Company NameLandchance Property Management Limited
Company StatusActive
Company Number03213671
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Sara Frances Nakielny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(8 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleGroup Leader Research Biochemi
Country of ResidenceUnited Kingdom
Correspondence Address4c Chislehurst Road
Richmond
Surrey
TW10 6PW
Director NameMiss Carla Gibson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(9 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
4 Chislehurst Road
Richmond
Surrey
TW10 6PW
Director NameMrs Janet Mary Wrighton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(11 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4a Chislehurst Road
Richmond
Surrey
TW10 6PW
Secretary NameMiss Carla Gibson
StatusCurrent
Appointed01 January 2018(21 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address4d Chislehurst Road
Richmond
Surrey
TW10 6PW
Director NameAlbert Nikolais Zubans
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 2000)
RoleSystems Engineer
Correspondence Address4c Chislehurst Road
Richmond
Surrey
TW10 6PW
Director NameTeresa Jane Waghorn
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 16 March 2004)
RoleAdvertising Director
Correspondence AddressHollingden
Church Road
Woldingham
Surrey
CR3 7JH
Director NameVincent Allegonda Leonardus Van Heesewijk
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed06 August 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 1998)
RoleCommercial Manager
Correspondence Address8 Rue Des Coutures
St Gervais
Paris
75003
Foreign
Secretary NameAlbert Nikolais Zubans
NationalityBritish
StatusResigned
Appointed06 August 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 1998)
RoleSystems Engineer
Correspondence Address4c Chislehurst Road
Richmond
Surrey
TW10 6PW
Director NameVincent Vanheeswytch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 1998)
RoleSales Director
Correspondence Address4d Chislehurst Road
Richmond
Surrey
TW10 6PW
Secretary NameSuzanne Mackenzie
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 August 2004)
RoleCompany Director
Correspondence AddressGarden Flat 4d Chislehurst Road
Richmond
Surrey
TW10 6PW
Director NameAlexander Charles Walter Mackenzie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(2 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 2004)
RoleSolicitor
Correspondence AddressGarden Flat 4d Chislehurst Road
Richmond
Surrey
TW10 6PW
Director NameKieron Lawrence Cullingan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 July 2004)
RoleEconomist
Correspondence AddressGarden Flat
10 Marlborough Road
Richmond
Surrey
TW10 6JR
Director NameAdam Hill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityS. African/British
StatusResigned
Appointed28 July 2004(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 2008)
RoleBusiness Analyst
Correspondence Address4a Chislehurst Road
Richmond
TW10 6PW
Secretary NameAdam Hill
NationalityS. African/British
StatusResigned
Appointed18 August 2004(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2008)
RoleCompany Director
Correspondence Address4a Chislehurst Road
Richmond
TW10 6PW
Director NameEdward James Cattermole
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 May 2005)
RoleMarketing
Correspondence AddressGarden Flat
4 Chislehurst Road
Richmond
Surrey
TW10 6PW
Secretary NameLinda Elana Hill
NationalityBritish
StatusResigned
Appointed08 October 2004(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 2008)
RoleRecruitment Consulta
Correspondence Address4a Chislehurst Road
Richmond
Surrey
TW10 6PW
Director NameMr Angus Francis Jackson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(9 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 February 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
4 Chiselhurst Road
Richmond
Surrey
TW10 6PW
Secretary NameMr Angus Francis Jackson
NationalityBritish
StatusResigned
Appointed11 December 2008(12 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 December 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
4 Chiselhurst Road
Richmond
Surrey
TW10 6PW
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4d Chislehurst Road
Richmond
Surrey
TW10 6PW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

25 at £1Carla Gibson & Angus Jackson
33.33%
Ordinary
25 at £1Mrs Janet Mary Wrighton
33.33%
Ordinary
25 at £1Sara Nakielny
33.33%
Ordinary

Financials

Year2014
Net Worth£15,787
Cash£4,787

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 February 2023Termination of appointment of Sara Frances Nakielny as a director on 20 January 2023 (1 page)
24 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Termination of appointment of Angus Francis Jackson as a director on 1 February 2018 (1 page)
20 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
24 April 2018Notification of a person with significant control statement (2 pages)
6 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 March 2018Termination of appointment of Angus Francis Jackson as a secretary on 31 December 2017 (1 page)
6 March 2018Appointment of Miss Carla Gibson as a secretary on 1 January 2018 (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 75
(7 pages)
20 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 75
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 75
(7 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 75
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 75
(7 pages)
6 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 75
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(7 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
17 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Director's details changed for Dr Sara Frances Nakielny on 18 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Angus Francis Jackson on 18 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Janet Mary Wrighton on 18 June 2010 (2 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Carla Gibson on 18 June 2010 (2 pages)
28 June 2010Director's details changed for Dr Sara Frances Nakielny on 18 June 2010 (2 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Carla Gibson on 18 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Janet Mary Wrighton on 18 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Angus Francis Jackson on 18 June 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 September 2009Return made up to 18/06/09; full list of members (5 pages)
2 September 2009Return made up to 18/06/09; full list of members (5 pages)
29 August 2009Director appointed mrs janet mary wrighton (1 page)
29 August 2009Director appointed mrs janet mary wrighton (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 December 2008Secretary appointed mr angus francis jackson (1 page)
12 December 2008Secretary appointed mr angus francis jackson (1 page)
11 December 2008Return made up to 18/06/08; full list of members (5 pages)
11 December 2008Appointment terminated secretary adam hill (1 page)
11 December 2008Return made up to 18/06/07; full list of members (6 pages)
11 December 2008Appointment terminated secretary adam hill (1 page)
11 December 2008Return made up to 18/06/07; full list of members (6 pages)
11 December 2008Return made up to 18/06/08; full list of members (5 pages)
1 July 2008Appointment terminated secretary linda hill (1 page)
1 July 2008Registered office changed on 01/07/2008 from 4A chislehurst road richmond surrey TW10 6PW (1 page)
1 July 2008Appointment terminated secretary linda hill (1 page)
1 July 2008Registered office changed on 01/07/2008 from 4A chislehurst road richmond surrey TW10 6PW (1 page)
1 July 2008Appointment terminated director adam hill (1 page)
1 July 2008Appointment terminated director adam hill (1 page)
23 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
6 June 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
6 June 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
8 August 2006Return made up to 18/06/06; full list of members (9 pages)
8 August 2006Return made up to 18/06/06; full list of members (9 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
4 July 2005Return made up to 18/06/05; full list of members (9 pages)
4 July 2005Return made up to 18/06/05; full list of members (9 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
9 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
15 October 2004New director appointed (3 pages)
15 October 2004New secretary appointed (3 pages)
15 October 2004New director appointed (3 pages)
15 October 2004New secretary appointed (3 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: the garden flat 4D chislehurst road richmond surrey TW10 6PW (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: the garden flat 4D chislehurst road richmond surrey TW10 6PW (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
28 July 2004Return made up to 18/06/04; full list of members (8 pages)
28 July 2004Return made up to 18/06/04; full list of members (8 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
15 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
15 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
25 June 2003Return made up to 18/06/03; full list of members (8 pages)
25 June 2003Return made up to 18/06/03; full list of members (8 pages)
4 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
4 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
26 July 2002Return made up to 18/06/02; no change of members (6 pages)
26 July 2002Return made up to 18/06/02; no change of members (6 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
19 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
22 June 2001Return made up to 18/06/01; no change of members (6 pages)
22 June 2001Return made up to 18/06/01; no change of members (6 pages)
17 April 2001Full accounts made up to 30 June 2000 (6 pages)
17 April 2001Full accounts made up to 30 June 2000 (6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
19 July 2000Return made up to 18/06/00; full list of members (8 pages)
19 July 2000Return made up to 18/06/00; full list of members (8 pages)
19 May 2000Full accounts made up to 30 June 1999 (6 pages)
19 May 2000Full accounts made up to 30 June 1999 (6 pages)
6 August 1999Director resigned (1 page)
6 August 1999Return made up to 18/06/99; change of members (6 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Return made up to 18/06/99; change of members (6 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
15 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
15 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: po box 426 4A chislehurst road richmond surrey TW10 6PW (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: po box 426 4A chislehurst road richmond surrey TW10 6PW (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
28 September 1998Registered office changed on 28/09/98 from: flat 4C chislehurst road richmond surrey TW10 6PW (1 page)
28 September 1998Registered office changed on 28/09/98 from: flat 4C chislehurst road richmond surrey TW10 6PW (1 page)
20 July 1998Return made up to 18/06/98; no change of members (4 pages)
20 July 1998Return made up to 18/06/98; no change of members (4 pages)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Return made up to 18/06/97; full list of members
  • 363(287) ‐ Registered office changed on 11/07/97
(6 pages)
11 July 1997Return made up to 18/06/97; full list of members
  • 363(287) ‐ Registered office changed on 11/07/97
(6 pages)
11 July 1997New director appointed (2 pages)
5 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Secretary resigned;director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Secretary resigned;director resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1996Incorporation (10 pages)
18 June 1996Incorporation (10 pages)