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

LANDMARK REAL ESTATE LIMITED

SUTTON, SURREY, SM1,
Company Registration Number
04376475
Private Limited Company
Dissolved

Dissolved 2017-12-07

Company Overview

About Landmark Real Estate Ltd
LANDMARK REAL ESTATE LIMITED was founded on 2002-02-19 and had its registered office in Sutton. The company was dissolved on the 2017-12-07 and is no longer trading or active.

Key Data
Company Name
LANDMARK REAL ESTATE LIMITED
 
Legal Registered Office
SUTTON
SURREY
 
Filing Information
Company Number 04376475
Date formed 2002-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-12-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 23:57:50
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.
Companies with same name LANDMARK REAL ESTATE LIMITED
The following companies were found which have the same name as LANDMARK REAL ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDMARK REAL ESTATE GP VI OFFSHORE A LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2009-12-18
LANDMARK REAL ESTATE GP VI OFFSHORE, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2010-04-13
LANDMARK REAL ESTATE GP VII OFFSHORE LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2013-07-16
LANDMARK REAL ESTATE PARTNERS VI OFFSHORE CV I, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2010-04-15
LANDMARK REAL ESTATE PARTNERS VI OFFSHORE PV I, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2010-04-15
LANDMARK REAL ESTATE PARTNERS VI OFFSHORE, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2009-12-24
LANDMARK REAL ESTATE PARTNERS VII OFFSHORE, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2013-07-19
LANDMARK REAL ESTATE PARTNERS VII OFFSHORE PV I, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2014-09-09
LANDMARK REAL ESTATE PARTNERS VII OFFSHORE Z, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2014-09-09
LANDMARK REAL ESTATE PARTNERS VII OFFSHORE CV I, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2014-09-09
LANDMARK REAL ESTATE GP VII OFFSHORE, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2014-09-09
LANDMARK REAL ESTATE CENTER LLC 555 EAST BOSTON POST ROAD Westchester MAMARONECK NY 10543 Active Company formed on the 2005-06-20
LANDMARK REAL ESTATE HOLDINGS LLC 533 WOODBINE STREET Suffolk UNIONDALE NY 11553 Active Company formed on the 2015-03-13
LANDMARK REAL ESTATE MANAGEMENT, INC. 19 WEST 122ND STREET New York NEW YORK NY 10027 Active Company formed on the 1997-06-17
Landmark Real Estate Holdings, LLC 6341 Fairgrounds Avenue Suite 100 Windsor CO 80550 Good Standing Company formed on the 2013-04-16
Landmark Real Estate Company, LLC 2494 S Nome St Aurora CO 80014-1852 Good Standing Company formed on the 2006-11-21
Landmark Real Estate LLC 2596 s. Truckee way Aurora CO 80013 Voluntarily Dissolved Company formed on the 2013-01-30
LANDMARK REAL ESTATE MANAGEMENT, LLC 1223 COMMERCIAL STREET BELLINGHAM WA 982250000 Active Company formed on the 2002-03-01
LANDMARK REAL ESTATE SERVICES, INC. 201 W 7TH ELLENSBURG WA 989260000 Active Company formed on the 2002-07-16
LANDMARK REAL ESTATE GROUP, LLC 4918 125TH AVE SE SNOHOMISH WA 98290 Dissolved Company formed on the 2003-12-10

Company Officers of LANDMARK REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
DANNY BLUNDELL
Company Secretary 2004-02-24
DEBORAH TRACY BLUNDELL
Director 2002-02-19
MARK BLUNDELL
Director 2002-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON HILL
Company Secretary 2002-02-19 2004-02-24
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-02-19 2002-02-19
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-02-19 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH TRACY BLUNDELL MB MOTORSPORT & MARKETING LIMITED Director 2014-10-07 CURRENT 2013-01-16 Active
MARK BLUNDELL MB MOTORSPORT & MARKETING LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active
MARK BLUNDELL B & C FOODS LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2014-01-07
MARK BLUNDELL 2MB SPORTS LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
MARK BLUNDELL MB PARTNERS LIMITED Director 2009-07-03 CURRENT 2009-06-26 Active
MARK BLUNDELL 2MB INTERNATIONAL SOCCER MANAGEMENT LIMITED Director 2009-06-25 CURRENT 2009-06-24 Active
MARK BLUNDELL 2MB SPORTS MANAGEMENT LIMITED Director 2004-03-24 CURRENT 2004-03-24 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
2017-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2017-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017
2016-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-094.70DECLARATION OF SOLVENCY
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0119/02/16 FULL LIST
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM THE MALT HOUSE 27 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AB
2016-02-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-12AA28/02/15 TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0119/02/15 FULL LIST
2014-12-03AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0119/02/14 FULL LIST
2014-01-04AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-22AR0119/02/13 FULL LIST
2012-12-06AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-22AR0119/02/12 FULL LIST
2011-12-06AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-09AR0119/02/11 FULL LIST
2010-10-11AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-08AR0119/02/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BLUNDELL / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TRACY BLUNDELL / 08/04/2010
2010-01-05AA28/02/09 TOTAL EXEMPTION FULL
2009-04-21363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-04-21288cSECRETARY'S CHANGE OF PARTICULARS / DANNY BLUNDELL / 01/10/2008
2008-12-16AA29/02/08 TOTAL EXEMPTION FULL
2008-03-06363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-13363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-14363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: LANDMARK HOUSE 6A LONDON ROAD TRADING ESTATE BIGGLESWADE BEDFORDSHIRE SG18 8PS
2005-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: BERLEY CHARTERED ACCOUNTANTS 76 NEW CAVENDISH STREET LONDON W1G 9TB
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-03-09288aNEW SECRETARY APPOINTED
2004-03-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-03-09363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-07-30288aNEW SECRETARY APPOINTED
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 76 NEW CAVENDISH STREET LONDON W1G 9TB
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-1788(2)RAD 19/02/02-19/02/02 £ SI 1@1=1 £ IC 1/2
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288bSECRETARY RESIGNED
2002-02-19NEWINCINCORPORATION 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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LANDMARK REAL ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-16
Resolutions for Winding-up2016-02-16
Notices to Creditors2016-02-16
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-06 Satisfied DUNCAN LAWRIE LIMITED
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 REAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of LANDMARK REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK REAL ESTATE LIMITED
Trademarks
We have not found any records of LANDMARK REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LANDMARK REAL ESTATE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2013-07-19 GBP £2,971 Legal

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 REAL ESTATE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLANDMARK REAL ESTATE LIMITEDEvent Date2016-02-11
James E Patchett FCCA FABRP , (IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . : For further details contact: Email: tba.turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Caroline Smith.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLANDMARK REAL ESTATE LIMITEDEvent Date2016-02-11
Notice is hereby given that the following resolutions were passed on 11 February 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that James E Patchett FCCA FABRP , (IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Joint Liquidators of the company and that they are authorised to act jointly and severally. For further details contact: Email: tba.turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Caroline Smith.
 
Initiating party Event TypeNotices to Creditors
Defending partyLANDMARK REAL ESTATE LIMITEDEvent Date2016-02-11
Notice is hereby given that creditors of the Company are required, on or before 14 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 1 Westmead Road, Sutton, Surrey, SM1 4LA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 February 2016 . Office Holder details: James E Patchett FCCA FABRP , (IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . For further details contact: Email: tba.turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Caroline Smith.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK REAL ESTATE 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 REAL ESTATE 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.