MANCHESTER LANDMARK INVESTMENT LTD - LONDON
Company Profile | Company Filings |
Overview
MANCHESTER LANDMARK INVESTMENT LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MANCHESTER LANDMARK INVESTMENT LTD was incorporated 8 years ago on 28/05/2015 and has the registered number: 09611082. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MANCHESTER LANDMARK INVESTMENT LTD was incorporated 8 years ago on 28/05/2015 and has the registered number: 09611082. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MANCHESTER LANDMARK INVESTMENT LTD - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
8TH FLOOR
LONDON
EC4M 7RA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PROJECT BEACH DEVELOPMENTS LIMITED (until 04/03/2020)
PROJECT BEACH DEVELOPMENTS LIMITED (until 04/03/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2023 | 11/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LHJ SECRETARIES LIMITED | Corporate Secretary | 2017-02-08 | CURRENT | ||
MR BRADLEY JAMES TROY | Feb 1990 | British | Director | 2022-02-16 | CURRENT |
ZOE RIZZUTO | May 1977 | British, | Director | 2017-02-08 | CURRENT |
MR JOHN JOSEPH PHILLIPS | Nov 1967 | American, | Director | 2018-07-30 | CURRENT |
MR NEIL YOUNG | Jun 1960 | British | Director | 2015-05-28 UNTIL 2017-02-08 | RESIGNED |
MRS LESLIE SAMANTHA YOUNG | Sep 1970 | British | Director | 2015-09-25 UNTIL 2015-12-17 | RESIGNED |
MISS AMANDA MARIE ROBINSON | Feb 1987 | British | Director | 2019-05-03 UNTIL 2022-02-16 | RESIGNED |
ANDREW JOHN PETTIT | Mar 1968 | British | Director | 2015-12-17 UNTIL 2017-02-08 | RESIGNED |
MR STEPHEN JOHN MORGAN | Oct 1962 | Director | 2015-09-25 UNTIL 2017-02-08 | RESIGNED | |
MR JONATHAN DAVID MITCHELL | Dec 1962 | British | Director | 2015-09-25 UNTIL 2017-02-08 | RESIGNED |
MR IESTYN LLEWELLYN-SMITH | Oct 1979 | British | Director | 2015-12-17 UNTIL 2017-02-08 | RESIGNED |
WILLIAM JAMES KILLICK | Sep 1972 | British | Director | 2015-12-17 UNTIL 2017-02-08 | RESIGNED |
MR DAVID JOSEPH ENGLAND | Jul 1974 | British | Director | 2017-12-20 UNTIL 2019-05-03 | RESIGNED |
MRS CHARLOTTE ANNE CRUICKSHANK | Jul 1979 | British | Director | 2017-02-08 UNTIL 2017-12-20 | RESIGNED |
WILLIAM EDMOND BARTOL | Apr 1958 | American | Director | 2017-02-08 UNTIL 2018-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Landmark Manchester Limited | 2017-02-08 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MANCHESTER LANDMARK INVESTMENT LTD | 2020-09-26 | 31-12-2019 | £24,446,013 equity |
Micro-entity Accounts - PROJECT BEACH DEVELOPMENTS LIMITED | 2019-09-27 | 31-12-2018 | £3,606,697 equity |
Micro-entity Accounts - PROJECT BEACH DEVELOPMENTS LIMITED | 2018-10-02 | 31-12-2017 | £822,048 equity |
Abbreviated Company Accounts - PROJECT BEACH DEVELOPMENTS LIMITED | 2017-05-12 | 30-06-2016 | £1,716,733 Cash £885,099 equity |