THE LANDLORDS ASSOCIATION - MANCHESTER
Company Profile | Company Filings |
Overview
THE LANDLORDS ASSOCIATION is a Private Unlimited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
THE LANDLORDS ASSOCIATION was incorporated 22 years ago on 07/12/2001 and has the registered number: 04336449. The accounts status is MICRO ENTITY.
THE LANDLORDS ASSOCIATION was incorporated 22 years ago on 07/12/2001 and has the registered number: 04336449. The accounts status is MICRO ENTITY.
THE LANDLORDS ASSOCIATION - MANCHESTER
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 |
Registered Office
TOOTAL BUILDINGS SUITE 323, TOOTAL BUILDING, BROADHURST HOUSE
MANCHESTER
M1 6EU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NLAIH LIMITED | Corporate Director | 2019-10-07 | CURRENT | ||
MR BEN BEADLE | Secretary | 2020-04-01 | CURRENT | ||
MR BEN BEADLE | Sep 1981 | British | Director | 2022-05-01 | CURRENT |
MR PHILIP ALLAN COX | Jan 1958 | British | Director | 2022-08-17 | CURRENT |
MR RICHARD JOHN PRICE | Apr 1960 | British | Director | 2006-06-01 UNTIL 2018-09-14 | RESIGNED |
MR JOHN SOCHA | Jan 1958 | British | Director | 2019-10-07 UNTIL 2019-10-07 | RESIGNED |
MR PATRICK ANDREW JACOBS | Oct 1959 | British | Secretary | 2002-11-21 UNTIL 2018-09-14 | RESIGNED |
MS CAROLYN LOUISE UPHILL | Oct 1956 | British | Director | 2011-07-01 UNTIL 2019-10-07 | RESIGNED |
MR BARRY THOMAS MARKHAM | Jul 1956 | British | Director | 2009-06-29 UNTIL 2011-03-14 | RESIGNED |
MR JOHN SOCHA | Jan 1958 | British | Secretary | 2001-12-07 UNTIL 2002-11-20 | RESIGNED |
MR JOHN SOCHA | Jan 1958 | British | Director | 2001-12-07 UNTIL 2009-11-20 | RESIGNED |
MR STEVEN SIMPSON | Apr 1957 | British | Director | 2016-09-01 UNTIL 2019-10-07 | RESIGNED |
MR DAVID JOHN SALUSBURY | Sep 1943 | British | Director | 2002-11-21 UNTIL 2016-11-22 | RESIGNED |
MR ANTHONY JOHN RICHARD | Mar 1955 | British | Director | 2008-07-07 UNTIL 2008-11-20 | RESIGNED |
MR ANTHONY JOHN RICHARD | Mar 1955 | British | Director | 2011-07-01 UNTIL 2016-04-01 | RESIGNED |
MR BARRY THOMAS MARKHAM | Jul 1956 | British | Director | 2008-07-07 UNTIL 2008-11-20 | RESIGNED |
MR RICHARD ARTHUR LAMBERT | Oct 1962 | British | Director | 2011-10-01 UNTIL 2019-10-07 | RESIGNED |
MR ANTHONY CHARLES LOCK | Apr 1961 | British | Director | 2006-03-10 UNTIL 2016-11-22 | RESIGNED |
MR DIETMAR WALTER | Feb 1971 | Italian,British | Director | 2016-09-01 UNTIL 2019-10-07 | RESIGNED |
MR ADRIAN DION JEAKINGS | Oct 1958 | British | Director | 2016-09-01 UNTIL 2019-10-07 | RESIGNED |
MR ADRIAN DION JEAKINGS | Oct 1958 | British | Director | 2019-10-07 UNTIL 2021-12-24 | RESIGNED |
MR PATRICK ANDREW JACOBS | Oct 1959 | British | Director | 2006-11-02 UNTIL 2018-09-14 | RESIGNED |
MARK GARNER | Jun 1965 | British | Director | 2006-03-10 UNTIL 2007-11-14 | RESIGNED |
GEOFFREY FREDRICK CUTTING | Jan 1925 | British | Director | 2001-12-07 UNTIL 2008-01-02 | RESIGNED |
SUSSANNE CHAMBERS | Apr 1961 | British | Director | 2009-04-28 UNTIL 2009-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nlaih Limited | 2019-10-07 | Sale |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE LANDLORDS ASSOCIATION | 2023-12-19 | 31-03-2023 | £1 equity |
Micro-entity Accounts - THE LANDLORDS ASSOCIATION | 2022-12-17 | 31-03-2022 | £1 equity |
Micro-entity Accounts - THE LANDLORDS ASSOCIATION | 2021-12-23 | 31-03-2021 | £1 equity |
The Landlords Association Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-11-21 | 30-04-2018 | £429,391 Cash £-3,744,760 equity |
The Landlords Association Ltd - Accounts to registrar - small 17.2 | 2017-10-05 | 30-04-2017 | £435,332 Cash £-2,583,599 equity |
The Landlords Association Ltd - Abbreviated accounts 16.1 | 2016-09-29 | 30-04-2016 | £556,114 Cash £-1,765,486 equity |
The Landlords Association Ltd - Limited company - abbreviated - 11.6 | 2015-09-23 | 30-04-2015 | £706,779 Cash £-1,150,886 equity |
The Landlords Association Ltd - Limited company - abbreviated - 11.0.0 | 2014-09-23 | 30-04-2014 | £579,390 Cash £-529,660 equity |