LANDMARK PROPERTY DEVELOPMENTS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 2HT

Company number 05487452
Status Active
Incorporation Date 22 June 2005
Company Type Private Limited Company
Address C/O ELLIS & CO, 114-120 NORTHGATE STREET, CHESTER, CH1 2HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LANDMARK PROPERTY DEVELOPMENTS LIMITED are www.landmarkpropertydevelopments.co.uk, and www.landmark-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Landmark Property Developments Limited is a Private Limited Company. The company registration number is 05487452. Landmark Property Developments Limited has been working since 22 June 2005. The present status of the company is Active. The registered address of Landmark Property Developments Limited is C O Ellis Co 114 120 Northgate Street Chester Ch1 2ht. The company`s financial liabilities are £442.75k. It is £2.04k against last year. And the total assets are £0.36k, which is £-0.43k against last year. WILLIAMS, Peter Allan is a Secretary of the company. WILLIAMS, Peter Allan is a Director of the company. WILLIAMS, Sian Leone is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


landmark property developments Key Finiance

LIABILITIES £442.75k
+0%
CASH n/a
TOTAL ASSETS £0.36k
-54%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Peter Allan
Appointed Date: 22 June 2005

Director
WILLIAMS, Peter Allan
Appointed Date: 22 June 2005
60 years old

Director
WILLIAMS, Sian Leone
Appointed Date: 22 June 2005
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2005
Appointed Date: 22 June 2005

LANDMARK PROPERTY DEVELOPMENTS LIMITED Events

15 Mar 2017
Micro company accounts made up to 30 June 2016
24 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 20 more events
07 Jun 2006
Particulars of mortgage/charge
08 Jul 2005
Secretary's particulars changed;director's particulars changed
08 Jul 2005
Director's particulars changed
22 Jun 2005
Secretary resigned
22 Jun 2005
Incorporation

LANDMARK PROPERTY DEVELOPMENTS LIMITED Charges

26 May 2006
Mortgage
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 talton crescent prestatyn denbighshire t/n cym…