LANDMARK COUNTRY HOMES LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 04615065
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, ENGLAND, GU15 3SY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Registered office address changed from Almac House Church Lane Bisley Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 6 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LANDMARK COUNTRY HOMES LIMITED are www.landmarkcountryhomes.co.uk, and www.landmark-country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landmark Country Homes Limited is a Private Limited Company. The company registration number is 04615065. Landmark Country Homes Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Landmark Country Homes Limited is Knoll House Knoll Road Camberley Surrey England Gu15 3sy. . LAMB, Jennifer Ann is a Secretary of the company. LAMB, Peter George is a Director of the company. Secretary LAMB, Peter George has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LAMB, Jennifer Ann
Appointed Date: 11 December 2002

Director
LAMB, Peter George
Appointed Date: 11 December 2002
82 years old

Resigned Directors

Secretary
LAMB, Peter George
Resigned: 20 December 2002
Appointed Date: 11 December 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Persons With Significant Control

Peter George Lamb
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LANDMARK COUNTRY HOMES LIMITED Events

20 Dec 2016
Confirmation statement made on 11 December 2016 with updates
06 Oct 2016
Registered office address changed from Almac House Church Lane Bisley Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 6 October 2016
27 May 2016
Total exemption small company accounts made up to 30 September 2015
08 Jan 2016
Registration of charge 046150650008, created on 8 January 2016
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

...
... and 44 more events
22 Dec 2002
New secretary appointed
22 Dec 2002
New secretary appointed;new director appointed
22 Dec 2002
Secretary resigned
22 Dec 2002
Director resigned
11 Dec 2002
Incorporation

LANDMARK COUNTRY HOMES LIMITED Charges

8 January 2016
Charge code 0461 5065 0008
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land adjoining crown house, 120 medstead road, beech, alton…
29 August 2014
Charge code 0461 5065 0007
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: The Classic Home Company (Southern) Limited
Description: Freehold property on the north side of mdstead road beech…
27 August 2014
Charge code 0461 5065 0006
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land on the north side of medstead road (adjoining 59…
6 October 2011
Debenture
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
6 October 2011
Legal charge
Delivered: 15 October 2011
Status: Satisfied on 21 August 2014
Persons entitled: Close Brothers Limited
Description: F/H property k/a daneshill the reeds road frensham farnham…
4 July 2008
Legal mortgage
Delivered: 8 July 2008
Status: Satisfied on 19 January 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H danehill, millbridge, frensham, surrey t/no SY351869…
5 August 2005
Legal charge
Delivered: 10 August 2005
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 93 seymour road headley down bordon t/no SH17872. And all…
5 August 2005
Debenture
Delivered: 10 August 2005
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…