Company NameLandpost Properties Limited
Company StatusActive
Company Number06314452
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDurval De Noronha Goyos
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleLawyer
Country of ResidenceBrazil
Correspondence AddressTorre Norte 17 Andar
Av. Brigadeiro Faria Lima, 1485
Sao Paulo
Sp
01452-002
Director NameMs Anita Filippozzi De Noronha Goyos
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2013(6 years after company formation)
Appointment Duration10 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Knightsbridge Green
London
SW1X 7NE
Director NameMs Gabriela Filippozzi De Noronha Goyos
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed30 November 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleStudent
Country of ResidenceItaly
Correspondence Address5th Floor 1 Knightsbridge Green
London
SW1X 7NE
Director NameEliana Maria Filippozzi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 2012)
RoleLawyer
Country of ResidenceBrazil
Correspondence AddressTorre Norte 17 Andar
Av. Brigadeiro Faria Lima, 1485
Sao Paulo
Sp
01452-002
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameTucker Accounting & Business Services Ltd (Corporation)
StatusResigned
Appointed05 October 2007(2 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 13 October 2022)
Correspondence Address4th Floor 193-195 Brompton Road
London
SW3 1NE

Contact

Websitewww.propertyiq.co.uk
Email address[email protected]
Telephone0118 3360060
Telephone regionReading

Location

Registered Address5th Floor 1 Knightsbridge Green
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Durval De Noronha Goyos
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
13 October 2022Termination of appointment of Tucker Accounting & Business Services Ltd as a secretary on 13 October 2022 (1 page)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 4th Floor 193/195 Brompton Road London SW3 1NE to 5th Floor 1 Knightsbridge Green London SW1X 7NE on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 4th Floor 193/195 Brompton Road London SW3 1NE to 5th Floor 1 Knightsbridge Green London SW1X 7NE on 8 December 2017 (1 page)
1 December 2017Appointment of Ms Gabriela Filippozzi De Noronha Goyos as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Ms Gabriela Filippozzi De Noronha Goyos as a director on 30 November 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
6 August 2013Appointment of Ms Anita Filippozzi De Noronha Goyos as a director (2 pages)
6 August 2013Appointment of Ms Anita Filippozzi De Noronha Goyos as a director (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2012Termination of appointment of Eliana Filippozzi as a director (1 page)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
26 July 2012Termination of appointment of Eliana Filippozzi as a director (1 page)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
20 July 2012Termination of appointment of Eliana Filippozzi as a director (1 page)
20 July 2012Termination of appointment of Eliana Filippozzi as a director (1 page)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Eliana Maria Filippozzi on 16 July 2011 (2 pages)
11 August 2011Director's details changed for Durval De Noronha Goyos on 16 July 2011 (2 pages)
11 August 2011Director's details changed for Durval De Noronha Goyos on 16 July 2011 (2 pages)
11 August 2011Director's details changed for Eliana Maria Filippozzi on 16 July 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Tucker Accounting & Business Services Ltd on 16 July 2010 (2 pages)
16 August 2010Secretary's details changed for Tucker Accounting & Business Services Ltd on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Durval De Noronha Goyos on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Eliana Maria Filippozzi on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Durval De Noronha Goyos on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Eliana Maria Filippozzi on 16 July 2010 (2 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 August 2008Return made up to 16/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2008Return made up to 16/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
6 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
6 November 2007Ad 22/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2007Ad 22/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: 41 chalton street london NW1 1JD (1 page)
22 October 2007Registered office changed on 22/10/07 from: 41 chalton street london NW1 1JD (1 page)
16 July 2007Incorporation (17 pages)
16 July 2007Incorporation (17 pages)