LANDCONTROL PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0AH

Company number 02812998
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address MONKVILLE HOUSE, MONKVILLE AVENUE, LONDON, NW11 0AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 21 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LANDCONTROL PROPERTY MANAGEMENT LIMITED are www.landcontrolpropertymanagement.co.uk, and www.landcontrol-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Barbican Rail Station is 6.5 miles; to Battersea Park Rail Station is 8 miles; to Barnes Bridge Rail Station is 8.3 miles; to Brentford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landcontrol Property Management Limited is a Private Limited Company. The company registration number is 02812998. Landcontrol Property Management Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of Landcontrol Property Management Limited is Monkville House Monkville Avenue London Nw11 0ah. . MARTIN, Mark Everett is a Secretary of the company. ELLERAY, Clare is a Director of the company. MARTIN, Mark Everett is a Director of the company. PAVLIDIS, Konstantin Paul is a Director of the company. STONE, Annette Celia is a Director of the company. Secretary BARNES, Stephen Grant has been resigned. Secretary CLARKE HILLYER has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Stephen Grant has been resigned. Director D'AGOSTINO, Lidia has been resigned. Director GRAINGER, Toby John has been resigned. Director HAMBRIDGE, Elaine Jacqueline has been resigned. Director MARKS, Dennis Nigel has been resigned. Director MEE, Clare Justine has been resigned. Director PALMER, Christopher John Donaldson has been resigned. Director QUINLAN, Judith Anne has been resigned. Director SALEM, Adele Miriam has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARTIN, Mark Everett
Appointed Date: 01 February 2006

Director
ELLERAY, Clare
Appointed Date: 30 June 2008
61 years old

Director
MARTIN, Mark Everett
Appointed Date: 14 December 2000
63 years old

Director
PAVLIDIS, Konstantin Paul
Appointed Date: 19 August 2003
65 years old

Director
STONE, Annette Celia
Appointed Date: 22 July 2014
74 years old

Resigned Directors

Secretary
BARNES, Stephen Grant
Resigned: 14 June 1994
Appointed Date: 24 June 1993

Secretary
CLARKE HILLYER
Resigned: 01 February 2006
Appointed Date: 01 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1993
Appointed Date: 27 April 1993

Director
BARNES, Stephen Grant
Resigned: 14 June 1994
Appointed Date: 24 June 1993
67 years old

Director
D'AGOSTINO, Lidia
Resigned: 30 April 2013
Appointed Date: 30 June 2008
51 years old

Director
GRAINGER, Toby John
Resigned: 08 August 2000
Appointed Date: 24 June 1993
68 years old

Director
HAMBRIDGE, Elaine Jacqueline
Resigned: 04 February 2008
Appointed Date: 14 December 2000
61 years old

Director
MARKS, Dennis Nigel
Resigned: 17 January 2006
Appointed Date: 24 June 1993
63 years old

Director
MEE, Clare Justine
Resigned: 14 December 2000
Appointed Date: 01 August 2000

Director
PALMER, Christopher John Donaldson
Resigned: 31 January 1995
Appointed Date: 24 June 1993
67 years old

Director
QUINLAN, Judith Anne
Resigned: 11 August 2003
Appointed Date: 24 June 1993
74 years old

Director
SALEM, Adele Miriam
Resigned: 15 May 1998
Appointed Date: 08 September 1996
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1993
Appointed Date: 27 April 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1993
Appointed Date: 27 April 1993

LANDCONTROL PROPERTY MANAGEMENT LIMITED Events

16 Aug 2016
Micro company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 21

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 21

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 73 more events
21 Sep 1993
New director appointed

21 Sep 1993
Director resigned;new director appointed

21 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1993
Registered office changed on 21/09/93 from: 2, baches street london. N1 6UB.

27 Apr 1993
Incorporation