Company NameLandgate Holdings Limited
DirectorsWilliam Dempsey Gammell and Edward William Gammell
Company StatusActive
Company Number06837041
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Dempsey Gammell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSwiftsden House
Hurst Green
Etchingham
East Sussex
TN19 7QT
Secretary NameLisa Jahja
NationalityBritish
StatusCurrent
Appointed27 July 2009(4 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address167 Fleet Street 4th Floor
London
EC4A 2EA
Director NameMr Edward William Gammell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(14 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA

Location

Registered Address4th Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1William Dempsey Gammell
100.00%
Ordinary

Financials

Year2014
Net Worth£4,476
Current Liabilities£22,876

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

20 June 2023Secretary's details changed for Lisa Jahja on 20 June 2023 (1 page)
12 May 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
9 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
11 May 2022Registered office address changed from 102 Cricklewood Broadway London NW2 3EJ England to 4th Floor 167 Fleet Street London EC4A 2EA on 11 May 2022 (1 page)
20 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
12 October 2021Registered office address changed from 102 Cricklewood Broadway Cricklewood Broadway London NW2 3EJ England to 102 Cricklewood Broadway London NW2 3EJ on 12 October 2021 (1 page)
12 October 2021Registered office address changed from 81 Piccadilly London W1J 8HY to 102 Cricklewood Broadway Cricklewood Broadway London NW2 3EJ on 12 October 2021 (1 page)
17 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,000
(4 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,000
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000
(4 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000
(4 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000
(4 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,000
(4 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,000
(4 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,000
(4 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
16 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
6 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
24 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2009Nc inc already adjusted 17/09/09 (1 page)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2009Particulars of contract relating to shares (2 pages)
24 September 2009Nc inc already adjusted 17/09/09 (1 page)
24 September 2009Particulars of contract relating to shares (2 pages)
24 September 2009Ad 17/09/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2009Ad 17/09/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
24 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2009Secretary appointed lisa jahja (2 pages)
30 July 2009Registered office changed on 30/07/2009 from 102 cricklewood broadway london NW2 3EJ uk (1 page)
30 July 2009Registered office changed on 30/07/2009 from 102 cricklewood broadway london NW2 3EJ uk (1 page)
30 July 2009Secretary appointed lisa jahja (2 pages)
21 May 2009Statement of affairs (17 pages)
21 May 2009Statement of affairs (17 pages)
21 May 2009Ad 01/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
21 May 2009Ad 01/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 March 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
18 March 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
9 March 2009Director's change of particulars / william gammell / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / william gammell / 09/03/2009 (1 page)
4 March 2009Incorporation (13 pages)
4 March 2009Incorporation (13 pages)