL 2000-09-06 | RESIGNED |
MR JAMES FARNWORTH | Feb 1983 | British | Director | 2019-01-01 UNTIL 2023-03-03 | RESIGNED |
MR DAVID IAN TODD | Jan 1947 | British | Director | 1999-12-21 UNTIL 2017-01-31 | RESIGNED |
JOHN ROBERT SPENCER | Jun 1958 | British | Director | 2017-01-31 UNTIL 2020-08-07 | RESIGNED |
MR MOHAMED JIWAJI | Nov 1974 | British | Director | 2020-08-07 UNTIL 2020-11-09 | RESIGNED |
MR JOHN HUNTER | Jan 1966 | British | Director | 2017-01-31 UNTIL 2020-08-07 | RESIGNED |
MR RICHARD PETER JOHN GILL | Jul 1963 | British | Director | 2006-07-06 UNTIL 2017-01-31 | RESIGNED |
ANDREW FRANCIS BLURTON | Apr 1954 | British | Director | 2015-06-02 UNTIL 2017-01-31 | RESIGNED |
MR MALCOLM CLARK | United Kingdom | Director | 2017-01-31 UNTIL 2018-06-05 | RESIGNED | |
CLIVE CAUNTER | Jul 1956 | British | Director | 2007-04-01 UNTIL 2017-01-31 | RESIGNED |
ANDREW FRANCIS BLURTON | Apr 1954 | British | Director | 2017-09-19 UNTIL 2018-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Landmark Limited | 2016-04-06 | Crawley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |