Land 2000 Limited HUNGERFORD


Land 2000 Limited was formally closed on 2021-10-26. Land 2000 was a private limited company that could have been found at 3-4 Faulknor Square, Charnham Street, Hungerford, RG17 0EP, Berkshire, ENGLAND. This company (formally formed on 1984-05-25) was run by 2 directors and 1 secretary.
Director Christopher T. who was appointed on 01 July 2016.
Director Rupert S. who was appointed on 01 July 2016.
Moving on to the secretaries, we can name: George P. appointed on 17 April 2018.

The company was classified as "other letting and operating of own or leased real estate" (68209). According to the Companies House information, there was a name change on 1997-10-01, their previous name was Harpflag. The most recent confirmation statement was filed on 2020-03-09 and last time the annual accounts were filed was on 30 April 2020. 2016-03-09 was the date of the last annual return.

Land 2000 Limited Address / Contact

Office Address 3-4 Faulknor Square
Office Address2 Charnham Street
Town Hungerford
Post code RG17 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01819625
Date of Incorporation Fri, 25th May 1984
Date of Dissolution Tue, 26th Oct 2021
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 37 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Tue, 20th Apr 2021
Last confirmation statement dated Mon, 9th Mar 2020

Company staff

George P.

Position: Secretary

Appointed: 17 April 2018

Christopher T.

Position: Director

Appointed: 01 July 2016

Rupert S.

Position: Director

Appointed: 01 July 2016

Julian O.

Position: Director

Resigned: 01 July 2016

Jennifer K.

Position: Secretary

Appointed: 29 September 2017

Resigned: 17 April 2018

Timothy A.

Position: Secretary

Appointed: 01 September 2008

Resigned: 01 July 2016

Melanie C.

Position: Director

Appointed: 12 March 2002

Resigned: 08 September 2006

Jean M.

Position: Secretary

Appointed: 12 March 2002

Resigned: 02 September 2008

Julian O.

Position: Secretary

Appointed: 31 March 1991

Resigned: 12 March 2002

John O.

Position: Director

Appointed: 31 March 1991

Resigned: 12 March 2002

People with significant control

Pye Properties Limited

3-4 Faulknor Square Charnham Street, Hungerford, RG17 0EP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05641425
Notified on 6 March 2020
Nature of control: 75,01-100% shares

Christopher T.

Notified on 1 January 2017
Ceased on 6 March 2020
Nature of control: significiant influence or control

Company previous names

Harpflag October 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-30
Net Worth4 930 3484 874 9894 791 7874 639 940
Balance Sheet
Cash Bank In Hand  84 97710 410
Current Assets874 678925 9461 443 2251 326 475
Debtors874 678925 9461 358 2481 316 065
Tangible Fixed Assets9 590 9999 373 5687 887 4727 677 008
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000
Profit Loss Account Reserve356 108312 071633 261679 731
Shareholder Funds4 930 3484 874 9894 791 7874 639 940
Other
Creditors Due After One Year5 346 0165 308 4644 495 390 
Creditors Due Within One Year189 313116 06163 5054 383 528
Fixed Assets 9 373 5687 907 4577 696 993
Investments Fixed Assets  19 98519 985
Net Assets Liability Excluding Pension Asset Liability4 930 3484 874 9894 791 787 
Net Current Assets Liabilities685 365809 8851 379 720-3 057 053
Number Shares Allotted 100 000100 000100 000
Par Value Share 111
Percentage Associate Held 505050
Revaluation Reserve4 474 2404 462 9184 058 5263 860 209
Share Capital Allotted Called Up Paid100 000100 000100 000100 000
Tangible Fixed Assets Additions 14 6329 73261 537
Tangible Fixed Assets Cost Or Valuation9 601 1139 385 2907 900 0227 689 772
Tangible Fixed Assets Depreciation10 11411 72212 55012 764
Tangible Fixed Assets Depreciation Charged In Period 1 608828214
Tangible Fixed Assets Disposals 219 1331 495 000217 655
Tangible Fixed Assets Increase Decrease From Revaluations -11 322 -54 132
Total Assets Less Current Liabilities10 276 36410 183 4539 287 1774 639 940

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 28th, April 2021
Free Download (5 pages)

Company search