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

LANDCENTRAL (EUROPE) LIMITED

P O BOX 482, ESHER, KT10,
Company Registration Number
02580467
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Landcentral (europe) Ltd
LANDCENTRAL (EUROPE) LIMITED was founded on 1991-02-06 and had its registered office in P O Box 482. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
LANDCENTRAL (EUROPE) LIMITED
 
Legal Registered Office
P O BOX 482
ESHER
 
Filing Information
Company Number 02580467
Date formed 1991-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-12-31
Date Dissolved 2018-05-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-16 01:54:25
Primary Source:Companies House
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 LANDCENTRAL (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
PAULINE JANE HARRIS
Company Secretary 1996-04-09
ROGER CHARLES HOLT
Director 1992-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN MARSHALL
Company Secretary 1992-10-08 1996-04-09
PETER GEORGE CHARLES ANDREW STOKES
Director 1991-05-08 1992-10-12
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1991-02-06 1992-10-08
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1991-02-06 1991-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE JANE HARRIS BIDMIST LIMITED Company Secretary 1999-08-15 CURRENT 1985-11-15 Active
ROGER CHARLES HOLT RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED Director 2010-11-26 CURRENT 1975-02-13 Active
ROGER CHARLES HOLT MARITIME INDUSTRY FOUNDATION Director 2004-09-13 CURRENT 2003-12-01 Active - Proposal to Strike off
ROGER CHARLES HOLT HOLT MARITIME LIMITED Director 1998-02-17 CURRENT 1998-02-17 Dissolved 2017-02-28

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
2018-05-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-26AA31/12/17 TOTAL EXEMPTION FULL
2018-02-20DS01APPLICATION FOR STRIKING-OFF
2017-05-30AA31/12/16 TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-04-06AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0106/02/16 FULL LIST
2015-07-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0106/02/15 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0106/02/14 FULL LIST
2013-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM HIGHLANDS HOUSE SUITE 413 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE
2013-02-13AR0106/02/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-21AR0106/02/12 FULL LIST
2011-11-22AUDAUDITOR'S RESIGNATION
2011-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-08AR0106/02/11 FULL LIST
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-04AR0106/02/10 FULL LIST
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-26363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-19363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-08363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-07363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-15363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 3RD FLOOR 24 OLD BOND STREET LONDON W1S 4BH
2003-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-07363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: C/O INTERCARGO SECOND FLOOR 4 LONDON WALL BUILDINGS BLOOMFIELD STREET LONDON EC2M 5NT
2002-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/02
2002-02-28363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-16363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-03ORES13REMOVE/APPOINT AUDITORS 30/04/99
1999-02-10363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1999-01-28225ACC. REF. DATE EXTENDED FROM 01/07/98 TO 31/12/98
1999-01-08288cSECRETARY'S PARTICULARS CHANGED
1999-01-08287REGISTERED OFFICE CHANGED ON 08/01/99 FROM: AXISCROSS HOUSE 25-27 MOSSOP STREET LONDON SW3 2LY
1998-02-09363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-08-26AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-22363sRETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS
1996-08-15AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-03287REGISTERED OFFICE CHANGED ON 03/05/96 FROM: 1ST FLOOR REAR 10 CHARLES II STREET LONDON SW1Y 4AA
1996-05-03288SECRETARY RESIGNED
1996-05-03288NEW SECRETARY APPOINTED
1996-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-28363sRETURN MADE UP TO 06/02/96; CHANGE OF MEMBERS
1995-08-29AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-17287REGISTERED OFFICE CHANGED ON 17/07/95 FROM: SEYMOUR MEWS HOUSE 26-37 SEYMOUR MEWS LONDON WIH 9PE
1995-02-14363sRETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS
1994-10-05AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/94
1994-02-22363sRETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS
1993-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-02-22363sRETURN MADE UP TO 06/02/93; CHANGE OF MEMBERS
1992-12-17287REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 180 FLEET STREET LONDON EC4A 2NT
1992-12-07AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-10-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-13363sRETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LANDCENTRAL (EUROPE) 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 LANDCENTRAL (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANDCENTRAL (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of LANDCENTRAL (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDCENTRAL (EUROPE) LIMITED
Trademarks
We have not found any records of LANDCENTRAL (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDCENTRAL (EUROPE) 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 (68320 - Management of real estate on a fee or contract basis) as LANDCENTRAL (EUROPE) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LANDCENTRAL (EUROPE) 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 LANDCENTRAL (EUROPE) 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 LANDCENTRAL (EUROPE) 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.