Landmark Commercial Properties Limited LONDON


Landmark Commercial Properties started in year 2011 as Private Limited Company with registration number 07607768. The Landmark Commercial Properties company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 87 Firs Park Avenue. Postal code: N21 2PU.

Currently there are 2 directors in the the firm, namely Michael P. and Jon P.. In addition one secretary - Nigel F. - is with the company. 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 - Gary W. who worked with the the firm until 15 October 2019.

Landmark Commercial Properties Limited Address / Contact

Office Address 87 Firs Park Avenue
Office Address2 Winchmore Hill
Town London
Post code N21 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07607768
Date of Incorporation Mon, 18th Apr 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Nigel F.

Position: Secretary

Appointed: 01 May 2023

Michael P.

Position: Director

Appointed: 15 October 2019

Jon P.

Position: Director

Appointed: 18 April 2011

Gary W.

Position: Director

Appointed: 26 April 2011

Resigned: 15 October 2019

Gary W.

Position: Secretary

Appointed: 26 April 2011

Resigned: 15 October 2019

Barbara K.

Position: Director

Appointed: 18 April 2011

Resigned: 18 April 2011

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Lee Valley Estates Limited from Leytonstone, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gary W. This PSC owns 25-50% shares. Moving on, there is Jon P., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee Valley Estates Limited

Leytonstone House 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11440447
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary W.

Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control: 25-50% shares

Jon P.

Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-292014-04-302015-04-302016-04-302017-04-302018-04-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   155 171403 437207 311146 402145 551112 245155 801
Current Assets312 428 301 914334 473465 686514 250406 541442 459388 032421 645
Debtors265 751 191 892179 30262 249306 939259 949296 908275 787265 844
Net Assets Liabilities   1 286 9852 550 9242 569 6642 838 4262 809 0102 889 7712 909 604
Other Debtors   45 26619 922259 470231 023231 710232 037229 201
Property Plant Equipment   3 870 2524 764 4684 761 8075 005 7995 004 4895 755 3275 753 805
Cash Bank In Hand46 677 110 022155 171      
Net Assets Liabilities Including Pension Asset Liability546 313 1 523 5341 537 183      
Tangible Fixed Assets3 885 3843 885 3843 855 1413 870 252      
Reserves/Capital
Called Up Share Capital100 100100      
Profit Loss Account Reserve-322 079 216 434230 083      
Other
Accumulated Depreciation Impairment Property Plant Equipment   21 31927 10329 76432 94534 25535 84737 369
Additions Other Than Through Business Combinations Property Plant Equipment        2 430 
Amounts Owed To Group Undertakings Participating Interests       1 864 3001 839 300553 406
Bank Borrowings   1 550 0001 550 0001 550 0001 550 000   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   2 545 8272 195 8272 195 8272 195 8272 195 8272 195 8272 195 827
Creditors   165 089183 777291 510164 831225 508190 865756 530
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        750 000 
Income Tax Expense Credit On Components Other Comprehensive Income        142 500 
Increase From Depreciation Charge For Year Property Plant Equipment    5 7842 6613 1811 3101 5921 522
Net Current Assets Liabilities-2 736 086 -1 781 907169 384281 909222 740241 520216 951197 167-334 885
Other Creditors   74 43190 761185 977102 72199 270128 839138 520
Other Disposals Property Plant Equipment    350 000     
Property Plant Equipment Gross Cost   3 891 5714 791 5714 791 5715 038 7445 038 7445 791 1745 791 174
Provisions For Liabilities Balance Sheet Subtotal   254 8984 7001 1301 130533 923676 423676 423
Taxation Social Security Payable   55 52586 86762 49857 25077 17439 37046 999
Total Assets Less Current Liabilities1 149 298 2 073 2344 039 6365 046 3774 984 5475 247 5095 221 4405 952 4945 418 920
Total Increase Decrease From Revaluations Property Plant Equipment    1 250 000 247 173 750 000 
Trade Creditors Trade Payables   35 1336 14943 0354 86049 06422 65617 605
Trade Debtors Trade Receivables   134 03642 32747 46928 92665 19843 75036 643
Advances Credits Directors 7 729        
Advances Credits Repaid In Period Directors  7 729       
Bank Borrowings Overdrafts Secured-2 184 177 -1 450 262-1 550 000      
Capital Employed546 313 1 523 5341 537 183      
Creditors Due After One Year602 985 545 0002 497 753      
Creditors Due Within One Year3 048 514 2 083 821165 089      
Par Value Share  11      
Provisions For Liabilities Charges  4 7004 700      
Revaluation Reserve868 292 1 307 0001 307 000      
Share Capital Allotted Called Up Paid100 100100      
Tangible Fixed Assets Additions  497 43920 920      
Tangible Fixed Assets Cost Or Valuation 3 893 1493 870 6513 891 571      
Tangible Fixed Assets Depreciation 7 76515 51021 319      
Tangible Fixed Assets Depreciation Charged In Period  7 7455 809      
Tangible Fixed Assets Disposals  1 826 937       
Tangible Fixed Assets Increase Decrease From Revaluations  1 307 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023/05/01, company appointed a new person to the position of a secretary
filed on: 9th, November 2023
Free Download (2 pages)

Company search

Advertisements