LANDSTOCK ESTATES LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8BZ

Company number 06950324
Status Active
Incorporation Date 2 July 2009
Company Type Private Limited Company
Address STONEBRIDGE HOUSE, 28-32 BRIDGE STREET, LEATHERHEAD, SURREY, KT22 8BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LANDSTOCK ESTATES LIMITED are www.landstockestates.co.uk, and www.landstock-estates.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixteen years and four months. The distance to to Chessington North Rail Station is 5 miles; to Reigate Rail Station is 6.6 miles; to Kingston Rail Station is 8.3 miles; to Fulwell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landstock Estates Limited is a Private Limited Company. The company registration number is 06950324. Landstock Estates Limited has been working since 02 July 2009. The present status of the company is Active. The registered address of Landstock Estates Limited is Stonebridge House 28 32 Bridge Street Leatherhead Surrey Kt22 8bz. The company`s financial liabilities are £1369.47k. It is £448.05k against last year. The cash in hand is £107.9k. It is £-3.37k against last year. And the total assets are £1435.35k, which is £420.54k against last year. NEWMAN, David Allan is a Secretary of the company. GREENBERG, Elliot is a Director of the company. LEVINE, Joshua is a Director of the company. NEWMAN, David Allan is a Director of the company. SWIDLER, Joshua Eric is a Director of the company. Secretary TURPIN, Carl Stephen has been resigned. Secretary TURPIN, Carl Stephen has been resigned. Director KASOFF, Steven Howard has been resigned. Director TURNER, Damon James has been resigned. Director TURPIN, Carl Stephen has been resigned. Director TURPIN, Carl Stephen has been resigned. The company operates in "Buying and selling of own real estate".


landstock estates Key Finiance

LIABILITIES £1369.47k
+48%
CASH £107.9k
-4%
TOTAL ASSETS £1435.35k
+41%
All Financial Figures

Current Directors

Secretary
NEWMAN, David Allan
Appointed Date: 30 June 2012

Director
GREENBERG, Elliot
Appointed Date: 15 October 2009
66 years old

Director
LEVINE, Joshua
Appointed Date: 31 March 2014
49 years old

Director
NEWMAN, David Allan
Appointed Date: 31 August 2014
60 years old

Director
SWIDLER, Joshua Eric
Appointed Date: 22 July 2010
53 years old

Resigned Directors

Secretary
TURPIN, Carl Stephen
Resigned: 06 April 2011
Appointed Date: 18 August 2010

Secretary
TURPIN, Carl Stephen
Resigned: 18 August 2010
Appointed Date: 02 July 2009

Director
KASOFF, Steven Howard
Resigned: 31 March 2014
Appointed Date: 15 October 2009
54 years old

Director
TURNER, Damon James
Resigned: 30 September 2009
Appointed Date: 02 July 2009
48 years old

Director
TURPIN, Carl Stephen
Resigned: 08 December 2010
Appointed Date: 18 August 2010
74 years old

Director
TURPIN, Carl Stephen
Resigned: 18 August 2010
Appointed Date: 02 July 2009
74 years old

LANDSTOCK ESTATES LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Sep 2016
Confirmation statement made on 15 August 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,396,774

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
23 Oct 2009
Statement of capital following an allotment of shares on 15 October 2009
  • GBP 500,157

12 Oct 2009
Termination of appointment of Damon Turner as a director
10 Oct 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

10 Oct 2009
Form 123
02 Jul 2009
Incorporation