LANDSWOOD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9EU

Company number 02253379
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address WILLMOTT HOUSE, 12 BLACKS ROAD, LONDON, LONDON, UNITED KINGDOM, W6 9EU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Willmotts (Ealing) Limited as a secretary on 1 April 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 16 . The most likely internet sites of LANDSWOOD MANAGEMENT LIMITED are www.landswoodmanagement.co.uk, and www.landswood-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landswood Management Limited is a Private Limited Company. The company registration number is 02253379. Landswood Management Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Landswood Management Limited is Willmott House 12 Blacks Road London London United Kingdom W6 9eu. The cash in hand is £0.02k. It is £0k against last year. . WILLMOTTS (EALING) LIMITED is a Secretary of the company. DE'SOUSA, Terry is a Director of the company. PATEL, Vanita is a Director of the company. Secretary DAVIDSON, Claire has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary MCCULLOCH, Warren Neil has been resigned. Secretary MILLER, Richard has been resigned. Secretary PHELPS, Roger has been resigned. Secretary POPHAM, Neena has been resigned. Secretary QUINCEY, Gene Patrick has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BRADFORD, Neil has been resigned. Director CLAYTON, Philip David has been resigned. Director COOKE, Nicola has been resigned. Director COX, Geoffrey Martin Hayter has been resigned. Director CRAIG, Abdu'Rashid has been resigned. Director CRAIG, Abdu'Rashid has been resigned. Director DAVIDSON, Claire has been resigned. Director FERGUSON, John William Nicholas has been resigned. Director HADFIELD, John has been resigned. Director HML COMPANY SECRETARIAL SERVICES has been resigned. Director LAMBERT, Paul Andrew has been resigned. Director MILLER, Richard has been resigned. Director PATEL, Vanita has been resigned. Director POPHAM, Neena has been resigned. Director QUINCEY, Gene Patrick has been resigned. Director TAYLOR, Seonaid Mairi has been resigned. Director TSE, Ka Man Carmen has been resigned. Director WATERS, Kim has been resigned. Director WHITE, David Arthur has been resigned. Director WOOD, Robert Barry has been resigned. The company operates in "Residents property management".


landswood management Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLMOTTS (EALING) LIMITED
Appointed Date: 01 April 2016

Director
DE'SOUSA, Terry
Appointed Date: 12 January 2016
38 years old

Director
PATEL, Vanita
Appointed Date: 14 February 2014
56 years old

Resigned Directors

Secretary
DAVIDSON, Claire
Resigned: 31 March 2008
Appointed Date: 22 October 2003

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2008

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 April 2004
Appointed Date: 01 April 2004

Secretary
MCCULLOCH, Warren Neil
Resigned: 26 September 1995

Secretary
MILLER, Richard
Resigned: 22 October 2003
Appointed Date: 05 May 1999

Secretary
PHELPS, Roger
Resigned: 24 January 1993

Secretary
POPHAM, Neena
Resigned: 22 October 2003
Appointed Date: 11 September 2000

Secretary
QUINCEY, Gene Patrick
Resigned: 05 May 1999
Appointed Date: 26 September 1995

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2016
Appointed Date: 18 December 2009

Director
BRADFORD, Neil
Resigned: 30 October 2007
Appointed Date: 22 October 2003
64 years old

Director
CLAYTON, Philip David
Resigned: 30 October 2000
64 years old

Director
COOKE, Nicola
Resigned: 31 October 2006
Appointed Date: 22 October 2003
53 years old

Director
COX, Geoffrey Martin Hayter
Resigned: 14 January 2005
Appointed Date: 05 May 1999
89 years old

Director
CRAIG, Abdu'Rashid
Resigned: 30 October 2015
Appointed Date: 07 April 2014
78 years old

Director
CRAIG, Abdu'Rashid
Resigned: 07 April 2014
Appointed Date: 07 April 2014
78 years old

Director
DAVIDSON, Claire
Resigned: 09 October 2013
Appointed Date: 22 October 2003
55 years old

Director
FERGUSON, John William Nicholas
Resigned: 12 November 2015
Appointed Date: 18 February 2014
87 years old

Director
HADFIELD, John
Resigned: 29 June 1991
76 years old

Director
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 April 2004
Appointed Date: 01 April 2004

Director
LAMBERT, Paul Andrew
Resigned: 09 September 1990
79 years old

Director
MILLER, Richard
Resigned: 22 October 2003
Appointed Date: 05 May 1999
55 years old

Director
PATEL, Vanita
Resigned: 17 March 2010
Appointed Date: 03 March 2008
56 years old

Director
POPHAM, Neena
Resigned: 22 October 2003
Appointed Date: 20 November 2000
56 years old

Director
QUINCEY, Gene Patrick
Resigned: 05 May 1999
Appointed Date: 26 September 1995
68 years old

Director
TAYLOR, Seonaid Mairi
Resigned: 14 April 2015
Appointed Date: 16 May 2011
51 years old

Director
TSE, Ka Man Carmen
Resigned: 27 March 2015
Appointed Date: 10 March 2014
53 years old

Director
WATERS, Kim
Resigned: 02 June 1994
65 years old

Director
WHITE, David Arthur
Resigned: 05 May 1999
Appointed Date: 02 June 1994
64 years old

Director
WOOD, Robert Barry
Resigned: 14 November 2011
Appointed Date: 30 October 2007
46 years old

LANDSWOOD MANAGEMENT LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Appointment of Willmotts (Ealing) Limited as a secretary on 1 April 2016
07 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 16

16 May 2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Willmott House 12 Blacks Road London London W6 9EU on 16 May 2016
11 May 2016
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016
...
... and 111 more events
06 Sep 1988
Secretary resigned;new secretary appointed

06 Sep 1988
Director resigned;new director appointed

06 Sep 1988
Registered office changed on 06/09/88 from: 2 baches street london N1 6UBY

26 Aug 1988
Company name changed centralmerit LIMITED\certificate issued on 30/08/88

09 May 1988
Incorporation