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

LANDWALK LTD

DATA HOUSE, 43-45 STAMFORD HILL, LONDON, N16 5SR,
Company Registration Number
04185191
Private Limited Company
Active

Company Overview

About Landwalk Ltd
LANDWALK LTD was founded on 2001-03-22 and has its registered office in London. The organisation's status is listed as "Active". Landwalk Ltd 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
LANDWALK LTD
 
Legal Registered Office
DATA HOUSE
43-45 STAMFORD HILL
LONDON
N16 5SR
Other companies in N16
 
Filing Information
Company Number 04185191
Company ID Number 04185191
Date formed 2001-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 06:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDWALK 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.
Companies with same name LANDWALK LTD
The following companies were found which have the same name as LANDWALK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDWALK LLC North Carolina Unknown
LANDWALKER, LLC 411 WESTMINSTER ROAD Nassau CEDARHURST NY 11516 Active Company formed on the 2012-03-06
LANDWALKER PARTNERS, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 2004-06-28
LANDWALKER PTY LTD NSW 2099 Active Company formed on the 2002-11-15
LANDWALKER PROPERTY A PTY LTD NSW 2099 Active Company formed on the 2017-03-14
LANDWALKER INVESTMENTS PTY LTD Active Company formed on the 2020-02-13
LANDWALKER PROPERTY B PTY LTD Active Company formed on the 2020-02-13
LANDWALKER INVESTMENTS PTY LTD Active Company formed on the 2020-02-13

Company Officers of LANDWALK LTD

Current Directors
Officer Role Date Appointed
JACK GREEN
Director 2001-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ARYEH ROTENBERG
Director 2011-07-22 2013-03-22
JOHN IFERGAN
Company Secretary 2001-04-03 2009-01-08
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-22 2001-04-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-22 2001-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK GREEN MAYPARK PROPERTY LTD Director 2018-06-06 CURRENT 2012-11-01 Active
JACK GREEN NW PROPERTY INVESTMENTS LTD Director 2015-04-29 CURRENT 2015-03-03 Active
JACK GREEN KIRKVALE ESTATES LTD Director 2014-11-01 CURRENT 2014-08-19 Active
JACK GREEN HEATHTON ESTATES LTD Director 2014-01-01 CURRENT 2002-04-26 Active
JACK GREEN MISTINGTON LTD Director 2013-11-21 CURRENT 2013-10-08 Dissolved 2016-05-31
JACK GREEN PILLINGSTONE LTD Director 2013-05-23 CURRENT 2013-04-29 Active - Proposal to Strike off
JACK GREEN BALLADARE LTD Director 2013-05-13 CURRENT 2013-04-08 Active
JACK GREEN OSTERTON LTD Director 2013-03-12 CURRENT 2013-02-07 Active
JACK GREEN MINTLEND LTD Director 2012-12-12 CURRENT 2012-09-24 Active
JACK GREEN SHIRELEY ESTATES LTD Director 2012-10-24 CURRENT 2012-09-24 Active
JACK GREEN MAREVALLEY LTD Director 2012-09-11 CURRENT 2012-08-03 Active
JACK GREEN DOWNBRIDGE ESTATES LTD Director 2012-02-29 CURRENT 2012-01-09 Active
JACK GREEN CHESSWELL LTD Director 2012-01-19 CURRENT 2012-01-19 Active
JACK GREEN ZONEMORE LTD Director 2010-10-25 CURRENT 2010-09-15 Active
JACK GREEN ARCHWAY PROPERTIES LTD Director 2010-10-20 CURRENT 2010-10-06 Active
JACK GREEN TULLINGFORD LTD Director 2010-03-11 CURRENT 2009-12-08 Active
JACK GREEN FAIRTHORN ESTATES LTD Director 2009-08-04 CURRENT 2009-04-29 Active
JACK GREEN BERCLEYS MANAGEMENT UK LTD Director 2007-12-01 CURRENT 2007-11-22 Active - Proposal to Strike off
JACK GREEN EXCLUSIVE INVESTMENTS LTD Director 2005-09-01 CURRENT 1999-06-28 Active
JACK GREEN ROOTHOUSE PROPERTIES LTD Director 2005-05-09 CURRENT 2005-03-02 Active
JACK GREEN MALLERTON LTD Director 2003-05-22 CURRENT 2003-04-08 Active
JACK GREEN DUNMELL LTD Director 2002-07-03 CURRENT 2001-03-16 Active
JACK GREEN GOLDMOOR PROPERTIES LTD Director 2000-07-16 CURRENT 1999-03-23 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
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041851910010
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041851910009
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041851910008
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041851910012
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041851910011
2017-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041851910010
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041851910009
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041851910008
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ARYEH ROTENBERG
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0122/03/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-22AP01DIRECTOR APPOINTED MR ARYEH ROTENBERG
2011-03-22AR0122/03/11 FULL LIST
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-24AR0122/03/10 FULL LIST
2009-06-18363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS; AMEND
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-26363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY JOHN IFERGAN
2008-06-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2009
2008-06-06405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2008-05-12AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-10405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-25363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-04-26363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-11363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-16363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-06-16287REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 1/2 TEMPLE FORTUNE PARADE BRIDGE LANE LONDON NW11 0QN
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-30288aNEW SECRETARY APPOINTED
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-04288bSECRETARY RESIGNED
2001-04-04287REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
2001-04-04288bDIRECTOR RESIGNED
2001-03-22NEWINCINCORPORATION 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 LANDWALK LTD 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 LANDWALK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-18 Outstanding LLOYDS BANK PLC
2017-09-08 Outstanding LLOYDS BANK PLC
2014-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-01-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-04-04 Satisfied CHEVAL FINANCE LIMITED
DEED OF ASSIGNMENT OF RENTS 2001-11-28 Satisfied HALIFAX PLC
DEED OF FIXED AND FLOATING CHARGE 2001-11-28 Satisfied HALIFAX PLC
LEGAL CHARGE 2001-11-28 Satisfied HALIFAX PLC
CHARGE DEED 2001-04-27 Satisfied NORTHERN ROCK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 547,287
Creditors Due After One Year 2012-03-31 £ 558,452
Creditors Due Within One Year 2013-03-31 £ 790,804
Creditors Due Within One Year 2012-03-31 £ 706,177

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LANDWALK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 26,648
Cash Bank In Hand 2012-03-31 £ 8,760
Current Assets 2013-03-31 £ 101,648
Current Assets 2012-03-31 £ 12,451
Debtors 2013-03-31 £ 75,000
Debtors 2012-03-31 £ 3,691
Secured Debts 2013-03-31 £ 547,287
Secured Debts 2012-03-31 £ 558,452
Shareholder Funds 2013-03-31 £ 307,019
Shareholder Funds 2012-03-31 £ 291,974
Tangible Fixed Assets 2013-03-31 £ 1,543,462
Tangible Fixed Assets 2012-03-31 £ 1,544,152

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDWALK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANDWALK LTD
Trademarks
We have not found any records of LANDWALK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDWALK LTD. 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 LANDWALK LTD 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 LANDWALK LTD 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 LANDWALK LTD 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 LANDWALK LTD 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.