Company NameLandmark Park Properties Limited
DirectorsPravinkumar Mulji Pankhania and Krishna Sandhu
Company StatusActive
Company Number05766822
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Pravinkumar Mulji Pankhania
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleRetired Dispensing Optician
Country of ResidenceEngland
Correspondence Address3rd Floor Scottish Provident House 76-80 College R
Harrow
Middlesex
HA1 1BQ
Director NameMrs Krishna Sandhu
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Scottish Provident House 76-80 College R
Harrow
Middlesex
HA1 1BQ
Secretary NameMrs Krishna Sandhu
StatusCurrent
Appointed10 September 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor Scottish Provident House 76-80 College R
Harrow
Middlesex
HA1 1BQ
Director NameMrs Indumati Pravinkumar Pankhania
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleAudiology Technician
Country of ResidenceEngland
Correspondence Address3rd Floor Scottish Provident House 76-80 College R
Harrow
Middlesex
HA1 1BQ
Secretary NameMrs Indumati Pravinkumar Pankhania
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Scottish Provident House 76-80 College R
Harrow
Middlesex
HA1 1BQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Telephone020 86405353
Telephone regionLondon

Location

Registered Address3rd Floor Scottish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Mr Pravinkumar Mulji Pankhania
30.00%
Ordinary
300 at £1Mrs Indumati Pravinkumar Pankhania
30.00%
Ordinary
200 at £1Mrs Krishna Harinder Sandhu
20.00%
Ordinary
200 at £1Mrs Seema Sanjay Mehta
20.00%
Ordinary

Financials

Year2014
Net Worth£60,736
Cash£48,468
Current Liabilities£52,942

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

5 March 2010Delivered on: 11 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 23 pains close, mitcham, surrey.
Outstanding

Filing History

23 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
27 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
15 September 2023Change of details for Mrs Krishna Sandhu as a person with significant control on 9 September 2023 (2 pages)
14 September 2023Director's details changed for Mrs Krishna Harinder Sandhu on 9 September 2023 (2 pages)
14 September 2023Secretary's details changed for Mrs Krishna Harinder Sandhu on 9 September 2023 (1 page)
13 September 2023Director's details changed for Mrs Krishna Sandhu on 9 September 2023 (2 pages)
13 September 2023Secretary's details changed for Mrs Krishna Sandhu on 9 September 2023 (1 page)
13 September 2023Change of details for Mrs Krishna Harinder Sandhu as a person with significant control on 9 September 2023 (2 pages)
21 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
7 October 2022Confirmation statement made on 10 September 2022 with updates (5 pages)
3 October 2022Cessation of Indumati Pravinkumar Pankhania (Deceased) as a person with significant control on 10 September 2022 (1 page)
3 October 2022Change of details for Mr Pravinkumar Mulji Pankhania as a person with significant control on 10 September 2022 (2 pages)
3 October 2022Notification of Seema Sanjay Mehta as a person with significant control on 10 September 2022 (2 pages)
3 October 2022Director's details changed for Mrs Krishna Sandhu on 3 October 2022 (2 pages)
3 October 2022Notification of Krishna Sandhu as a person with significant control on 10 September 2022 (2 pages)
9 September 2022Director's details changed for Mr Pravinkumar Mulji Pankhania on 8 September 2022 (2 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
27 September 2021Change of details for Mr Pravinkumar Mulji Pankhania as a person with significant control on 26 July 2020 (2 pages)
27 September 2021Change of details for Mrs Indumati Pravinkumar Pankhania (Deceased) as a person with significant control on 26 July 2020 (2 pages)
27 September 2021Director's details changed for Mr Pravinkumar Mulji Pankhania on 26 July 2020 (2 pages)
27 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
14 September 2020Appointment of Mrs Krishna Sandhu as a director on 10 September 2020 (2 pages)
14 September 2020Change of details for Mrs Indumati Pravinkumar Pankhania as a person with significant control on 7 January 2020 (2 pages)
14 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
14 September 2020Termination of appointment of Indumati Pravinkumar Pankhania as a secretary on 7 January 2020 (1 page)
14 September 2020Appointment of Mrs Krishna Sandhu as a secretary on 10 September 2020 (2 pages)
14 September 2020Termination of appointment of Indumati Pravinkumar Pankhania as a director on 7 January 2020 (1 page)
27 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
17 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 March 2017Director's details changed for Mrs Indumati Pravinkumar Pankhania on 20 March 2017 (2 pages)
21 March 2017Director's details changed for Mrs Indumati Pravinkumar Pankhania on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Pravinkumar Mulji Pankhania on 20 March 2017 (2 pages)
20 March 2017Secretary's details changed for Mrs Indumati Pravinkumar Pankhania on 20 March 2017 (1 page)
20 March 2017Secretary's details changed for Mrs Indumati Pravinkumar Pankhania on 20 March 2017 (1 page)
20 March 2017Director's details changed for Mr Pravinkumar Mulji Pankhania on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mrs Indumati Pravinkumar Pankhania on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mrs Indumati Pravinkumar Pankhania on 20 March 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2015Registered office address changed from 4-5 Loveridge Mews London NW6 2DP to 3rd Floor Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 4-5 Loveridge Mews London NW6 2DP to 3rd Floor Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 29 September 2015 (1 page)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(5 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(5 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(5 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
2 July 2014Registered office address changed from 4/5 4-5 Loveridge Mews London NW6 2DP England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4/5 4-5 Loveridge Mews London NW6 2DP England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4/5 4-5 Loveridge Mews London NW6 2DP England on 2 July 2014 (1 page)
30 June 2014Registered office address changed from 261, London Road Mitcham Surrey CR4 3NH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 261, London Road Mitcham Surrey CR4 3NH on 30 June 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Pravinkumar Mulji Pankhania on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Indumati Pravinkumar Pankhania on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Indumati Pravinkumar Pankhania on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Indumati Pravinkumar Pankhania on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Pravinkumar Mulji Pankhania on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Pravinkumar Mulji Pankhania on 1 October 2009 (2 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Return made up to 03/04/09; full list of members (4 pages)
28 May 2009Return made up to 03/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 May 2008Return made up to 03/04/08; no change of members (7 pages)
15 May 2008Return made up to 03/04/08; no change of members (7 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Return made up to 03/04/07; full list of members
  • 363(287) ‐ Registered office changed on 14/05/07
(7 pages)
14 May 2007Return made up to 03/04/07; full list of members
  • 363(287) ‐ Registered office changed on 14/05/07
(7 pages)
3 April 2006Incorporation (16 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Incorporation (16 pages)