Company NameLandmark Property Holdings Limited
DirectorPhilip Martin Butnick
Company StatusActive
Company Number05453083
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Philip Martin Butnick
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address915 Solar House
High Road
London
N12 8QJ
Director NameCemile Eyi
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Meadway
Southgate
London
N14 6NJ
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed19 June 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2013)
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH

Contact

Websitewww.landmarkproperty.co.uk
Email address[email protected]

Location

Registered Address17 Highpoint
Eversleigh Road
New Barnet
Herts
EN5 1LS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Philip Martin Butnick
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

17 July 2023Registered office address changed from 915 Solar House High Road London N12 8QJ England to 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS on 17 July 2023 (1 page)
9 June 2023Micro company accounts made up to 30 November 2022 (3 pages)
18 May 2023Director's details changed for Mr Philip Martin Butnick on 18 May 2023 (2 pages)
18 May 2023Change of details for Mr Philip Martin Butnick as a person with significant control on 18 May 2023 (2 pages)
18 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
6 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
28 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
18 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
5 October 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
2 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to 915 Solar House High Road London N12 8QJ on 2 July 2018 (1 page)
19 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
17 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 January 2013Termination of appointment of Legal Consultants Limited as a secretary (1 page)
13 January 2013Termination of appointment of Legal Consultants Limited as a secretary (1 page)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Philip Martin Butnick on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Philip Martin Butnick on 16 May 2010 (2 pages)
10 June 2010Secretary's details changed for Legal Consultants Limited on 16 May 2010 (2 pages)
10 June 2010Secretary's details changed for Legal Consultants Limited on 16 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 June 2009Appointment terminated secretary aston house nominees LIMITED (1 page)
22 June 2009Return made up to 16/05/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from aston house cornwall avenue london N3 1LF (1 page)
22 June 2009Appointment terminated secretary aston house nominees LIMITED (1 page)
22 June 2009Secretary appointed legal consultants LIMITED (1 page)
22 June 2009Registered office changed on 22/06/2009 from aston house cornwall avenue london N3 1LF (1 page)
22 June 2009Return made up to 16/05/09; full list of members (3 pages)
22 June 2009Secretary appointed legal consultants LIMITED (1 page)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Return made up to 16/05/08; full list of members (3 pages)
9 June 2008Return made up to 16/05/08; full list of members (3 pages)
9 June 2008Director's change of particulars / philip butnick / 03/05/2008 (1 page)
9 June 2008Director's change of particulars / philip butnick / 03/05/2008 (1 page)
29 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
28 June 2007Return made up to 16/05/07; full list of members (2 pages)
28 June 2007Return made up to 16/05/07; full list of members (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
7 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
7 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Return made up to 16/05/06; full list of members (2 pages)
19 May 2006Return made up to 16/05/06; full list of members (2 pages)
19 May 2006Director's particulars changed (1 page)
8 July 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 May 2005Incorporation (17 pages)
16 May 2005Incorporation (17 pages)