Landpalm Limited LONDON


Founded in 2005, Landpalm, classified under reg no. 05439312 is an active company. Currently registered at C/o Collins Benson Goldhill Llp W1W 8QT, London the company has been in the business for 19 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 2 directors, namely Paul S., David S.. Of them, David S. has been with the company the longest, being appointed on 22 September 2009 and Paul S. has been with the company for the least time - from 1 September 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Terence L. who worked with the the firm until 26 July 2018.

Landpalm Limited Address / Contact

Office Address C/o Collins Benson Goldhill Llp
Office Address2 26/28 Great Portland Street
Town London
Post code W1W 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05439312
Date of Incorporation Thu, 28th Apr 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Paul S.

Position: Director

Appointed: 01 September 2020

David S.

Position: Director

Appointed: 22 September 2009

Douglas S.

Position: Director

Appointed: 22 September 2009

Resigned: 01 September 2020

Terence L.

Position: Director

Appointed: 22 September 2009

Resigned: 31 July 2018

Martin S.

Position: Director

Appointed: 22 September 2009

Resigned: 29 October 2019

Mairaide S.

Position: Director

Appointed: 12 May 2005

Resigned: 01 June 2006

Terence L.

Position: Secretary

Appointed: 12 May 2005

Resigned: 26 July 2018

Paul S.

Position: Director

Appointed: 12 May 2005

Resigned: 24 September 2009

Lisa N.

Position: Director

Appointed: 12 May 2005

Resigned: 01 June 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2005

Resigned: 12 May 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 April 2005

Resigned: 12 May 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Crestvale Properties Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Landpalm Holdings Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Crestvale Properties Holdings Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Crestvale Properties Limited

26/28 Great Portland Street, London, W1W 8QT, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01481491
Notified on 1 June 2023
Nature of control: 75,01-100% shares

Landpalm Holdings Limited

C/O Collins Benson Goldhill Llp 26/28 Great Portland Street, London, England, W1W 8QT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12579347
Notified on 8 June 2020
Ceased on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crestvale Properties Holdings Limited

C/O Collins Benson Goldhill Llp 26/28 Great Portland Street, London, England, W1W 8QT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12276728
Notified on 27 April 2020
Ceased on 8 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crestvale Properties Limited

The Club House East Street, Chesham, HP5 1DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 01481491
Notified on 6 April 2016
Ceased on 27 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand  109 466121 913214 023352 8641 265 4461 073 400868 191911 762
Current Assets98 94263 827110 466126 163215 023352 9641 266 7961 073 400868 591911 762
Debtors8 2103 9501 0004 2501 0001001 350 400 
Net Assets Liabilities  1 754 5981 864 1232 667 8892 779 6283 802 0373 718 7333 146 89399
Property Plant Equipment  3 736 9153 745 1014 615 4074 614 1433 556 7872 840 9412 350 000 
Cash Bank In Hand90 73259 877109 466       
Net Assets Liabilities Including Pension Asset Liability1 635 7921 676 1371 754 598       
Tangible Fixed Assets4 086 7193 736 4213 736 915       
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve134 643311 488389 949       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 9017 8009 13910 40311 75912 60513 04613 046
Additions Other Than Through Business Combinations Property Plant Equipment   9 0853 305     
Amounts Owed To Group Undertakings Participating Interests  1 307 5861 966 6361 966 6361 966 636446 862   
Bank Overdrafts  752 112       
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  3 736 9153 743 1603 743 1603 743 1601 868 1191 489 9591 489 959 
Corporation Tax Payable  20 31830 811      
Creditors  2 092 7832 007 1412 007 5412 032 479894 54668 60846 698911 663
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    868 340-1 364 550    
Income Tax Expense Credit On Components Other Comprehensive Income    155 0001 364 550    
Increase From Depreciation Charge For Year Property Plant Equipment   8991 3391 2641 356846441 
Net Current Assets Liabilities-1 293 627-2 060 284-1 982 317-1 880 978-1 792 518-1 679 515372 2501 004 792821 89399
Other Creditors  8 7753 0858 5755 500355 51125 26321 212903 538
Other Disposals Property Plant Equipment      1 056 000715 000 2 350 000
Property Plant Equipment Gross Cost  3 743 8163 752 9014 624 5464 624 5463 568 5462 853 5462 363 04613 046
Provisions For Liabilities Balance Sheet Subtotal    155 000155 000127 000127 00025 000 
Taxation Social Security Payable   30 81125 60153 60188 71340 44518 5118 125
Total Assets Less Current Liabilities2 793 0921 676 137 1 864 1232 822 8892 934 6283 929 0373 845 7333 171 89399
Total Increase Decrease From Revaluations Property Plant Equipment    868 340   -490 500 
Trade Creditors Trade Payables  3 9926 6096 7296 7423 4602 9006 975 
Trade Debtors Trade Receivables  1 0004 2501 0001001 350 400 
Bank Borrowings Overdrafts Secured1 157 300822 050822 050       
Capital Employed1 635 7921 676 1371 754 598       
Creditors Due After One Year1 157 300         
Creditors Due Within One Year1 392 5692 124 1112 092 783       
Number Shares Allotted 9999       
Par Value Share 11       
Revaluation Reserve1 501 0501 364 5501 364 550       
Share Capital Allotted Called Up Paid999999       
Tangible Fixed Assets Additions 6401 450       
Tangible Fixed Assets Cost Or Valuation4 091 7263 742 3663 743 816       
Tangible Fixed Assets Depreciation5 0075 9456 901       
Tangible Fixed Assets Depreciation Charged In Period 938956       
Tangible Fixed Assets Disposals 350 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 6th, March 2024
Free Download (6 pages)

Company search