Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDFORD (NEW HOMES) LIMITED
Company Information for

LANDFORD (NEW HOMES) LIMITED

STAG GATES HOUSE, 63-64 THE AVENUE, SOUTHAMPTON, SO17 1XS,
Company Registration Number
02556646
Private Limited Company
Active

Company Overview

About Landford (new Homes) Ltd
LANDFORD (NEW HOMES) LIMITED was founded on 1990-11-08 and has its registered office in Southampton. The organisation's status is listed as "Active". Landford (new Homes) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANDFORD (NEW HOMES) LIMITED
 
Legal Registered Office
STAG GATES HOUSE
63-64 THE AVENUE
SOUTHAMPTON
SO17 1XS
Other companies in SO17
 
Filing Information
Company Number 02556646
Company ID Number 02556646
Date formed 1990-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 04:48:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDFORD (NEW HOMES) LIMITED
The accountancy firm based at this address is GO FIGURE BOOKKEEPING LTD
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 LANDFORD (NEW HOMES) LIMITED

Current Directors
Officer Role Date Appointed
PIERS RICHARD FITZWILLIAMS
Company Secretary 1992-11-08
PIERS RICHARD FITZWILLIAMS
Director 1992-11-08
RORY JAMES FITZWILLIAMS
Director 1992-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS RICHARD FITZWILLIAMS SOLENT MEWS LIMITED Company Secretary 2000-06-23 CURRENT 2000-06-23 Active - Proposal to Strike off
PIERS RICHARD FITZWILLIAMS OSSORY ASTWOOD LIMITED Company Secretary 1998-12-04 CURRENT 1998-11-26 Active
PIERS RICHARD FITZWILLIAMS OSSORY PROPERTY INVESTMENTS LIMITED Company Secretary 1995-11-17 CURRENT 1989-02-24 Active
PIERS RICHARD FITZWILLIAMS CANFIELD INVESTMENTS LIMITED Company Secretary 1995-09-18 CURRENT 1995-08-16 Active
PIERS RICHARD FITZWILLIAMS LANDFORD (NEWTON ABBOT) LIMITED Company Secretary 1993-12-22 CURRENT 1993-12-17 Active - Proposal to Strike off
PIERS RICHARD FITZWILLIAMS LANDFORD ESTATES LIMITED Company Secretary 1992-11-26 CURRENT 1992-04-16 Active
PIERS RICHARD FITZWILLIAMS R.FITZWILLIAMS LIMITED Company Secretary 1992-01-05 CURRENT 1937-02-22 Active
PIERS RICHARD FITZWILLIAMS CORBYN APARTMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
PIERS RICHARD FITZWILLIAMS LANDFORD BLOODSTOCK LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
PIERS RICHARD FITZWILLIAMS OSSORY ASTWOOD LIMITED Director 1998-12-04 CURRENT 1998-11-26 Active
PIERS RICHARD FITZWILLIAMS OSSORY PROPERTY INVESTMENTS LIMITED Director 1995-11-17 CURRENT 1989-02-24 Active
PIERS RICHARD FITZWILLIAMS CANFIELD INVESTMENTS LIMITED Director 1995-09-18 CURRENT 1995-08-16 Active
PIERS RICHARD FITZWILLIAMS LANDFORD (NEWTON ABBOT) LIMITED Director 1993-12-22 CURRENT 1993-12-17 Active - Proposal to Strike off
PIERS RICHARD FITZWILLIAMS LANDFORD ESTATES LIMITED Director 1992-11-26 CURRENT 1992-04-16 Active
PIERS RICHARD FITZWILLIAMS R.FITZWILLIAMS LIMITED Director 1992-01-05 CURRENT 1937-02-22 Active
RORY JAMES FITZWILLIAMS LANDFORD INVESTMENTS LIMITED Director 2017-12-29 CURRENT 2017-11-30 Active
RORY JAMES FITZWILLIAMS CORBYN APARTMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
RORY JAMES FITZWILLIAMS LANDFORD BLOODSTOCK LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
RORY JAMES FITZWILLIAMS SOLENT MEWS LIMITED Director 2000-06-23 CURRENT 2000-06-23 Active - Proposal to Strike off
RORY JAMES FITZWILLIAMS LANDFORD (NEWTON ABBOT) LIMITED Director 1993-12-22 CURRENT 1993-12-17 Active - Proposal to Strike off
RORY JAMES FITZWILLIAMS LANDFORD ESTATES LIMITED Director 1992-11-26 CURRENT 1992-04-16 Active
RORY JAMES FITZWILLIAMS R.FITZWILLIAMS LIMITED Director 1992-01-05 CURRENT 1937-02-22 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31Previous accounting period shortened from 30/04/23 TO 31/12/22
2022-11-13CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-03-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025566460011
2020-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025566460010
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-08CH01Director's details changed for Mr Piers Richard Fitzwilliams on 2018-08-09
2018-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PIERS RICHARD FITZWILLIAMS on 2018-08-09
2018-02-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0108/11/15 ANNUAL RETURN FULL LIST
2015-02-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0108/11/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0108/11/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0108/11/12 ANNUAL RETURN FULL LIST
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0108/11/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AR0108/11/10 ANNUAL RETURN FULL LIST
2010-02-06AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-23AR0108/11/09 ANNUAL RETURN FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY JAMES FITZWILLIAMS / 08/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS RICHARD FITZWILLIAMS / 08/11/2009
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-22363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-21363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-22363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-11363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-03363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-28363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-06363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
2000-01-18395PARTICULARS OF MORTGAGE/CHARGE
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-09363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-10-23CERTNMCOMPANY NAME CHANGED LANDFORD LAND LIMITED CERTIFICATE ISSUED ON 26/10/98
1998-10-21WRES01ALTER MEM AND ARTS 06/10/98
1998-10-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-12395PARTICULARS OF MORTGAGE/CHARGE
1998-06-11395PARTICULARS OF MORTGAGE/CHARGE
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-04363sRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1997-07-30395PARTICULARS OF MORTGAGE/CHARGE
1997-05-22AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-12-17363sRETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS
1996-09-25225ACC. REF. DATE EXTENDED FROM 30/11/95 TO 30/04/96
1996-07-12395PARTICULARS OF MORTGAGE/CHARGE
1996-04-13395PARTICULARS OF MORTGAGE/CHARGE
1996-01-17363sRETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS
1995-11-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-2188(2)RAD 06/11/95--------- £ SI 98@1=98 £ IC 2/100
1995-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94
1994-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/94
1994-11-23363sRETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS
1994-11-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93
1993-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/93
1993-12-03363sRETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS
1993-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92
1992-12-03363bRETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS
1992-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91
1992-09-17SRES03EXEMPTION FROM APPOINTING AUDITORS 21/08/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LANDFORD (NEW HOMES) 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 LANDFORD (NEW HOMES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2001-11-17 Outstanding NICHOLAS JOHN CLARKE AND RICHARD JOHN WATTS
LEGAL CHARGE 2000-01-18 Outstanding GROUNDLINKS LIMITED
LEGAL CHARGE 1998-06-12 Outstanding SOUTHWIND LIMITED
LEGAL MORTGAGE 1998-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1996-07-12 Outstanding SOUTHWIND LIMITED
CHARGE 1996-04-13 Outstanding GALLOPSTONE LIMITED
LEGAL MORTGAGE 1995-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 LANDFORD (NEW HOMES) LIMITED

Intangible Assets
Patents
We have not found any records of LANDFORD (NEW HOMES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDFORD (NEW HOMES) LIMITED
Trademarks
We have not found any records of LANDFORD (NEW HOMES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDFORD (NEW HOMES) 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 (41100 - Development of building projects) as LANDFORD (NEW HOMES) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LANDFORD (NEW HOMES) 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 LANDFORD (NEW HOMES) 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 LANDFORD (NEW HOMES) 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.