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

LANDMARK DEVELOPERS LIMITED

101 New Cavendish Street, 1st Floor South, London, W1W 6XH,
Company Registration Number
04968171
Private Limited Company
Active

Company Overview

About Landmark Developers Ltd
LANDMARK DEVELOPERS LIMITED was founded on 2003-11-18 and has its registered office in London. The organisation's status is listed as "Active". Landmark Developers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LANDMARK DEVELOPERS LIMITED
 
Legal Registered Office
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Other companies in N12
 
Filing Information
Company Number 04968171
Company ID Number 04968171
Date formed 2003-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-11-30
Account next due 2024-02-29
Latest return 2023-04-28
Return next due 2024-05-12
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 04:21:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK DEVELOPERS 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.
Companies with same name LANDMARK DEVELOPERS LIMITED
The following companies were found which have the same name as LANDMARK DEVELOPERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDMARK DEVELOPERS CORP. 290 MARCY AVE Kings BROOKLYN NY 11211 Active Company formed on the 1999-03-15
LANDMARK DEVELOPERS USA, LLC 290 MARCY AVE Kings BROOKLYN NY 11211 Active Company formed on the 2007-03-15
LANDMARK DEVELOPERS, LLC 1949 NORTHSIDE DR CHARLOTTESVILLE VA 22911 Active Company formed on the 2006-02-15
LANDMARK DEVELOPERS, LLC 19200 FRAZIER DR - ROCKY RIVER OH 441160000 Active Company formed on the 2000-04-14
LANDMARK DEVELOPERS (INDIA) PRIVATE LIMITED Digital Planet 181 Hill Road Bandra (West) Mumbai Maharashtra 400050 ACTIVE Company formed on the 2000-09-12
LANDMARK DEVELOPERS PVT LTD 32EZRA STREET 2ND FLOORNORTH BLOCK KOLKATA West Bengal 700001 ACTIVE Company formed on the 1988-09-13
Landmark Developers 1009 Greenhurst Way Sacramento CA 95831 FTB Suspended Company formed on the 1968-01-17
LANDMARK DEVELOPERS, INC. 400 LOCUST AVENUE, SUITE 1 CHARLOTTESVILLE VA 22902 CONVERTED Company formed on the 2005-12-09
LANDMARK DEVELOPERS, INC. 4188 FOX TRACE BOYNTON BEACH FL 33436 Inactive Company formed on the 2002-01-14
LANDMARK DEVELOPERS, LLC 20221 SW 49TH COURT SOUTHWEST RANCHES FL 33332 Inactive Company formed on the 2010-05-12
LANDMARK DEVELOPERS, INC. 490 SW 88 PL E MIAMI FL 33174 Inactive Company formed on the 1987-12-31
LANDMARK DEVELOPERS OF MACON INC Georgia Unknown
LANDMARK DEVELOPERS INCORPORATED California Unknown
LANDMARK DEVELOPERS INCORPORATED California Unknown
LANDMARK DEVELOPERS LLC Michigan UNKNOWN
LANDMARK DEVELOPERS LLC California Unknown
LANDMARK DEVELOPERS OF ATLANTIC CITY INCORPORATED New Jersey Unknown
LANDMARK DEVELOPERS LLC New Jersey Unknown
LANDMARK DEVELOPERS INVESTORS LLC California Unknown
LANDMARK DEVELOPERS III LLC North Carolina Unknown

Company Officers of LANDMARK DEVELOPERS LIMITED

Current Directors
Officer Role Date Appointed
MIRIAM LIPMAN
Company Secretary 2003-11-18
STEVEN ROY LIPMAN
Director 2003-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
AZRA RAMSAY HAKIM
Company Secretary 2016-04-21 2017-03-15
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2003-11-18 2003-11-18
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2003-11-18 2003-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRIAM LIPMAN LIPMAN PROPERTIES LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active
STEVEN ROY LIPMAN WHITTLEBURY MEWS EAST MANAGEMENT COMPANY LIMITED Director 2014-09-03 CURRENT 2013-06-18 Active
STEVEN ROY LIPMAN LIPMAN ESTATES LTD Director 2013-03-07 CURRENT 2013-03-07 Active
STEVEN ROY LIPMAN LIPMAN PROPERTIES LIMITED Director 2003-11-20 CURRENT 2003-11-20 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
2023-11-29Current accounting period shortened from 30/11/22 TO 29/11/22
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB England
2022-12-02CH01Director's details changed for Mr Adam Lipman on 2022-12-02
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-12-23AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24AP01DIRECTOR APPOINTED MR ADAM LIPMAN
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-11-26DISS40Compulsory strike-off action has been discontinued
2019-11-25AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/17 FROM Rowlandson House 289-293 Ballards Lane London N12 8NP England
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-03-21TM02Termination of appointment of Azra Ramsay Hakim on 2017-03-15
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY
2017-02-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-21AP03Appointment of Mr Azra Ramsay Hakim as company secretary on 2016-04-21
2016-03-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0128/04/15 ANNUAL RETURN FULL LIST
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 727-729 High Road London N12 0BP
2014-06-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0128/04/14 ANNUAL RETURN FULL LIST
2013-05-16AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0128/04/13 ANNUAL RETURN FULL LIST
2013-04-30CH01Director's details changed for Mr Steven Roy Lipman on 2012-04-28
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/13 FROM C/O 727-729 81 High Road London N12 0BP United Kingdom
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/13 FROM Landmark House 190 Willifield Way London NW11 6YA
2012-08-09AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0128/04/12 FULL LIST
2011-05-11AR0128/04/11 FULL LIST
2011-02-23AA30/11/10 TOTAL EXEMPTION SMALL
2010-04-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-29AR0128/04/10 FULL LIST
2009-11-27AR0118/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY LIPMAN / 01/10/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MIRIAM LIPMAN / 01/10/2009
2009-06-16AA30/11/08 TOTAL EXEMPTION FULL
2008-11-24363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-24AA30/11/07 TOTAL EXEMPTION FULL
2008-04-02AA30/11/06 TOTAL EXEMPTION FULL
2007-11-20363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2006-12-04363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2006-01-04363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 313 REGENTS PARK ROAD LONDON N3 1DP
2005-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-10363aRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15288cSECRETARY'S PARTICULARS CHANGED
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02288bSECRETARY RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02288bDIRECTOR RESIGNED
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2003-12-02288aNEW SECRETARY APPOINTED
2003-11-18NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LANDMARK DEVELOPERS 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 DEVELOPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-10-19 Outstanding LLOYDS TSB OFFSHORE LTD
LEGAL CHARGE 2004-05-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-12-01 £ 1,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LANDMARK DEVELOPERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 5,667
Current Assets 2011-12-01 £ 74,174
Debtors 2011-12-01 £ 68,507
Shareholder Funds 2011-12-01 £ 73,024

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMARK DEVELOPERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK DEVELOPERS LIMITED
Trademarks
We have not found any records of LANDMARK DEVELOPERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK DEVELOPERS 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 (68310 - Real estate agencies) as LANDMARK DEVELOPERS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK DEVELOPERS 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 DEVELOPERS 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 DEVELOPERS 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.