LANDMARK PLACE (MANAGEMENT) LIMITED - CARDIFF


Company Profile Company Filings

Overview

LANDMARK PLACE (MANAGEMENT) LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
LANDMARK PLACE (MANAGEMENT) LIMITED was incorporated 23 years ago on 01/09/2000 and has the registered number: 04063969. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

LANDMARK PLACE (MANAGEMENT) LIMITED - CARDIFF

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

1 ST MARTINS ROW
CARDIFF
CF24 3RP
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SERAPH PROPERTY MANAGEMENT LIMITED Corporate Secretary 2020-03-09 CURRENT
MR GRAHAM WINTER Sep 1956 British Director 2016-06-06 CURRENT
GRAHAM GEORGE WINTER Sep 1956 British Director 2008-07-10 UNTIL 2013-04-23 RESIGNED
ANDREW GAVAN JINKS May 1951 British Director 2001-12-13 UNTIL 2007-08-22 RESIGNED
MR ALISTAIR JAMES ROBERTSON Dec 1968 British Director 2001-08-08 UNTIL 2002-09-30 RESIGNED
MR WILLIAM REDMOND Dec 1947 British Director 2016-06-06 UNTIL 2016-07-14 RESIGNED
DOUGLAS JOHN PETTY Jan 1948 British Director 2009-02-18 UNTIL 2012-07-05 RESIGNED
MR KEITH DAVID PEPPERDINE Feb 1959 British Director 2001-12-13 UNTIL 2006-05-19 RESIGNED
SHOOSMITHS DIRECTORS LIMITED Director 2008-07-09 UNTIL 2008-07-10 RESIGNED
MR KENNETH ROBERT MOSSMAN Jan 1957 British Director 2000-09-01 UNTIL 2007-05-04 RESIGNED
JOHN PAGE May 1951 Welsh Director 2013-04-23 UNTIL 2015-01-11 RESIGNED
MS ADELE SUZANNE JONES Jun 1961 British Director 2013-04-23 UNTIL 2014-12-16 RESIGNED
CLAIRE JONES Mar 1978 British Director 2012-03-26 UNTIL 2013-01-01 RESIGNED
JOHN JONES May 1987 British Director 2009-02-18 UNTIL 2012-03-26 RESIGNED
MR IAN WILLIAM THOMAS Mar 1964 British Director 2000-09-01 UNTIL 2001-12-31 RESIGNED
MR PETER ALLAN LOCH Jul 1964 Director 2016-06-06 UNTIL 2023-01-03 RESIGNED
MR PETER ALLAN LOCH Jul 1964 Director 2012-03-26 UNTIL 2013-04-23 RESIGNED
SAMANTHA KING Mar 1971 British Director 2013-04-23 UNTIL 2016-03-09 RESIGNED
ELIZABETH TAYLOR Jan 1964 Secretary 2004-02-01 UNTIL 2005-07-08 RESIGNED
MR ALISTAIR JAMES ROBERTSON Dec 1968 British Secretary 2001-12-13 UNTIL 2002-09-30 RESIGNED
CLAIRE PUTTERGILL Jun 1966 Secretary 2000-09-01 UNTIL 2003-10-17 RESIGNED
MAINSTAY (SECRETARIES) LIMITED Secretary 2008-07-10 UNTIL 2009-10-20 RESIGNED
MRS CHERRY JONES Secretary 2019-08-21 UNTIL 2020-03-09 RESIGNED
THANALAKSHMI JANANDRAN Aug 1956 British Secretary 2005-07-08 UNTIL 2008-07-10 RESIGNED
ANTHONY MICHAEL SEEL Secretary 2010-09-01 UNTIL 2013-05-21 RESIGNED
MR NEIL RICHARD ALISTAIR GREGORY Secretary 2018-10-02 UNTIL 2019-08-21 RESIGNED
ANDREW CROSSEY Feb 1959 British Director 2016-06-06 UNTIL 2017-06-29 RESIGNED
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2016-12-01 UNTIL 2018-10-01 RESIGNED
UNITED COMPANY SECRETARIES Corporate Secretary 2013-05-21 UNTIL 2016-01-01 RESIGNED
WARWICK ESTATES PROPERTY MANAGEMENT LTD Corporate Secretary 2016-01-01 UNTIL 2017-02-17 RESIGNED
ROBERT HOPKINS Apr 1948 British Director 2008-08-20 UNTIL 2008-08-20 RESIGNED
ROBERT HOPKINS Apr 1948 British Director 2010-05-01 UNTIL 2011-12-31 RESIGNED
DR FRANCES MARGARET GREGORY Oct 1953 British Director 2013-04-23 UNTIL 2015-12-05 RESIGNED
MR PHILIP GIBB Jan 1956 British Director 2015-10-20 UNTIL 2016-06-23 RESIGNED
TERESA LILY DOMINGUEZ Jul 1955 British Director 2008-07-10 UNTIL 2013-04-23 RESIGNED
JASON JAMES DEMANUEL Feb 1975 British Director 2013-04-23 UNTIL 2014-05-15 RESIGNED
ANDREW CROSSEY Feb 1959 British Director 2008-07-10 UNTIL 2012-12-31 RESIGNED
MR LESLIE DAVID JACKSON Mar 1950 British Director 2018-10-31 UNTIL 2019-12-31 RESIGNED
MISS ELIZABETH MARY SPIERLING Feb 1963 British Director 2012-03-26 UNTIL 2013-04-23 RESIGNED
EUAN JAMES CRESSWELL Jan 1960 British Director 2000-09-01 UNTIL 2001-10-31 RESIGNED
MR JASON MARK COLLARD Jul 1967 British Director 2001-12-19 UNTIL 2003-01-07 RESIGNED
MARK BUTLER Jul 1960 British Director 2012-03-26 UNTIL 2013-04-23 RESIGNED
ROBIN ALLDRED Feb 1962 British Director 2008-07-10 UNTIL 2011-02-03 RESIGNED
DR DENIS PRIMO D'AURIA Aug 1946 British Director 2008-07-10 UNTIL 2011-07-21 RESIGNED
MR JOHN STEPHEN JENKINS Mar 1957 British Director 2015-10-20 UNTIL 2023-01-03 RESIGNED
MR NIGEL HAWKEN Feb 1954 British Director 2001-08-08 UNTIL 2008-08-20 RESIGNED
MICHAEL DIMITRI JOHNSON Jul 1964 British Director 2009-02-16 UNTIL 2015-09-10 RESIGNED
DR SARAH LOUISE WILLIAMSON Mar 1975 British Director 2013-04-23 UNTIL 2015-10-23 RESIGNED
MR TIMOTHY MARK WAIT Jan 1968 British Director 2000-09-01 UNTIL 2001-03-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INDEPENDENT PIPELINES LIMITED BURY ST. EDMUNDS ENGLAND Active FULL 35220 - Distribution of gaseous fuels through mains
INEXUS (SERVICES) LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... FULL 70229 - Management consultancy activities other than financial management
GAS ENGINEERING SERVICES LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
FARRISS LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
INEXUS GROUP (HOLDINGS) LIMITED BURY ST. EDMUNDS ENGLAND Active FULL 70100 - Activities of head offices
INEXUS (EST) LIMITED BURY ST. EDMU Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
OPEN FIBRE NETWORKS LIMITED BURY ST. EDMUNDS ENGLAND Active FULL 61100 - Wired telecommunications activities
INEXUS GROUP LIMITED BURY ST. EDMUNDS Dissolved... FULL 70100 - Activities of head offices
INEXUS LIMITED BURY ST. EDMUNDS Dissolved... FULL 70100 - Activities of head offices
INEXUS CONNECTIONS LIMITED BURY ST. EDMUNDS ENGLAND Active FULL 70100 - Activities of head offices
INEXUS GROUP NO. 1 LIMITED BURY ST. EDMU Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
REACTIVE FLOW CONTROLS LTD BURY ST. EDMUNDS ENGLAND Dissolved... DORMANT 33200 - Installation of industrial machinery and equipment
FARRISS HOLDINGS LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... FULL 70100 - Activities of head offices
BEYOND BESPOKE EVENTS LIMITED CARDIFF Dissolved... TOTAL EXEMPTION SMALL 56290 - Other food services
INEXUS ASSET HOLDINGS LIMITED BURY ST. EDMU Dissolved... DORMANT 70100 - Activities of head offices
HORSE STAND LIMITED COWBRIDGE Dissolved... TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
ASGARD RENEWABLES LIMITED CARDIFF WALES Active MICRO ENTITY 35110 - Production of electricity
SYRUS NO.3 LIMITED CARDIFF Dissolved... DORMANT 35110 - Production of electricity
SYRUS NO.2 LIMITED CARDIFF Dissolved... DORMANT 35110 - Production of electricity

Free Reports Available

Report Date Filed Date of Report Assets
Landmark Place (Management) Limited - Accounts to registrar (filleted) - small 23.2.5 2024-04-02 30-06-2023 £280 Cash £280 equity
Landmark Place (Management) Limited - Accounts to registrar (filleted) - small 22.3 2023-03-31 30-06-2022 £280 Cash £280 equity
Landmark Place (Management) Limited - Accounts to registrar (filleted) - small 18.2 2022-04-01 30-06-2021 £280 Cash £280 equity
Landmark Place (Management) Limited - Accounts to registrar (filleted) - small 18.2 2019-03-30 30-06-2018 £280 Cash £280 equity
Landmark Place (Management) Limited - Accounts to registrar (filleted) - small 17.3 2018-03-30 30-06-2017 £280 Cash £280 equity
Landmark Place (Management) Limited - Accounts to registrar - small 16.3d 2017-03-31 30-06-2016 £280 Cash £280 equity
Dormant Company Accounts - LANDMARK PLACE (MANAGEMENT) LIMITED 2015-11-18 30-06-2015 £1,000 equity
Dormant Company Accounts - LANDMARK PLACE (MANAGEMENT) LIMITED 2014-11-06 30-06-2014 £1,000 Cash £1,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVENTURERS QUAY MANAGEMENT COMPANY LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 98000 - Residents property management
126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED CARDIFF WALES Active DORMANT 98000 - Residents property management
15 WEST BUTE STREET MANAGEMENT COMPANY LIMITED CARDIFF WALES Active DORMANT 77400 - Leasing of intellectual property and similar products, except copyright works
ALBANY TAXATION LTD CARDIFF Active MICRO ENTITY 69201 - Accounting and auditing activities
44 RICKARD STREET RTM COMPANY LIMITED CARDIFF WALES Active DORMANT 98000 - Residents property management
28A HIGH STREET RTM COMPANY LTD CARDIFF WALES Active DORMANT 98000 - Residents property management
SERAPH DEVELOPMENTS LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CHAI GREEN WALES GROUP LTD CARDIFF WALES Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
ROOTS2CARE LTD CARDIFF WALES Active NO ACCOUNTS FILED 87900 - Other residential care activities n.e.c.
LISVANE HOLDINGS LTD CARDIFF WALES Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate