LAND MASS LIMITED
SHIRWELL CRESCENT

Hellopages » Buckinghamshire » Milton Keynes » MK4 1GA

Company number 04513806
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address BOQ HOUSE, 27 FURZTON LAKE, SHIRWELL CRESCENT, MILTON KEYNES, MK4 1GA
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 seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 045138060027, created on 6 September 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 2 . The most likely internet sites of LAND MASS LIMITED are www.landmass.co.uk, and www.land-mass.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Land Mass Limited is a Private Limited Company. The company registration number is 04513806. Land Mass Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Land Mass Limited is Boq House 27 Furzton Lake Shirwell Crescent Milton Keynes Mk4 1ga. . BARTON, Justin Michael is a Secretary of the company. BAHRA, Kirandeep Kaur is a Director of the company. BARTON, Justin Michael is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTON, Justin Michael
Appointed Date: 16 August 2002

Director
BAHRA, Kirandeep Kaur
Appointed Date: 16 August 2002
56 years old

Director
BARTON, Justin Michael
Appointed Date: 16 August 2002
50 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 August 2002
Appointed Date: 16 August 2002
71 years old

LAND MASS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Sep 2016
Registration of charge 045138060027, created on 6 September 2016
13 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

18 May 2016
Registration of charge 045138060026, created on 13 May 2016
18 May 2016
Registration of charge 045138060025, created on 13 May 2016
...
... and 63 more events
27 Aug 2002
Director resigned
27 Aug 2002
New director appointed
27 Aug 2002
New secretary appointed;new director appointed
27 Aug 2002
Registered office changed on 27/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Aug 2002
Incorporation

LAND MASS LIMITED Charges

6 September 2016
Charge code 0451 3806 0027
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 11 staverton grove, broughton, milton keynes, MK10 9QG…
13 May 2016
Charge code 0451 3806 0026
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 6 exbury lane westcroft milton keynes.
13 May 2016
Charge code 0451 3806 0025
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
24 November 2015
Charge code 0451 3806 0024
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 11 staverton grove milton keynes t/no. BM321661…
13 June 2008
Mortgage deed
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 staverton grove broughton milton keynes buckinghamshire…
11 January 2008
Deed of charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 85 grace avenue oldbrook milton keynes. Fixed charge over…
11 January 2008
Deed of charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 71 grace avenue oldbrook milton keynes,. Fixed charge over…
14 November 2006
Deed of charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 50 wickstead avenue grange park milton keynes. Fixed charge…
29 September 2006
Deed of charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 kemsley crescent milton keynes.
12 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26 wynyard court oldbrook milton keynes. The rental income…
12 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 51 hadley place bradwell common milton keynes. The rental…
12 May 2006
Legal charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 46 eelbrook avenue, bradwell common, milton keynes…
12 May 2006
Legal charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 streatham place, bradwell common, milton keynes. The…
24 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 north leachhouse islington grove monkston park milton…
21 April 2006
Legal charge
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 morland drive grange farm milton keynes buckinghamshire.
24 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 9 August 2008
Persons entitled: Paragon Mortgages Limited
Description: All that l/h property situate at and k/a 71 grace avenue…
21 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 74 culbertson lane blue bridge milton keynes. The rental…
7 January 2005
Charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 15 heartwood place westcroft milton keynes fixed…
23 January 2004
Legal charge
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H 85 grace avenue oldbrook milton keynes t/n BM176380.
28 November 2003
Mortgage deed
Delivered: 4 December 2003
Status: Satisfied on 9 August 2008
Persons entitled: Paragon Mortgages Limited
Description: The property being 71 grace avenue oldbrook milton keynes…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 15 June 2006
Persons entitled: Paragon Mortgages Limited
Description: All that property known as 21 streatham place bardwell…
28 August 2003
Legal charge
Delivered: 2 September 2003
Status: Satisfied on 15 June 2006
Persons entitled: Paragon Mortgages Limited
Description: Property k/a and situate at 51 hadley place, bradwell…
28 April 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 15 June 2006
Persons entitled: Paragon Mortgages Limited
Description: 26 wynyard court, oldbrook, milton keynes t/n BM202044.
14 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property 74 culbertson lane blue bridge milton keynes…
28 February 2003
Legal charge
Delivered: 6 March 2003
Status: Satisfied on 15 June 2006
Persons entitled: Paragon Mortages Limited
Description: All that property situate at and k/a 46 eellbrook avenue…
15 October 2002
Mortgage deed
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 streatham place bradwell common milton keynes.