LANDMARK HOUSING LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » BN18 0LJ

Company number 03728907
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address OAKLEYS BARN, BINSTED, WEST SUSSEX, BN18 0LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 100 . The most likely internet sites of LANDMARK HOUSING LIMITED are www.landmarkhousing.co.uk, and www.landmark-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Barnham Rail Station is 1.9 miles; to Amberley Rail Station is 4.6 miles; to Angmering Rail Station is 5.1 miles; to Pulborough Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landmark Housing Limited is a Private Limited Company. The company registration number is 03728907. Landmark Housing Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Landmark Housing Limited is Oakleys Barn Binsted West Sussex Bn18 0lj. . TREVES, William Martin is a Secretary of the company. MCCADDEN, Gillian Ann is a Director of the company. TREVES, William Martin is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TREVES, William Martin
Appointed Date: 09 March 1999

Director
MCCADDEN, Gillian Ann
Appointed Date: 09 March 1999
66 years old

Director
TREVES, William Martin
Appointed Date: 09 March 1999
65 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Nominee Director
JPCORD LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Persons With Significant Control

Mr William Martin Treves
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Gillian Ann Mccadden
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDMARK HOUSING LIMITED Events

12 Mar 2017
Confirmation statement made on 9 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 37 more events
31 Mar 1999
New secretary appointed;new director appointed
16 Mar 1999
Secretary resigned
16 Mar 1999
Director resigned
16 Mar 1999
Registered office changed on 16/03/99 from: 17 city business centre lower road london SE16 2XB
09 Mar 1999
Incorporation

LANDMARK HOUSING LIMITED Charges

30 November 1999
Mortgage
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a flat 2, 25 hampton place brighton east…
30 November 1999
Floating charge
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertaking and assets whatever and…
1 June 1999
Mortgage deed
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 24 elbe street fulham london SW6 2QP. The benefit of all…