Land Management Limited ESSEX


Founded in 1922, Land Management, classified under reg no. 00181419 is an active company. Currently registered at 43 Market Place RM1 3AB, Essex the company has been in the business for one hundred and two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 5 directors in the the firm, namely Stephen B., Rosemary F. and Lawrence K. and others. In addition one secretary - Conor O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Land Management Limited Address / Contact

Office Address 43 Market Place
Office Address2 Romford
Town Essex
Post code RM1 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00181419
Date of Incorporation Sat, 29th Apr 1922
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 102 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Stephen B.

Position: Director

Appointed: 01 June 2023

Rosemary F.

Position: Director

Appointed: 24 February 2020

Lawrence K.

Position: Director

Appointed: 24 February 2020

Conor O.

Position: Secretary

Appointed: 22 November 2018

Shaun B.

Position: Director

Appointed: 22 November 2018

William S.

Position: Director

Appointed: 01 May 1981

Shaun B.

Position: Secretary

Appointed: 11 January 2018

Resigned: 22 November 2018

Darren C.

Position: Secretary

Appointed: 09 March 2016

Resigned: 11 January 2018

Andrew S.

Position: Director

Appointed: 15 November 2012

Resigned: 24 January 2013

David S.

Position: Secretary

Appointed: 08 November 2012

Resigned: 24 February 2016

John S.

Position: Director

Appointed: 06 September 2012

Resigned: 24 January 2013

Donna T.

Position: Secretary

Appointed: 30 September 2011

Resigned: 31 October 2012

Karen S.

Position: Director

Appointed: 01 October 2010

Resigned: 08 November 2012

David S.

Position: Director

Appointed: 01 January 2010

Resigned: 22 November 2018

William S.

Position: Secretary

Appointed: 30 September 2009

Resigned: 30 September 2011

Lawrence K.

Position: Director

Appointed: 01 January 2007

Resigned: 22 November 2018

Rosemary F.

Position: Director

Appointed: 22 June 2005

Resigned: 22 November 2018

John B.

Position: Director

Appointed: 08 December 2004

Resigned: 31 December 2006

David S.

Position: Director

Appointed: 20 February 2002

Resigned: 20 March 2008

John S.

Position: Director

Appointed: 03 May 2001

Resigned: 24 January 2013

John H.

Position: Director

Appointed: 06 May 1999

Resigned: 08 December 2004

Andrew S.

Position: Director

Appointed: 01 January 1997

Resigned: 30 September 2010

John C.

Position: Director

Appointed: 23 January 1992

Resigned: 02 January 1998

James S.

Position: Director

Appointed: 23 January 1992

Resigned: 16 March 2005

Geoffrey I.

Position: Secretary

Appointed: 23 January 1992

Resigned: 30 September 2009

Luke S.

Position: Director

Appointed: 23 January 1992

Resigned: 10 December 2003

David S.

Position: Director

Appointed: 23 January 1992

Resigned: 28 February 1993

John S.

Position: Director

Appointed: 23 January 1992

Resigned: 31 December 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Share and Debenture Trust Limited from Romford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is William S. This PSC owns 25-50% shares.

Share And Debenture Trust Limited

43 Market Place, Romford, RM1 3AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 00134074
Notified on 1 October 2022
Nature of control: 75,01-100% shares

William S.

Notified on 6 April 2016
Ceased on 23 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-30
Net Worth10 590 75410 487 649 
Balance Sheet
Cash Bank On Hand 361 182122 137
Current Assets4 088 3464 130 5514 041 116
Debtors2 790 8903 425 3323 758 036
Net Assets Liabilities 9 894 6589 817 464
Other Debtors 119 108110 362
Property Plant Equipment 7 303 5687 216 411
Cash Bank In Hand416 978361 182 
Tangible Fixed Assets7 413 9607 303 568 
Reserves/Capital
Called Up Share Capital23 50023 500 
Profit Loss Account Reserve7 267 3727 164 267 
Shareholder Funds10 590 75410 487 649 
Other
Accumulated Depreciation Impairment Property Plant Equipment 826 054936 545
Amounts Owed By Related Parties 3 213 3893 587 968
Amounts Owed To Group Undertakings 250 98890 958
Corporation Tax Payable  41 664
Creditors 711 798595 630
Current Asset Investments880 478344 037160 943
Fixed Assets7 414 0627 303 6707 216 513
Increase From Depreciation Charge For Year Property Plant Equipment  110 491
Investments Fixed Assets102102102
Net Current Assets Liabilities3 412 9553 418 7533 445 486
Other Taxation Social Security Payable 71 65259 327
Property Plant Equipment Gross Cost 8 129 6228 152 956
Provisions For Liabilities Balance Sheet Subtotal 854 440844 535
Taxation Including Deferred Taxation Balance Sheet Subtotal 854 440844 535
Total Additions Including From Business Combinations Property Plant Equipment  23 334
Total Assets Less Current Liabilities10 827 01710 722 42310 661 999
Trade Creditors Trade Payables 94 84395 232
Trade Debtors Trade Receivables 92 83559 706
Creditors Due Within One Year675 391711 798 
Number Shares Allotted 21 000 
Other Reserves36 28736 287 
Par Value Share 1 
Percentage Associate Held 100 
Percentage Subsidiary Held 100 
Provisions For Liabilities Charges236 263234 774 
Revaluation Reserve3 261 3993 261 399 
Share Capital Allotted Called Up Paid21 00021 000 
Share Premium Account2 1962 196 
Tangible Fixed Assets Additions 1 819 
Tangible Fixed Assets Cost Or Valuation8 127 8038 129 622 
Tangible Fixed Assets Depreciation713 843826 054 
Tangible Fixed Assets Depreciation Charged In Period 112 211 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 23rd, February 2024
Free Download (14 pages)

Company search

Advertisements