LANDMARK (MK) MANAGEMENT LIMITED
CROWNHILL


Company number 06048980
Status Active
Incorporation Date 11 January 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 JOPLIN COURT, SOVEREIGN BUSINESS PARK, CROWNHILL, MILTON KEYNES, ENGLAND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Director's details changed for Mr Trevor Geoffrey Goosy on 1 August 2016; Appointment of Broadlands Estate Management Llp as a secretary on 1 August 2016. The most likely internet sites of LANDMARK (MK) MANAGEMENT LIMITED are www.landmarkmkmanagement.co.uk, and www.landmark-mk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Landmark Mk Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06048980. Landmark Mk Management Limited has been working since 11 January 2007. The present status of the company is Active. The registered address of Landmark Mk Management Limited is 4 Joplin Court Sovereign Business Park Crownhill Milton Keynes England. . BROADLANDS ESTATE MANAGEMENT LLP is a Secretary of the company. ADOMAKO, Albert is a Director of the company. GOOSEY, Trevor Geoffrey is a Director of the company. Secretary SAVAGE, Karen Lindsay has been resigned. Secretary WHEELER, Maria Anna Cristina has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Secretary FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. Director ASPINALL, Rochelle has been resigned. Director HALLIDAY, James Gordon Tollemache has been resigned. Director POVEY, Adrian Martin has been resigned. Director REDDY, Srinivas has been resigned. Director WHITTAKER, Cheryll Lesley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROADLANDS ESTATE MANAGEMENT LLP
Appointed Date: 01 August 2016

Director
ADOMAKO, Albert
Appointed Date: 25 June 2009
67 years old

Director
GOOSEY, Trevor Geoffrey
Appointed Date: 09 January 2012
87 years old

Resigned Directors

Secretary
SAVAGE, Karen Lindsay
Resigned: 27 July 2009
Appointed Date: 27 October 2008

Secretary
WHEELER, Maria Anna Cristina
Resigned: 27 October 2008
Appointed Date: 11 January 2007

Secretary
WHITE, Terence Robert
Resigned: 30 June 2010
Appointed Date: 27 July 2009

Secretary
CRABTREE PM LIMITED
Resigned: 30 June 2010
Appointed Date: 27 July 2009

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 01 August 2016
Appointed Date: 05 July 2011

Director
ASPINALL, Rochelle
Resigned: 30 October 2014
Appointed Date: 25 June 2009
57 years old

Director
HALLIDAY, James Gordon Tollemache
Resigned: 27 July 2009
Appointed Date: 11 January 2007
78 years old

Director
POVEY, Adrian Martin
Resigned: 23 September 2011
Appointed Date: 23 September 2011
59 years old

Director
REDDY, Srinivas
Resigned: 03 November 2011
Appointed Date: 17 October 2009
54 years old

Director
WHITTAKER, Cheryll Lesley
Resigned: 05 July 2011
Appointed Date: 11 January 2007
68 years old

Persons With Significant Control

Mr Albert Adomako B Eng Hons
Notified on: 9 January 2017
67 years old
Nature of control: Has significant influence or control

LANDMARK (MK) MANAGEMENT LIMITED Events

21 Jan 2017
Confirmation statement made on 9 January 2017 with updates
05 Aug 2016
Director's details changed for Mr Trevor Geoffrey Goosy on 1 August 2016
05 Aug 2016
Appointment of Broadlands Estate Management Llp as a secretary on 1 August 2016
04 Aug 2016
Registered office address changed from The Maltings Hyde Hall Farm Sandon Herts SG9 0RU to 4 Joplin Court Sovereign Business Park Crownhill Milton Keynes on 4 August 2016
03 Aug 2016
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 1 August 2016
...
... and 38 more events
29 Oct 2008
Secretary appointed karen lindsay savage
29 Oct 2008
Appointment terminated secretary maria wheeler
22 Jan 2008
Annual return made up to 11/01/08
10 Dec 2007
Accounting reference date extended from 31/01/08 to 31/03/08
11 Jan 2007
Incorporation