LANDSWOOD MANAGEMENT LIMITED - ISLEWORTH
Company Profile | Company Filings |
Overview
LANDSWOOD MANAGEMENT LIMITED is a Private Limited Company from ISLEWORTH ENGLAND and has the status: Active.
LANDSWOOD MANAGEMENT LIMITED was incorporated 35 years ago on 09/05/1988 and has the registered number: 02253379. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LANDSWOOD MANAGEMENT LIMITED was incorporated 35 years ago on 09/05/1988 and has the registered number: 02253379. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LANDSWOOD MANAGEMENT LIMITED - ISLEWORTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FLAT 8A
ISLEWORTH
TW7 6NX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RYAN NEIL DARVILL | Dec 1989 | British | Director | 2023-06-14 | CURRENT |
MISS KAREN JAYNE KIRKPATRICK | Jun 1981 | British | Director | 2021-09-07 | CURRENT |
TIMOTHY TRAYNOR | Feb 1990 | British | Director | 2018-01-01 UNTIL 2022-12-08 | RESIGNED |
KIM WATERS | May 1960 | British | Director | RESIGNED | |
SEONAID MAIRI TAYLOR | Mar 1974 | British | Director | 2011-05-16 UNTIL 2015-04-14 | RESIGNED |
DAVID ARTHUR WHITE | Jan 1961 | British | Director | 1994-06-02 UNTIL 1999-05-05 | RESIGNED |
NEENA POPHAM | Sep 1969 | British | Director | 2000-11-20 UNTIL 2003-10-22 | RESIGNED |
VANITA PATEL | Jul 1969 | British | Director | 2008-03-03 UNTIL 2010-03-17 | RESIGNED |
VANITA PATEL | Jul 1969 | British | Director | 2014-02-14 UNTIL 2017-12-31 | RESIGNED |
RICHARD MILLER | Feb 1970 | British | Director | 1999-05-05 UNTIL 2003-10-22 | RESIGNED |
GENE PATRICK QUINCEY | May 1957 | Director | 1995-09-26 UNTIL 1999-05-05 | RESIGNED | |
GENE PATRICK QUINCEY | May 1957 | Secretary | 1995-09-26 UNTIL 1999-05-05 | RESIGNED | |
RICHARD MILLER | Mar 1964 | Secretary | 1999-05-05 UNTIL 2003-10-22 | RESIGNED | |
ROGER PHELPS | Secretary | RESIGNED | |||
NEENA POPHAM | Sep 1969 | British | Secretary | 2000-09-11 UNTIL 2003-10-22 | RESIGNED |
WARREN NEIL MCCULLOCH | Mar 1966 | Secretary | RESIGNED | ||
HML COMPANY SECRETARIAL SERVICES | Secretary | 2008-04-01 UNTIL 2009-12-18 | RESIGNED | ||
CLAIRE DAVIDSON | Feb 1970 | British | Secretary | 2003-10-22 UNTIL 2008-03-31 | RESIGNED |
CLAIRE DAVIDSON | Feb 1970 | British | Director | 2003-10-22 UNTIL 2013-10-09 | RESIGNED |
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-12-18 UNTIL 2016-04-01 | RESIGNED | ||
MR ROBERT BARRY WOOD | Dec 1978 | British | Director | 2007-10-30 UNTIL 2011-11-14 | RESIGNED |
WILLMOTTS (EALING) LIMITED | Corporate Secretary | 2016-04-01 UNTIL 2021-12-02 | RESIGNED | ||
NEIL BRADFORD | Nov 1960 | British | Director | 2003-10-22 UNTIL 2007-10-30 | RESIGNED |
PHILIP DAVID CLAYTON | Nov 1960 | British | Director | RESIGNED | |
NICOLA COOKE | Mar 1972 | British | Director | 2003-10-22 UNTIL 2006-10-31 | RESIGNED |
MR GEOFFREY MARTIN HAYTER COX | Apr 1936 | British | Director | 1999-05-05 UNTIL 2005-01-14 | RESIGNED |
ABDU'RASHID CRAIG | Jan 1947 | British | Director | 2014-04-07 UNTIL 2015-10-30 | RESIGNED |
KA MAN CARMEN TSE | Jul 1972 | Chinese | Director | 2014-03-10 UNTIL 2015-03-27 | RESIGNED |
TERRY DE'SOUSA | May 1987 | British | Director | 2016-01-12 UNTIL 2017-07-28 | RESIGNED |
JOHN WILLIAM NICHOLAS FERGUSON | Jun 1938 | British | Director | 2014-02-18 UNTIL 2015-11-12 | RESIGNED |
JOHN HADFIELD | Apr 1949 | British | Director | RESIGNED | |
ABDU'RASHID CRAIG | Jan 1947 | British | Director | 2014-04-07 UNTIL 2014-04-07 | RESIGNED |
PAUL ANDREW LAMBERT | Apr 1946 | British | Director | RESIGNED | |
HML COMPANY SECRETARIAL SERVICES | Director | 2004-04-01 UNTIL 2004-04-01 | RESIGNED | ||
HML COMPANY SECRETARIAL SERVICES | Secretary | 2004-04-01 UNTIL 2004-04-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Landswood Management Limited - Filleted accounts | 2023-09-28 | 31-12-2022 | £16 Cash £16 equity |
LANDSWOOD_MANAGEMENT_LIMI - Accounts | 2022-12-22 | 31-12-2021 | £24,870 Cash £34,579 equity |
Dormant Company Accounts - LANDSWOOD MANAGEMENT LIMITED | 2021-08-28 | 31-12-2020 | £16 Cash £16 equity |
Dormant Company Accounts - LANDSWOOD MANAGEMENT LIMITED | 2020-10-13 | 31-12-2019 | £16 Cash £16 equity |
Dormant Company Accounts - LANDSWOOD MANAGEMENT LIMITED | 2019-09-06 | 31-12-2018 | £16 Cash £16 equity |
Dormant Company Accounts - LANDSWOOD MANAGEMENT LIMITED | 2018-09-14 | 31-12-2017 | £16 Cash £16 equity |
Dormant Company Accounts - LANDSWOOD MANAGEMENT LIMITED | 2017-06-20 | 31-12-2016 | £16 Cash £16 equity |
Landswood Management Limited - Abbreviated accounts 16.1 | 2016-08-03 | 31-12-2015 | £16 Cash £16 equity |