Background WavePink WaveYellow Wave

LANDREADY PROPERTY MANAGEMENT LIMITED (02879758)

LANDREADY PROPERTY MANAGEMENT LIMITED (02879758) is an active UK company. incorporated on 10 December 1993. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. LANDREADY PROPERTY MANAGEMENT LIMITED has been registered for 32 years. Current directors include MATTHEWS, Marjorie, WALTON, Robert, WEIGHTMAN, Bruce Arthur.

Company Number
02879758
Status
active
Type
ltd
Incorporated
10 December 1993
Age
32 years
Address
2 Farnham Close, Leicester, LE7 7PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MATTHEWS, Marjorie, WALTON, Robert, WEIGHTMAN, Bruce Arthur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDREADY PROPERTY MANAGEMENT LIMITED

LANDREADY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 10 December 1993 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANDREADY PROPERTY MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02879758

LTD Company

Age

32 Years

Incorporated 10 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

2 Farnham Close Rothley Leicester, LE7 7PE,

Previous Addresses

5 Farnham Close Rothley Leicester LE7 7PE
From: 1 October 2013To: 11 February 2021
, 4 Farnham Close, Rothley, Leicester, Leicestershire, LE7 7PE
From: 10 December 1993To: 1 October 2013
Timeline

13 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Jul 10
Director Left
Dec 10
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Oct 13
Director Joined
Aug 14
Director Left
May 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 20
Director Joined
Jun 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MATTHEWS, Marjorie

Active
Farnham Close, LeicesterLE7 7PE
Born April 1938
Director
Appointed 30 Jan 2016

WALTON, Robert

Active
Farnham Close, LeicesterLE7 7PE
Born December 1960
Director
Appointed 16 Jun 2020

WEIGHTMAN, Bruce Arthur

Active
Farnham Close, LeicesterLE7 7PE
Born October 1939
Director
Appointed 30 Jan 2016

MITCHELL, Christine Rosemary

Resigned
Kingswood Lodge London Road, LeicesterLE8 9FL
Secretary
Appointed 10 Feb 1994
Resigned 21 Nov 1995

RAYNER, Roland Walter

Resigned
Farnham Close, LeicesterLE7 7PE
Secretary
Appointed 26 Sept 2013
Resigned 18 Dec 2019

SCOTT, David John

Resigned
4 Farnham Close, LeicesterLE7 7PE
Secretary
Appointed 16 Feb 2007
Resigned 14 Dec 2012

WALTON, Ewart Harold

Resigned
2 Farnham Close, LeicesterLE7 7PE
Secretary
Appointed 21 Nov 1995
Resigned 09 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 1993
Resigned 10 Feb 1994

HENDERSON, Ian Nicholas

Resigned
Routh Road, LondonSW18 3SW
Born February 1959
Director
Appointed 06 Jul 2010
Resigned 30 Jan 2016

JENKINS, Kenneth Charles

Resigned
3 Farnham Close, LeicesterLE7 7PE
Born November 1926
Director
Appointed 13 Dec 1994
Resigned 05 Jul 2010

MITCHELL, Rodney John

Resigned
35 Main Street, LeicesterLE8 9GH
Born August 1943
Director
Appointed 10 Feb 1994
Resigned 21 Nov 1995

RAYNER, Roland Walter

Resigned
Farnham Close, LeicesterLE7 7PE
Born January 1935
Director
Appointed 21 Aug 2014
Resigned 18 Dec 2019

SCOTT, David John

Resigned
4 Farnham Close, LeicesterLE7 7PE
Born October 1944
Director
Appointed 21 Nov 1995
Resigned 31 Oct 2012

WALTON, Ewart Harold

Resigned
2 Farnham Close, LeicesterLE7 7PE
Born December 1927
Director
Appointed 21 Nov 1995
Resigned 09 Feb 2007

WALTON, Jean

Resigned
Farnham Close, LeicesterLE7 7PE
Born January 1930
Director
Appointed 31 Oct 2012
Resigned 16 May 2015

WARD, John Edward

Resigned
5 Farnham Close, LeicesterLE7 7PE
Born June 1922
Director
Appointed 13 Jul 1994
Resigned 22 Oct 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Dec 1993
Resigned 10 Feb 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 10 Dec 1993
Resigned 10 Feb 1994
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
16 January 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2010
AR01AR01
Termination Director Company With Name
12 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
287Change of Registered Office
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
24 November 1995
287Change of Registered Office
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
30 January 1995
288288
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
287Change of Registered Office
Legacy
1 August 1994
288288
Legacy
15 March 1994
224224
Legacy
2 March 1994
287Change of Registered Office
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Incorporation Company
10 December 1993
NEWINCIncorporation