LANDMARK PROPERTY COMPANY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Wellingborough » NN7 1JB

Company number 02172209
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address LAKESIDE 710 STATION ROAD, GRENDON, NORTHAMPTON, NN7 1JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 ; Secretary's details changed for Mr Richard Phillips Blacklee on 1 August 2015. The most likely internet sites of LANDMARK PROPERTY COMPANY LIMITED are www.landmarkpropertycompany.co.uk, and www.landmark-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Landmark Property Company Limited is a Private Limited Company. The company registration number is 02172209. Landmark Property Company Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Landmark Property Company Limited is Lakeside 710 Station Road Grendon Northampton Nn7 1jb. . BLACKLEE, Richard Phillips is a Secretary of the company. BLACKLEE, Jillian Mary is a Director of the company. BLACKLEE, Richard Phillips is a Director of the company. Director BLACKLEE, Frederick Phillips has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BLACKLEE, Jillian Mary
Appointed Date: 03 June 1998
70 years old

Director

Resigned Directors

Director
BLACKLEE, Frederick Phillips
Resigned: 03 June 1998
105 years old

LANDMARK PROPERTY COMPANY LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

24 Aug 2015
Secretary's details changed for Mr Richard Phillips Blacklee on 1 August 2015
24 Aug 2015
Director's details changed for Jillian Mary Blacklee on 1 August 2015
24 Aug 2015
Director's details changed for Mr Richard Phillips Blacklee on 1 August 2015
...
... and 71 more events
20 Jan 1988
Registered office changed on 20/01/88 from: churchill house 2 broadway kettering northants n

20 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jan 1988
Company name changed airosharp LIMITED\certificate issued on 24/12/87

31 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1987
Incorporation

LANDMARK PROPERTY COMPANY LIMITED Charges

20 November 2007
Legal charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 8 spencer parade,northampton NN1 5AA.
21 February 2002
Legal charge
Delivered: 23 February 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 254 high street lincoln LN1 2AE.
21 July 1988
Legal charge
Delivered: 28 July 1988
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: 254 high street, lincoln lincolnshire. Floating charge over…
18 January 1988
Legal charge
Delivered: 29 January 1988
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: 4A church street gainsborough lincolnshire. Floating charge…