Company NameLandscape Properties Limited
Company StatusDissolved
Company Number10538277
CategoryPrivate Limited Company
Incorporation Date23 December 2016(7 years, 3 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Edward Bailey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a George Lane, Hayes
Bromley
Kent
BR2 7LG
Director NameMr Denis Rodney Minns
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBramber Egg Pie Lane
Hildenborough
Tunbridge
Kent
TN11 8PE
Director NameMr Oliver James Morse
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMill End Mill Street
Westerham
Kent
TN16 1TH
Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMyosotis Woodlands Close
Bromley
Kent
BR1 2BD
Secretary NameMr John Clifton Gardner
StatusClosed
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Correspondence AddressIrene House Five Arches Business Park Maidstone Ro
Sidcup
Kent
DA14 5AE
Director NameMrs Annette Carol Bailey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a George Lane, Hayes
Bromley
Kent
BR2 7LG
Director NameMrs Joanna Minns
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber Egg Pie Lane Hildenborough
Tunbridge
Kent
TN11 8PE

Location

Registered AddressIrene House Five Arches Business Park
Maidstone Road
Sidcup, Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 August 2017Delivered on: 22 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 14 landscape road, warlingham, surrey, CR6 9JB comprised in title number(s) SY645677.
Outstanding
23 March 2017Delivered on: 23 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2022Satisfaction of charge 105382770001 in full (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
5 October 2022Application to strike the company off the register (2 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 April 2021Satisfaction of charge 105382770002 in full (1 page)
11 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 December 2018Confirmation statement made on 22 December 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 January 2018Resolutions
  • RES13 ‐ Sub division 10/03/2017
(1 page)
8 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
8 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
8 September 2017Notification of Steven John Frankham as a person with significant control on 10 March 2017 (2 pages)
8 September 2017Notification of Annette Carol Bailey as a person with significant control on 10 March 2017 (2 pages)
8 September 2017Cessation of Frankham Developments Limited as a person with significant control on 10 March 2017 (1 page)
8 September 2017Notification of Annette Carol Bailey as a person with significant control on 10 March 2017 (2 pages)
8 September 2017Cessation of Rdp Construction Ltd as a person with significant control on 10 March 2017 (1 page)
8 September 2017Cessation of Frankham Developments Limited as a person with significant control on 10 March 2017 (1 page)
8 September 2017Cessation of Rdp Construction Ltd as a person with significant control on 10 March 2017 (1 page)
8 September 2017Notification of Steven John Frankham as a person with significant control on 10 March 2017 (2 pages)
22 August 2017Registration of charge 105382770002, created on 11 August 2017 (39 pages)
22 August 2017Registration of charge 105382770002, created on 11 August 2017 (39 pages)
23 May 2017Appointment of Mrs Annette Carol Bailey as a director on 10 March 2017 (2 pages)
23 May 2017Appointment of Mrs Joanna Minns as a director on 10 March 2017 (2 pages)
23 May 2017Appointment of Mrs Annette Carol Bailey as a director on 10 March 2017 (2 pages)
23 May 2017Appointment of Mrs Joanna Minns as a director on 10 March 2017 (2 pages)
29 April 2017Sub-division of shares on 10 March 2017 (4 pages)
29 April 2017Sub-division of shares on 10 March 2017 (4 pages)
23 March 2017Registration of charge 105382770001, created on 23 March 2017 (42 pages)
23 March 2017Registration of charge 105382770001, created on 23 March 2017 (42 pages)
12 January 2017Appointment of Mr Steven John Frankham as a director on 23 December 2016 (2 pages)
12 January 2017Appointment of Mr Steven John Frankham as a director on 23 December 2016 (2 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)