Landsdown Property Portfolio Limited DUNSTABLE


Landsdown Property Portfolio started in year 1999 as Private Limited Company with registration number 03881963. The Landsdown Property Portfolio company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Dunstable at Church View Chambers 38 Market Square. Postal code: LU5 6BS.

Currently there are 4 directors in the the firm, namely Karen E., Patricia H. and Eamon H. and others. In addition one secretary - Glyn E. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Landsdown Property Portfolio Limited Address / Contact

Office Address Church View Chambers 38 Market Square
Office Address2 Toddington
Town Dunstable
Post code LU5 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03881963
Date of Incorporation Wed, 24th Nov 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Karen E.

Position: Director

Appointed: 17 September 2015

Patricia H.

Position: Director

Appointed: 17 September 2015

Eamon H.

Position: Director

Appointed: 24 November 1999

Glyn E.

Position: Secretary

Appointed: 24 November 1999

Glyn E.

Position: Director

Appointed: 24 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1999

Resigned: 24 November 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 November 1999

Resigned: 24 November 1999

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Glyn E. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Eamon H. This PSC has significiant influence or control over the company,.

Glyn E.

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

Eamon H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302019-04-302020-04-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 82254 34859 807494 070299 782210 552110 565
Current Assets102 70786 69496 971533 980335 453257 849132 431
Debtors36 44728 58837 16439 91035 67147 29721 866
Net Assets Liabilities1 750 0231 939 6702 110 9392 105 7782 055 7042 088 7931 981 815
Other Debtors8 8209 99517 22521 32024 55036 69521 866
Property Plant Equipment2 314 5384019714029 7189 4689 227
Other
Accumulated Depreciation Impairment Property Plant Equipment7471 0272 3062 8754 0393 1614 776
Amounts Recoverable On Contracts27 62718 59319 93918 59011 12110 602 
Average Number Employees During Period4444433
Creditors275 393248 362122 888227 145118 091138 495119 814
Fixed Assets2 314 5382 543 7282 578 7712 028 2022 037 5182 239 1932 238 952
Gain Loss On Revaluation Investment Properties Before Tax In Other Comprehensive Income -230 000     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -2 313 857     
Increase From Depreciation Charge For Year Property Plant Equipment 810 5691 1641 2981 615
Investment Property 2 543 3272 577 8002 027 8002 027 8002 229 7252 229 725
Investment Property Fair Value Model 2 543 3272 577 8002 027 8002 027 8002 229 725 
Net Current Assets Liabilities-409-21 068-98 998306 835217 362119 35412 617
Number Shares Issued Fully Paid 100     
Other Creditors275 393248 362122 888208 245112 499137 008119 608
Other Taxation Social Security Payable10 3499 34112 68118 9005 0481 487206
Par Value Share 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 4383 758     
Property Plant Equipment Gross Cost2 315 2851 4283 2773 27713 75712 62914 003
Provisions For Liabilities Balance Sheet Subtotal288 713334 628245 946229 259199 176269 754269 754
Total Assets Less Current Liabilities2 314 1292 522 6602 479 7732 335 0372 254 8802 358 5472 251 569
Trade Creditors Trade Payables121 788 544  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -530     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 176 
Disposals Investment Property Fair Value Model   550 000   
Disposals Property Plant Equipment     2 027 
Total Additions Including From Business Combinations Property Plant Equipment    10 4808991 374

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, October 2023
Free Download (9 pages)

Company search

Advertisements