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

LANDMARK HOUSING GROUP LIMITED

251 ILFORD LANE, ILFORD, ESSEX, IG1 2SB,
Company Registration Number
04346271
Private Limited Company
Active

Company Overview

About Landmark Housing Group Ltd
LANDMARK HOUSING GROUP LIMITED was founded on 2002-01-02 and has its registered office in Essex. The organisation's status is listed as "Active". Landmark Housing Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
LANDMARK HOUSING GROUP LIMITED
 
Legal Registered Office
251 ILFORD LANE
ILFORD
ESSEX
IG1 2SB
Other companies in IG1
 
Filing Information
Company Number 04346271
Company ID Number 04346271
Date formed 2002-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB792363994  
Last Datalog update: 2024-03-06 22:40:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK HOUSING GROUP 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 HOUSING GROUP LIMITED

Current Directors
Officer Role Date Appointed
ABDUL WAHID
Company Secretary 2007-01-29
ABDUL WAHID
Director 2011-12-01
IKRAM WAHID
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
SALIM WAHID
Director 2007-01-29 2014-09-01
ABDUL WAHID
Director 2012-01-10 2012-10-31
IKRAM WAHID
Company Secretary 2002-12-15 2007-01-29
IKRAM WAHID
Director 2002-01-02 2007-01-29
ZAHID HUSSAIN WAHID
Director 2004-12-17 2007-01-29
IMRAN WAHID
Director 2002-01-02 2006-04-03
ABDUL WAHID
Company Secretary 2002-01-02 2002-06-02
ABDUL WAHID
Director 2002-01-02 2002-06-02
1ST CERT FORMATIONS LTD
Nominated Secretary 2002-01-02 2002-01-02
1ST CERT FORMATIONS LIMITED
Nominated Director 2002-01-02 2002-01-02
REPORTACTION LIMITED
Nominated Director 2002-01-02 2002-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABDUL WAHID PREMIUM QUALITY FOODS LTD. Company Secretary 2005-04-21 CURRENT 1997-08-19 Active
ABDUL WAHID METRO PROPERTIES LIMITED Company Secretary 2005-04-21 CURRENT 1999-09-09 Active
ABDUL WAHID BRANDS ARENA LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
ABDUL WAHID AL-GHANI WELFARE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
ABDUL WAHID PLASHET MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ABDUL WAHID PQF MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ABDUL WAHID CENTURY 21 MANAGEMENT LIMITED Director 2017-03-18 CURRENT 2017-03-13 Active
ABDUL WAHID ARIAN HOLDINGS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
ABDUL WAHID ARIAN GROUP LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
ABDUL WAHID PLASHET ESTATES LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
ABDUL WAHID ILFORD CITY DEVELOPMENTS LTD Director 2016-03-15 CURRENT 2016-03-15 Active
ABDUL WAHID BELGRAVE PROPERTIES MANAGEMENT LTD Director 2016-02-08 CURRENT 2016-02-08 Active
ABDUL WAHID NOZUL LTD Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
ABDUL WAHID X REVENUE LTD Director 2015-08-01 CURRENT 2011-06-17 Active - Proposal to Strike off
ABDUL WAHID UK TV LTD Director 2012-08-07 CURRENT 2012-08-07 Active - Proposal to Strike off
ABDUL WAHID METRO PROPERTIES LIMITED Director 1999-09-09 CURRENT 1999-09-09 Active
ABDUL WAHID PREMIUM QUALITY FOODS LTD. Director 1997-08-19 CURRENT 1997-08-19 Active
IKRAM WAHID STONEWELL CONSULTING LIMITED Director 2017-06-06 CURRENT 2012-04-19 Active
IKRAM WAHID METRO PROPERTIES LIMITED Director 2009-07-31 CURRENT 1999-09-09 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
2024-01-29Audited abridged accounts made up to 2023-06-30
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-20Audited abridged accounts made up to 2022-06-30
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-11-28AAMDAmended accounts made up to 2017-06-30
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-10AAMDAmended mirco entity accounts made up to 2017-06-30
2018-03-30AP01DIRECTOR APPOINTED MR IKRAM WAHID
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM 3 Brooks Parade Green Lane Ilford Essex IG3 9RT England
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-15AAMDAmended small company accounts made up to 2015-06-30
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM 251 Ilford Lane Ilford Essex IG1 2SB
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043462710010
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043462710008
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043462710009
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043462710011
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SALIM WAHID
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-08AR0101/08/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06AR0101/11/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0101/11/12 FULL LIST
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL WAHID
2012-01-16AR0102/01/12 FULL LIST
2012-01-16AP01DIRECTOR APPOINTED MR ABDUL WAHID
2012-01-10AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-10AP01DIRECTOR APPOINTED MR ABDUL WAHID
2011-01-11AR0102/01/11 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SALIM WAHID / 01/10/2010
2010-12-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-04AR0102/01/10 FULL LIST
2009-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-01-02363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-03363sRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW SECRETARY APPOINTED
2007-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2007-01-19363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-11-29363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS; AMEND
2006-10-24288bDIRECTOR RESIGNED
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-11363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-1188(2)RAD 30/06/03--------- £ SI 1@1
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-31363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2005-01-31288aNEW DIRECTOR APPOINTED
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-19363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-02-19288aNEW SECRETARY APPOINTED
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-10225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03
2003-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/03
2003-01-06363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-07-22395PARTICULARS OF MORTGAGE/CHARGE
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 1ST CERT, OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG
2002-01-08288bDIRECTOR RESIGNED
2002-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

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 HOUSING GROUP 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 HOUSING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-11 Outstanding BANK OF SCOTLAND PLC
2016-03-11 Outstanding BANK OF SCOTLAND PLC
2016-03-11 Outstanding BANK OF SCOTLAND PLC
2016-03-11 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-10 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-10 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-10 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-10-10 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2002-07-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 2,600,000
Creditors Due Within One Year 2012-07-01 £ 170,895

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HOUSING GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 4
Called Up Share Capital 2012-06-30 £ 4
Called Up Share Capital 2011-06-30 £ 4
Cash Bank In Hand 2012-07-01 £ 880,717
Cash Bank In Hand 2012-06-30 £ 750,492
Cash Bank In Hand 2011-06-30 £ 118,139
Current Assets 2012-07-01 £ 962,596
Current Assets 2012-06-30 £ 876,199
Current Assets 2011-06-30 £ 426,799
Debtors 2012-07-01 £ 81,879
Debtors 2012-06-30 £ 125,707
Debtors 2011-06-30 £ 308,660
Fixed Assets 2012-07-01 £ 3,008,298
Fixed Assets 2012-06-30 £ 2,961,475
Fixed Assets 2011-06-30 £ 3,001,077
Shareholder Funds 2012-07-01 £ 1,199,999
Shareholder Funds 2012-06-30 £ 1,034,847
Shareholder Funds 2011-06-30 £ 763,092
Tangible Fixed Assets 2012-07-01 £ 3,008,298
Tangible Fixed Assets 2012-06-30 £ 2,961,475
Tangible Fixed Assets 2011-06-30 £ 3,001,077

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMARK HOUSING GROUP LIMITED registering or being granted any patents
Domain Names

LANDMARK HOUSING GROUP LIMITED owns 8 domain names.

ilfordhotel.co.uk   expresslodging.co.uk   redbridge1st.co.uk   redbridgehotel.co.uk   hotelconsultantuk.co.uk   britanniainnhotel.co.uk   britanniainns.co.uk   cranfordhotel.co.uk  

Trademarks
We have not found any records of LANDMARK HOUSING GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LANDMARK HOUSING GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-04-22 GBP £2,175
London Borough of Newham 2014-04-22 GBP £1,650
London Borough of Newham 2014-04-22 GBP £2,175 SECTION 17 REHABILITATION
London Borough of Newham 2014-04-22 GBP £1,650 SECTION 17 REHABILITATION

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK HOUSING GROUP 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 HOUSING GROUP 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 HOUSING GROUP 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.