Company NameLandlord Limited
DirectorsKathleen Whittam and Julie Eyles
Company StatusActive
Company Number01899363
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Kathleen Whittam
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMs Julie Eyles
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(38 years, 10 months after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameMs Karon Isabell Cook
StatusCurrent
Appointed24 January 2024(38 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr George Edward Nicholson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 02 August 2021)
RoleUrban Consultant (Self Employed)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 5b Bear Lane
London
SE1 0UH
Director NameMr Walter Menteth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 2 months (resigned 18 December 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address265 South Lambeth Road
London
SW8 1UH
Secretary NameMs Susan Dorothy Owen Weaver
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressThe Annexe Orchard House 3 Grange Road
Barnes
London
SW13 9RE
Secretary NameMr Kenneth Derek Walker
NationalityBritish
StatusResigned
Appointed01 April 1992(7 years after company formation)
Appointment Duration21 years (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChart Cottage Nonnington Lane
Graffham
Petworth
West Sussex
GU28 0PX
Secretary NameMr George Edward Nicholson
StatusResigned
Appointed03 April 2013(28 years after company formation)
Appointment Duration4 years (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressFlat 25 5b Bear Lane
London
SE1 0UH
Secretary NameMrs Linda Cordery
StatusResigned
Appointed28 April 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 24 January 2024)
RoleCompany Director
Correspondence Address20 Upper Church Road
St Leonards On Sea
Kent
TN37 7AS

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

13 at £1George Edward Nicholson
52.00%
Ordinary A
12 at £1Walter Henry Menteth
48.00%
Ordinary A

Financials

Year2014
Net Worth£622,166
Cash£143,563
Current Liabilities£65,440

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
8 February 2023Cessation of George Edward Nicholson as a person with significant control on 19 January 2023 (1 page)
8 February 2023Notification of Kathleen Whittam as a person with significant control on 19 January 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
27 September 2021Appointment of Ms Kathleen Whittam as a director on 3 August 2021 (2 pages)
27 September 2021Termination of appointment of George Edward Nicholson as a director on 2 August 2021 (1 page)
24 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
28 April 2017Appointment of Mrs Linda Cordery as a secretary on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of George Edward Nicholson as a secretary on 28 April 2017 (1 page)
28 April 2017Appointment of Mrs Linda Cordery as a secretary on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of George Edward Nicholson as a secretary on 28 April 2017 (1 page)
20 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 25
(5 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 25
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 25
(5 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 25
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Appointment of Mr George Edward Nicholson as a secretary (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 25
(5 pages)
13 December 2013Appointment of Mr George Edward Nicholson as a secretary (2 pages)
13 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 25
(5 pages)
18 April 2013Termination of appointment of Kenneth Walker as a secretary (1 page)
18 April 2013Termination of appointment of Kenneth Walker as a secretary (1 page)
17 April 2013Registered office address changed from Chart Cottage Nonnington Lane Graffham Petworth West Sussex GU28 0PX on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Chart Cottage Nonnington Lane Graffham Petworth West Sussex GU28 0PX on 17 April 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Mr. George Edward Nicholson on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr. George Edward Nicholson on 1 November 2010 (2 pages)
3 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Mr. George Edward Nicholson on 1 November 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 October 2009Director's details changed for George Edward Nicholson on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for George Edward Nicholson on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mr Walter Menteth on 19 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Mr Walter Menteth on 19 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
23 April 2009Return made up to 19/10/08; full list of members (4 pages)
23 April 2009Return made up to 19/10/08; full list of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from 35 great peter street london SW1P 3LR (1 page)
16 April 2009Registered office changed on 16/04/2009 from 35 great peter street london SW1P 3LR (1 page)
28 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Return made up to 19/10/06; full list of members (3 pages)
9 November 2006Return made up to 19/10/06; full list of members (3 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 October 2005Return made up to 19/10/05; full list of members (3 pages)
24 October 2005Return made up to 19/10/05; full list of members (3 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
10 November 2004Return made up to 19/10/04; full list of members (7 pages)
10 November 2004Return made up to 19/10/04; full list of members (7 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 October 2003Return made up to 19/10/03; full list of members (7 pages)
24 October 2003Return made up to 19/10/03; full list of members (7 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 December 2000Full accounts made up to 31 March 2000 (7 pages)
7 December 2000Full accounts made up to 31 March 2000 (7 pages)
3 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Full accounts made up to 31 March 1999 (8 pages)
17 December 1999Full accounts made up to 31 March 1999 (8 pages)
19 November 1999Return made up to 19/10/99; full list of members (6 pages)
19 November 1999Return made up to 19/10/99; full list of members (6 pages)
16 December 1998Full accounts made up to 31 March 1998 (7 pages)
16 December 1998Full accounts made up to 31 March 1998 (7 pages)
10 November 1998Return made up to 19/10/98; no change of members (4 pages)
10 November 1998Return made up to 19/10/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 March 1997 (7 pages)
8 December 1997Full accounts made up to 31 March 1997 (7 pages)
22 October 1997Return made up to 19/10/97; no change of members (4 pages)
22 October 1997Return made up to 19/10/97; no change of members (4 pages)
8 November 1996Return made up to 19/10/96; full list of members (6 pages)
8 November 1996Return made up to 19/10/96; full list of members (6 pages)
22 August 1996Full accounts made up to 31 March 1996 (8 pages)
22 August 1996Full accounts made up to 31 March 1996 (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
27 December 1995Auditor's resignation (2 pages)
27 December 1995Auditor's resignation (2 pages)
14 December 1995Return made up to 19/10/95; no change of members (4 pages)
14 December 1995Return made up to 19/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
26 March 1985Incorporation (16 pages)
26 March 1985Incorporation (16 pages)