Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDSEER HOUSE COMPANY LIMITED
Company Information for

LANDSEER HOUSE COMPANY LIMITED

26 TURNER PLACE, SCHOOL ROAD, HOVE, EAST SUSSEX, BN3 5GF,
Company Registration Number
01450026
Private Limited Company
Active

Company Overview

About Landseer House Company Ltd
LANDSEER HOUSE COMPANY LIMITED was founded on 1979-09-21 and has its registered office in Hove. The organisation's status is listed as "Active". Landseer House Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANDSEER HOUSE COMPANY LIMITED
 
Legal Registered Office
26 TURNER PLACE
SCHOOL ROAD
HOVE
EAST SUSSEX
BN3 5GF
Other companies in BN3
 
Filing Information
Company Number 01450026
Company ID Number 01450026
Date formed 1979-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:36:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDSEER HOUSE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANDSEER HOUSE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JANET ELAINE BACON
Company Secretary 2012-02-18
ROXANNE MAY ARMITAGE
Director 2012-02-18
JANET ELAINE BACON
Director 2012-02-18
SHANDANA KHAN MOHMAND
Director 2015-05-30
ANTONIO MIGUEL LOUREIRO DE ALMEIDA FERREIRA
Director 2015-05-30
NIGEL PATRICK ROSE
Director 2012-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ELAINE BACON
Company Secretary 2007-03-17 2011-10-27
JANET ELAINE BACON
Director 2007-03-17 2011-10-27
PHILIP LILLEY
Director 2010-04-01 2011-10-26
NIGEL PATRICK ROSE
Director 2011-04-12 2011-10-18
LISA JANE JONES
Director 2009-07-01 2010-04-01
ROXANNE MAY ARMITAGE
Director 2007-03-17 2009-05-19
PETER JOHN WATTS
Company Secretary 2005-11-05 2007-03-17
PETER JOHN WATTS
Director 2005-11-05 2007-03-17
LISA JANE JONES
Director 2005-11-05 2007-01-31
MICHAEL NEIL LEVY
Company Secretary 2003-05-11 2005-11-04
MICHAEL NEIL LEVY
Director 2002-10-24 2005-11-04
PETER JOHN WATTS
Director 2001-12-14 2005-09-22
PAUL THOMPSON
Company Secretary 2000-07-15 2002-07-15
TOBY JOHN MASON
Director 2000-07-15 2002-07-05
PETER WATTS
Company Secretary 1999-01-31 2000-07-15
ELIZABETH MARY RAY
Director 1992-06-29 2000-07-15
DUDLEY BUCK
Company Secretary 1991-07-12 1999-01-31
WILLIAM ANDREW LOW
Director 1991-07-12 1999-01-31
DENNIS JOINER
Director 1991-07-12 1992-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ELAINE BACON REGENTS COURT (BRIGHTON) LIMITED Director 2016-07-14 CURRENT 2005-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Director's details changed for Ms Janet Elaine Bacon on 2024-01-02
2024-01-05Director's details changed for Mr Mark William Mcculloch on 2024-01-02
2024-01-05SECRETARY'S DETAILS CHNAGED FOR MISS JANET ELAINE BACON on 2024-01-02
2024-01-05Director's details changed for Mr Joseph Francis Walker on 2024-01-02
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM Office 10 270 Old Shoreham Road Hove BN3 7BG United Kingdom
2023-10-09DIRECTOR APPOINTED MR JOSEPH FRANCIS WALKER
2023-10-09Appointment of Miss Janet Elaine Bacon as company secretary on 2023-09-30
2023-10-07DIRECTOR APPOINTED MR MARK WILLIAM MCCULLOCH
2023-10-07Notification of a person with significant control statement
2023-07-19CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/22 FROM 16-17 Boundary Road Hove East Sussex BN3 4EF United Kingdom
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MISS JANET ELAINE BACON on 2021-07-01
2021-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/21 FROM Shermond House 58 Boundary Road Hove East Sussex BN3 5TD
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY AKHURST
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-06-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CH01Director's details changed for Mr Mark Antony Akhurst on 2020-05-26
2020-05-23AP01DIRECTOR APPOINTED MR MARK ANTONY AKHURST
2020-03-19PSC04Change of details for Ms Janet Elaine Bacon as a person with significant control on 2020-03-19
2020-02-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK ROSE
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-06-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2700
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-04-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2700
2015-07-21AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR ANTONIO MIGUEL LOUREIRO DE ALMEIDA FERREIRA
2015-07-21AP01DIRECTOR APPOINTED MS SHANDANA KHAN MOHMAND
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2700
2014-07-15AR0112/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/13 FROM Landseer House 65-66 Regency Square Brighton Sussex BN1 2FF
2013-05-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-14AR0112/07/12 ANNUAL RETURN FULL LIST
2012-04-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AP01DIRECTOR APPOINTED MR NIGEL PATRICK ROSE
2012-03-05AP03Appointment of Miss Janet Elaine Bacon as company secretary
2012-03-05AP01DIRECTOR APPOINTED MS ROXANNE MAY ARMITAGE
2012-02-26AP01DIRECTOR APPOINTED MISS JANET ELAINE BACON
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROSE
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LILLEY
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET BACON
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY JANET BACON
2011-08-06AR0112/07/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED MR NIGEL PATRICK ROSE
2011-02-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-02AR0112/07/10 FULL LIST
2010-05-10AP01DIRECTOR APPOINTED MR PHILIP LILLEY
2010-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LISA JONES
2009-12-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE JONES / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET ELAINE BACON / 07/12/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / JANET ELAINE BACON / 07/12/2009
2009-08-04288aDIRECTOR APPOINTED MS LISA JONES
2009-07-27363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR ROXANNE ARMITAGE
2009-01-31AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-04-07AA30/09/07 TOTAL EXEMPTION FULL
2007-10-26288bSECRETARY RESIGNED
2007-10-26363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-20288bDIRECTOR RESIGNED
2007-04-19288bDIRECTOR RESIGNED
2007-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-01-08363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-04288bDIRECTOR RESIGNED
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-28363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-07-28363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-24363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS; AMEND
2003-07-22363sRETURN MADE UP TO 12/07/03; NO CHANGE OF MEMBERS
2003-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-22288aNEW SECRETARY APPOINTED
2003-01-10288aNEW DIRECTOR APPOINTED
2002-10-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-10-22363(288)DIRECTOR RESIGNED
2002-10-22363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-10-21288bSECRETARY RESIGNED
2002-02-20288aNEW DIRECTOR APPOINTED
2001-10-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-08-28363sRETURN MADE UP TO 15/07/01; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LANDSEER HOUSE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDSEER HOUSE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANDSEER HOUSE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDSEER HOUSE COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2,470
Fixed Assets 2011-10-01 £ 1,835
Shareholder Funds 2011-10-01 £ 1,835
Tangible Fixed Assets 2011-10-01 £ 1,835

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDSEER HOUSE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDSEER HOUSE COMPANY LIMITED
Trademarks
We have not found any records of LANDSEER HOUSE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDSEER HOUSE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LANDSEER HOUSE COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LANDSEER HOUSE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDSEER HOUSE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDSEER HOUSE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.