West Mersea
Colchester
CO5 8AB
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Gores Farm East Gores Road Coggeshall Colchester CO6 1RZ |
Secretary Name | Mr Shaun Barker |
---|---|
Status | Current |
Appointed | 11 January 2018(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Romford Shopping Hall 43 Market Place Romford RM1 3AB |
Director Name | Mr Alan Charles Deville |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL |
Director Name | Mr Nigel Lewis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Park Farm Warden Street Old Warden Biggleswade Bedfordshire SG18 9LR |
Secretary Name | Mr Nigel Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Park Farm Warden Street Old Warden Biggleswade Bedfordshire SG18 9LR |
Secretary Name | Mark Oliver Charles Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 July 2013) |
Role | Accountant |
Correspondence Address | 5 Mallow Walk Royston Herts SG8 9NF |
Director Name | Mr Clive Robert Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodham House High Street Much Hadham Hertfordshire SG10 6BY |
Director Name | Robert Adrian Barnett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2010(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brindley Place Birmingham B1 2JB |
Secretary Name | Mr David Stott |
---|---|
Status | Resigned |
Appointed | 17 July 2013(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | Romford Shopping Hall 43 Market Place Romford RM1 3AB |
Secretary Name | Mr Darren Carter |
---|---|
Status | Resigned |
Appointed | 10 March 2016(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2018) |
Role | Company Director |
Correspondence Address | Romford Shopping Hall 43 Market Place Romford RM1 3AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | landmanagementltd.co.uk |
---|---|
Telephone | 01708 740492 |
Telephone region | Romford |
Registered Address | Romford Shopping Hall 43 Market Place Romford RM1 3AB |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Land Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £56,891 |
Current Liabilities | £187,586 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
---|---|
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 March 2016 | Appointment of Mr Darren Carter as a secretary on 10 March 2016 (2 pages) |
24 February 2016 | Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
26 July 2013 | Registered office address changed from Heath House Princes Mews Royston Hertfordshire SG8 9RT United Kingdom on 26 July 2013 (1 page) |
25 July 2013 | Appointment of Mr William D'urban Sunnucks as a director (2 pages) |
25 July 2013 | Appointment of Mr David Stott as a secretary (1 page) |
25 July 2013 | Appointment of Mr Lawrence Alan Knott as a director (2 pages) |
24 July 2013 | Termination of appointment of Mark Robinson as a secretary (1 page) |
24 July 2013 | Termination of appointment of Robert Barnett as a director (1 page) |
20 February 2013 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 19 August 2010 (14 pages) |
15 August 2011 | Annual return made up to 19 August 2009 with a full list of shareholders (10 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 August 2011 | Administrative restoration application (3 pages) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Registered office address changed from , Peasfield Barn Cherry Green, Westmill, Buntingford, Hertfordshire, SG9 9NL on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from , Peasfield Barn Cherry Green, Westmill, Buntingford, Hertfordshire, SG9 9NL on 5 July 2010 (1 page) |
26 April 2010 | Appointment of Robert Adrian Barnett as a director (3 pages) |
5 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 January 2010 | Termination of appointment of Alan Deville as a director (2 pages) |
27 January 2010 | Termination of appointment of Clive Thompson as a director (2 pages) |
27 January 2010 | Termination of appointment of Nigel Lewis as a director (2 pages) |
15 January 2010 | Resolutions
|
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from, heath house, princes mews, royston, hertfordshire, SG8 9RT (1 page) |
24 February 2009 | Director appointed clive robert thompson (2 pages) |
11 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
5 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
14 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
12 September 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: heath house, princes mews, royston, hertfordshire SG8 9RT (1 page) |
7 September 2005 | Return made up to 19/08/05; full list of members
|
16 September 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
27 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Incorporation (23 pages) |