Company NameLandmark Commercial Properties (Kent) Limited
DirectorsJohn Antony Bourne and Michael John Bourne
Company StatusActive
Company Number08840832
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Antony Bourne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View Longfield Road
Longfield Hill
Kent
DA7 8AP
Director NameMichael John Bourne
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View Longfield Road
Longfield Hill
Kent
DA7 8AP

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1John Anthony Bourne
50.00%
Ordinary
50 at £1Michael John Bourne
50.00%
Ordinary

Financials

Year2014
Net Worth£33,327
Cash£2,775
Current Liabilities£101,147

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

22 August 2017Delivered on: 31 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ruxley cafe garage old maidstone orad sidcup title no SGL747400.
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
31 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
9 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
22 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
1 February 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
31 August 2017Registration of charge 088408320002, created on 22 August 2017 (9 pages)
31 August 2017Registration of charge 088408320002, created on 22 August 2017 (9 pages)
6 July 2017Registration of charge 088408320001, created on 29 June 2017 (5 pages)
6 July 2017Registration of charge 088408320001, created on 29 June 2017 (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
2 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
10 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
12 September 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF United Kingdom to 67 Westow Street London SE19 3RW on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF United Kingdom to 67 Westow Street London SE19 3RW on 12 September 2014 (1 page)
12 February 2014Director's details changed for John Anthony Bourne on 12 February 2014 (2 pages)
12 February 2014Director's details changed for John Anthony Bourne on 12 February 2014 (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
(39 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
(39 pages)