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

LANDMARK SURVEYORS LTD

FINTEL HOUSE, ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6NA,
Company Registration Number
06039967
Private Limited Company
Active

Company Overview

About Landmark Surveyors Ltd
LANDMARK SURVEYORS LTD was founded on 2007-01-03 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Landmark Surveyors Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LANDMARK SURVEYORS LTD
 
Legal Registered Office
FINTEL HOUSE
ST. ANDREWS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 6NA
Other companies in BS31
 
Filing Information
Company Number 06039967
Company ID Number 06039967
Date formed 2007-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 05:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK SURVEYORS 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 LANDMARK SURVEYORS LTD
The following companies were found which have the same name as LANDMARK SURVEYORS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDMARK SURVEYORS AND VALUERS LIMITED 1 - 4 London Road Spalding LINCS PE11 2TA Active - Proposal to Strike off Company formed on the 2009-05-15
LANDMARK SURVEYORS AND LAND PLANNERS, INC. 360 DOGWOOD DRIVE MILTON FL 32570 Inactive Company formed on the 1990-12-31
LANDMARK SURVEYORS, INC. 4830 Rosselle Street Jacksonville FL 32254 Active Company formed on the 2009-05-29
LANDMARK SURVEYORS 2, LLC 4238 N INTERSTATE 35 DENTON TX 76207 Active Company formed on the 2006-12-21
LANDMARK SURVEYORS LLC New Jersey Unknown

Company Officers of LANDMARK SURVEYORS LTD

Current Directors
Officer Role Date Appointed
SARAH CLARE TURVEY
Company Secretary 2018-01-23
JONATHAN VINCENT CHARLESWORTH
Director 2017-03-14
STEPHEN JAMES HARDWICK
Director 2007-01-03
NEIL MCANDREW
Director 2017-03-14
MARTIN REYNOLDS
Director 2018-01-23
MATTHEW LLOYD TIMMINS
Director 2018-01-23
SARAH CLARE TURVEY
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS KENNETH WRIGHT
Company Secretary 2007-01-03 2018-01-23
WILLIAM JAMES GLOVER
Director 2011-09-08 2017-12-31
DAVID EDWARD WESTGATE
Director 2007-01-03 2017-03-14
PETER ANTHONY BRAY
Director 2011-10-12 2012-08-06
DAVID PHILIP SAINT
Director 2007-04-03 2011-09-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-01-03 2007-01-03
INSTANT COMPANIES LIMITED
Nominated Director 2007-01-03 2007-01-03
SWIFT INCORPORATIONS LIMITED
Director 2007-01-03 2007-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MCANDREW WATERSHED ASSOCIATES LIMITED Director 2008-03-01 CURRENT 2006-12-04 Active
MARTIN REYNOLDS THE ASSOCIATION OF MORTGAGE INTERMEDIARIES LIMITED Director 2014-01-16 CURRENT 2012-03-08 Active
MARTIN REYNOLDS SIMPLY BIZ MORTGAGES LIMITED Director 2013-09-09 CURRENT 2003-07-11 Active
MARTIN REYNOLDS K & R CONSULTING LIMITED Director 2008-06-11 CURRENT 2008-06-11 Dissolved 2017-01-17
MATTHEW LLOYD TIMMINS FINTEL TECHNOLOGY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MATTHEW LLOYD TIMMINS FINTEL SERVICES LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MATTHEW LLOYD TIMMINS ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
MATTHEW LLOYD TIMMINS FINTEL GROUP LIMITED Director 2013-12-19 CURRENT 2010-01-08 Active
MATTHEW LLOYD TIMMINS PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2011-08-15 CURRENT 1995-02-15 Dissolved 2017-04-11
MATTHEW LLOYD TIMMINS SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
MATTHEW LLOYD TIMMINS BROKER SUPPORT SERVICES LIMITED Director 2010-05-31 CURRENT 2004-07-07 Dissolved 2017-04-11
MATTHEW LLOYD TIMMINS SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
MATTHEW LLOYD TIMMINS SIMPLY BIZ MORTGAGES LIMITED Director 2010-05-31 CURRENT 2003-07-11 Active
MATTHEW LLOYD TIMMINS CAPITAL REWARD LIMITED Director 2007-10-19 CURRENT 2006-08-25 Active
MATTHEW LLOYD TIMMINS SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 Active
SARAH CLARE TURVEY FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED Director 2017-11-10 CURRENT 2010-09-10 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCE BROKING LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
SARAH CLARE TURVEY FINTEL TECHNOLOGY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY FINTEL SERVICES LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY GATEWAY SURVEYORS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-04-11
SARAH CLARE TURVEY SC SURVEYORS LIMITED Director 2014-12-18 CURRENT 2006-08-08 Dissolved 2015-03-03
SARAH CLARE TURVEY GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
SARAH CLARE TURVEY SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
SARAH CLARE TURVEY GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
SARAH CLARE TURVEY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
SARAH CLARE TURVEY APS LEGAL & ASSOCIATES LIMITED Director 2014-03-19 CURRENT 2005-11-18 Active
SARAH CLARE TURVEY ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2013-12-16 CURRENT 1995-02-15 Dissolved 2017-04-11
SARAH CLARE TURVEY VERBATIM ADVISER SERVICES LTD Director 2013-12-16 CURRENT 2009-10-06 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLYBIZ INVESTMENTS LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-19 Active
SARAH CLARE TURVEY CLEAR VIEW ASSURED LIMITED Director 2013-09-20 CURRENT 2012-04-05 Active
SARAH CLARE TURVEY 360 LAW LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY 360 LAWYERS LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY FINTEL GROUP LIMITED Director 2012-11-27 CURRENT 2010-01-08 Active
SARAH CLARE TURVEY HUDDERSFIELD SPORTING PRIDE LIMITED Director 2012-11-26 CURRENT 1993-12-13 Active
SARAH CLARE TURVEY SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
SARAH CLARE TURVEY SIMPLY LEGAL & ASSOCIATES LIMITED Director 2011-05-31 CURRENT 2009-03-18 Dissolved 2017-04-11
SARAH CLARE TURVEY BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
SARAH CLARE TURVEY BROKER SUPPORT SERVICES LIMITED Director 2010-05-31 CURRENT 2004-07-07 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE FIRST SERVICES LIMITED Director 2010-05-31 CURRENT 2000-01-05 Dissolved 2017-04-18
SARAH CLARE TURVEY SIMPLY BIZ SUPPORT LIMITED Director 2010-05-31 CURRENT 2002-07-17 Active
SARAH CLARE TURVEY COMPLIANCE FIRST LIMITED Director 2010-05-31 CURRENT 2007-12-10 Liquidation
SARAH CLARE TURVEY SIMPLY BIZ MORTGAGES LIMITED Director 2010-05-31 CURRENT 2003-07-11 Active
SARAH CLARE TURVEY SIMPLY BIZ LIMITED Director 2009-05-22 CURRENT 2002-08-23 Active
SARAH CLARE TURVEY IKST LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
SARAH CLARE TURVEY NEW MODEL BUSINESS ACADEMY LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
SARAH CLARE TURVEY CAPITAL REWARD LIMITED Director 2007-10-19 CURRENT 2006-08-25 Active
SARAH CLARE TURVEY CAPITAL REWARD CLIENTS LIMITED Director 2007-06-20 CURRENT 2006-07-25 Active - Proposal to Strike off
SARAH CLARE TURVEY CAPITAL REWARD PLUS LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 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
2024-01-04CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-09-25Unaudited abridged accounts made up to 2022-12-31
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060399670003
2023-01-05CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HARDWICK
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HARDWICK
2022-01-21CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
2021-02-14CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2021-02-14PSC05Change of details for Simply Biz Limited as a person with significant control on 2020-08-31
2021-02-14CH01Director's details changed for Mr Martin Reynolds on 2020-08-31
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCUS CALLISTER RADCLIFFE
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060399670002
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARE TURVEY
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARE TURVEY
2019-05-08TM02Termination of appointment of Sarah Clare Turvey on 2019-04-30
2019-05-08TM02Termination of appointment of Sarah Clare Turvey on 2019-04-30
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060399670003
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060399670003
2019-02-01CH01Director's details changed for Mrs Sarah Clare Turvey on 2019-01-22
2019-02-01CH01Director's details changed for Mrs Sarah Clare Turvey on 2019-01-22
2019-01-15AP01DIRECTOR APPOINTED MR PETER EMLYN HUGHES
2019-01-15AP01DIRECTOR APPOINTED MR PETER EMLYN HUGHES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCANDREW
2018-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VINCENT CHARLESWORTH
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060399670002
2018-04-06MEM/ARTSARTICLES OF ASSOCIATION
2018-04-06RES01ADOPT ARTICLES 06/04/18
2018-04-06RES13TRANSACTION 22/03/2018
2018-02-08RES01ADOPT ARTICLES 08/02/18
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM The Clockhouse, Bath Hill Keynsham Bristol BS31 1HL
2018-02-05AP03Appointment of Sarah Clare Turvey as company secretary on 2018-01-23
2018-02-05AP01DIRECTOR APPOINTED MR MARTIN REYNOLDS
2018-02-05PSC02Notification of Simply Biz Limited as a person with significant control on 2018-01-23
2018-02-05PSC07CESSATION OF ANDREWS & PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05AP01DIRECTOR APPOINTED MATTHEW LLOYD TIMMINS
2018-02-05AP01DIRECTOR APPOINTED MRS SARAH CLARE TURVEY
2018-02-05TM02Termination of appointment of Nicholas Kenneth Wright on 2018-01-23
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES GLOVER
2017-09-15CH01Director's details changed for Stephen James Hardwick on 2017-09-14
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27AP01DIRECTOR APPOINTED MR NEIL MCANDREW
2017-03-27AP01DIRECTOR APPOINTED MR JONATHAN VINCENT CHARLESWORTH
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD WESTGATE
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0103/01/16 FULL LIST
2015-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-19AR0103/01/15 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-29AR0103/01/14 FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0103/01/13 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRAY
2012-02-01AR0103/01/12 FULL LIST
2012-02-01AP01DIRECTOR APPOINTED MR WILLIAM JAMES GLOVER
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAINT
2011-11-10AP01DIRECTOR APPOINTED MR PETER ANTHONY BRAY
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0103/01/11 FULL LIST
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0103/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HARDWICK / 01/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP SAINT / 01/01/2010
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-26288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WRIGHT / 26/01/2009
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-2988(2)RAD 03/01/07--------- £ SI 1@1
2008-01-16363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-16190LOCATION OF DEBENTURE REGISTER
2008-01-16353LOCATION OF REGISTER OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: ANDREWS ESTATE AGENTS THE CLOCKHOUSE BATH HILL KEYNSHAM BRISTOL BS31 1HL
2008-01-16288cSECRETARY'S PARTICULARS CHANGED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-02-2088(2)RAD 03/01/07--------- £ SI 1@1=1 £ IC 1/2
2007-02-13225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-21288bDIRECTOR RESIGNED
2007-01-21288aNEW SECRETARY APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-03NEWINCINCORPORATION 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
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LANDMARK SURVEYORS 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 LANDMARK SURVEYORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-10-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 LANDMARK SURVEYORS LTD

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