Company NameRg Property Asset Management Limited
Company StatusActive
Company Number06930264
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Previous NameLandmark Property Asset Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Peter John Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleSolicitor Director
Country of ResidenceUnited Kingdom
Correspondence Address134 The Grove
Ealing
London
W5 3SH
Director NameIan Dobie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMiss Rakhi Samami
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Pleasant Road
London
NW10 3EG
Director NameMr Clive Caunter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunsallar Thortverton
Exeter
EX5 5JR
Director NameMr David Ian Todd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lombard Street
London
EC3V 9HD
Director NameAndrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Lombard Street
London
EC3V 9HD

Contact

Websitelandmarkplc.com

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Landmark PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
14 June 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
5 February 2020Change of details for Ian Dobie as a person with significant control on 5 March 2018 (2 pages)
3 February 2020Director's details changed for Ian Dobie on 1 January 2018 (2 pages)
30 January 2020Change of details for Mr Richard Peter John Gill as a person with significant control on 11 February 2019 (2 pages)
29 January 2020Director's details changed for Mr Andrew Francis Blurton on 1 November 2019 (2 pages)
29 January 2020Director's details changed for Mr Andrew Francis Blurton on 1 November 2019 (2 pages)
28 January 2020Director's details changed for Ian Dobie on 1 January 2018 (2 pages)
28 January 2020Change of details for Ian Dobie as a person with significant control on 5 March 2018 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
12 November 2019Appointment of Mr Andrew Francis Blurton as a director on 1 November 2019 (2 pages)
12 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2018Change of details for Mr Richard Peter John Gill as a person with significant control on 5 March 2018 (2 pages)
24 April 2018Notification of Ian Dobie as a person with significant control on 5 March 2018 (2 pages)
24 April 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 200
(3 pages)
19 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
7 February 2018Appointment of Ian Dobie as a director on 1 January 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 April 2017Termination of appointment of Clive Caunter as a director on 8 February 2017 (1 page)
28 April 2017Termination of appointment of Clive Caunter as a director on 8 February 2017 (1 page)
27 April 2017Termination of appointment of Andrew Francis Blurton as a director on 8 February 2017 (1 page)
27 April 2017Termination of appointment of David Ian Todd as a director on 8 February 2017 (1 page)
27 April 2017Termination of appointment of David Ian Todd as a director on 8 February 2017 (1 page)
27 April 2017Termination of appointment of Andrew Francis Blurton as a director on 8 February 2017 (1 page)
13 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
9 February 2017Director's details changed for Mr Richard Peter John Gill on 31 January 2017 (2 pages)
9 February 2017Director's details changed for Mr Richard Peter John Gill on 31 January 2017 (2 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
(3 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
(3 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 July 2016Director's details changed (2 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
18 July 2016Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages)
18 July 2016Director's details changed (2 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
18 July 2016Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages)
12 July 2016Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages)
12 July 2016Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages)
8 April 2016Director's details changed for Mr Richard Peter John Gill on 1 January 2016 (2 pages)
8 April 2016Director's details changed for Mr Richard Peter John Gill on 1 January 2016 (2 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
11 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
11 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
16 October 2015Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages)
16 October 2015Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages)
16 October 2015Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
17 June 2015Termination of appointment of Rakhi Samami as a director on 1 April 2014 (1 page)
17 June 2015Termination of appointment of Rakhi Samami as a director on 1 April 2014 (1 page)
17 June 2015Termination of appointment of Rakhi Samami as a director on 1 April 2014 (1 page)
22 April 2015Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015 (1 page)
1 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
1 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
24 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
17 June 2011Director's details changed for Mr Clive Caunter on 10 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Clive Caunter on 10 June 2011 (2 pages)
17 June 2011Director's details changed for Miss Rakhi Samami on 10 June 2011 (2 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
17 June 2011Director's details changed for Miss Rakhi Samami on 10 June 2011 (2 pages)
20 May 2011Director's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages)
20 May 2011Director's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages)
17 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
17 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 July 2010Director's details changed for Mr Richard Peter John Gill on 1 June 2010 (5 pages)
27 July 2010Director's details changed for Mr Richard Peter John Gill on 1 June 2010 (5 pages)
27 July 2010Director's details changed for Mr Richard Peter John Gill on 1 June 2010 (5 pages)
19 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (17 pages)
19 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (17 pages)
15 July 2010Director's details changed (3 pages)
15 July 2010Director's details changed (3 pages)
15 July 2010Director's details changed (3 pages)
15 July 2010Director's details changed (3 pages)
8 July 2010Statement of capital following an allotment of shares on 10 June 2009
  • GBP 2
(3 pages)
8 July 2010Statement of capital following an allotment of shares on 10 June 2009
  • GBP 2
(3 pages)
10 June 2009Incorporation (18 pages)
10 June 2009Incorporation (18 pages)