LAND MANAGEMENT LIMITED
ESSEX

Hellopages » Greater London » Havering » RM1 3AB
Company number 00181419
Status Active
Incorporation Date 29 April 1922
Company Type Private Limited Company
Address 43 MARKET PLACE, ROMFORD, ESSEX, RM1 3AB
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 one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Darren Carter as a secretary on 9 March 2016. The most likely internet sites of LAND MANAGEMENT LIMITED are www.landmanagement.co.uk, and www.land-management.co.uk. The predicted number of employees is 130 to 140. The company’s age is one hundred and three years and ten months. Land Management Limited is a Private Limited Company. The company registration number is 00181419. Land Management Limited has been working since 29 April 1922. The present status of the company is Active. The registered address of Land Management Limited is 43 Market Place Romford Essex Rm1 3ab. The company`s financial liabilities are £3418.75k. It is £5.8k against last year. The cash in hand is £361.18k. It is £-55.8k against last year. And the total assets are £4130.55k, which is £42.2k against last year. CARTER, Darren is a Secretary of the company. FISHER, Rosemary Ann is a Director of the company. KNOTT, Lawrence Alan is a Director of the company. SUNNUCKS, David Lingen is a Director of the company. SUNNUCKS, William D'Urban is a Director of the company. Secretary INNIS, Geoffrey John has been resigned. Secretary STOTT, David has been resigned. Secretary SUNNUCKS, William D'Urban has been resigned. Secretary TURTON, Donna has been resigned. Director BYWATER, John Andrew has been resigned. Director CATT, John has been resigned. Director HUNT, John Edward Francis has been resigned. Director SAMPSON, Luke Piercy has been resigned. Director SANDERSON, John Frederick Waley has been resigned. Director SUNNUCKS, Andrew Borradaile has been resigned. Director SUNNUCKS, Andrew Borradaile has been resigned. Director SUNNUCKS, David Lingen has been resigned. Director SUNNUCKS, David Lingen has been resigned. Director SUNNUCKS, James Horace George has been resigned. Director SUNNUCKS, John Lloyd has been resigned. Director SUNNUCKS, John Lloyd has been resigned. Director SUNNUCKS, Karen Julia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


land management Key Finiance

LIABILITIES £3418.75k
+0%
CASH £361.18k
-14%
TOTAL ASSETS £4130.55k
+1%
All Financial Figures

Current Directors

Secretary
CARTER, Darren
Appointed Date: 09 March 2016

Director
FISHER, Rosemary Ann
Appointed Date: 22 June 2005
90 years old

Director
KNOTT, Lawrence Alan
Appointed Date: 01 January 2007
83 years old

Director
SUNNUCKS, David Lingen
Appointed Date: 01 January 2010
64 years old

Director

Resigned Directors

Secretary
INNIS, Geoffrey John
Resigned: 30 September 2009

Secretary
STOTT, David
Resigned: 24 February 2016
Appointed Date: 08 November 2012

Secretary
SUNNUCKS, William D'Urban
Resigned: 30 September 2011
Appointed Date: 30 September 2009

Secretary
TURTON, Donna
Resigned: 31 October 2012
Appointed Date: 30 September 2011

Director
BYWATER, John Andrew
Resigned: 31 December 2006
Appointed Date: 08 December 2004
78 years old

Director
CATT, John
Resigned: 02 January 1998
103 years old

Director
HUNT, John Edward Francis
Resigned: 08 December 2004
Appointed Date: 06 May 1999
87 years old

Director
SAMPSON, Luke Piercy
Resigned: 10 December 2003
97 years old

Director
SANDERSON, John Frederick Waley
Resigned: 24 January 2013
Appointed Date: 06 September 2012
71 years old

Director
SUNNUCKS, Andrew Borradaile
Resigned: 24 January 2013
Appointed Date: 15 November 2012
60 years old

Director
SUNNUCKS, Andrew Borradaile
Resigned: 30 September 2010
Appointed Date: 01 January 1997
60 years old

Director
SUNNUCKS, David Lingen
Resigned: 20 March 2008
Appointed Date: 20 February 2002
64 years old

Director
SUNNUCKS, David Lingen
Resigned: 28 February 1993
64 years old

Director
SUNNUCKS, James Horace George
Resigned: 16 March 2005
100 years old

Director
SUNNUCKS, John Lloyd
Resigned: 24 January 2013
Appointed Date: 03 May 2001
66 years old

Director
SUNNUCKS, John Lloyd
Resigned: 31 December 1999
66 years old

Director
SUNNUCKS, Karen Julia
Resigned: 08 November 2012
Appointed Date: 01 October 2010
61 years old

Persons With Significant Control

Mr William D'Urban Sunnucks
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAND MANAGEMENT LIMITED Events

31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 30 September 2016
11 Mar 2016
Appointment of Mr Darren Carter as a secretary on 9 March 2016
24 Feb 2016
Termination of appointment of David Stott as a secretary on 24 February 2016
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 23,500

...
... and 126 more events
22 Jan 1987
Return made up to 25/12/86; full list of members

16 Oct 1986
Particulars of mortgage/charge
07 Jul 1980
Company name changed\certificate issued on 07/07/80
29 Apr 1922
Certificate of incorporation
29 Apr 1922
Incorporation

LAND MANAGEMENT LIMITED Charges

21 July 2014
Charge code 0018 1419 0011
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Dransfield Properties Limited
Description: Contains fixed charge…
3 July 2014
Charge code 0018 1419 0015
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 39 nayland court, market place, romford t/no EGL550101…
3 July 2014
Charge code 0018 1419 0014
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 45 nayland court, market place, romford t/no EGL550107…
3 July 2014
Charge code 0018 1419 0013
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 47 nayland court, market place, romford t/no EGL550110…
3 July 2014
Charge code 0018 1419 0012
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 67 nayland court, market place, romford t/no EGL550122…
25 August 2010
Mortgage deed
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a maydays farm land at cross lane haycocks…
1 June 2010
Mortgage
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H rewsalls farm east morsea; together with all buildings…
1 June 2010
Mortgage
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The f/h property kown as hall farm, rose cross, gyants all…
28 November 2001
Mortgage
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a east ham shopping hall east ham london E6…
30 September 1997
Legal charge
Delivered: 4 October 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land at rewsalls farm east mersea essex.
30 September 1997
Legal charge
Delivered: 4 October 1997
Status: Satisfied on 5 June 2010
Persons entitled: Amc Bank Limited
Description: Land at hall farm, rosecross and gyants, east mersea, essex.
5 July 1993
Mortgage
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a marconi house, wakefield street, east ham…
14 October 1986
Mortgage
Delivered: 16 October 1986
Status: Satisfied on 12 June 1990
Persons entitled: Lloyds Bank PLC
Description: Rewsalls farm, east mersea. Colchester, essex.
28 July 1982
Legal charge
Delivered: 5 August 1982
Status: Satisfied on 18 August 2001
Persons entitled: Chartered Trust Public Limited Company
Description: Land & property known as romford shopping hall romford, gt…
21 July 1980
Legal charge
Delivered: 2 August 1980
Status: Satisfied
Persons entitled: Chasebery LTD
Description: Maydays farm, west mersea, essex, together with several…