Landmark Property Group Ltd SALFORD


Founded in 2012, Landmark Property Group, classified under reg no. 08044009 is an active company. Currently registered at Alex House M3 5JZ, Salford the company has been in the business for 12 years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023. Since Tuesday 28th July 2015 Landmark Property Group Ltd is no longer carrying the name Jacob Estates.

The company has 2 directors, namely Jenna K., Konrad K.. Of them, Konrad K. has been with the company the longest, being appointed on 24 April 2012 and Jenna K. has been with the company for the least time - from 17 October 2017. Currenlty, the company lists one former director, whose name is Ian K. and who left the the company on 20 April 2021. In addition, there is one former secretary - Philip M. who worked with the the company until 5 April 2017.

Landmark Property Group Ltd Address / Contact

Office Address Alex House
Office Address2 260/8 Chapel Street
Town Salford
Post code M3 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08044009
Date of Incorporation Tue, 24th Apr 2012
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 12 years old
Account next due date Fri, 31st Jan 2025 (287 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Jenna K.

Position: Director

Appointed: 17 October 2017

Konrad K.

Position: Director

Appointed: 24 April 2012

Ian K.

Position: Director

Appointed: 01 April 2016

Resigned: 20 April 2021

Philip M.

Position: Secretary

Appointed: 01 December 2012

Resigned: 05 April 2017

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Konrad K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ian K. This PSC has significiant influence or control over the company,.

Konrad K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian K.

Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control: significiant influence or control

Company previous names

Jacob Estates July 28, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1-15 324       
Balance Sheet
Cash Bank On Hand 21 67924 00595 15941 9101 909 44785 36377 30724 618
Current Assets13 039 3973 570 6163 742 6266 233 5115 969 2795 833 9554 858 9404 820 094
Debtors 2 99913 39311 87536 19449 35914 5241 333 7381 301 416
Net Assets Liabilities -15 32411 045799 473799 0192 014 4952 359 0323 378 7993 568 427
Other Debtors 2 99913 56111 00835 04944 1184 3891 324 1551 282 449
Property Plant Equipment 562 500562 500562 500567 5121 203 004865 716760 216759 791
Total Inventories 3 014 7193 533 2183 635 5926 155 4074 010 4735 734 0683 447 8953 494 060
Cash Bank In Hand121 679       
Net Assets Liabilities Including Pension Asset Liability1-15 324       
Stocks Inventory 3 014 719       
Tangible Fixed Assets 562 500       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve -15 325       
Shareholder Funds1-15 324       
Other
Accumulated Depreciation Impairment Property Plant Equipment    8841 8122 6003 3003 925
Additions Other Than Through Business Combinations Property Plant Equipment    5 896636 420 200200
Amounts Owed To Directors   3 143 3265 628 4624 705 9123 005 8891 992 9781 872 307
Amounts Owed To Other Related Parties Other Than Directors   4 00057 2158 90019 700  
Average Number Employees During Period 33233333
Creditors 3 617 2214 122 0713 501 053373 542451 8761 332 750247 680139 602
Depreciation Rate Used For Property Plant Equipment    1515151515
Disposals Property Plant Equipment      336 500105 000 
Fixed Assets 562 500    865 716760 517760 242
Increase From Depreciation Charge For Year Property Plant Equipment    884928788700625
Investments      301301451
Investments Fixed Assets       301451
Investments In Group Undertakings      301301451
Net Current Assets Liabilities1-577 824-551 455241 5735 859 9695 517 4034 499 2054 611 2604 680 492
Other Creditors 3 609 5743 991 7893 291 716187 621149 77824 53521 77499 571
Other Taxation Social Security Payable 4243 892186 019338292 56076 949186 310379
Property Plant Equipment Gross Cost  562 500562 500568 3961 204 816868 316763 516763 716
Total Assets Less Current Liabilities1-15 32411 0453 942 7996 427 4816 720 4075 366 9215 371 7775 440 734
Trade Creditors Trade Payables 7 223126 39019 318128 3686381 213 56639 59639 652
Trade Debtors Trade Receivables  -1688671 1455 24110 1359 58318 967
Creditors Due Within One Year 3 617 221       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 562 500       
Tangible Fixed Assets Cost Or Valuation 562 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 9th, June 2023
Free Download (9 pages)

Company search

Advertisements