LANDMARK REALTY LIMITED
COMMERCIAL ROAD

Hellopages » Herefordshire » Herefordshire, County of » HR1 2AZ

Company number 04868745
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address C/O R.J. FRANCIS & CO, FRANKLIN HOUSE, COMMERCIAL ROAD, HEREFORD, HR1 2AZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 1 . The most likely internet sites of LANDMARK REALTY LIMITED are www.landmarkrealty.co.uk, and www.landmark-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Landmark Realty Limited is a Private Limited Company. The company registration number is 04868745. Landmark Realty Limited has been working since 15 August 2003. The present status of the company is Active. The registered address of Landmark Realty Limited is C O R J Francis Co Franklin House Commercial Road Hereford Hr1 2az. The company`s financial liabilities are £1.14k. It is £0k against last year. . MACK, David Gordon is a Director of the company. Secretary LEWIS, Susan Joanna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


landmark realty Key Finiance

LIABILITIES £1.14k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MACK, David Gordon
Appointed Date: 15 August 2003
66 years old

Resigned Directors

Secretary
LEWIS, Susan Joanna
Resigned: 20 June 2013
Appointed Date: 15 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 August 2003
Appointed Date: 15 August 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 August 2003
Appointed Date: 15 August 2003

Persons With Significant Control

David Gordon Mack
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LANDMARK REALTY LIMITED Events

19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1

19 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1

...
... and 27 more events
16 Sep 2003
New secretary appointed
16 Sep 2003
Secretary resigned
16 Sep 2003
Director resigned
16 Sep 2003
Registered office changed on 16/09/03 from: franklin house commercial road hereford HR1 2AZ
15 Aug 2003
Incorporation

LANDMARK REALTY LIMITED Charges

20 October 2003
Legal charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 bullswater common pirbright surrey.
1 October 2003
Debenture
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…