Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARK BUSINESS CENTRES (DOVER STREET) LTD
Company Information for

LANDMARK BUSINESS CENTRES (DOVER STREET) LTD

1 ROYAL EXCHANGE, LONDON, EC3V 3DG,
Company Registration Number
08660498
Private Limited Company
Active

Company Overview

About Landmark Business Centres (dover Street) Ltd
LANDMARK BUSINESS CENTRES (DOVER STREET) LTD was founded on 2013-08-22 and has its registered office in London. The organisation's status is listed as "Active". Landmark Business Centres (dover Street) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LANDMARK BUSINESS CENTRES (DOVER STREET) LTD
 
Legal Registered Office
1 ROYAL EXCHANGE
LONDON
EC3V 3DG
Other companies in W1W
 
Filing Information
Company Number 08660498
Company ID Number 08660498
Date formed 2013-08-22
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 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 13:35:39
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 LANDMARK BUSINESS CENTRES (DOVER STREET) LTD

Current Directors
Officer Role Date Appointed
MALCOLM CLARK
Company Secretary 2017-03-29
ANDREW FRANCIS BLURTON
Director 2017-09-19
JOHN HUNTER
Director 2017-01-31
JOHN ROBERT SPENCER
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CLARK
Director 2017-01-31 2018-06-05
ANDREW FRANCIS BLURTON
Director 2015-06-02 2017-01-31
CLIVE ANTHONY CAUNTER
Director 2013-08-22 2017-01-31
RICHARD PETER JOHN GILL
Director 2013-08-22 2017-01-31
DAVID IAN TODD
Director 2013-08-22 2017-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FRANCIS BLURTON GARDEN STUDIOS BUSINESS CENTRE LIMITED Director 2017-09-19 CURRENT 1993-03-16 Liquidation
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (BANK) LIMITED Director 2017-09-19 CURRENT 1999-07-22 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON I2 OFFICE LIMITED Director 2017-09-19 CURRENT 1999-08-02 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Director 2017-09-19 CURRENT 1999-10-11 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON LANDMARK TECHNOLOGIES (UK) LIMITED Director 2017-09-19 CURRENT 2000-03-24 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON LANDMARK LIMITED Director 2017-09-19 CURRENT 2001-02-13 Active
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (OBS) LIMITED Director 2017-09-19 CURRENT 2009-03-20 Active
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD Director 2017-09-19 CURRENT 2010-09-16 Active
ANDREW FRANCIS BLURTON LANDMARK SPACE LIMITED Director 2017-06-30 CURRENT 2005-02-23 Active
JOHN HUNTER GARDEN STUDIOS BUSINESS CENTRE LIMITED Director 2017-01-31 CURRENT 1993-03-16 Liquidation
JOHN HUNTER LANDMARK BUSINESS CENTRES (BANK) LIMITED Director 2017-01-31 CURRENT 1999-07-22 Active - Proposal to Strike off
JOHN HUNTER I2 OFFICE LIMITED Director 2017-01-31 CURRENT 1999-08-02 Active - Proposal to Strike off
JOHN HUNTER LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Director 2017-01-31 CURRENT 1999-10-11 Active - Proposal to Strike off
JOHN HUNTER LANDMARK TECHNOLOGIES (UK) LIMITED Director 2017-01-31 CURRENT 2000-03-24 Active - Proposal to Strike off
JOHN HUNTER LANDMARK LIMITED Director 2017-01-31 CURRENT 2001-02-13 Active
JOHN HUNTER LANDMARK BUSINESS CENTRES (OBS) LIMITED Director 2017-01-31 CURRENT 2009-03-20 Active
JOHN HUNTER LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD Director 2017-01-31 CURRENT 2010-09-16 Active
JOHN HUNTER OCS GROUP INTERNATIONAL LIMITED Director 2016-09-19 CURRENT 1994-07-08 Active
JOHN HUNTER DE FACTO 2348 LIMITED Director 2016-09-01 CURRENT 1977-02-11 Liquidation
JOHN HUNTER JH STRATEGIC CONSULTING LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JOHN ROBERT SPENCER GARDEN STUDIOS BUSINESS CENTRE LIMITED Director 2017-01-31 CURRENT 1993-03-16 Liquidation
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (BANK) LIMITED Director 2017-01-31 CURRENT 1999-07-22 Active - Proposal to Strike off
JOHN ROBERT SPENCER I2 OFFICE LIMITED Director 2017-01-31 CURRENT 1999-08-02 Active - Proposal to Strike off
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Director 2017-01-31 CURRENT 1999-10-11 Active - Proposal to Strike off
JOHN ROBERT SPENCER LANDMARK TECHNOLOGIES (UK) LIMITED Director 2017-01-31 CURRENT 2000-03-24 Active - Proposal to Strike off
JOHN ROBERT SPENCER LANDMARK LIMITED Director 2017-01-31 CURRENT 2001-02-13 Active
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (OBS) LIMITED Director 2017-01-31 CURRENT 2009-03-20 Active
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD Director 2017-01-31 CURRENT 2010-09-16 Active
JOHN ROBERT SPENCER LANDMARK SPACE LIMITED Director 2016-04-11 CURRENT 2005-02-23 Active
JOHN ROBERT SPENCER T & H ENTERPRISES LIMITED Director 2006-07-14 CURRENT 2006-07-14 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
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JAMES SIMON FARNWORTH
2023-03-01DIRECTOR APPOINTED MR CRAIG STUART NUNN
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England
2022-11-17Appointment of Mr Malcolm Clark as company secretary on 2022-11-15
2022-11-17Termination of appointment of Scott Peter Thorn-Davis on 2022-11-15
2022-11-17TM02Termination of appointment of Scott Peter Thorn-Davis on 2022-11-15
2022-11-17AP03Appointment of Mr Malcolm Clark as company secretary on 2022-11-15
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-10-18AP03Appointment of Mr Scott Peter Thorn-Davis as company secretary on 2021-10-18
2021-10-18TM02Termination of appointment of Malcolm Clark on 2021-10-18
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ABDULKARIM MOHAMEDALI JIWAJI
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2020-08-11AP01DIRECTOR APPOINTED MR MOHAMED ABDULKARIM MOHAMEDALI JIWAJI
2020-08-10AP01DIRECTOR APPOINTED MR EDWARD WILLIAM JOHN COWELL
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT SPENCER
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-07-08PSC05Change of details for Landmark Plc as a person with significant control on 2017-04-10
2019-01-02AP01DIRECTOR APPOINTED MR JAMES FARNWORTH
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS BLURTON
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLARK
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM 25 Moorgate London EC2R 6AY
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04AP01DIRECTOR APPOINTED ANDREW FRANCIS BLURTON
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-26PSC02Notification of Landmark Plc as a person with significant control on 2016-04-06
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-04-26AP03Appointment of Malcolm Clark as company secretary on 2017-03-29
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CAUNTER
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TODD
2017-02-07AP01DIRECTOR APPOINTED MR JOHN HUNTER
2017-02-07AP01DIRECTOR APPOINTED JOHN ROBERT SPENCER
2017-02-07AP01DIRECTOR APPOINTED MR MALCOLM CLARK
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN TODD / 01/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CAUNTER / 01/06/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/06/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN TODD / 01/06/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CAUNTER / 01/06/2016
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/01/2016
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06AP01DIRECTOR APPOINTED ANDREW FRANCIS BLURTON
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-23AR0122/07/15 FULL LIST
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 246-248 GREAT PORTLAND STREET LONDON W1W 5JL
2015-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-08AR0122/08/14 FULL LIST
2014-09-24SH0122/08/13 STATEMENT OF CAPITAL GBP 1000
2013-11-26AA01CURRSHO FROM 31/08/2014 TO 31/03/2014
2013-09-13AP01DIRECTOR APPOINTED MR DAVID IAN TODD
2013-08-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Intangible Assets
Patents
We have not found any records of LANDMARK BUSINESS CENTRES (DOVER STREET) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK BUSINESS CENTRES (DOVER STREET) LTD
Trademarks
We have not found any records of LANDMARK BUSINESS CENTRES (DOVER STREET) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK BUSINESS CENTRES (DOVER STREET) 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 (68201 - Renting and operating of Housing Association real estate) as LANDMARK BUSINESS CENTRES (DOVER STREET) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK BUSINESS CENTRES (DOVER STREET) 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 BUSINESS CENTRES (DOVER STREET) 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 BUSINESS CENTRES (DOVER STREET) 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.