Background WavePink WaveYellow Wave

LAND MANAGEMENT GROUP LIMITED (00134074)

LAND MANAGEMENT GROUP LIMITED (00134074) is an active UK company. incorporated on 19 February 1914. with registered office in Romford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LAND MANAGEMENT GROUP LIMITED has been registered for 112 years. Current directors include FISHER, Rosemary Ann, SANDERSON, John Frederick Waley, SUNNUCKS, Charles and 3 others.

Company Number
00134074
Status
active
Type
ltd
Incorporated
19 February 1914
Age
112 years
Address
43 Market Place, Romford, RM1 3AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FISHER, Rosemary Ann, SANDERSON, John Frederick Waley, SUNNUCKS, Charles, SUNNUCKS, David Lingen, SUNNUCKS, Karen Julia, SUNNUCKS, William D'Urban
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND MANAGEMENT GROUP LIMITED

LAND MANAGEMENT GROUP LIMITED is an active company incorporated on 19 February 1914 with the registered office located in Romford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LAND MANAGEMENT GROUP LIMITED was registered 112 years ago.(SIC: 68100, 68209)

Status

active

Active since 112 years ago

Company No

00134074

LTD Company

Age

112 Years

Incorporated 19 February 1914

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

SHARE AND DEBENTURE TRUST LIMITED(THE)
From: 19 February 1914To: 30 April 2025
Contact
Address

43 Market Place Romford, RM1 3AB,

Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Share Buyback
Jul 14
Share Issue
Jul 14
Funding Round
Nov 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Apr 19
Director Joined
Apr 19
Funding Round
Mar 20
Capital Update
May 20
Director Joined
Dec 21
Funding Round
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 24
Director Left
Jul 24
Capital Reduction
Mar 26
Share Buyback
Mar 26
10
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

O'MAHONY, Conor

Active
Market Place, RomfordRM1 3AB
Secretary
Appointed 14 Nov 2018

FISHER, Rosemary Ann

Active
Market Place, RomfordRM1 3AB
Born September 1935
Director
Appointed N/A

SANDERSON, John Frederick Waley

Active
Market Place, RomfordRM1 3AB
Born September 1954
Director
Appointed 24 Jan 2013

SUNNUCKS, Charles

Active
Market Place, RomfordRM1 3AB
Born October 1985
Director
Appointed 16 Dec 2021

SUNNUCKS, David Lingen

Active
Market Place, RomfordRM1 3AB
Born April 1961
Director
Appointed 22 Mar 2005

SUNNUCKS, Karen Julia

Active
Market Place, RomfordRM1 3AB
Born August 1964
Director
Appointed 19 Nov 2018

SUNNUCKS, William D'Urban

Active
Market Place, RomfordRM1 3AB
Born August 1956
Director
Appointed 10 Feb 2010

BARKER, Shaun

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 11 Jan 2018
Resigned 14 Nov 2018

CARTER, Darren

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 10 Mar 2016
Resigned 11 Jan 2018

GRIFFITHS, Vera Elsie

Resigned
4 Chelmer Road, UpminsterRM14 1QT
Secretary
Appointed N/A
Resigned 30 Jun 1992

NICHOLLS, Patricia Ann

Resigned
11 Thorogood Way, RainhamRM13 7SJ
Secretary
Appointed 01 Jul 1992
Resigned 10 Jan 2011

STOTT, David

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 08 Nov 2012
Resigned 24 Feb 2016

TURTON, Donna May

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 24 Jan 2011
Resigned 31 Oct 2012

HILTON, Stanley Albert

Resigned
Glenmore Broads Green, ChelmsfordCM3 1DS
Born October 1923
Director
Appointed N/A
Resigned 13 Dec 1999

INNIS, Geoffrey John

Resigned
1 Drayton Avenue, LoughtonIG10 3DF
Born September 1944
Director
Appointed 01 Jan 2000
Resigned 10 Feb 2010

KNOTT, Lawrence Alan

Resigned
Market Place, RomfordRM1 3AB
Born May 1942
Director
Appointed 24 Jan 2013
Resigned 22 Jun 2024

SUNNUCKS, Andrew Borradaile

Resigned
Market Place, RomfordRM1 3AB
Born May 1965
Director
Appointed 24 Jan 2013
Resigned 12 Jan 2018

SUNNUCKS, Isabel Jane Coates

Resigned
Market Place, RomfordRM1 3AB
Born February 1992
Director
Appointed 01 Nov 2022
Resigned 30 Jun 2024

SUNNUCKS, James Horace George

Resigned
East Hall, ColchesterCO5 8TJ
Born September 1925
Director
Appointed N/A
Resigned 15 Mar 2005

SUNNUCKS, John Lloyd

Resigned
Market Place, RomfordRM1 3AB
Born March 1959
Director
Appointed 24 Jan 2013
Resigned 12 Jan 2018

SUNNUCKS, Lucinda Jane Frances

Resigned
Market Place, RomfordRM1 3AB
Born September 1962
Director
Appointed 12 Jan 2018
Resigned 01 Nov 2022

Persons with significant control

1

Mr William D'Urban Sunnucks

Active
Market Place, RomfordRM1 3AB
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Capital Return Purchase Own Shares
16 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2026
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Legacy
13 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 May 2020
SH19Statement of Capital
Resolution
13 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Legacy
23 March 2020
CAP-SSCAP-SS
Memorandum Articles
13 March 2020
MAMA
Resolution
13 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Capital Alter Shares Consolidation
1 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
8 July 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Memorandum Articles
11 March 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
27 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87