Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARK PROPERTY INVESTMENTS (UK) LIMITED
Company Information for

LANDMARK PROPERTY INVESTMENTS (UK) LIMITED

1 SOPWITH CRESCENT, WICKFORD, SS11 8YU,
Company Registration Number
04034952
Private Limited Company
Active

Company Overview

About Landmark Property Investments (uk) Ltd
LANDMARK PROPERTY INVESTMENTS (UK) LIMITED was founded on 2000-07-17 and has its registered office in Wickford. The organisation's status is listed as "Active". Landmark Property Investments (uk) Limited is a Private Limited Company registered in ENGLAND 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
LANDMARK PROPERTY INVESTMENTS (UK) LIMITED
 
Legal Registered Office
1 SOPWITH CRESCENT
WICKFORD
SS11 8YU
Other companies in SS4
 
Filing Information
Company Number 04034952
Company ID Number 04034952
Date formed 2000-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK PROPERTY INVESTMENTS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   K E P BOOK-KEEPING LIMITED   MACRAYS LIMITED   RGC ACCOUNTANCY SERVICES LTD   RS ACCOUNTANCY SOLUTIONS 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 LANDMARK PROPERTY INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SUNIL JHINGAN
Company Secretary 2000-07-20
RANJANA JHINGAN
Director 2000-07-20
SACHIN JHINGAN
Director 2018-03-05
SUNIL JHINGAN
Director 2000-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-07-17 2000-07-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-07-17 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SACHIN JHINGAN MEDICAL ADD LIMITED Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2017-01-17

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
2024-04-02CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040349520003
2022-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-03-28PSC04Change of details for Dr Sachin Jhingan as a person with significant control on 2022-03-18
2022-03-28PSC07CESSATION OF SUNIL DUTT JHINGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL DUTT JHINGAN
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHIN JHINGAN
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANJANA JHINGAN
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL JHINGAN
2018-03-05AP01DIRECTOR APPOINTED DOCTOR SACHIN JHINGAN
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM C/O Darren William & Co 52 B Ashingdon Road Rochford Essex SS4 1rd
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0117/07/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0117/07/14 ANNUAL RETURN FULL LIST
2014-04-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-12AR0117/07/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-21AR0117/07/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-12AR0117/07/11 ANNUAL RETURN FULL LIST
2011-05-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/10 FROM Tai Tam 216 Norsey Road Billericay Essex CM11 1DB
2010-09-03AR0117/07/10 ANNUAL RETURN FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNIL JHINGAN / 17/07/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RANJANA JHINGAN / 17/07/2010
2010-04-12AA31/07/09 TOTAL EXEMPTION FULL
2009-07-28363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-01-13AA31/07/08 TOTAL EXEMPTION FULL
2008-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-25363sRETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 111 STOCK ROAD BILLERICAY ESSEX CM12 0RP
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-09-13363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-25363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-14363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-05-2088(2)RAD 05/04/05--------- £ SI 98@1=98 £ IC 2/100
2004-07-20363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/03
2003-09-21363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-16363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-17363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-08-22395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-01395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20288bDIRECTOR RESIGNED
2000-07-20288bSECRETARY RESIGNED
2000-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LANDMARK PROPERTY INVESTMENTS (UK) 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 LANDMARK PROPERTY INVESTMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 LANDMARK PROPERTY INVESTMENTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of LANDMARK PROPERTY INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK PROPERTY INVESTMENTS (UK) LIMITED
Trademarks
We have not found any records of LANDMARK PROPERTY INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK PROPERTY INVESTMENTS (UK) 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 (68100 - Buying and selling of own real estate) as LANDMARK PROPERTY INVESTMENTS (UK) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK PROPERTY INVESTMENTS (UK) 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 LANDMARK PROPERTY INVESTMENTS (UK) 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 LANDMARK PROPERTY INVESTMENTS (UK) 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.