LANDMARK REAL ESTATE LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 04376475
Status Liquidation
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 10 February 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-02-11 LRESSP ‐ Special resolution to wind up on 2016-02-11 . The most likely internet sites of LANDMARK REAL ESTATE LIMITED are www.landmarkrealestate.co.uk, and www.landmark-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Landmark Real Estate Limited is a Private Limited Company. The company registration number is 04376475. Landmark Real Estate Limited has been working since 19 February 2002. The present status of the company is Liquidation. The registered address of Landmark Real Estate Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . BLUNDELL, Danny is a Secretary of the company. BLUNDELL, Deborah Tracy is a Director of the company. BLUNDELL, Mark is a Director of the company. Secretary HILL, Alison has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BLUNDELL, Danny
Appointed Date: 24 February 2004

Director
BLUNDELL, Deborah Tracy
Appointed Date: 19 February 2002
60 years old

Director
BLUNDELL, Mark
Appointed Date: 19 February 2002
59 years old

Resigned Directors

Secretary
HILL, Alison
Resigned: 24 February 2004
Appointed Date: 19 February 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

LANDMARK REAL ESTATE LIMITED Events

10 Mar 2017
Liquidators statement of receipts and payments to 10 February 2017
11 Mar 2016
Appointment of a voluntary liquidator
11 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11

09 Mar 2016
Declaration of solvency
02 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

...
... and 39 more events
23 Jul 2002
Registered office changed on 23/07/02 from: 76 new cavendish street london W1G 9TB
17 Jul 2002
Ad 19/02/02-19/02/02 £ si 1@1=1 £ ic 1/2
19 Feb 2002
Secretary resigned
19 Feb 2002
Director resigned
19 Feb 2002
Incorporation

LANDMARK REAL ESTATE LIMITED Charges

17 October 2012
Legal charge
Delivered: 6 November 2012
Status: Satisfied on 5 February 2016
Persons entitled: Duncan Lawrie Limited
Description: F/H property k/a 17 orwell road, barrington, cambridgeshire…