Company number 08564326
Status Active
Incorporation Date 11 June 2013
Company Type Private Limited Company
Address UNIT 1, RIVERSIDE CLOSE, ICONFIELD PARK, HARWICH, CO12 4EN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities, 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 1,000
; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-04-15
. The most likely internet sites of LANDGUARD PROPERTY HOLDINGS LIMITED are www.landguardpropertyholdings.co.uk, and www.landguard-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Felixstowe Rail Station is 4.3 miles; to Ipswich Rail Station is 9 miles; to Westerfield Rail Station is 10.4 miles; to Clacton-on-Sea Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landguard Property Holdings Limited is a Private Limited Company.
The company registration number is 08564326. Landguard Property Holdings Limited has been working since 11 June 2013.
The present status of the company is Active. The registered address of Landguard Property Holdings Limited is Unit 1 Riverside Close Iconfield Park Harwich Co12 4en. . WILSON, Peter George is a Director of the company. Director MARCH, Andrew Wareing has been resigned. The company operates in "Combined facilities support activities".
Current Directors
Resigned Directors
LANDGUARD PROPERTY HOLDINGS LIMITED Events
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
20 Apr 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-04-15
18 Feb 2016
Termination of appointment of Andrew Wareing March as a director on 9 February 2016
24 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
...
... and 6 more events
08 Jul 2014
Registered office address changed from Coles Oak House Coles Oak Lane Dedham Colchester CO7 6DN England on 8 July 2014
07 Jul 2014
Director's details changed for Mr Peter George Wilson on 7 July 2014
07 Jul 2014
Statement of capital following an allotment of shares on 11 June 2014
23 Jul 2013
Registered office address changed from Coles Oak House Coles Oak Lane Dedham Colchester Essex CO7 5DN England on 23 July 2013
11 Jun 2013
Incorporation